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

Lifestyle Furnishings International Ltd, et al. – ‘S-4/A’ on 11/8/96

As of:  Friday, 11/8/96   ·   Accession #:  912057-96-25284   ·   File #s:  333-11905, -01, -02, -03, -04, -05, -06, -07, -08, -09, -10, -11, -12, -13, -14, -15, -16, -17, -18, -19, -20, -21, -22, -23

Previous ‘S-4’:  ‘S-4/A’ on 11/8/96   ·   Latest ‘S-4’:  This Filing

Find Words in Filings emoji
 
  in    Show  and   Hints

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

11/08/96  Lifestyle Furnishings Int’l Ltd   S-4/A                  2:77K                                    Merrill Corp/FA
          Berkline Corp
          Henredon Furniture Industries Inc
          Universal Furniture Ltd
          Ametex Fabrics Inc
          Blue Mountain Trucking Corp
          Custom Truck Tires Inc
          D H Retail Space Inc
          Drexel Heritage Advertising Inc
          Drexel Heritage Furnishings Inc
          Drexel Heritage Home Inspirations Inc
          Henredon Transportation Co
          Interior Fabric Design Inc
          Intro Europe Inc
          Lifestyle Holdings Ltd
          Lexington Furniture Industries Inc
          Maitland Smith Inc
          Marbro Lamp Co
          Ramm Son & Crocker Inc
          Robert Allen Fabrics Inc
          Robert Allen Fabrics of New York Inc
          Sunbury Textile Mills Inc
          Universal Furniture Industries Inc
          Labarge Inc/MI

Pre-Effective Amendment to Registration of Securities Issued in a Business-Combination Transaction   —   Form S-4
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: S-4/A       Pre-Effective Amendment to Registration of            34    133K 
                          Securities Issued in a                                 
                          Business-Combination Transaction                       
 2: EX-8        Exhibit 8 ML&B Opinion                                 2     17K 


S-4/A   —   Pre-Effective Amendment to Registration of Securities Issued in a Business-Combination Transaction
Document Table of Contents

Page (sequential) | (alphabetic) Top
 
11st Page   -   Filing Submission
3Item 20. Indemnification of Directors and Officers
4Item 21. Exhibits and Financial Statement Schedules
7Item 22. Undertakings
S-4/A1st Page of 34TOCTopPreviousNextBottomJust 1st
 

AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON NOVEMBER 8, 1996 REGISTRATION NO. 333-11905 -------------------------------------------------------------------------------- -------------------------------------------------------------------------------- SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ------------------- AMENDMENT NO. 4 TO FORM S-4 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 ------------------- LIFESTYLE FURNISHINGS INTERNATIONAL LTD. (Exact name of registrant as specified in its charter) [Download Table] DELAWARE 2511 56-1977928 (State or other jurisdiction of (Primary Standard Industrial (I.R.S. Employer incorporation or organization) Classification Code Number) Identification No.) ------------------- 1300 NATIONAL HIGHWAY THOMASVILLE, NORTH CAROLINA 27360 (910) 476-4777 (Address, including zip code, and telephone number, including area code, of registrant's and co-registrants' principal executive offices) ------------------- DOUGLAS C. BARNARD, ESQ. VICE PRESIDENT, GENERAL COUNSEL AND SECRETARY LIFESTYLE FURNISHINGS INTERNATIONAL LTD. 1300 NATIONAL HIGHWAY THOMASVILLE, NORTH CAROLINA 27360 (910) 476-4777 (Name, address, including zip code, and telephone number, including area code, of agent for service) ------------------- With a copy to: PHILIP H. WERNER, ESQ. MORGAN, LEWIS & BOCKIUS LLP 101 PARK AVENUE NEW YORK, N.Y. 10178-0060 ------------------- APPROXIMATE DATE OF COMMENCEMENT OF PROPOSED SALE TO PUBLIC: As soon as practicable after this Registration Statement becomes effective. If the securities being registered on this Form are being offered in connection with the formation of a holding company and there is compliance with General Instruction G, check the following box. / / ------------------- THE REGISTRANT HEREBY AMENDS THIS REGISTRATION STATEMENT ON SUCH DATE OR DATES AS MAY BE NECESSARY TO DELAY ITS EFFECTIVE DATE UNTIL THE REGISTRANT SHALL FILE A FURTHER AMENDMENT WHICH SPECIFICALLY STATES THAT THIS REGISTRATION STATEMENT SHALL THEREAFTER BECOME EFFECTIVE IN ACCORDANCE WITH SECTION 8(A) OF THE SECURITIES ACT OF 1933, AS AMENDED, OR UNTIL THE REGISTRATION STATEMENT SHALL BECOME EFFECTIVE ON SUCH DATE AS THE COMMISSION, ACTING PURSUANT TO SAID SECTION 8(A), MAY DETERMINE. -------------------------------------------------------------------------------- --------------------------------------------------------------------------------
S-4/A2nd Page of 34TOC1stPreviousNextBottomJust 2nd
TABLE OF ADDITIONAL REGISTRANTS [Enlarge/Download Table] EXACT NAME OF GUARANTOR PRIMARY STANDARD REGISTRANT AS SPECIFIED JURISDICTION OF I.R.S. EMPLOYEE INDUSTRIAL CLASSIFICATION IN ITS CHARTER INCORPORATION IDENTIFICATION NO. CODE NO. --------------------------------- --------------- ------------------- -------------------------- Ametex Fabrics, Inc.............. Delaware 04-2518916 5131 The Berkline Corporation......... Delaware 62-1568223 2512 Blue Mountain Trucking Corporation...................... Mississippi 64-0625494 4211 Custom Truck Tires, Inc.......... Mississippi 64-0712217 4211 D-H Retail Space, Inc............ Mississippi 56-1726125 9998 Drexel Heritage Advertising, Inc.............................. Delaware 56-1693295 9998 Drexel Heritage Furnishings, Inc.............................. New York 13-6087066 2511 Drexel Heritage Home Inspirations, Inc.............. North Carolina 38-3176528 9998 Henredon Furniture Industries, Inc.............................. North Carolina 56-0479224 2511 Henredon Transportation Company.. North Carolina 56-1324378 4211 Interior Fabric Design, Inc...... New York 04-2593116 5131 Intro Europe, Inc................ North Carolina 58-1583028 9998 La Barge, Inc.................... Michigan 38-1683907 2514 Lifestyle Holdings Ltd........... Delaware 56-1977929 2511 Lexington Furniture Industries, Inc.............................. North Carolina 56-0201940 2511 Maitland-Smith, Inc.............. North Carolina 31-1252988 9998 Marbro Lamp Company.............. California 95-4089891 3269 Ramm, Son & Crocker, Inc......... New York 38-3036446 5131 Robert Allen Fabrics, Inc........ Delaware 04-2928435 5131 Robert Allen Fabrics of New York, Inc............... Delaware 04-2827352 5021 Sunbury Textile Mills, Inc....... Delaware 24-0815238 2221 Universal Furniture Industries, Inc.............................. Delaware 95-3550559 2511 Universal Furniture Limited...... Delaware 38-2885167 2511
S-4/A3rd Page of 34TOC1stPreviousNextBottomJust 3rd
