S-8 1 ds8.htm FORM S-8 Form S-8

As filed with the Securities and Exchange Commission on February 3, 2003

Registration No. 333-                    


 

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 


 

FORM S-8

 

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

MODTECH HOLDINGS, INC.

(Exact name of registrant as specified in its charter)

 


 

DELAWARE

 

33-0825386

(State or other jurisdiction of

incorporation or organization)

 

(I.R.S. Employer

Identification No.)

 

2830 BARRETT AVENUE

PERRIS, CA 92571

(Address of Principal Executive Office) (Zip Code)

 

MODTECH HOLDINGS, INC. 2002 NONSTATUTORY STOCK OPTION PLAN

(Full title of the plan)

 

EVAN M. GRUBER

2830 BARRETT AVENUE

PERRIS, CA 92571

(Name and address of agent for service)

 

(909) 943-4014

(Telephone number, including area code, of agent for service)

 


 

COPY TO:

 

JON R. HADDAN, ESQ.

HADDAN & ZEPFEL LLP

4685 MACARTHUR COURT, SUITE 220

NEWPORT BEACH, CA 92660

(949) 752-6100

 


 

CALCULATION OF REGISTRATION

 


Title of Securities

to Be Registered

  

Amount to Be Registered(1)

    

Proposed Maximum Offering Price Per Share(2)

  

Proposed Maximum Aggregate Offering Price(2)

    

Amount of Registration Fee


Common Stock, $0.01 par value

  

1,000,000

    

$

8.75

  

$

8,750,000

    

$

805.00


 

 

 

 

 

 

(1)   Pursuant to Rule 416, this registration statement also covers any additional securities that may be offered or issued in connection with any stock split, stock divided, recapitalization or other similar transaction.

 

(2)   Estimated solely for the purpose of calculating the amount of the registration fee pursuant to Rule 457(c) and Rule 457(h) based on the average of the high and low prices per share of Common Stock as reported on the Nasdaq National Market on January 29, 2003.

 



PART II
 
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
 
ITEM 3. INCORPORATION OF DOCUMENTS BY REFERENCE.
 
The following documents filed with the Securities and Exchange Commission (the “Commission”) pursuant to the Securities Exchange Act of 1934, as amended (the “Exchange Act”) by Modtech Holdings, Inc. ( the “Company”) are hereby incorporated by reference in this Registration Statement except as superseded or modified herein:
 
(a) the Annual Report on Form 10-K for the year ended December 31, 2001;
 
(b) the Quarterly Reports on Form 10-Q for the quarterly periods ended March 31, 2002, June 30, 2002 and September 30, 2002; and
 
(c) the description of the Registrant’s Common Stock that is contained in the Registrant’s registration statement on Form 8-A filed under Section 12 of the Exchange Act, including any amendment or report filed for the purpose of updating that description.
 
All documents filed by the Company with the Commission pursuant to Sections 13(a), 13(c), 14 or 15(d) of the Exchange Act after the date of this Registration Statement and prior to the time a post-effective amendment which indicates that the securities offered hereby have been sold or which deregisters all securities then remaining unsold, shall be deemed to be incorporated by reference into this Registration Statement and to be a part hereof from the date of filing of such documents. Any statement contained in any document incorporated or deemed to be incorporated by reference herein shall be deemed to be modified or superseded for purposes of this Registration Statement to the extent that a statement contained herein or in any other subsequently filed document which also is or is deemed to be incorporated by reference herein modifies or supersedes such statement. Any such statement so modified or superseded shall not be deemed, except as modified or superseded, to constitute a part of this Registration Statement.
 
ITEM 4. DESCRIPTION OF SECURITIES
 
Not applicable.
 
ITEM 5. INTERESTS OF NAMED EXPERTS AND COUNSEL
 
Not applicable.
 
ITEM 6. INDEMNIFICATION OF DIRECTORS AND OFFICERS.
 
Section 145 of the Delaware General Corporation Law, as amended (the “DGCL”) permits a corporation to 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, by reason of the fact that he 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 him in connection with such action.
 
In a suit brought to obtain a judgment in the corporation’s favor, whether by the corporation itself or derivatively by a stockholder, the corporation may only indemnify for expenses, including attorney’s fees, actually and reasonably incurred in connection with the defense or settlement of the case, and the corporation may not indemnify for amounts paid in satisfaction of a judgment or in settlement of the claim. In any such action, no indemnification may be paid in respect of any claim, issue or matter as to which such persons shall have been adjudged liable to the corporation, except as otherwise provided by the Delaware Court of Chancery or the court in which the claim was brought. In any other type of proceeding, the indemnification may extend to judgments, fines and amounts paid in settlement,

2


actually and reasonably incurred in connection with such other proceeding, as well as to expenses (including attorneys’ fees).
 
