0001206774-12-000487.txt : 20120207 0001206774-12-000487.hdr.sgml : 20120207 20120207143608 ACCESSION NUMBER: 0001206774-12-000487 CONFORMED SUBMISSION TYPE: S-3ASR PUBLIC DOCUMENT COUNT: 10 FILED AS OF DATE: 20120207 DATE AS OF CHANGE: 20120207 EFFECTIVENESS DATE: 20120207 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MERITOR INC CENTRAL INDEX KEY: 0001113256 STANDARD INDUSTRIAL CLASSIFICATION: MOTOR VEHICLE PARTS & ACCESSORIES [3714] IRS NUMBER: 383354643 STATE OF INCORPORATION: IN FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405 FILM NUMBER: 12577201 BUSINESS ADDRESS: STREET 1: 2135 W MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 2484351000 MAIL ADDRESS: STREET 1: 2135 W MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FORMER COMPANY: FORMER CONFORMED NAME: ARVINMERITOR INC DATE OF NAME CHANGE: 20000511 FORMER COMPANY: FORMER CONFORMED NAME: MU SUB INC DATE OF NAME CHANGE: 20000501 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Meritor Technology, LLC CENTRAL INDEX KEY: 0001363702 IRS NUMBER: 980272396 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-03 FILM NUMBER: 12577204 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FORMER COMPANY: FORMER CONFORMED NAME: Meritor Technology Inc DATE OF NAME CHANGE: 20060523 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Meritor Heavy Vehicle Systems (Singapore) Pte Ltd CENTRAL INDEX KEY: 0001363704 IRS NUMBER: 251407192 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-10 FILM NUMBER: 12577211 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Meritor Heavy Vehicle Systems, LLC CENTRAL INDEX KEY: 0001363705 IRS NUMBER: 383371768 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-11 FILM NUMBER: 12577212 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Meritor Heavy Vehicle Braking Systems (USA), LLC CENTRAL INDEX KEY: 0001363706 IRS NUMBER: 383441039 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-12 FILM NUMBER: 12577213 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FORMER COMPANY: FORMER CONFORMED NAME: Meritor Heavy Vehicle Braking Systems (USA) Inc DATE OF NAME CHANGE: 20060523 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Euclid Industries LLC CENTRAL INDEX KEY: 0001363707 IRS NUMBER: 383442143 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-18 FILM NUMBER: 12577219 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ArvinMeritor OE LLC CENTRAL INDEX KEY: 0001363708 IRS NUMBER: 383622443 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-23 FILM NUMBER: 12577224 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ArvinMeritor Holdings Mexico, LLC CENTRAL INDEX KEY: 0001363710 IRS NUMBER: 980439989 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-27 FILM NUMBER: 12577228 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FORMER COMPANY: FORMER CONFORMED NAME: ArvinMeritor Holdings Mexico Inc DATE OF NAME CHANGE: 20060523 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ArvinMeritor Filters Operating Co LLC CENTRAL INDEX KEY: 0001363711 IRS NUMBER: 731305936 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-29 FILM NUMBER: 12577230 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ArvinMeritor Filters Holding Co., LLC CENTRAL INDEX KEY: 0001363712 IRS NUMBER: 382060287 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-30 FILM NUMBER: 12577231 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ArvinMeritor Brake Holdings, Inc. CENTRAL INDEX KEY: 0001363713 IRS NUMBER: 251251994 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-31 FILM NUMBER: 12577232 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ArvinMeritor Assembly, LLC CENTRAL INDEX KEY: 0001363714 IRS NUMBER: 383617889 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-32 FILM NUMBER: 12577233 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Arvin Technologies, Inc. CENTRAL INDEX KEY: 0001363715 STANDARD INDUSTRIAL CLASSIFICATION: MOTOR VEHICLE PARTS & ACCESSORIES [3714] IRS NUMBER: 383349979 STATE OF INCORPORATION: MI FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-33 FILM NUMBER: 12577234 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Arvin International Holdings, LLC CENTRAL INDEX KEY: 0001363716 IRS NUMBER: 900218822 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-35 FILM NUMBER: 12577236 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Arvin Replacement Products Finance, LLC CENTRAL INDEX KEY: 0001398908 IRS NUMBER: 383617890 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-34 FILM NUMBER: 12577235 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ArvinMeritor Holdings, LLC CENTRAL INDEX KEY: 0001398909 IRS NUMBER: 743189806 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-28 FILM NUMBER: 12577229 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ArvinMeritor Investments, LLC CENTRAL INDEX KEY: 0001398910 IRS NUMBER: 980216621 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-25 FILM NUMBER: 12577226 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ArvinMeritor Technology, LLC CENTRAL INDEX KEY: 0001398911 IRS NUMBER: 522196523 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-21 FILM NUMBER: 12577222 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Meritor, Inc. (Nev) CENTRAL INDEX KEY: 0001398912 IRS NUMBER: 522092391 STATE OF INCORPORATION: NV FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-07 FILM NUMBER: 12577208 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FORMER COMPANY: FORMER CONFORMED NAME: ArvinMeritor, Inc. (Nev) DATE OF NAME CHANGE: 20070508 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Arvinyl West, Inc. CENTRAL INDEX KEY: 0001398913 IRS NUMBER: 951934716 STATE OF INCORPORATION: CA FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-20 FILM NUMBER: 12577221 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AVM, Inc. CENTRAL INDEX KEY: 0001398914 IRS NUMBER: 363739285 STATE OF INCORPORATION: SC FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-19 FILM NUMBER: 12577220 