POS AM 1 dposam.htm POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-4 Post-Effective Amendment No. 1 to Form S-4

As filed with the Securities and Exchange Commission on May 29, 2008

Registration No. 333-144067

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

POST-EFFECTIVE AMENDMENT NO. 1 TO

FORM S-4

 

 

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

NCO Group, Inc.*

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   7320   02-0786880

(State or other jurisdiction of

incorporation or organization)

 

(Primary Standard Industrial

Classification Code Number)

 

(I.R.S. Employer

Identification Number)

 

 

507 Prudential Road

Horsham, Pennsylvania 19044

(215) 441-3000

(Address, including zip code, and telephone number,

including area code, of registrant’s principal executive offices)

 

 

*SEE TABLE OF ADDITIONAL REGISTRANT GUARANTORS CONTINUED ON THE NEXT PAGE

 

 

Michael J. Barrist

President and Chief Executive Officer

NCO Group, Inc.

507 Prudential Road

Horsham, Pennsylvania 19044

(215) 441-3000

(Name, address, including zip code, and telephone number, including area code, of agent for service)

with a copy to:

Francis E. Dehel, Esquire

Melissa Palat Murawsky, Esquire

Blank Rome LLP

One Logan Square

Philadelphia, Pennsylvania 19103-6998

(215) 569-5500

Facsimile: (215) 569-5555

 

 

 

 

 


TABLE OF ADDITIONAL REGISTRANT GUARANTORS

 

Exact Name of Registrant as Specified in its
Charter

  

State or Other
Jurisdiction of
Incorporation
or Organization

   I.R.S.
Employer
Identification
Number
  

Address, Including Zip Code and
Telephone Number Including Area Code, of
Additional Registrant Guarantor’s Principal
Executive Offices

AC Financial Services, Inc.    Delaware    68-0623013    1201 Market Street, Suite 800 Wilmington, DE 19801
1-800-220-2274
ALW Financial, Inc.
f/k/a ALW Investment Company, Inc.
   Delaware    20-5819309    1201 Market Street, Suite 800 Wilmington, DE 19801
1-800-220-2274
AssetCare, Inc.    Georgia    20-4392053    5100 Peachtree Industrial Blvd. Norcross, GA 30071 1-800-220-2274
Compass International Services Corporation    Delaware    22-3540815    507 Prudential Road Horsham, PA 19044 1-800-220-2274
Compass Teleservices, Inc.    New Jersey    22-2744501    507 Prudential Road
Horsham, PA 19044
1-800-220-2274
FCA Funding, Inc.    Delaware    23-2984383    1201 Market Street, Suite 800 Wilmington, DE 19801
1-800-220-2274
FCA Leasing, Inc.    Delaware    51-0277275    507 Prudential Road
Horsham, PA 19044
1-800-220-2274
JDR Holdings, Inc.    Delaware    22-3264150    507 Prudential Road
Horsham, PA 19044
1-800-220-2274
NCO ACI Holdings, Inc.
f/k/a AssetCare, Inc.
   Georgia    58-1893956    507 Prudential Road
Horsham, PA 19044
1-800-220-2274
NCO Customer Management, Inc.
f/k/a RMH Teleservices, Inc.
   Pennsylvania    23-2250564    507 Prudential Road
Horsham, PA 19044
1-800-220-2274
NCO Financial Systems, Inc.    Pennsylvania    23-1670927    507 Prudential Road
Horsham, PA 19044 (215) 441-3000
NCO Funding, Inc.    Delaware    51-0378281    1201 Market Street, Suite 800 Wilmington, DE 19801
1-800-220-2274
NCO Group International, Inc.    Delaware    05-0614768    1201 Market Street, Suite 800 Wilmington, DE 19801
1-800-220-2274
NCO Holdings, Inc.
f/k/a Management Adjustment Bureau Funding, Inc.
   Delaware    23-2984387    1201 Market Street, Suite 800 Wilmington, DE 19801
1-800-220-2274
NCO Portfolio Management, Inc.
f/k/a NCPM Acquisition Corporation
   Delaware    27-0084103   