PART II INFORMATION NOT REQUIRED IN PROSPECTUS ITEM 20. INDEMNIFICATION OF DIRECTORS AND OFFICERS Section 145 of the Delaware General Corporation Law provides that a Delaware corporation may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a "proceeding") (other than an action by or in the right of the corporation) by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his or her conduct was unlawful. A Delaware corporation may indemnify any person under such section in connection with a proceeding by or in the right of the corporation to procure judgment in its favor, as provided in the preceding sentence, against expenses (including attorneys' fees) actually and reasonably incurred by him or her in connection with the defense or settlement of such action, except that no indemnification shall be made in respect thereof unless, and then only to the extent that, a court of competent jurisdiction shall determine upon application that such person is fairly and reasonably entitled to indemnity for such expenses as the court shall deem proper. A Delaware corporation must indemnify any peson who was successful on the merits or otherwise in defense of any action, suit or proceeding or in defense of any claim, issue or matter in any proceeding, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys' fees) actually and reasonably incurred by such person in connection therewith. A Delaware corporation may pay for the expenses (including attorneys' fees) incurred by an officer or director in defending a proceeding in advance of the final disposition upon receipt of an undertaking by or on behalf of such director or officer to repay such amount if it shall ultimately be determined that he or she is not entitled to be indemnified by the corporation. The Certificate of Incorporation and By-laws of LIFESTYLE FURNISHINGS INTERNATIONAL LTD. (the "Company") provide for indemnification of directors and officers to the fullest extent permitted by Section 145 of the Delaware General Corporation Law. Section 102(b)(7) of the Delaware General Corporation Law provides that a Delaware corporation may in its articles of incorporation eliminate or limit the personal liability of a director to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability: for any breach of the director's duty of loyalty to the corporation or its stockholders; for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; under Section 174 (pertaining to certain prohibited acts including unlawful payment of dividends or unlawful purchase or redemption of the corporation's capital stock); or for any transaction from which the director derived an improper personal benefit. The Company's Certificate of Incorporation eliminates the liability of directors for monetary damages for breach of fiduciary duty as a director unless, and only to the extent that, such director is liable (i) for any breach of the director's duty of loyalty to the Company or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law or any amendment thereto or successor provision thereto, or (iv) for any transaction from which the director derived an improper personal II-1
S-4/A4th Page of 34TOC1stPreviousNextBottomJust 4th
benefit. The Delaware General Corporation Law permits the purchase of insurance on behalf of directors and officers against any liability asserted against directors and officers and incurred by such pesons in such capacity, or arising out of their status as such, whether or not the corporation would have the power to indemnify offices and directors against such liability. The Company's corporate parent, FURNISHINGS INTERNATIONAL INC., has obtained liability insurance coverage, which includes coverage to reimburse the Company (and the Company's subsidiaries) for amounts required or permitted by law to be paid to indemnify directors and officers. The foregoing summary of the Delaware General Corporation Law, the Company's Certificate of Incorporation and the Company's By-Laws is qualified in its entirety by reference to the relevant provisions of the Delaware General Corporation Law and by reference to the relevant provisions of the Company's Certificate of Incorporation (filed as Exhibit 3.1) and the relevant provisions of the Company's By-Laws (filed as Exhibit 3.25). The Company provides for indemnification of directors and officers of its subsidiaries, including the co-registrants, substantially to the same extent and under the same conditions that such indemnification is provided at the Company level. See Item 22 for a statement of the co-registrants' undertaking as to the Securities and Exchange Commission's position respecting indemnification for liabilities arising under the Securities Act of 1933, as amended. ITEM 21. EXHIBITS AND FINANCIAL STATEMENT SCHEDULES (a) Exhibits: [Enlarge/Download Table] EXHIBIT NUMBER DESCRIPTION OF EXHIBITS -------- ---------------------------------------------------------------------------------- 3.1* Certificate of Incorporation of LIFESTYLE FURNISHINGS INTERNATIONAL LTD. (the "Company") 3.2* Certificate of Incorporation of Ametex Fabrics, Inc. 3.3* Certificate of Incorporation of The Berkline Corporation 3.4* Articles of Incorporation of Blue Mountain Trucking Corporation 3.5* Articles of Incorporation of Custom Truck Tires, Inc. 3.6* Certificate of Incorporation of D-H Retail Space, Inc. 3.7* Certificate of Incorporation of Drexel Heritage Advertising, Inc. 3.8* Certificate of Incorporation of Drexel Heritage Furnishings Inc. 3.9* Articles of Incorporation of Drexel Heritage Home Inspirations, Inc. 3.10* Certificate of Incorporation of Henredon Furniture Industries, Inc. 3.11* Articles of Incorporation of Henredon Transportation Company 3.12* Certificate of Incorporation of Interior Fabric Design, Inc. 3.13* Articles of Incorporation of Intro Europe, Inc. 3.14* Articles of Incorporation of La Barge, Inc. 3.15* Certificate of Incorporation of Lexington Furniture Industries, Inc. 3.16* Certificate of Incorporation of Lifestyle Holdings Ltd. 3.17* Articles of Incorporation of Maitland-Smith, Inc. ------------------- * Previously filed II-2
S-4/A5th Page of 34TOC1stPreviousNextBottomJust 5th
[Enlarge/Download Table] EXHIBIT NUMBER DESCRIPTION OF EXHIBITS -------- ---------------------------------------------------------------------------------- 3.18* Articles of Incorporation of Marbro Lamp Company 3.19* Certificate of Incorporation of Ramm, Son & Crocker, Inc. 3.20* Certificate of Incorporation of Robert Allen Fabrics, Inc. 3.21* Certificate of Incorporation of Robert Allen Fabrics of N.Y., Inc. 3.22* Certificate of Incorporation of Sunbury Textile Mills, Inc. 3.23* Certificate of Incorporation of Universal Furniture Industries 3.24* Certificate of Incorporation of Universal Furniture Limited 3.25* By-Laws of the Company 3.26* By-Laws of Ametex Fabrics, Inc. 3.27* By-Laws of The Berkline Corporation 3.28* By-Laws of Blue Mountain Trucking Corporation 3.29* By-Laws of Custom Truck Tires, Inc. 3.30* By-Laws of D-H Retail Space, Inc. 3.31* By-Laws of Drexel Heritage Advertising, Inc. 3.32* By-Laws of Drexel Heritage Furnishings Inc. 3.33* By-Laws of Drexel Heritage Home Inspirations, Inc. 3.34* By-Laws of Henredon Furniture Industries, Inc. 3.35* By-Laws of Henredon Transportation Company 3.36* By-Laws of Interior Fabric Design, Inc. 3.37* By-Laws of Intro Europe, Inc. 3.38* By-Laws of La Barge, Inc. 3.39* By-Laws of Lexington Furniture Industries, Inc. 3.40* By-Laws of Lifestyle Holdings Ltd. 3.41* By-Laws of Maitland-Smith, Inc. 3.42* By-Laws of Marbro Lamp Company 3.43* By-Laws of Ramm, Son & Crocker, Inc. 3.44* By-Laws of Robert Allen Fabrics, Inc. 3.45* By-Laws of Robert Allen Fabrics of N.Y., Inc. 3.46* By-Laws of Sunbury Textile Mills, Inc. 3.47* By-Laws of Universal Furniture Industries 3.48* By-Laws of Universal Furniture Limited 4* Indenture between the Company and IBJ Schroder Bank & Trust Company, as Trustee, dated as of August 5, 1996. 5* Opinion of Morgan, Lewis & Bockius LLP 8+ Opinion of Morgan, Lewis & Bockius LLP regarding tax matters ------------------- * Previously filed + Filed herewith. II-3