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Gabriel Europe, Inc. CENTRAL INDEX KEY: 0001398915 IRS NUMBER: 362809524 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-17 FILM NUMBER: 12577218 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ArvinMeritor LTD CENTRAL INDEX KEY: 0001399033 IRS NUMBER: 980110847 STATE OF INCORPORATION: X0 FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-24 FILM NUMBER: 12577225 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Meritor Cayman Islands, Ltd. CENTRAL INDEX KEY: 0001399296 IRS NUMBER: 383559688 STATE OF INCORPORATION: E9 FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-13 FILM NUMBER: 12577214 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Arvin Cayman Islands, Ltd. CENTRAL INDEX KEY: 0001399297 IRS NUMBER: 980338029 STATE OF INCORPORATION: E9 FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-41 FILM NUMBER: 12577242 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Meritor Transmission CORP CENTRAL INDEX KEY: 0001399298 IRS NUMBER: 383481985 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-02 FILM NUMBER: 12577203 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Arvin Innovation Management, Inc. CENTRAL INDEX KEY: 0001399299 IRS NUMBER: 251221513 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-37 FILM NUMBER: 12577238 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FORMER COMPANY: FORMER CONFORMED NAME: Meritor Management Corp. DATE OF NAME CHANGE: 20070511 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Maremont Exhaust Products, Inc. CENTRAL INDEX KEY: 0001399302 IRS NUMBER: 363739284 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-15 FILM NUMBER: 12577216 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Meritor Heavy Vehicle Systems (Venezuela), Inc. CENTRAL INDEX KEY: 0001399643 IRS NUMBER: 383436040 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-09 FILM NUMBER: 12577210 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ArvinMeritor Sweden AB CENTRAL INDEX KEY: 0001399661 IRS NUMBER: 980473144 STATE OF INCORPORATION: V7 FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-22 FILM NUMBER: 12577223 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Meritor Luxembourg S.a.r.l. CENTRAL INDEX KEY: 0001399979 IRS NUMBER: 980217915 STATE OF INCORPORATION: N4 FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-06 FILM NUMBER: 12577207 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Arvin European Holdings (UK) LTD CENTRAL INDEX KEY: 0001400710 IRS NUMBER: 383559691 STATE OF INCORPORATION: X0 FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-40 FILM NUMBER: 12577241 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Meritor Holdings Netherlands B.V. CENTRAL INDEX KEY: 0001400721 IRS NUMBER: 980218743 STATE OF INCORPORATION: P7 FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-08 FILM NUMBER: 12577209 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Meritor Netherlands B.V. CENTRAL INDEX KEY: 0001400723 IRS NUMBER: 522196515 STATE OF INCORPORATION: P7 FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-04 FILM NUMBER: 12577205 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FORMER COMPANY: FORMER CONFORMED NAME: ArvinMeritor B.V. DATE OF NAME CHANGE: 20070523 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Maremont Corporation/ARM CENTRAL INDEX KEY: 0001401339 IRS NUMBER: 132986138 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-16 FILM NUMBER: 12577217 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Meritor Management, Inc. CENTRAL INDEX KEY: 0001477058 IRS NUMBER: 263151995 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-05 FILM NUMBER: 12577206 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: (248) 435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Arvin Holdings Netherlands B.V. CENTRAL INDEX KEY: 0001477091 IRS NUMBER: 980589784 STATE OF INCORPORATION: P7 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-39 FILM NUMBER: 12577240 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: (248) 435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Arvin Innovation Holdings, Inc. CENTRAL INDEX KEY: 0001477092 IRS NUMBER: 264240411 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-38 FILM NUMBER: 12577239 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: (248) 435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Arvin Innovation Mexico Holdings II, LLC CENTRAL INDEX KEY: 0001477093 IRS NUMBER: 263131998 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-36 FILM NUMBER: 12577237 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: (248) 435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ArvinMeritor, Inc. CENTRAL INDEX KEY: 0001477150 IRS NUMBER: 363739286 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-26 FILM NUMBER: 12577227 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: (248) 435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FORMER COMPANY: FORMER CONFORMED NAME: ArvinMeritor Former Ride Control Operating Co., Inc. DATE OF NAME CHANGE: 20091119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Meritor Aftermarket USA, LLC CENTRAL INDEX KEY: 0001477152 IRS NUMBER: 262497100 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-14 FILM NUMBER: 12577215 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: (248) 435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 FORMER COMPANY: FORMER CONFORMED NAME: ArvinMeritor Mascot, LLC DATE OF NAME CHANGE: 20091119 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Roof Systems USA, Inc. CENTRAL INDEX KEY: 0001539921 IRS NUMBER: 272874403 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-179405-01 FILM NUMBER: 12577202 BUSINESS ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 BUSINESS PHONE: 248-435-4709 MAIL ADDRESS: STREET 1: 2135 WEST MAPLE ROAD CITY: TROY STATE: MI ZIP: 48084 S-3ASR 1 meritor_s3asr.htm AUTOMATIC SHELF REGISTRATION STATEMENT
As filed with the Securities and Exchange Commission on February 7, 2012
Registration Statement No. 333-