1201 Market Street, Suite 800 Wilmington, DE 19801

1-800-220-2274


Exact Name of Registrant as Specified in its
Charter

  

State or Other
Jurisdiction of
Incorporation
or Organization

   I.R.S.
Employer
Identification
Number
  

Address, Including Zip Code and
Telephone Number Including Area Code, of
Additional Registrant Guarantor’s Principal
Executive Offices

NCO Support Services, LLC    Delaware    27-0105477    507 Prudential Road
Horsham, PA 19044 1-800-220-2274
NCO Teleservices, Inc.    Pennsylvania    23-2878693    507 Prudential Road Horsham, PA 19044 1-800-220-2274
NCOCRM Funding, Inc.    Delaware    16-1696632    1201 Market Street, Suite 800 Wilmington, DE 19801
1-800-220-2274
NCOP I, Inc.
d/b/a NCO Portfolio Management
   Nevada    52-2300747    Hughes Center, Suite 170
3763 Howard Hughes Parkway, Las Vegas, NV 89109
1-800-220-2274
NCOP II, Inc.
d/b/a NCO Portfolio Management
   Nevada    52-2300743    Hughes Center, Suite 170
3763 Howard Hughes Parkway, Las Vegas, NV 89109
1-800-220-2274
NCOP III, Inc.
d/b/a NCO Portfolio Management
   Nevada    52-2300742    Hughes Center, Suite 170
3763 Howard Hughes Parkway, Las Vegas, NV 89109
1-800-220-2274
NCOP IV, Inc.
d/b/a NCO Portfolio Management
   Nevada    37-1431981    Hughes Center, Suite 170
3763 Howard Hughes Parkway, Las Vegas, NV 89109
1-800-220-2274
NCOP V, Inc.
d/b/a NCO Portfolio Management
   Nevada    22-3883319    Hughes Center, Suite 170
3763 Howard Hughes Parkway, Las Vegas, NV 89109
1-800-220-2274
NCOP VI, Inc.
d/b/a NCO Portfolio Management
   Nevada    57-1192501    Hughes Center, Suite 170
3763 Howard Hughes Parkway, Las Vegas, NV 89109
1-800-220-2274
NCOP VII, Inc.
d/b/a NCO Portfolio Management
   Nevada    35-2239667    Hughes Center, Suite 170
3763 Howard Hughes Parkway, Las Vegas, NV 89109
1-800-220-2274
NCOP VIII, LLC    Nevada    03-0578075    Hughes Center, Suite 170
3763 Howard Hughes Parkway, Las Vegas, NV 89109
1-800-220-2274
NCOP IX, LLC    Nevada    20-5995942    Hughes Center, Suite 170
3763 Howard Hughes Parkway, Las Vegas, NV 89109
1-800-220-2274


Exact Name of Registrant as Specified in its
Charter

  

State or Other
Jurisdiction of
Incorporation or
Organization

   I.R.S.
Employer
Identification
Number
  

Address, Including Zip Code and
Telephone Number Including Area Code, of
Additional Registrant Guarantor’s Principal
Executive Offices

NCOP Capital Resource, LLC    Nevada    None    Hughes Center, Suite 170
3763 Howard Hughes Parkway, Las Vegas, NV 89109
1-800-220-2274
NCOP Financing, Inc.    Delaware    51-0407449    1201 Market Street Suite 800 Wilmington, DE 19801 1-800-220-2274
NCOP/Marlin, Inc.    Nevada    52-2352960    Hughes Center, Suite 170
3763 Howard Hughes Parkway, Las Vegas, NV 89109
1-800-220-2274
NCOP Nevada Holdings, Inc.    Nevada    52-2300749    Hughes Center, Suite 170
3763 Howard Hughes Parkway, Las Vegas, NV 89109
1-800-220-2274
NCOP Services, Inc.    Maryland    52-2300752    1804 Washington Blvd, Dept 200 Baltimore, MD 21230
1-800-220-2274
RMH Teleservices Asia Pacific, Inc.    Delaware    32-0047775    507 Prudential Road Horsham, PA 19044 1-800-220-2274

The name, address, including zip code, and telephone number, including area code, of agent of service for each of the Additional Registrant Guarantors is:

Michael J. Barrist

c/o NCO Group, Inc.