S-4/A6th Page of 34TOC1stPreviousNextBottomJust 6th
[Enlarge/Download Table] EXHIBIT NUMBER DESCRIPTION OF EXHIBITS -------- ---------------------------------------------------------------------------------- 10.1* Acquisition Agreement between FURNISHINGS INTERNATIONAL INC. and Masco Corporation dated as of March 29, 1996 10.2* Amendment No. 1 to Acquisition Agreement dated as of June 21, 1996 10.3* Amendment No. 2 to Acquisition Agreement dated as of August 5, 1996 10.4* Credit Agreement dated as of August 5, 1996 among FURNISHINGS INTERNATIONAL INC., the Company, the subsidiary borrowers named therein, the lenders named therein and The Chase Manhattan Bank, as Swingline Lender, Administrative Agent and Collateral Agent, Chase Manhattan Bank Delaware as Issuing Bank 10.5* Exchange and Registration Rights Agreement between the Company, the Guarantors named therein, Chase Securities Inc. and Merrill Lynch, Pierce, Fenner & Smith Incorporated, dated as of August 5, 1996. 10.6* Pooling Agreement, dated as of August 5, 1996, among LFI Receivables Corporation, LFI Servicing Corporation and The Chase Manhattan Bank, as Trustee. 10.7* Series 1996-A Supplement, dated as of August 5, 1996, among LFI Receivables Corporation, LFI Servicing Corporation, Chemical Bank, as Agent and as Initial Purchaser, and The Chase Manhattan Bank, as Trustee. 10.8* Servicing Agreement, dated as of August 5, 1996, among LFI Receivables Corporation, LFI Servicing Corporation, as Master Servicer, each of the Servicers party thereto and The Chase Manhattan Bank, as Trustee. 10.9* Receivables Sale Agreement, dated as of August 5, 1996, among LFI Receivables Corporation, the Sellers named therein and the Servicers named therein. 10.10* Stockholders' Agreement, dated as of August 5, 1996, among Masco Corporation, FURNISHINGS INTERNATIONAL INC., 399 Venture Partners, Inc., Associate Madison Companies, Inc., and the other stockholders named therein. 10.11* Registration Rights Agreement, dated as of August 5, 1996, among Masco Corporation, FURNISHINGS INTERNATIONAL INC., 399 Venture Partners, Inc., Associate Madison Companies, Inc., and the other stockholders named therein. 10.12* Management Agreement, dated as of August 5, 1996, by and between FURNISHINGS INTERNATIONAL INC. and the Company. 10.13* Tax Sharing Agreement, dated as of the 5th day of August, 1996, by and between FURNISHINGS INTERNATIONAL INC., Simmons Upholstered Furniture Corporation, the Company and LFI Receivables Corporation. 10.14* Transition Services Agreement, dated as of August 5, 1996, among FURNISHINGS INTERNATIONAL INC. and Masco Corporation. 10.15* 12.0% Senior Pay-in-Kind Note of FURNISHINGS INTERNATIONAL INC. dated August 5, 1996. 10.16* Purchase Agreement dated July 31, 1996 between the Company, Chase Securities Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, and the Guarantors named therein. 12* Statement re: Computation of Ratio of Earnings to Fixed Charges 21* Subsidiaries of the Company 23.1* Consent of Morgan, Lewis & Bockius LLP (included in opinion filed as Exhibits 5) 23.2+ Consent of Morgan, Lewis & Bockius LLP (included in opinion filed as Exhibit 8) 23.3* Consent of Coopers & Lybrand L.L.P. ------------------- * Previously filed + Filed herewith II-4
S-4/A7th Page of 34TOC1stPreviousNextBottomJust 7th
[Enlarge/Download Table] EXHIBIT NUMBER DESCRIPTION OF EXHIBITS -------- ---------------------------------------------------------------------------------- 23.4* Consent of Coopers & Lybrand L.L.P. 24* Powers of Attorney (included on the signature pages to this Registration Statement) 25* Statement of Eligibility of IBJ Schroder Bank & Trust Company, as Trustee 27* Financial Data Schedule 99.1* Form of Letter of Transmittal 99.2* Form of Notice of Guaranteed Delivery (b) Financial Statement Schedules: 1. Financial Statement Schedules filed herewith: Schedule II Valuation and Qualifying Accounts ITEM 22. UNDERTAKINGS Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the co-registrants pursuant to the provisions described under Item 20 or otherwise, the the co-registrants have 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 a co-registrant of expenses incurred or paid by a director, officer or controlling person of such co-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, such co-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. The undersigned co-registrants hereby undertake: To respond to requests for information that is incorporated by reference into the prospectus pursuant to Item 4, 10(b), 11 or 13 of this Form, within one business day of receipt of such request, and to send the incorporated documents by first class mail or other equally prompt means. This includes information contained in documents filed subsequent to the effective date of the registration statement through the date of responding to the request. To supply by means of a post-effective amendment all information concerning a transaction, and the company being acquired involved therein, that was not the subject of and included in the registration statement when it became effective. ------------ * Previously filed + Filed herewith II-5
S-4/A8th Page of 34TOC1stPreviousNextBottomJust 8th
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Amendment No. 4 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 8th day of November, 1996. LIFESTYLE FURNISHINGS INTERNATIONAL LTD. By /s/ WAYNE B. LYON ................................... Wayne B. Lyon Chairman of the Board, President and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment No. 4 to Registration Statement has been signed below by the following persons in the capacities and on the date indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE ----------------------------------- ----------------------------------- ----------------- /s/ WAYNE B. LYON Chairman of the Board, President November 8, 1996 ................................... and Chief Executive Officer Wayne B. Lyon (principal executive officer) /s/ RONALD J. HOFFMAN Vice President, Treasurer and November 8, 1996 ................................... Chief Financial Officer Ronald J. Hoffman (principal financial and acounting officer) * Director November 8, 1996 ................................... Richard M. Cashin, Jr. * Director November 8, 1996 ................................... C. Sean Day * Director November 8, 1996 ................................... Robert L. George * Director November 8, 1996 ................................... John A. Morgan * Director November 8, 1996 ................................... David F. Thomas ................................... Director Martin D. Walker *By: /s/ DOUGLAS C. BARNARD .............................. Attorney-in-Fact II-6
S-4/A9th Page of 34TOC1stPreviousNextBottomJust 9th