UNITED STATES SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
________________

Form S-3

REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
________________

Meritor, Inc.
(Exact name of registrant as specified in its charter)

      2135 West Maple Road      
Troy, Michigan 48084-7186
Indiana   (248) 435-1000 38-3354643
(State or other jurisdiction of (Address, including zip code, and telephone number,   (I.R.S. Employer
incorporation or organization) including area code, of registrant’s principal executive offices) Identification No.)

VERNON G. BAKER, II, Esq.
Senior Vice President and General Counsel
Meritor, Inc.
2135 West Maple Road
Troy, Michigan 48084-7186
(248) 435-1000

(Name, address, including zip code, and telephone number,
including area code, of agent for service)
________________
Copy to:
MARC A. ALPERT, Esq.
Chadbourne & Parke LLP
30 Rockefeller Plaza
New York, New York 10112
(212) 408-5100

Approximate date of commencement of proposed sale to the public: From time to time after this registration statement becomes effective.

If the only securities being registered on this Form are being offered pursuant to dividend or interest reinvestment plans, please check the following box. o

If any of the securities being registered on this Form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, other than securities offered only in connection with dividend or interest reinvestment plans, check the following box. þ

If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. o

If this Form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. o

If this Form is a registration statement pursuant to General Instruction I.D. or a post-effective amendment thereto that shall become effective upon filing with the Commission pursuant to Rule 462(e) under the Securities Act, check the following box. o

If this Form is a post-effective amendment to a registration statement filed pursuant to General Instruction I.D. filed to register additional securities or additional classes of securities pursuant to Rule 413(b) under the Securities Act, check the following box. o

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act.

Large accelerated filer þ       Accelerated filer o       Non-accelerated filer o       Smaller reporting company o
    (Do not check if a smaller    
reporting company)



_______________

CALCULATION OF REGISTRATION FEE

   Proposed Maximum Proposed Maximum
Title of Each Class of Amount to be Offering Price per Aggregate Offering Amount of Registration
Securities to be Registered Registered (1)(2) Unit(1) Price(1)(2) Fee
  Debt Securities (3)(4)
  Common Stock, par value $1 per share (3)  
  Preferred Stock (3)  
  Warrants (5)
  Guarantees of Debt Securities (6)
  Total (7)
____________________

(1)       Not specified as to each class of securities to be registered pursuant to General Instruction II.D of Form S-3 under the Securities Act of 1933, as amended (the “Securities Act”).
(2) The registrant is hereby registering an indeterminate amount and number of each identified class of securities, which may be offered from time to time at indeterminate prices. The amount of subsidiary guarantees offered and sold will be equal to the amount of debt securities offered and sold. Securities registered hereunder may be sold separately, together or as units with other securities registered hereunder.
(3) The registrant is hereby registering an indeterminate number of shares of common stock and preferred stock and an indeterminate principal amount of debt securities that may be issued upon conversion or exchange of the securities issued hereunder. No separate consideration will be received for any shares of common stock, preferred stock or debt securities so issued upon conversion or exchange.
(4) If any such debt securities are issued with a principal amount denominated in a foreign currency or composite currency, such amount shall result in an aggregate principal amount equivalent to or less than the dollar amount registered at the time of the initial offering.
(5) Includes warrants to purchase debt securities, warrants to purchase common stock and warrants to purchase preferred stock.
(6)       Pursuant to Rule 457(n) under the Securities Act, no registration fee is required with respect to the guarantees.
(7) Pursuant to Rules 456(b) and 457(r) under the Securities Act, the registrant is deferring payment of the registration fee relating to the securities that are registered and available for sale under this registration statement, except for $16,209 of registration fees previously paid with respect to $290,498,750 aggregate initial offering price of unsold securities that had previously been registered under the registrant’s registration statement on Form S-3 (Registration Statement No. 333-163233). Pursuant to Rule 415(a)(6) under the Securities Act, the registrant is carrying forward filing fees of $16,209, which have been paid in advance of any future offerings of $290,498,750 aggregate initial offering price of securities registered under this registration statement.
 