507 Prudential Road

Horsham, Pennsylvania 19044

(215) 441-3000

with a copy to:

Francis E. Dehel, Esquire

Melissa Palat Murawsky, Esquire

Blank Rome LLP

One Logan Square

Philadelphia, Pennsylvania 19103-6998

(215) 569-5500

Facsimile: (215) 569-5555


DEREGISTRATION OF SECURITIES

The registrants are filing this Post-Effective Amendment No. 1 to deregister under this registration statement a certain amount of securities originally registered for issuance in an exchange offer pursuant to the Registration Statement on Form S-4 filed with the Securities and Exchange Commission (“SEC”) on June 26, 2007, as amended by Amendment No. 1 to the Registration Statement on Form S-4 filed with the SEC on July 13, 2007 (Registration No. 333-144067) (the “Registration Statement”). Pursuant to the Registration Statement, the registrants offered for exchange Floating Rate Senior Notes due 2013 (and related guarantees) and 11.875% Senior Subordinated Notes due 2014 (and related guarantees) (collectively, the “Outstanding Notes”) for like principal amount of $165,000,000 principal amount Floating Rate Senior Notes due 2013 (and related guarantees) and its $200,000,000 principal amount 11.875% Senior Subordinated Notes due 2014 (and related guarantees) (the “Exchange Offer”). The Exchange Offer was completed on August 23, 2007. In the Exchange Offer, $163,805,000 in aggregate principal amount of the Floating Rate Senior Notes due 2013 (and related guarantees) and $200,000,000 in aggregate principal amount of the 11.875% Senior Subordinated Notes due 2014 (and related guarantees) were validly tendered and not withdrawn pursuant to the Exchange Offer. The registrants are filing this Post-Effective Amendment No. 1 to deregister $1,195,000 in the aggregate principal amount of the Floating Rate Senior Notes due 2013 (and related guarantees), which were not exchanged in the Exchange Offer.

NCOP Strategic Partnership, Inc. is not listed as a guarantor and is not a registrant to this Post-Effective Amendment No. 1. Subsequent to the effective date of the Registration Statement, such entity was dissolved.


PART II—INFORMATION NOT REQUIRED IN PROSPECTUS

 

ITEM 21. EXHIBITS AND FINANCIAL STATEMENT SCHEDULES

 

    24

   Power of Attorney (incorporated by reference from the Registration Statement on Form S-1 (333-150885) filed with the SEC on May 13, 2008)

 

II-1


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

NCO GROUP, INC.
By:  

*

Name:   John R. Schwab
Title:  

Executive Vice President, Finance and

Chief Financial Officer and Treasurer

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

Michael J. Barrist

   Chairman of the Board, President and Chief Executive Officer (Principal Executive Officer)

*

John R. Schwab

   Executive Vice President, Finance and Chief Financial Officer and Treasurer (Principal Financial Officer and Principal Accounting Officer)

*

Austin Adams

   Director

*

Richard M. Cashin

   Director

*

David M. Cohen

   Director

*

Colin M. Farmer

   Director

*

Leo J. Pound

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

*Signature appears on page S-35

 

S-1


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

AC FINANCIAL SERVICES, INC.
By:  

*

Name:   William C. Fischer
Title:   President

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

William C. Fischer

   President
(Principal Executive Officer)

*

Gail Ball

   Vice President and Treasurer (Principal Financial Officer and Principal Accounting Officer)

*

John R. Schwab

   Director

 

Peter J. Winnington

   Director

*

Steven L. Winokur

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

*Signature appears on page S-35

 

S-2


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

ALW FINANCIAL, INC.
By:  

*

Name:   William C. Fischer
Title:   President

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

William C. Fischer

   President and Director
(Principal Executive Officer)