The statute does not permit indemnification unless the person seeking indemnification has acted in good faith and in a manner he reasonably believed to be in, or not opposed to, the best interest of the corporation and, in the case of criminal actions or proceedings, the person had no reasonable cause to believe his conduct was unlawful. There are additional limitations applicable to criminal actions and to actions brought by or in the name of the corporation. The determination as to whether a person seeking indemnification has met the required standard of conduct is to be made (i) by a majority vote of a quorum of disinterested members of the board of directors, or (ii) by independent counsel in a written opinion, if such a quorum does not exist or if the disinterested directors so direct, or (iii) by the stockholders.
 
The Certificate of Incorporation and Bylaws of the Company require the Company to indemnify the Company’s directors and officers to the fullest extent permitted under Delaware law. The Company’s Certificate of Incorporation limits the personal liability of a director to the Company or its stockholders to damages for breach of the director’s fiduciary duty.
 
The above discussion of the Company’s Certificate of Incorporation and Bylaws and the DGCL is not intended to be exhaustive and is qualified in its entirety by such Certificate, Bylaws and statute.
 
ITEM 7. EXEMPTION FROM REGISTRATION CLAIMED.
 
Not applicable
 
ITEM 8. EXHIBITS.
 
5.1
  
Opinion of Haddan & Zepfel LLP
23.1
  
Consent of KPMG LLP
24.2
  
Consent of Haddan & Zepfel LLP (included in Exhibit 5.1)

3


ITEM 9. UNDERTAKINGS.
 
The undersigned registrant hereby undertakes:
 
(a) (1) To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement:
 
(i) To include any prospectus required by Section 10(a)(3) of the Securities Act of 1933 (the “Securities Act”);
 
(ii) To reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represents a fundamental change in the information set forth in the registration statement;
 
(iii) To include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement.
 
Provided, however, that paragraphs (a)(1)(i) and (a)(1)(ii) do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in periodic reports filed by the registrant pursuant to Section 13 or Section 15(d) of the Exchange Act that are incorporated by reference in the registration statement.
 
(2) That, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.
 
(3) To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.
 
(b) The undersigned registrant hereby undertakes that, for purposes of determining any liability under the Securities Act, each filing of the registrant’s annual report pursuant to Section 13(a) or Section 15(d) of the Exchange Act (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Exchange Act) that is incorporated by reference in the registration statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.
 
(c) Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.

4


SIGNATURES
 
Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Newport Beach, State of California, on January 31, 2003.
 
MODTECH HOLDINGS, INC.
By:
 
/s/ EVAN M. GRUBER        

Evan M. Gruber
Chief Executive Officer
 
POWER OF ATTORNEY
 
KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Evan M. Gruber his attorney-in-fact and agent, with full power of substitution, for him and in his name, place and stead, in any and all capacities, to sign any or all amendments to this Registration Statement, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
 
Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities and on the date indicated:
 
Signature

  
Title

 
Date

(1) Principal Executive Officer
        
/s/ EVAN M. GRUBER

Evan M. Gruber
  
Chief Executive Officer, Chairman of the Board
and a Director
 
January 31, 2003
(2) Principal Financial and Accounting Officer
        
/s/ SHARI WALGREN SMITH

Shari Walgren Smith
  
Chief Financial Officer
 
January 31, 2003
/s/ MICHAEL G. RHODES

Michael G. Rhodes
  
President, Chief Operating Officer and Director
 
January 31, 2003
(3) Directors
        
/s/ STANLEY N. GAINES

Stanley N. Gaines
  
Director
 
January 31, 2003
/s/ CHARLES C. McGETTIGAN

Charles C. McGettigan
  
Director
 
January 31, 2003
/s/ MYRON A. WICK III

Myron A. Wick III
  
Director
 
January 31, 2003

5


 

/s/ DANIEL J. DONAHOE III


Daniel J. Donahoe III

 

Director

 

January 31, 2003

/s/ CHARLES R. GWIRTSMAN


Charles R. Gwirtsman

 

Director

 

January 31, 2003

/s/ ROBERT W. CAMPBELL


Robert W. Campbell

 

Director

 

January 31, 2003

 

 

6


 
EXHIBIT INDEX
 
EXHIBIT NUMBER

  
DESCRIPTION

  5.1
  
Opinion of Haddan & Zepfel LLP
23.1
  
Consent of KPMG LLP
24.2
  
Consent of Haddan & Zepfel LLP (included in Exhibit 5.1)

7