TABLE OF ADDITIONAL REGISTRANTS

            Primary      
Jurisdiction of Standard I.R.S.
Incorporation Industrial Employer
or Classification Identification
Name of Additional Registrant* Organization Code Number Number
Arvin Cayman Islands, Ltd.   Cayman Islands 3714 98-0338029
Arvin European Holdings (UK) Limited England and Wales 3714 38-3559691
Arvin Holdings Netherlands B.V. Netherlands 3714 98-0589784
Arvin Innovation Holdings, Inc. Delaware 3714 26-4240411
Arvin Innovation Management, Inc. Delaware 3714 25-1221513
Arvin Innovation Mexico Holdings II, LLC Delaware 3714 26-3131998
Arvin International Holdings, LLC Delaware   3714 90-0218822
Arvin Replacement Products Finance, LLC Delaware 3714 38-3617890
Arvin Technologies, Inc. Michigan 3714 38-3349979
ArvinMeritor Assembly, LLC Delaware 3714 38-3617889
ArvinMeritor Brake Holdings, Inc. Delaware 3714 25-1251994
ArvinMeritor Filters Holding Co., LLC Delaware 3714 38-2060287
ArvinMeritor Filters Operating Co., LLC Delaware 3714 73-1305936
ArvinMeritor Holdings, LLC Delaware 3714 74-3189806
ArvinMeritor Holdings Mexico, LLC Delaware 3714 98-0439989
ArvinMeritor, Inc. Delaware 3714 36-3739286
ArvinMeritor Investments, LLC Delaware 3714   98-0216621
ArvinMeritor Limited England and Wales 3714 98-0110847
ArvinMeritor OE, LLC Delaware 3714 38-3622443
ArvinMeritor Sweden AB Sweden 3714 98-0473144
ArvinMeritor Technology, LLC Delaware 3714 52-2196523
Arvinyl West, Inc. California 3714 95-1934716
AVM, Inc. South Carolina 3714 36-3739285
Euclid Industries, LLC Delaware 3714 38-3442143
Gabriel Europe, Inc. Delaware 3714 36-2809524
Maremont Corporation Delaware 3714 13-2986138
Maremont Exhaust Products, Inc. Delaware 3714 36-3739284
Meritor Aftermarket USA, LLC Delaware 3714 26-2497100
Meritor Cayman Islands, Ltd. Cayman Islands 3714 38-3559688
Meritor Heavy Vehicle Braking Systems (U.S.A.), LLC Delaware 3714 38-3441039
Meritor Heavy Vehicle Systems, LLC Delaware 3714 38-3371768
Meritor Heavy Vehicle Systems (Singapore) Pte., Ltd. Delaware 3714 25-1407192
Meritor Heavy Vehicle Systems (Venezuela), Inc. Delaware 3714 38-3436040
Meritor Holdings Netherlands B.V. Netherlands 3714 98-0218743
Meritor, Inc. Nevada 3714 52-2092391
Meritor Luxembourg S.A.R.L. Luxembourg 3714 98-0217915
Meritor Management, Inc. Delaware 3714 26-3151995
Meritor Netherlands B.V. Netherlands 3714 98-0228486
Meritor Technology, LLC Delaware 3714 98-0272396
Meritor Transmission Corporation Delaware 3714 38-3481985
Roof Systems USA, Inc. Delaware 3714 27-2874403
____________________

*      Addresses and telephone numbers of principal executive offices are the same as those of Meritor, Inc.



SUBJECT TO COMPLETION, DATED February 7, 2012

The information in this prospectus is not complete and may be changed. A registration statement relating to these securities has been filed with the Securities and Exchange Commission. These securities may not be sold nor may offers to buy be accepted prior to the time the registration statement becomes effective. This prospectus is not an offer to sell these securities and is not soliciting an offer to buy these securities in any state or other jurisdiction where the offer, solicitation or sale is not permitted.

PROSPECTUS

Meritor, Inc.

Debt Securities
Common Stock
Preferred Stock
Warrants to Purchase Debt Securities
Warrants to Purchase Common Stock
Warrants to Purchase Preferred Stock
Guarantees of Debt Securities
________________

We may use this prospectus at any time or from time to time to offer, in one or more offerings, our debt securities, shares of our common stock, shares of our preferred stock, or warrants to purchase our debt securities, common stock or preferred stock. Any or all of the securities may be offered and sold separately or together. This prospectus also covers guarantees, if any, of our payment obligations under any debt securities, which may be given by certain of our subsidiaries, on terms to be determined at the time of the offering. The debt securities and preferred stock may be convertible into or exchangeable or exercisable for other securities. This prospectus describes the general terms of these securities and the general manner in which we will offer them. We will provide the specific terms of these securities, and the manner in which these securities will be offered, in supplements to this prospectus. The prospectus supplements may also add, update or change information contained in this prospectus. You should carefully read this prospectus and the applicable prospectus supplements before you invest.

We may sell these securities directly, through agents, dealers or underwriters as designated from time to time, or through a combination of these methods. For general information about the distribution of securities offered, please see “Plan of Distribution” in this prospectus. The prospectus supplement for each offering of securities will describe in detail the plan of distribution for that offering.

Our common stock is listed on the New York Stock Exchange under the symbol “MTOR”.