*

Gail Ball

   Vice President and Treasurer (Principal Financial Officer and Principal Accounting Officer)

*

Joshua Gindin

   Director

*

Steven L. Winokur

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

*Signature appears on page S-35

 

S-3


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

ASSETCARE, INC.
By:  

*

Name:   John R. Schwab
Title:   Chief Financial Officer and Treasurer

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

Joshua Gindin

   President and Director
(Principal Executive Officer)

*

John R. Schwab

   Chief Financial Officer, Treasurer and Director (Principal Financial Officer and Principal Accounting Officer)

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

 

*Signature appears on page S-35

 

S-4


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

COMPASS INTERNATIONAL SERVICES CORPORATION
By:  

*

Name:   Michael J. Barrist
Title:   Chief Executive Officer and President

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

Michael J. Barrist

   Chief Executive Officer, President and Director (Principal Executive Officer)

*

Steven L. Winokur

   Chief Financial Officer, Executive Vice President, Treasurer and Director (Principal Financial Officer and Principal Accounting Officer)

*

Joshua Gindin

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

*Signature appears on page S-35

 

S-5


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

COMPASS TELESERVICES, INC.
By:  

*

Name:

Title:

 

Michael J. Barrist

Chief Executive Officer and President

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

Michael J. Barrist

   Chief Executive Officer, President and Director (Principal Executive Officer)

*

Steven L. Winokur

   Chief Financial Officer, Executive Vice President, Treasurer and Director (Principal Financial Officer and Principal Accounting Officer)

*

Joshua Gindin

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

 

*Signature appears on page S-35

 

S-6


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

FCA FUNDING, INC.
By:  

*

Name:

Title:

 

William C. Fischer

President

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

William C. Fischer

   President
(Principal Executive Officer)

*

Gail Ball

   Vice President and Treasurer (Principal Financial Officer and Principal Accounting Officer)

*

John R. Schwab

   Director

*

Steven L. Winokur

   Director

 

Peter J. Winnington

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

*Signature appears on page S-35

 

S-7


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

FCA LEASING, INC.
By:  

*

Name:

Title:

 

Robert DiSante

President

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

Robert DiSante

   President and Director
(Principal Executive Officer)

*

Maria Albino

  

Treasurer and Director

(Principal Financial Officer and
Principal Accounting Officer)

*

Irving Shapiro

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

 

*Signature appears on page S-35

 

S-8


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

JDR HOLDINGS, INC.
By:  

*

Name:

Title:

 

Michael J. Barrist

President

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

Michael J. Barrist

   President and Director
(Principal Executive Officer)

*

Steven L. Winokur

  

Treasurer and Director

(Principal Financial Officer and

Principal Accounting Officer)

*

Joshua Gindin

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

 

*Signature appears on page S-35

 

S-9


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

NCO ACI HOLDINGS, INC.
By:  

*

Name:

Title:

 

Michael J. Barrist

President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

Michael J. Barrist

   President, Chief Executive Officer and Director (Principal Executive Officer)

*

Steven L. Winokur

   Chief Financial Officer, Executive Vice President, Treasurer and Director (Principal Financial Officer and Principal Accounting Officer)

*

John R. Schwab

   Director

*

Joshua Gindin

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

*Signature appears on page S-35

 

S-10


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

NCO CUSTOMER MANAGEMENT, INC.
By:  

*

Name:

Title:

 

Michael J. Barrist

Chief Executive Officer and President

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

Michael J. Barrist

   President, Chief Executive Officer and Director (Principal Executive Officer)

*

Steven L. Winokur

  

Chief Financial Officer, Treasurer and Director

(Principal Financial Officer and Principal Accounting Officer)

*

Joshua Gindin

   Director

*

John R. Schwab

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

*Signature appears on page S-35

 

S-11


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

NCO FINANCIAL SYSTEMS, INC.
By:  

*

Name:

Title:

 

Michael J. Barrist

President

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

Michael J. Barrist

   Chairman and President
(Principal Executive Officer)

