SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Great Train Store Co – ‘POS AM’ on 7/19/96

As of:  Friday, 7/19/96   ·   Accession #:  1010549-96-139   ·   File #:  33-79554

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size              Issuer               Agent

 7/19/96  Great Train Store Co              POS AM                 2:40K                                    Secs Transfer Corp/FA

Post-Effective Amendment
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: POS AM      Post-Effective Amendment                               5     30K 
 2: EX-10       Exhibit 10.10                                         12     39K 


POS AM   —   Post-Effective Amendment
Document Table of Contents

Page (sequential) | (alphabetic) Top
 
11st Page   -   Filing Submission
2Item 14. Other Expenses of Issuance and Distribution
"Item 15. Indemnification of Directors and Officers
"Item 27. Exhibits
3Item 28. Undertakings
POS AM1st Page of 5TOCTopPreviousNextBottomJust 1st
 

As Filed with the Securities and Exchange Commission on July 18, 1996 Registration No. 33-79554 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 POST-EFFECTIVE AMENDMENT NO. 2 TO FORM SB-2 ON FORM S-3 REGISTRATION STATEMENT Under The Securities Act of 1933 THE GREAT TRAIN STORE COMPANY (Exact Name of Registrant as Specified in Its Charter) Delaware 75-2539189 (State or Other Jurisdiction (I.R.S. Employer of Incorporation or Organization) Identification Number) 14180 Dallas Parkway, Suite 618 Dallas, Texas 75240 (214) 392-1599 (Address, Including Zip Code, and Telephone Number, Including Area Code, of Registrant's Principal Executive Offices) James H. Levi President and Chief Executive Officer 14180 Dallas Parkway, Suite 618 Dallas, Texas 75240 (214) 392-1599 (Name, Address, Including Zip Code, and Telephone Number, Including Area Code, of Agent For Service) Copies of all correspondence to: DOUGLAS J. BATES, ESQ. Gallop, Johnson & Neuman, L.C. 101 South Hanley St. Louis, Missouri 63105 Approximate date of commencement of proposed sale to public: As soon as practicable after this Post-Effective Amendment to Registration Statement becomes effective. If the only securities being registered on this form are being offered pursuant to dividend or interest reinvestment plans, please check the following box. [ ] If any of the securities being registered on this form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, other than securities offered only in connection with dividend or interest reinvestment plans, check the following box. [X] If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, check the following box and list the Securities Act registration statement number of earlier effective registration statement for the same offering. [ ] If this Form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. [ ] If delivery of the prospectus is expected to be made pursuant to Rule 434, please check the following box. [ ]
POS AM2nd Page of 5TOC1stPreviousNextBottomJust 2nd
PART II INFORMATION NOT REQUIRED IN PROSPECTUS Item 14. Other Expenses of Issuance and Distribution The following table sets forth the estimated expenses in connection with the issuance and distribution of the shares offered hereby, all of which will be paid by the Company: Transfer and Warrant Agent fees and charges ............. 1,200 Printing and engraving expenses ......................... 3,000 Legal fees and expenses ................................. 10,000 Accounting fees and expenses ............................ 5,000 Miscellaneous ........................................... 5,000 ------ Total .............................................. $24,200 ====== Item 15. Indemnification of Directors and Officers Section 145 of the General Corporation Law of the State of Delaware permits indemnification by a corporation of certain officers, directors, employees and agents. Consistent therewith, Article VIII of the Company's Bylaws requires that the Company indemnify all persons whom it may indemnify pursuant thereto to the fullest extent permitted by Section 145. Article VIII also provides that expenses incurred by an officer or director of the Company or any of its direct or indirect wholly-owned subsidiaries, in defending a civil or criminal action, suit or proceeding, will be paid by the Company in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of such officer, director, employee or agent to repay such amount if it shall ultimately be determined that he is not entitled to be indemnified by the Company as authorized. Such expenses incurred by other employees and agents may be so paid upon such terms and conditions, if any, as the Board of Directors deems appropriate. In addition, Article VII of the Company's Certificate of Incorporation provides that directors of the Company shall not be personally liable for monetary damages to the Company or its stockholders for a breach of fiduciary duty as a director, except for liability as a result of (i) a breach of the director's duty of loyalty to the Company or its stockholders; (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (iii) an act related to the unlawful stock repurchase or payment of a dividend under Section 174 of Delaware General Corporation Law; and (iv) transactions from which the director derived an improper personal benefit. The Company has procured and intends to maintain a policy of insurance under which the directors and officers of the Company will be insured, subject to the limits of the policy, against certain losses arising from claims made against such directors and officers by reason of any acts or omissions covered under such policy in their respective capacities as directors or officers. Item 27. Exhibits 1.1 Underwriting Agreement 3.1 Certificate of Incorporation of the Registrant 3.2 Bylaws of the Registrant 4.1 Form of Stock Certificate 4.2 Form of Warrant Agreement and Certificates 4.3 Form of Bridge Warrants 4.4 Form of Underwriter's Option 4.5 Form of Management Notes 4.6 Form of Security Agreement 4.7 Form of Subordination and Pledge Agreement 5.1 Opinion of Gallop, Johnson & Neuman, L.C. 10.1 The Great Train Store Company 1994 Incentive Compensation Plan II-2