Investing in these securities involves certain risks. See “Risk Factors” on page 4. You should carefully consider the risk factors described in this prospectus, in any applicable prospectus supplement and in the documents incorporated by reference in this prospectus or in any applicable prospectus supplement before you decide to purchase these securities.

Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved of these securities or determined that this prospectus is truthful or complete. Any representation to the contrary is a criminal offense.

________________

The date of this prospectus is              , 2012.



TABLE OF CONTENTS
      Page
ABOUT THIS PROSPECTUS   2
WHERE YOU CAN FIND MORE INFORMATION 2
DOCUMENTS INCORPORATED BY REFERENCE 3
CAUTIONARY STATEMENT 3
OUR COMPANY 4
RISK FACTORS 4
USE OF PROCEEDS 5
CONSOLIDATED RATIO OF EARNINGS TO FIXED CHARGES 5
DESCRIPTION OF DEBT SECURITIES 5
DESCRIPTION OF CAPITAL STOCK 14
DESCRIPTION OF THE WARRANTS 18
PLAN OF DISTRIBUTION 19
LEGAL MATTERS 22
EXPERTS 22
________________



ABOUT THIS PROSPECTUS

This prospectus is part of a “shelf” registration statement that we have filed with the Securities and Exchange Commission, or the SEC. By using a shelf registration statement, we may sell, at any time and from time to time, in one or more offerings, our debt securities, shares of our common stock, shares of our preferred stock, warrants to purchase our debt securities, common stock or preferred stock or any combination of the securities described in this prospectus. This prospectus also covers guarantees, if any, of our payment obligations under any debt securities, which may be given by certain of our subsidiaries, on terms to be determined at the time of the offering.

This prospectus provides you with a general description of the securities we may offer and the manner in which we may offer them. Each time we sell securities, we will provide a prospectus supplement that contains specific information about the terms of those securities and the manner in which they will be offered. The applicable prospectus supplement may also add, update or change information contained in this prospectus. You should carefully read this prospectus and the applicable prospectus supplements together with the additional information described below under the headings “Where You Can Find More Information” and “Documents Incorporated by Reference”.

You should rely only on the information contained in or incorporated by reference in this prospectus and in any applicable prospectus supplement. In the event the information set forth in a prospectus supplement differs in any way from the information set forth in this prospectus, you should rely on the information set forth in the prospectus supplement. We have not authorized anyone to provide you with different information. We are not making an offer of these securities in any jurisdiction where the offer or sale is not permitted. You should not assume that the information in this prospectus or any applicable prospectus supplement is accurate as of any date other than the date of the document or that the information we have filed and will file with the SEC that is incorporated by reference in this prospectus is accurate as of any date other than the filing date of the applicable document. Our business, financial condition, results of operations and prospects may have changed since those dates.

References in this prospectus to “Meritor”, “the company”, “we”, “us” and “our” are to Meritor, Inc., its subsidiaries and its predecessors, unless the context indicates otherwise. The term “you” refers to a prospective investor.

WHERE YOU CAN FIND MORE INFORMATION

We file annual, quarterly and current reports, proxy statements and other information, including the registration statement of which this prospectus is a part and exhibits to the registration statement, with the SEC. Our SEC filings are available to the public from the SEC’s web site at http://www.sec.gov. You may also read and copy any document we file at the SEC’s public reference room in Washington, D.C. located at 100 F Street, N.E., Room 1580, Washington, D.C. 20549. You may also obtain copies of any document we file at prescribed rates by writing to the Public Reference Section of the SEC at that address. Please call the SEC at 1-800-SEC-0330 for further information on the public reference room. Information about us, including our SEC filings, is also available on our website at http://www.meritor.com. The information contained on and linked from our Internet site is not incorporated by reference into this prospectus.

You may also inspect reports, proxy statements and other information about us at the offices of The New York Stock Exchange at 20 Broad Street, New York, New York 10005.

2



DOCUMENTS INCORPORATED BY REFERENCE

We are “incorporating by reference” in this prospectus specified documents that we file with the SEC, which means:

  • incorporated documents are considered part of this prospectus;
     
  • we are disclosing important information to you by referring you to those documents; and
     
  • information contained in documents that we file in the future with the SEC automatically will update and supersede earlier information contained in or incorporated by reference in this prospectus or a prospectus supplement (any information so updated or superseded will not constitute a part of this prospectus, except as so updated or superseded).

We incorporate by reference in this prospectus the documents listed below and any documents that we file with the SEC under Sections 13(a), 13(c), 14, or 15(d) of the Securities Exchange Act of 1934, as amended, or the Exchange Act, after the date of this prospectus and prior to the termination of the offering under this prospectus:

  • Our Annual Report on Form 10-K for the year ended October 2, 2011;
     
  • Our Quarterly Report on Form 10-Q for the quarter ended January 1, 2012;
     
  • Our current reports on Form 8-K filed on November 4, 2011, January 3, 2012 and January 27, 2012; and
      
  • The description of our common stock contained in our Registration Statement on Form S-4, as amended (File No. 333-36448), dated June 2, 2000, including any amendment or report that updates such description.