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Amendment No. 4 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 8th day of November, 1996. AMETEX FABRICS, INC. By: /s/ WAYNE B. LYON .................................. Wayne B. Lyon Chairman of the Board and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment No. 4 to Registration Statement has been signed below by the following persons in the capacities at the above-named registrant and on the date indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE ----------------------------------- ----------------------------------- ----------------- /s/ WAYNE B. LYON Chairman of the Board and November 8, 1996 ................................... Chief Executive Officer Wayne B. Lyon (principal executive officer) /s/ RONALD J. HOFFMAN Director, Vice President and November 8, 1996 ................................... Treasurer (principal financial Ronald J. Hoffman and accounting officer) /s/ DOUGLAS C. BARNARD Director, Vice President and November 8, 1996 ................................... Secretary Douglas C. Barnard II-7
S-4/A10th Page of 34TOC1stPreviousNextBottomJust 10th
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Amendment No. 4 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 8th day of November, 1996. THE BERKLINE CORPORATION By: /s/ WAYNE B. LYON .................................. Wayne B. Lyon Chairman of the Board and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment No. 4 to Registration Statement has been signed below by the following persons in the capacities at the above-named registrant and on the date indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE ----------------------------------- ----------------------------------- ----------------- /s/ WAYNE B. LYON Chairman of the Board and November 8, 1996 ................................... Chief Executive Officer Wayne B. Lyon (principal executive officer) /s/ RONALD J. HOFFMAN Director, Vice President and November 8, 1996 ................................... Treasurer (principal financial Ronald J. Hoffman and accounting officer) /s/ DOUGLAS C. BARNARD Director, Vice President and November 8, 1996 ................................... Secretary Douglas C. Barnard II-8
S-4/A11th Page of 34TOC1stPreviousNextBottomJust 11th
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Amendment No. 4 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 8th day of November, 1996. BLUE MOUNTAIN TRUCKING CORPORATION By: /s/ WAYNE B. LYON .................................. Wayne B. Lyon Chairman of the Board and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment No. 4 to Registration Statement has been signed below by the following persons in the capacities at the above-named registrant and on the date indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE ----------------------------------- ----------------------------------- ----------------- /s/ WAYNE B. LYON Chairman of the Board and November 8, 1996 ................................... Chief Executive Officer Wayne B. Lyon (principal executive officer) /s/ RONALD J. HOFFMAN Director, Vice President and November 8, 1996 ................................... Treasurer (principal financial Ronald J. Hoffman and accounting officer) /s/ DOUGLAS C. BARNARD Director, Vice President and November 8, 1996 ................................... Secretary Douglas C. Barnard II-9
S-4/A12th Page of 34TOC1stPreviousNextBottomJust 12th
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Amendment No. 4 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 8th day of November, 1996. CUSTOM TRUCK TIRES, INC. By: /s/ WAYNE B. LYON .................................. Wayne B. Lyon Chairman of the Board and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment No. 4 to Registration Statement has been signed below by the following persons in the capacities at the above-named registrant and on the date indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE ----------------------------------- ----------------------------------- ----------------- /s/ WAYNE B. LYON Chairman of the Board and November 8, 1996 ................................... Chief Executive Officer Wayne B. Lyon (principal executive officer) /s/ RONALD J. HOFFMAN Director, Vice President and November 8, 1996 ................................... Treasurer (principal financial Donald J. Hoffman and accounting officer) /s/ DOUGLAS C. BARNARD Director, Vice President and November 8, 1996 ................................... Secretary Douglas C. Barnard II-10
S-4/A13th Page of 34TOC1stPreviousNextBottomJust 13th
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Amendment No. 4 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 8th day of November, 1996. D-H RETAIL SPACE, INC. By: /s/ WAYNE B. LYON .................................. Wayne B. Lyon Chairman of the Board and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment No. 4 to Registration Statement has been signed below by the following persons in the capacities at the above-named registrant and on the date indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE ----------------------------------- ----------------------------------- ----------------- /s/ WAYNE B. LYON Chairman of the Board and November 8, 1996 ................................... Chief Executive Officer Wayne B. Lyon (principal executive officer) /s/ RONALD J. HOFFMAN Director, Vice President and November 8, 1996 ................................... Treasurer (principal financial Ronald J. Hoffman and accounting officer) /s/ DOUGLAS C. BARNARD Director, Vice President and November 8, 1996 ................................... Secretary Douglas C. Barnard II-11
S-4/A14th Page of 34TOC1stPreviousNextBottomJust 14th
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Amendment No. 4 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 8th day of November, 1996. DREXEL HERITAGE ADVERTISING, INC. By: /s/ WAYNE B. LYON .................................. Wayne B. Lyon Chairman of the Board and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment No. 4 to Registration Statement has been signed below by the following persons in the capacities at the above-named registrant and on the date indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE ---------------------------------- ---------------------------------- ------------------ /s/ WAYNE B. LYON Chairman of the Board and November 8, 1996 .................................. Chief Executive Officer Wayne B. Lyon (principal executive officer) /s/ RONALD J. HOFFMAN Director, Vice President and November 8, 1996 .................................. Treasurer (principal financial Ronald J. Hoffman and accounting officer) /s/ DOUGLAS C. BARNARD Director, Vice President and November 8, 1996 .................................. Secretary Douglas C. Barnard II-12
S-4/A15th Page of 34TOC1stPreviousNextBottomJust 15th