*

John R. Schwab

   Chief Financial Officer, Executive Vice President and Treasurer (Principal Financial Officer and Principal Accounting Officer)

*

Joshua Gindin

   Director

*

Steven L. Winokur

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

*Signature appears on page S-35

 

S-12


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

NCO FUNDING, INC.
By:  

*

Name:

Title:

 

William C. Fischer

President

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

William C. Fischer

   President
(Principal Executive Officer)

*

Gail Ball

  

Vice President and Treasurer

(Principal Financial Officer and Principal Accounting Officer)

*

John R. Schwab

   Director

*

Steven L. Winokur

   Director

 

Peter J. Winnington

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

*Signature appears on page S-35

 

S-13


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

NCO GROUP INTERNATIONAL, INC.
By:  

*

Name:

Title:

 

William C. Fischer

President

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

William C. Fischer

   President
(Principal Executive Officer)

*

Gail Ball

  

Vice President and Treasurer

(Principal Financial Officer and

Principal Accounting Officer

*

John R. Schwab

   Director

*

Steven L. Winokur

   Director

 

Peter J. Winnington

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

*Signature appears on page S-35

 

S-14


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

NCO HOLDINGS, INC.
By:  

*

Name:

Title:

 

William C. Fischer

President

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

William C. Fischer

   President
(Principal Executive Officer)

*

Gail Ball

  

Vice President and Treasurer

(Principal Financial Officer and Principal Accounting Officer

*

John R. Schwab

   Director

*

Steven L. Winokur

   Director

 

Peter J. Winnington

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

*Signature appears on page S-35

 

S-15


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

NCO PORTFOLIO MANAGEMENT, INC.
By:  

*

Name:

Title:

 

Richard J. Palmer

President

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

Richard J. Palmer

   President and Director
(Principal Executive Officer)

*

Gail Ball

  

Vice President and Treasurer

(Principal Financial Officer and Principal Accounting Officer)

*

Steven L. Winokur

   Director

     

Peter J. Winnington

   Director

*

Albert Zezulinski

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

*Signature appears on page S-35

 

S-16


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

NCO SUPPORT SERVICES, LLC
By:  

NCO FINANCIAL SYSTEMS, INC.,
its member

 

*

Name:

Title:

 

Michael J. Barnst

President

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

NCO FINANCIAL SYSTEMS, INC.

  
By:  

*

   Member
Name:   Michael J. Barrist    (Principal Executive Officer, Principal Financial Officer and Principal Accounting Officer)
Title:   President   
By:  

*

  
Name:   John R. Schwab   

 

*Signature appears on page S-35

 

S-17


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

NCO TELESERVICES, INC.
By:  

*

Name:

Title:

 

Michael J. Barrist

President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

Michael J. Barrist

   President, Chief Executive Officer and Director (Principal Executive Officer)

*

Steven L. Winokur

  

Chief Financial Officer, Executive Vice President, Treasurer and Director

(Principal Financial Officer and Principal Accounting Officer)

*

Joshua Gindin

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

*Signature appears on page S-35

 

S-18


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

NCOCRM FUNDING, INC.
By:  

*

Name:

Title:

 

William C. Fischer

President

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

William C. Fischer

   President
(Principal Executive Officer)

*

Gail Ball

  

Vice President and Treasurer

(Principal Financial Officer and
Principal Accounting Officer)

*

John R. Schwab

   Director

*

Steven L. Winokur

   Director

 

Peter J. Winnington

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

*Signature appears on page S-35

 

S-19


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

NCOP I, INC.
By:  

*

Name:

Title:

 

Albert Zezulinski

President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

Albert Zezulinski

   President, Chief Executive Officer and Director (Principal Executive Officer)

*

Richard J. Palmer

  

Chief Financial Officer, Treasurer and Director

(Principal Financial Officer and

Principal Accounting Officer)

*

Candace R. Corra

   Director

*

Joshua Gindin

   Director

*

Michael B. Meringolo

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

*Signature appears on page S-35

 

S-20


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

NCOP II, INC.
By:  

*

Name:

Title:

 