Notwithstanding the foregoing, we are not incorporating any document or information furnished and not filed in accordance with SEC rules. Upon written or oral request, we will provide you with a copy of any of the incorporated documents without charge (not including exhibits to the documents unless the exhibits are specifically incorporated by reference into the documents). You may submit such a request for this material to Meritor, Inc., 2135 West Maple Road, Troy, Michigan 48084-7186, Attention: Investor Relations, (248) 435-1000.

CAUTIONARY STATEMENT

This prospectus, and documents that are incorporated by reference in this prospectus, contain statements relating to our future results (including certain projections and business trends) that are “forward-looking statements” as defined in the Private Securities Litigation Reform Act of 1995. Forward-looking statements are typically identified by words or phrases such as “believe,” “expect,” “anticipate,” “estimate,” “should,” “are likely to be,” “will” and similar expressions. Actual results may differ materially from those projected as a result of certain risks and uncertainties, including but not limited to our ability to successfully manage rapidly changing volumes in the commercial truck markets and work with our customers to adjust their demands in view of the rapid acceleration of production; availability and sharply rising costs of raw materials, including steel, and our ability to manage or recover such costs; reduced production for certain military programs and the return of volumes of selected long-term military contracts to more normalized levels; global economic and market cycles and conditions, including a slower than anticipated recovery from the recent global economic crisis; risks inherent in operating abroad (including foreign currency exchange rates and potential disruption of production and supply due to terrorist attacks or acts of aggression); the ability to achieve the expected benefits of restructuring actions; the demand for commercial and specialty vehicles for which we supply products; whether our liquidity will be affected by declining vehicle productions in the future; original equipment manufacturer (“OEM”) program delays; demand for and market acceptance of new and existing products; successful development of new products; reliance on major OEM customers and possible negative outcomes from contract negotiations with our major customers; labor relations of our company, our suppliers and customers, including potential disruptions in supply of parts to our facilities or demand for our products due to work stoppages; the financial condition of our suppliers and customers, including potential bankruptcies; possible adverse effects of any future suspension of normal trade credit terms by our suppliers; potential difficulties competing with companies that have avoided their existing contracts in bankruptcy and reorganization proceedings; successful integration of acquired or merged businesses; the ability to achieve the expected annual savings and synergies from past and future business combinations; success and timing of potential divestitures; potential impairment of long-lived assets, including goodwill; potential adjustment of the value of deferred tax assets; competitive product and pricing pressures; the amount of our debt; our ability to continue to comply with covenants in our financing agreements; our ability to access capital markets; credit ratings of our debt; the outcome of existing and any future legal proceedings, including any litigation with respect to environmental or asbestos-related matters; the outcome of actual and potential product liability, warranty and recall claims; rising costs of pension and other postretirement benefits; and possible changes in accounting rules; as well as other substantial costs, risks and uncertainties, including but not limited to those detailed in our Annual Report on Form 10-K for the year ended October 2, 2011 and from time to time in our other filings with the SEC. See also the following portions of our Annual Report on Form 10-K for the year ended October 2, 2011: Item 1. Business, “Customers; Sales and Marketing”; “Competition”; “Raw Materials and Supplies”; “Employees”; “Environmental Matters”; “International Operations”; and “Seasonality; Cyclicality”; Item 1A. Risk Factors; Item 3. Legal Proceedings; and Item 7. Management’s Discussion and Analysis of Financial Condition and Results of Operations. These forward-looking statements are made only as of the respective dates on which they were made, and we undertake no obligation to update or revise the forward-looking statements, whether as a result of new information, future events or otherwise, except as otherwise required by law.

3



OUR COMPANY

We are a premier global supplier of a broad range of integrated systems, modules and components to original equipment manufacturers (“OEMs”) and the aftermarket for the commercial vehicle, transportation and industrial sectors. We serve commercial truck, trailer, off-highway, military, bus and coach and other industrial OEMs and certain aftermarkets.

Meritor was incorporated in Indiana in 2000 in connection with the merger of Meritor Automotive, Inc. and Arvin Industries, Inc. On March 30, 2011, we announced that we officially changed the company name from ArvinMeritor, Inc. to Meritor, Inc. and on that date, began trading our common stock on the New York Stock Exchange under the ticker symbol “MTOR”. Our executive offices are located at 2135 West Maple Road, Troy, Michigan 48084. Our telephone number is (248) 435-1000.

Our fiscal year ends on the Sunday nearest September 30. Our fiscal quarters end on the Sundays nearest December 31, March 31 and June 30. All year and quarter references relate to our fiscal year and fiscal quarters, unless otherwise stated. For ease of presentation, September 30, December 31, March 31 and June 30 are sometimes used in this prospectus to represent our fiscal year end, fiscal first quarter end, fiscal second quarter end and fiscal third quarter end, respectively.