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Amendment No. 4 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 8th day of November, 1996. DREXEL HERITAGE FURNISHINGS, INC. By: /s/ WAYNE B. LYON .................................. Wayne B. Lyon Chairman of the Board and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment No. 4 to Registration Statement has been signed below by the following persons in the capacities at the above-named registrant and on the date indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE ---------------------------------- ---------------------------------- ------------------ /s/ WAYNE B. LYON Chairman of the Board and November 8, 1996 .................................. Chief Executive Officer Wayne B. Lyon (principal executive officer) /s/ RONALD J. HOFFMAN Director, Vice President and November 8, 1996 .................................. Treasurer (principal financial Ronald J. Hoffman and accounting officer) /s/ DOUGLAS C. BARNARD Director, Vice President and November 8, 1996 .................................. Secretary Douglas C. Barnard II-13
S-4/A16th Page of 34TOC1stPreviousNextBottomJust 16th
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Amendment No. 4 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 8th day of November, 1996. DREXEL HERITAGE HOME INSPIRATIONS, INC. By: /s/ WAYNE B. LYON .................................. Wayne B. Lyon Chairman of the Board and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment No. 4 to Registration Statement has been signed below by the following persons in the capacities at the above-named registrant and on the date indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE ----------------------------------- ----------------------------------- ----------------- /s/ WAYNE B. LYON Chairman of the Board and November 8, 1996 ................................... Chief Executive Officer Wayne B. Lyon (principal executive officer) /s/ RONALD J. HOFFMAN Director, Vice President and November 8, 1996 ................................... Treasurer (principal financial Ronald J. Hoffman and accounting officer) /s/ DOUGLAS C. BARNARD Director, Vice President and November 8, 1996 ................................... Secretary Douglas C. Barnard II-14
S-4/A17th Page of 34TOC1stPreviousNextBottomJust 17th
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Amendment No. 4 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 8th day of November, 1996. HENREDON FURNITURE INDUSTRIES, INC. By: /s/ WAYNE B. LYON .................................. Wayne B. Lyon Chairman of the Board and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment No. 4 to Registration Statement has been signed below by the following persons in the capacities at the above-named registrant and on the date indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE ---------------------------------- ---------------------------------- ------------------ /s/ WAYNE B. LYON Chairman of the Board and November 8, 1996 .................................. Chief Executive Officer Wayne B. Lyon (principal executive officer) /s/ RONALD J. HOFFMAN Director, Vice President and November 8, 1996 .................................. Treasurer (principal financial Ronald J. Hoffman and accounting officer) /s/ DOUGLAS C. BARNARD Director, Vice President and November 8, 1996 .................................. Secretary Douglas C. Barnard II-15
S-4/A18th Page of 34TOC1stPreviousNextBottomJust 18th
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Amendment No. 4 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 8th day of November, 1996. HENREDON TRANSPORTATION COMPANY By: /s/ WAYNE B. LYON .................................. Wayne B. Lyon Chairman of the Board and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment No. 4 to Registration Statement has been signed below by the following persons in the capacities at the above-named registrant and on the date indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE ---------------------------------- ---------------------------------- ------------------ /s/ WAYNE B. LYON Chairman of the Board and November 8, 1996 .................................. Chief Executive Officer Wayne B. Lyon (principal executive officer) /s/ RONALD J. HOFFMAN Director, Vice President and November 8, 1996 .................................. Treasurer (principal financial Ronald J. Hoffman and accounting officer) /s/ DOUGLAS C. BARNARD Director, Vice President and November 8, 1996 .................................. Secretary Douglas C. Barnard II-16
S-4/A19th Page of 34TOC1stPreviousNextBottomJust 19th
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Amendment No. 4 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 8th day of November, 1996. INTERIOR FABRIC DESIGN, INC. By: /s/ WAYNE B. LYON .................................. Wayne B. Lyon Chairman of the Board and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment No. 4 to Registration Statement has been signed below by the following persons in the capacities at the above-named registrant and on the date indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE ---------------------------------- ---------------------------------- ------------------ /s/ WAYNE B. LYON Chairman of the Board and November 8, 1996 .................................. Chief Executive Officer Wayne B. Lyon (principal executive officer) /s/ RONALD J. HOFFMAN Director, Vice President and November 8, 1996 .................................. Treasurer (principal financial Ronald J. Hoffman and accounting officer) /s/ DOUGLAS C. BARNARD Director, Vice President and November 8, 1996 .................................. Secretary Douglas C. Barnard II-17
S-4/A20th Page of 34TOC1stPreviousNextBottomJust 20th
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Amendment No. 4 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 8th day of November, 1996. INTRO EUROPE, INC. By: /s/ WAYNE B. LYON .................................. Wayne B. Lyon Chairman of the Board and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment No. 4 to Registration Statement has been signed below by the following persons in the capacities at the above-named registrant and on the date indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE ---------------------------------- ---------------------------------- ------------------ /s/ WAYNE B. LYON Chairman of the Board and November 8, 1996 .................................. Chief Executive Officer Wayne B. Lyon (principal executive officer) /s/ RONALD J. HOFFMAN Director, Vice President and November 8, 1996 .................................. Treasurer (principal financial Ronald J. Hoffman and accounting officer) /s/ DOUGLAS C. BARNARD Director, Vice President and November 8, 1996 .................................. Secretary Douglas C. Barnard II-18
S-4/A21st Page of 34TOC1stPreviousNextBottomJust 21st
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Amendment No. 4 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 8th day of November, 1996. LA BARGE, INC. By: /s/ WAYNE B. LYON .................................. Wayne B. Lyon Chairman of the Board and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment No. 4 to Registration Statement has been signed below by the following persons in the capacities at the above-named registrant and on the date indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE ---------------------------------- ---------------------------------- ------------------ /s/ WAYNE B. LYON Chairman of the Board and November 8, 1996 .................................. Chief Executive Officer Wayne B. Lyon (principal executive officer) /s/ RONALD J. HOFFMAN Director, Vice President and November 8, 1996 .................................. Treasurer (principal financial Ronald J. Hoffman and accounting officer) /s/ DOUGLAS C. BARNARD Director, Vice President and November 8, 1996 .................................. Secretary Douglas C. Barnard II-19