Albert Zezulinski

President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

Albert Zezulinski

   President, Chief Executive Officer and Director (Principal Executive Officer)

*

Richard J. Palmer

  

Chief Financial Officer, Treasurer and Director

(Principal Financial Officer and

Principal Accounting Officer)

*

Candace R. Corra

   Director

*

Joshua Gindin

   Director

*

Michael B. Meringolo

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

*Signature appears on page S-35

 

S-21


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

NCOP III, INC.
By:  

*

Name:

Title:

 

Albert Zezulinski

President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

Albert Zezulinski

   President, Chief Executive Officer and Director (Principal Executive Officer)

*

Richard J. Palmer

  

Chief Financial Officer, Treasurer and Director

(Principal Financial Officer and

Principal Accounting Officer)

*

Candace R. Corra

   Director

*

Joshua Gindin

   Director

*

Michael B. Meringolo

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

*Signature appears on page S-35

 

S-22


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

NCOP IV, INC.
By:  

*

Name:

Title:

 

Albert Zezulinski

President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

Albert Zezulinski

   President, Chief Executive Officer and Director (Principal Executive Officer)

*

Richard J. Palmer

  

Chief Financial Officer, Treasurer and Director

(Principal Financial Officer and

Principal Accounting Officer)

*

Candace R. Corra

   Director

*

Joshua Gindin

   Director

*

Michael B. Meringolo

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

*Signature appears on page S-35

 

S-23


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

NCOP V, INC.
By:  

*

Name:

Title:

 

Albert Zezulinski

President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

Albert Zezulinski

   President, Chief Executive Officer and Director (Principal Executive Officer)

*

Richard J. Palmer

  

Chief Financial Officer, Treasurer and Director

(Principal Financial Officer and

Principal Accounting Officer)

*

Candace R. Corra

   Director

*

Joshua Gindin

   Director

*

Michael B. Meringolo

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

*Signature appears on page S-35

 

S-24


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

NCOP VI, INC.
By:  

*

Name:

Title:

 

Albert Zezulinski

President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

Albert Zezulinski

   President, Chief Executive Officer and Director (Principal Executive Officer)

*

Richard J. Palmer

  

Chief Financial Officer, Treasurer and Director

(Principal Financial Officer and
Principal Accounting Officer)

*

Candace R. Corra

   Director

*

Joshua Gindin

   Director

*

Michael B. Meringolo

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

*Signature appears on page S-35

 

S-25


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

NCOP VII, INC.
By:  

*

Name:

Title:

 

Albert Zezulinski

President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

Albert Zezulinski

   President, Chief Executive Officer and Director (Principal Executive Officer)

*

Richard J. Palmer

  

Chief Financial Officer, Treasurer and Director

(Principal Financial Officer and

Principal Accounting Officer)

*

Candace R. Corra

   Director

*

Joshua Gindin

   Director

*

Michael B. Meringolo

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

*Signature appears on page S-35

 

S-26


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

NCOP VIII, LLC
By:  

*

Name:

Title:

 

Albert Zezulinski

President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

Albert Zezulinski

   President and Chief Executive Officer
(Principal Executive Officer)

*

Richard J. Palmer

  

Chief Financial Officer and Treasurer

(Principal Financial Officer and
Principal Accounting Officer)

 

NCOP Nevada Holdings, Inc.
By:  

*

     Manager
Name:   Richard J. Palmer     
Title:   Treasurer (CFO)     
*By:  

*

    

Name:

 

John R. Schwab,

Attorney-in-fact

    

*Signature appears on page S-35

 

S-27


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

NCOP IX, LLC
By:  

*

Name:

Title:

 

Albert Zezulinski

President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

Albert Zezulinski

   President and Chief Executive Officer
(Principal Executive Officer)

*

Richard J. Palmer

  

Chief Financial Officer and Treasurer

(Principal Financial Officer and

Principal Accounting Officer)

 

NCOP Nevada Holdings, Inc.
By:  

*

     Manager
Name:   Richard J. Palmer     
Title:   Treasurer (CFO)     
*By:  