RISK FACTORS

Investment in any securities offered pursuant to this prospectus involves a high degree of risk. You should carefully consider the information included and incorporated by reference in this prospectus and the applicable prospectus supplement before you decide to purchase these securities, including the risk factors incorporated by reference from our Annual Report on Form 10-K for the year ended October 2, 2011, as updated by periodic and current reports that we file with the SEC after the date of this prospectus. Any of these risks could cause our actual results to vary materially from recent results or from anticipated future results or could materially and adversely affect our business, financial condition and results of operations. The occurrence of any of these risks might cause you to lose all or part of your investment in these securities. Please also refer to the section above entitled “Cautionary Statement”.

4



USE OF PROCEEDS

Unless otherwise specified in a prospectus supplement accompanying this prospectus, we anticipate that the net proceeds from the sale of the securities offered by this prospectus will be used for general corporate purposes. Net proceeds may be temporarily invested before use.

CONSOLIDATED RATIO OF EARNINGS TO FIXED CHARGES

The following table sets forth our consolidated ratio of earnings to fixed charges for each of the periods indicated.

Three Months Ended December 31, Fiscal Year Ended September 30,
2011       2010       2011       2010       2009       2008       2007
Ratio of earnings to fixed charges 1.00   1.31   2.29   1.33   N/A(1)   2.08   N/A(2)

For purposes of this table: “Earnings” are defined as pre-tax income from continuing operations, adjusted for undistributed earnings of less than majority owned subsidiaries and fixed charges excluding capitalized interest. “Fixed charges” are defined as interest on borrowings (whether expensed or capitalized), the portion of rental expense applicable to interest, and amortization of debt issuance costs.

(1)       The ratio coverage was less than 1:1. The company would have needed to generate additional pretax earnings of $42 million to achieve coverage of 1:1.
 
(2) The ratio coverage was less than 1:1. The company would have needed to generate additional pretax earnings of $54 million to achieve coverage of 1:1.

DESCRIPTION OF DEBT SECURITIES

We may issue the debt securities offered by this prospectus under an existing indenture dated as of April 1, 1998, as supplemented as of July 7, 2000, June 23, 2006 and March 3, 2010, between us and The Bank of New York Mellon Trust Company, N.A. (as successor to BNY Midwest Trust Company as successor to The Chase Manhattan Bank), as trustee. We have summarized certain provisions of this indenture below. The summary is not complete and is qualified in its entirety by reference to the indenture. The indenture has been incorporated by reference as an exhibit to the registration statement for these securities that we have filed with the SEC. In addition to our existing indenture described below, we may issue subordinated and/or convertible debt securities, pursuant to another indenture to be entered into after the date of this prospectus, the form of which has been incorporated by reference as an exhibit to the registration statement for the securities that we have filed with the SEC. If we elect to issue debt securities under another indenture, we will describe certain provisions of that indenture in a prospectus supplement. To the extent that debt securities are guaranteed, the guarantees will be set forth in the applicable indenture or supplements thereto.

When we offer to sell a particular series of debt securities, we will describe the specific terms of the securities in a prospectus supplement.

We encourage you to carefully read the summary below, the applicable prospectus supplements and the indenture.

General

Our existing indenture provides that we may issue debt securities in one or more series and does not limit the amount of debt securities that may be issued. Unless we indicate otherwise in the applicable prospectus supplement, the debt securities will be unsecured and will rank equally with all of our other unsecured and unsubordinated indebtedness. We may issue debt securities with terms different from those of debt securities that we have previously issued. We may also issue additional amounts of a series of debt securities without the consent of the holders of that series.

5



The applicable prospectus supplement will describe the terms of any series of debt securities being offered, including the following:

  • the title and principal amount of the series,
     
  • if other than U.S. dollars, the currency or currencies in which the debt securities are denominated or payable and the manner for determining the equivalent amount in U.S. dollars;
     
  • the date or dates on which the principal (and any premium) will be payable, or the method for determining these date(s);
     
  • the interest rate or rates, or the method of determining the rate or rates, at which the debt securities will bear interest;
     
  • the date or dates from which interest will accrue and the date or dates on which interest will be payable;
     
  • the place or places where payments will be made;
     
  • any provisions for redemption of the debt securities at our option;
     
  • any provisions that would obligate us to redeem or purchase the debt securities pursuant to any sinking fund or analogous provisions or at the option of a holder;
     
  • the portion of the principal amount that will be payable upon acceleration of stated maturity, if other than the entire principal amount;
     
  • whether we will issue the debt securities as registered securities, bearer securities or both, and other terms with respect to bearer securities;
     
  • whether we will issue the debt securities in the form of global securities, the depositary for global securities and provisions for depository arrangements and other applicable terms;
     
  • whether we will pay any additional amounts on the debt securities in respect of any tax, assessment or governmental charge and, if so, whether we will have the option to redeem the debt securities rather than pay those additional amounts;
     
  • any provision that would determine payments on the debt securities by reference to an index;
     
  • the person to whom we will pay any interest, if other than the record holder on the applicable record date;
     
  • the manner in which we will pay interest on any bearer debt security, if other than upon presentation and surrender of the coupons;
     
  • the manner in which any interest payable on any temporary global security will be paid on an interest payment date;

6



  • any changes in or additions to the events of default or covenants contained in the indenture;
     
  • any defeasance or covenant defeasance provisions;
     
  • the designation of the initial exchange rate agent, if applicable;
     
  • any conversion or exchange features of the debt securities;
     
  • the terms of subordination applicable to any series of subordinated securities;
     
  • the identity of the trustee, authenticating agent, security registrar and/or paying agent, if other than the trustee; and
     
  • any other terms of the debt securities (which will not conflict with the terms of the indenture).