S-4/A22nd Page of 34TOC1stPreviousNextBottomJust 22nd
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Amendment No. 4 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 8th day of November, 1996. LIFESTYLE HOLDINGS LTD. By: /s/ WAYNE B. LYON .................................. Wayne B. Lyon Chairman of the Board, President and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment No. 4 to Registration Statement has been signed below by the following persons in the capacities at the above-named registrant and on the date indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE ---------------------------------- ---------------------------------- ------------------ /s/ WAYNE B. LYON Chairman of the Board and November 8, 1996 .................................. Chief Executive Officer Wayne B. Lyon (principal executive officer) /s/ RONALD J. HOFFMAN Director, Vice President and November 8, 1996 .................................. Treasurer (principal financial Ronald J. Hoffman and accounting officer) /s/ DOUGLAS C. BARNARD Director, Vice President, General November 8, 1996 .................................. Counsel and Secretary Douglas C. Barnard II-20
S-4/A23rd Page of 34TOC1stPreviousNextBottomJust 23rd
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Amendment No. 4 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 8th day of November, 1996. LEXINGTON FURNITURE INDUSTRIES, INC. By: /s/ WAYNE B. LYON .................................. Wayne B. Lyon Chairman of the Board and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment No. 4 to Registration Statement has been signed below by the following persons in the capacities at the above-named registrant and on the date indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE ---------------------------------- ---------------------------------- ------------------ /s/ WAYNE B. LYON Chairman of the Board and November 8, 1996 .................................. Chief Executive Officer Wayne B. Lyon (principal executive officer) /s/ RONALD J. HOFFMAN Director, Vice President and November 8, 1996 .................................. Treasurer (principal financial Ronald J. Hoffman and accounting officer) /s/ DOUGLAS C. BARNARD Director, Vice President and November 8, 1996 .................................. Secretary Douglas C. Barnard II-21
S-4/A24th Page of 34TOC1stPreviousNextBottomJust 24th
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Amendment No. 4 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 8th day of November, 1996. MAITLAND-SMITH, INC. By: /s/ WAYNE B. LYON .................................. Wayne B. Lyon Chairman of the Board and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment No. 4 to Registration Statement has been signed below by the following persons in the capacities at the above-named registrant and on the date indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE ---------------------------------- ---------------------------------- ------------------- /s/ WAYNE B. LYON Chairman of the Board and November 8, 1996 .................................. Chief Executive Officer Wayne B. Lyon (principal executive officer) /s/ RONALD J. HOFFMAN Director, Vice President and November 8, 1996 .................................. Treasurer (principal financial Ronald J. Hoffman and accounting officer) /s/ DOUGLAS C. BARNARD Director, Vice President and November 8, 1996 .................................. Secretary Douglas C. Barnard II-22
S-4/A25th Page of 34TOC1stPreviousNextBottomJust 25th
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Amendment No. 4 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 8th day of November, 1996. MARBRO LAMP COMPANY By: /s/ WAYNE B. LYON .................................. Wayne B. Lyon Chairman of the Board and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment No. 4 to Registration Statement has been signed below by the following persons in the capacities at the above-named registrant and on the date indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE ---------------------------------- ---------------------------------- ------------------ /s/ WAYNE B. LYON Chairman of the Board and November 8, 1996 .................................. Chief Executive Officer Wayne B. Lyon (principal executive officer) /s/ RONALD J. HOFFMAN Director, Vice President and November 8, 1996 .................................. Treasurer (principal financial Ronald J. Hoffman and accounting officer) /s/ DOUGLAS C. BARNARD Director, Vice President and November 8, 1996 .................................. Secretary Douglas C. Barnard II-23
S-4/A26th Page of 34TOC1stPreviousNextBottomJust 26th
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Amendment No. 4 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 8th day of November, 1996. RAMM, SON & CROCKER, INC. By: /s/ WAYNE B. LYON .................................. Wayne B. Lyon Chairman of the Board and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment No. 4 to Registration Statement has been signed below by the following persons in the capacities at the above-named registrant and on the date indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE ---------------------------------- ---------------------------------- ------------------ /s/ WAYNE B. LYON Chairman of the Board and November 8, 1996 .................................. Chief Executive Officer Wayne B. Lyon (principal executive officer) /s/ RONALD J. HOFFMAN Director, Vice President and November 8, 1996 .................................. Treasurer (principal financial Ronald J. Hoffman and accounting officer) /s/ DOUGLAS C. BARNARD Director, Vice President and November 8, 1996 .................................. Secretary Douglas C. Barnard II-24
S-4/A27th Page of 34TOC1stPreviousNextBottomJust 27th
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Amendment No. 4 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 8th day of November, 1996. ROBERT ALLEN FABRICS, INC. By: /s/ WAYNE B. LYON .................................. Wayne B. Lyon Chairman of the Board and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment No. 4 to Registration Statement has been signed below by the following persons in the capacities at the above-named registrant and on the date indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE ---------------------------------- ---------------------------------- ------------------ /s/ WAYNE B. LYON Chairman of the Board and November 8, 1996 .................................. Chief Executive Officer Wayne B. Lyon (principal executive officer) /s/ RONALD J. HOFFMAN Director, Vice President and November 8, 1996 .................................. Treasurer (principal financial Ronald J. Hoffman and accounting officer) /s/ DOUGLAS C. BARNARD Director, Vice President and November 8, 1996 .................................. Secretary Douglas C. Barnard II-25