*

    
Name:  

John R. Schwab,

Attorney-in-fact

    

*Signature appears on page S-35

 

S-28


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

NCOP CAPITAL RESOURCE, LLC
By:  

*

Name:

Title:

 

Michael J. Barrist

President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

Michael J. Barrist

   President and Chief Executive Officer
(Principal Executive Officer)

*

Steven L. Winokur

   Chief Financial Officer, Executive Vice President
and Treasurer (Principal Financial Officer and Principal Accounting Officer)

 

NCO Group, Inc.
By:  

*

     Manager
Name:   Joshua Gindin     
Title:  

Executive Vice President,

General Counsel and Secretary

    
*By:  

*

    
Name:  

John R. Schwab,

Attorney-in-fact

    

*Signature appears on page S-35

 

S-29


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

NCOP FINANCING, INC.
By:  

*

Name:

Title:

 

Richard J. Palmer

President

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

Richard J. Palmer

   President and Director
(Principal Executive Officer)

*

Gail Ball

  

Vice President and Treasurer

(Principal Financial Officer and Principal
Accounting Officer)

*

Steven L. Winokur

   Director

     

Peter J. Winnington

   Director

*

Albert Zezulinski

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

*Signature appears on page S-35

 

S-30


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

NCOP/MARLIN, INC.
By:  

*

Name:

Title:

 

Albert Zezulinski

President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

Albert Zezulinski

   President, Chief Executive Officer and Director (Principal Executive Officer)

*

Richard J. Palmer

  

Chief Financial Officer, Treasurer and Director

(Principal Financial Officer and

Principal Accounting Officer)

*

Candace R. Corra

   Director

*

Joshua Gindin

   Director

*

Michael B. Meringolo

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

*Signature appears on page S-35

 

S-31


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

NCOP NEVADA HOLDINGS, INC.
By:  

*

Name:

Title:

 

Albert Zezulinski

President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

Albert Zezulinski

   President, Chief Executive Officer and Director (Principal Executive Officer)

*

Richard J. Palmer

  

Chief Financial Officer, Treasurer and Director

(Principal Financial Officer and

Principal Accounting Officer)

*

Candace R. Corra

   Director

*

Joshua Gindin

   Director

*

Michael B. Meringolo

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

*Signature appears on page S-35

 

S-32


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

NCOP SERVICES, INC.
By:  

*

Name:

Title:

 

Michael J. Barrist

President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

Michael J. Barrist

   Chief Executive Officer, President, and Director (Principal Executive Officer)

*

Richard J. Palmer

  

Chief Financial Officer, Treasurer and Director

(Principal Financial Officer and

Principal Accounting Officer)

*

Joshua Gindin

   Director

*

Michael B. Meringolo

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

*Signature appears on page S-35

 

S-33


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Horsham, Commonwealth of Pennsylvania, on this 29th day of May, 2008.

 

RMH TELESERVICES ASIA PACIFIC, INC.
By:  

*

Name:

Title:

 

Michael J. Barrist

President and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on May 29, 2008.

 

Signature

  

Title

*

Michael J. Barrist

   Chief Executive Officer, President and Director (Principal Executive Officer)

*

Steven L. Winokur

  

Chief Financial Officer, Treasurer and Director

(Principal Financial Officer and

Principal Accounting Officer)

*

Joshua Gindin

   Director

*

John R. Schwab

   Director

 

*By:  

*

Name:  

John R. Schwab,

Attorney-in-fact

*Signature appears on page S-35

 

S-34


SIGNATURES

The undersigned, duly appointed agent and attorney-in-fact, has executed the foregoing signature pages on behalf of the foregoing Registrants and the directors and officers named therein, as of May 29, 2008.

 

By:   /s/    JOHN R. SCHWAB        
  John R. Schwab
  Attorney-in-fact

 

S-35


EXHIBIT INDEX

 

24    Power of Attorney (incorporated by reference from the Registration Statement on Form S-1 (333-150885) filed with the SEC on May 13, 2008)

 

i