POS AM3rd Page of 5TOC1stPreviousNextBottomJust 3rd
10.2 The Great Train Store Company 1994 Director Stock Option Plan 10.3 Form of Restricted Stock Agreement with Stanley R. Herndon and Michael D. Glazer 10.4 Form of Employment Agreement with James H. Levi 10.5 The Great Train Store Partners, L.P. Agreement of Limited Partnership dated as of September 1, 1990 as amended 10.6 Consulting Agreement with Barington Capital Group, L.P. 10.7 First Amendment to The Great Train Store Company 1994 Incentive Compensation Plan 10.8 Second Amendment to The Great Train Store Company 1994 Incentive Compensation Plan 10.9 First Amendment to The Great Train Store Company 1994 Direct Stock Option Plan 10.10 Letter agreement with Barington Capital Group, L.P. dated July 15, 1996 21.1 Subsidiaries of the Registrant 23.2 Consent of Gallop, Johnson & Neuman, L.C. 23.3 Consent of KPMG Peat Marwick LLP, independent public accountants 24.1 Power of Attorney 99.2 Cautionary Statement Identifying Important Factors that Could Cause the Company's Actual Results to Differ from those Projected in Forward Looking Statements Item 28. Undertakings (a) The undersigned registrant hereby further undertakes: (1) To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement to reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the Registration Statement; (2) That, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new Registration Statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof; (3) To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the Offering. (b) Insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the undersigned registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue. II-3
POS AM4th Page of 5TOC1stPreviousNextBottomJust 4th
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Dallas, State of Texas, on July 17, 1996. THE GREAT TRAIN STORE COMPANY By /s/ James H. Levi James H. Levi, President, Chief Executive Officer and Chairman of the Board Pursuant to the requirements of the Securities Act of 1933, this registration statements has been signed by the following persons in the capacities and one the dates indicated. /s/ James H. Levi President, Chief Executive Officer July 17, 1996 James H. Levi and Chairman of the Board (Principal Executive Officer) /s/ Cheryl A. Taylor Vice President - Finance and July 17, 1996 Cheryl A. Taylor Administration (Principal Financial and Accounting Officer) * Director July 17, 1996 Joel S. Pollack * Director July 17, 1996 John S. Schultz * Director July 17, 1996 Charles M. Tureen * Director July 17, 1996 Robert M. Warner *By: /s/ James H. Levi James H. Levi, Attorney-in-fact II-4
POS AMLast Page of 5TOC1stPreviousNextBottomJust 5th
EXHIBIT INDEX [Download Table] Exhibit Number Description Page ------ ----------- ---- 1.1* Underwriting Agreement .............................................. 3.1* Certificate of Incorporation of the Registrant ...................... 3.2* Bylaws of the Registrant ............................................ 4.1* Form of Stock Certificate ........................................... 4.2* Form of Warrant Agreement and Certificates........................... 4.3* Form of Bridge Warrants.............................................. 4.4* Form of Underwriter's Option ........................................ 4.5* Form of Management Notes ............................................ 4.6* Form of Security Agreement .......................................... 4.7* Form of Subordination and Pledge Agreement .......................... 5.1* Opinion of Gallop, Johnson & Neuman, L.C. ........................... 10.1* The Great Train Store Company 1994 Incentive Compensation Plan....... 10.2* The Great Train Store Company 1994 Director Stock Option Plan........ 10.3* Form of Restricted Stock Agreement with Stanley R. Herndon and Michael D. Glazer ................................................. 10.4* Form of Employment Agreement with James H. Levi ..................... 10.5* The Great Train Store Partners, L.P. Agreement of Limited Partnership dated as of September 1, 1990 as amended .............. 10.6* Consulting Agreement with Barington Capital Group, L.P............... 10.7**** First Amendment to The Great Train Store Company 1994 Incentive Compensation Plan ................................................. 10.8**** Second Amendment to The Great Train Store Company 1994 Incentive Compensation Plan ................................................. 10.9**** First Amendment to The Great Train Store Company 1994 Directors Stock Option Plan ............................................... 10.10 Letter agreement with Barington Capital Group, L.P. dated July 15, 1996 ..................................................... 21.1**** Subsidiaries of the Registrant ...................................... 23.2* Consent of Gallop, Johnson & Neuman, L.C. (included in Exhibit 5.1) ......................................... 23.3**** Consent of KPMG Peat Marwick LLP, independent public accountants........................................................ 24.1* Power of Attorney (set forth on signature page) ..................... 99.1***** Cautionary Statement Identifying Important Factors that Could Cause the Company's Actual Results to Differ from those Projected in Forward Looking Statements............................ * previously filed ** Incorporated by Reference to Quarterly Report on Form 10-QSB for the Twenty-Six Week Period Ended July 1, 1995. *** Incorporated by Reference to Current Report on Form 8-K filed December 22, 1994. **** Incorporated by Reference to Annual Report on Form 10-KSB for the fiscal year ended December 30, 1995 ***** Incorporated by Reference to Annual Report on Form 10-QSB for the thirteen weeks ended March 30, 1996 II-5

Dates Referenced Herein   and   Documents Incorporated by Reference

Referenced-On Page
This ‘POS AM’ Filing    Date First  Last      Other Filings
Filed on:7/19/96424B3
7/18/961
7/17/964
7/15/965
3/30/965
12/30/955
7/1/955
12/22/945
 List all Filings 
Top
Filing Submission 0001010549-96-000139   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Tue., Apr. 30, 7:28:31.1pm ET