S-4/A28th Page of 34TOC1stPreviousNextBottomJust 28th
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Amendment No. 4 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 8th day of November, 1996. ROBERT ALLEN FABRICS OF NEW YORK, INC. By: /s/ WAYNE B. LYON .................................. Wayne B. Lyon Chairman of the Board and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment No. 4 to Registration Statement has been signed below by the following persons in the capacities at the above-named registrant and on the date indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE ---------------------------------- ---------------------------------- ------------------ /s/ WAYNE B. LYON Chairman of the Board and November 8, 1996 .................................. Chief Executive Officer Wayne B. Lyon (principal executive officer) /s/ RONALD J. HOFFMAN Director, Vice President and November 8, 1996 .................................. Treasurer (principal financial Ronald J. Hoffman and accounting officer) /s/ DOUGLAS C. BARNARD Director, Vice President and November 8, 1996 .................................. Secretary Douglas C. Barnard II-26
S-4/A29th Page of 34TOC1stPreviousNextBottomJust 29th
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Amendment No. 4 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 8th day of November, 1996. SUNBURY TEXTILE MILLS, INC. By: /s/ WAYNE B. LYON .................................. Wayne B. Lyon Chairman of the Board and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment No. 4 to Registration Statement has been signed below by the following persons in the capacities at the above-named registrant and on the date indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE ---------------------------------- ---------------------------------- ------------------ /s/ WAYNE B. LYON Chairman of the Board and November 8, 1996 .................................. Chief Executive Officer Wayne B. Lyon (principal executive officer) /s/ RONALD J. HOFFMAN Director, Vice President and November 8, 1996 .................................. Treasurer (principal financial Ronald J. Hoffman and accounting officer) /s/ DOUGLAS C. BARNARD Director, Vice President and November 8, 1996 .................................. Secretary Douglas C. Barnard II-27
S-4/A30th Page of 34TOC1stPreviousNextBottomJust 30th
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Amendment No. 4 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 8th day of November, 1996. UNIVERSAL FURNITURE INDUSTRIES, INC. By: /s/ WAYNE B. LYON .................................. Wayne B. Lyon Chairman of the Board and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment No. 4 to Registration Statement has been signed below by the following persons in the capacities at the above-named registrant and on the date indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE ---------------------------------- ---------------------------------- ------------------ /s/ WAYNE B. LYON Chairman of the Board and November 8, 1996 .................................. Chief Executive Officer Wayne B. Lyon (principal executive officer) /s/ RONALD J. HOFFMAN Director, Vice President and November 8, 1996 .................................. Treasurer (principal financial Ronald J. Hoffman and accounting officer) /s/ DOUGLAS C. BARNARD Director, Vice President and November 8, 1996 .................................. Secretary Douglas C. Barnard II-28
S-4/A31st Page of 34TOC1stPreviousNextBottomJust 31st
SIGNATURES Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Amendment No. 4 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 8th day of November, 1996. UNIVERSAL FURNITURE LIMITED By: /s/ WAYNE B. LYON .................................. Wayne B. Lyon Chairman of the Board and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this Amendment No. 4 to Registration Statement has been signed below by the following persons in the capacities at the above-named registrant and on the date indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE ---------------------------------- ---------------------------------- ------------------ /s/ WAYNE B. LYON Chairman of the Board and November 8, 1996 .................................. Chief Executive Officer Wayne B. Lyon (principal executive officer) /s/ RONALD J. HOFFMAN Director, Vice President and November 8, 1996 .................................. Treasurer (principal financial Ronald J. Hoffman and accounting officer) /s/ DOUGLAS C. BARNARD Director, Vice President and November 8, 1996 .................................. Secretary Douglas C. Barnard II-29
S-4/A32nd Page of 34TOC1stPreviousNextBottomJust 32nd
EXHIBIT INDEX [Enlarge/Download Table] EXHIBIT NUMBER DESCRIPTION OF EXHIBITS -------- ---------------------------------------------------------------------------------- 3.1* Certificate of Incorporation of LIFESTYLE FURNISHINGS INTERNATIONAL LTD. (the "Company") 3.2* Certificate of Incorporation of Ametex Fabrics, Inc. 3.3* Certificate of Incorporation of The Berkline Corporation 3.4* Articles of Incorporation of Blue Mountain Trucking Corporation 3.5* Articles of Incorporation of Custom Truck Tires, Inc. 3.6* Certificate of Incorporation of D-H Retail Space, Inc. 3.7* Certificate of Incorporation of Drexel Heritage Advertising, Inc. 3.8* Certificate of Incorporation of Drexel Heritage Furnishings Inc. 3.9* Articles of Incorporation of Drexel Heritage Home Inspirations, Inc. 3.10* Certificate of Incorporation of Henredon Furniture Industries, Inc. 3.11* Articles of Incorporation of Henredon Transportation Company 3.12* Certificate of Incorporation of Interior Fabric Design, Inc. 3.13* Articles of Incorporation of Intro Europe, Inc. 3.14* Articles of Incorporation of La Barge, Inc. 3.15* Certificate of Incorporation of Lexington Furniture Industries, Inc. 3.16* Certificate of Incorporation of Lifestyle Holdings Ltd. 3.17* Articles of Incorporation of Maitland-Smith, Inc. 3.18* Articles of Incorporation of Marbro Lamp Company 3.19* Certificate of Incorporation of Ramm, Son & Crocker, Inc. 3.20* Certificate of Incorporation of Robert Allen Fabrics, Inc. 3.21* Certificate of Incorporation of Robert Allen Fabrics of N.Y., Inc. 3.22* Certificate of Incorporation of Sunbury Textile Mills, Inc. 3.23* Certificate of Incorporation of Universal Furniture Industries 3.24* Certificate of Incorporation of Universal Furniture Limited 3.25* By-Laws of the Company 3.26* By-Laws of Ametex Fabrics, Inc. 3.27* By-Laws of The Berkline Corporation 3.28* By-Laws of Blue Mountain Trucking Corporation 3.29* By-Laws of Custom Truck Tires, Inc. 3.30* By-Laws of D-H Retail Space, Inc. 3.31* By-Laws of Drexel Heritage Advertising, Inc. 3.32* By-Laws of Drexel Heritage Furnishings Inc. 3.33* By-Laws of Drexel Heritage Home Inspirations, Inc. 3.34* By-Laws of Henredon Furniture Industries, Inc. 3.35* By-Laws of Henredon Transportation Company 3.36* By-Laws of Interior Fabric Design, Inc. 3.37* By-Laws of Intro Europe, Inc.
S-4/A33rd Page of 34TOC1stPreviousNextBottomJust 33rd
[Enlarge/Download Table] EXHIBIT NUMBER DESCRIPTION OF EXHIBITS -------- ---------------------------------------------------------------------------------- 3.38* By-Laws of La Barge, Inc. 3.39* By-Laws of Lexington Furniture Industries, Inc. 3.40* By-Laws of Lifestyle Holdings Ltd. 3.41* By-Laws of Maitland-Smith, Inc. 3.42* By-Laws of Marbro Lamp Company 3.43* By-Laws of Ramm, Son & Crocker, Inc. 3.44* By-Laws of Robert Allen Fabrics, Inc. 3.45* By-Laws of Robert Allen Fabrics of N.Y., Inc. 3.46* By-Laws of Sunbury Textile Mills, Inc. 3.47* By-Laws of Universal Furniture Industries 3.48* By-Laws of Universal Furniture Limited 4* Indenture between the Company and IBJ Schroder Bank & Trust Company, as Trustee, dated as of August 5, 1996. 5* Opinion of Morgan, Lewis & Bockius LLP 8+ Opinion of Morgan, Lewis & Bockius LLP regarding tax matters 10.1* Acquisition Agreement between FURNISHINGS INTERNATIONAL INC. and Masco Corporation dated as of March 29, 1996 10.2* Amendment No. 1 to Acquisition Agreement dated as of June 21, 1996 10.3* Amendment No. 2 to Acquisition Agreement dated as of August 5, 1996 10.4* Credit Agreement dated as of August 5, 1996 among FURNISHINGS INTERNATIONAL INC., the Company, the subsidiary borrowers named therein, the lenders named therein and The Chase Manhattan Bank, as Swingline Lender, Administrative Agent and Collateral Agent, Chase Manhattan Bank Delaware as Issuing Bank 10.5* Exchange and Registration Rights Agreement between the Company, the Guarantors named therein, Chase Securities Inc. and Merrill Lynch, Pierce, Fenner & Smith Incorporated, dated as of August 5, 1996. 10.6* Pooling Agreement, dated as of August 5, 1996, among LFI Receivables Corporation, LFI Servicing Corporation and The Chase Manhattan Bank, as Trustee. 10.7* Series 1996-A Supplement, dated as of August 5, 1996, among LFI Receivables Corporation, LFI Servicing Corporation, Chemical Bank, as Agent and as Initial Purchaser, and The Chase Manhattan Bank, as Trustee. 10.8* Servicing Agreement, dated as of August 5, 1996, among LFI Receivables Corporation, LFI Servicing Corporation, as Master Servicer, each of the Servicers party thereto and The Chase Manhattan Bank, as Trustee. 10.9* Receivables Sale Agreement, dated as of August 5, 1996, among LFI Receivables Corporation, the Sellers named therein and the Servicers named therein. 10.10* Stockholders' Agreement, dated as of August 5, 1996, among Masco Corporation, FURNISHINGS INTERNATIONAL INC., 399 Venture Partners, Inc., Associate Madison Companies, Inc., and the other stockholders named therein. 10.11* Registration Rights Agreement, dated as of August 5, 1996, among Masco Corporation, FURNISHINGS INTERNATIONAL INC., 399 Venture Partners, Inc., Associate Madison Companies, Inc., and the other stockholders named therein. 10.12* Management Agreement, dated as of August 5, 1996, by and between FURNISHINGS INTERNATIONAL INC. and the Company. 10.13* Tax Sharing Agreement, dated as of the 5th day of August, 1996, by and between FURNISHINGS INTERNATIONAL INC., Simmons Upholstered Furniture Corporation, the Company and LFI Receivables Corporation.
S-4/ALast Page of 34TOC1stPreviousNextBottomJust 34th
[Enlarge/Download Table] EXHIBIT NUMBER DESCRIPTION OF EXHIBITS -------- ---------------------------------------------------------------------------------- 10.14* Transition Services Agreement, dated as of August 5, 1996, among FURNISHINGS INTERNATIONAL INC. and Masco Corporation. 10.15* 12.0% Senior Pay-in-Kind Note of FURNISHINGS INTERNATIONAL INC. dated August 5, 1996. 10.16* Purchase Agreement dated July 31, 1996 between the Company, Chase Securities Inc., Merrill Lynch, Pierce, Fenner & Smith Incorporated, and the Guarantors named therein. 12* Statement re: Computation of Ratio of Earnings to Fixed Charges 21* Subsidiaries of the Company 23.1* Consent of Morgan, Lewis & Bockius LLP (included in opinion filed as Exhibits 5) 23.2+ Consent of Morgan, Lewis & Bockius LLP (included in opinion filed as Exhibit 8) 23.3* Consent of Coopers & Lybrand L.L.P. 23.4* Consent of Coopers & Lybrand L.L.P. 24* Powers of Attorney (included on the signature pages to this Registration Statement) 25* Statement of Eligibility of IBJ Schroder Bank & Trust Company, as Trustee 27+ Financial Data Schedule 99.1* Form of Letter of Transmittal 99.2* Form of Notice of Guaranteed Delivery ------------ [Download Table] * Previously filed. + Filed herewith.

Dates Referenced Herein   and   Documents Incorporated by Reference

Referenced-On Page
This ‘S-4/A’ Filing    Date First  Last      Other Filings
Filed on:11/8/96131S-4/A
8/5/96534
7/31/96634
6/21/96633
3/29/96633
 List all Filings 
Top
Filing Submission 0000912057-96-025284   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Sun., May 12, 8:42:23.2am ET