We may sell the debt securities, including original issue discount securities, at a substantial discount below their stated principal amount. If there are any material special U.S. federal income tax considerations or other material special considerations applicable to debt securities we sell at an original issue discount, we will describe them in the applicable prospectus supplement. In addition, we will describe in the applicable prospectus supplement any material special U.S. federal income tax considerations and any other material special considerations for any debt securities we sell which are denominated in a currency or currency unit other than U.S. dollars.

Other than the protections which may otherwise be afforded holders of debt securities as a result of the operation of the covenants described under “—Covenants” below or as may be made applicable to the debt securities as described in the applicable prospectus supplement, there are no covenants or other provisions contained in the indenture that may afford holders of debt securities protection if there is a leveraged buyout or other highly leveraged transaction involving us.

Form and Denominations

We may issue a particular series of debt securities as registered securities, bearer securities or as both registered and bearer securities. Unless we indicate otherwise in the applicable prospectus supplement, we will issue registered securities denominated in U.S. dollars in multiples of $1,000 and bearer securities denominated in U.S. dollars in multiples of $10,000. The indenture provides that we may issue debt securities in global form and in any denomination. Please see “—Global Securities” below. Unless otherwise indicated in the applicable prospectus supplement, bearer securities (other than global securities) will have interest coupons attached.

Registration, Transfer and Exchange

A holder may exchange registered debt securities for other registered debt securities of the same series, in authorized denominations and with the same principal amount and terms. If debt securities of any series may be issued in both registered and bearer form, the holder may, subject to applicable laws, exchange bearer debt securities for registered debt securities of the same series, in authorized denominations and with the same principal amount and terms. All unmatured coupons, and all matured coupons in default, must be surrendered with the bearer debt security, with one exception. If a holder surrenders bearer debt securities in exchange for registered debt securities of the same series after a record date for the payment of interest and before the interest payment date, the bearer debt securities will be surrendered without the coupon relating to the interest payment. Interest will not be payable in respect of the registered debt security issued in exchange for the bearer debt security, and will be payable only to the holder of the coupon when due in accordance with the terms of the indenture. Unless otherwise specified in the prospectus supplement relating to a particular series, bearer debt securities will not be issued in exchange for registered debt securities.

7



Debt securities may be exchanged, and a transfer of registered debt securities may be registered, at the office of the security registrar. We may also designate a transfer agent for this purpose for any series of debt securities. No service charge will be made for any exchange or transfer, but payment of any taxes or other governmental charges will be required. We may change the place for exchange and registration of transfer, and may rescind any designation of a transfer agent, at any time. If debt securities of a series are issuable in registered form, we will be required to maintain a transfer agent in each place of payment for that series. If debt securities of a series are issuable in bearer form, we will be required to maintain (in addition to the security registrar) a transfer agent in a place of payment for that series located outside the United States. We may at any time designate additional transfer agents with respect to any series of debt securities.

If debt securities of a particular series are to be redeemed, we will not be required to issue, exchange or register the transfer of:

  • any debt securities of that series, during a period beginning 15 days before selection of debt securities to be redeemed and ending at the close of business on the day the redemption notice is mailed (in the case of registered debt securities) or the day the notice of redemption is first published (in the case of bearer debt securities);
     
  • any registered debt security selected for redemption, except the unredeemed portion of any debt security being redeemed in part; or
     
  • any bearer debt security selected for redemption unless it is exchanged for a registered debt security of that series and the registered debt security is then surrendered for redemption.

Global Securities

We may issue one or more series of the debt securities in the form of global securities that will be deposited with a depositary. This means that we will not issue certificates to each holder of debt securities of that series. Instead, one or more global securities will be issued to the depositary, which will keep a computerized record of its participants (for example, your broker) whose clients have purchased these debt securities. The participant will then keep a record of its clients who purchased these debt securities.

Beneficial interests in global securities will be shown on, and transfers of those interests will be made only through, records maintained by the depositary and its participants. We will make payments on the debt securities represented by a global security only to the depositary, as the registered holder of these debt securities. All payments to the participants are the responsibility of the depositary, and all payments to the beneficial holders of the debt securities are the responsibility of the participants.

Certificates for the debt securities of the series in question may be issued to beneficial holders in some circumstances, including termination of the depositary arrangements by us or the depositary.

If debt securities are to be issued as global securities, the prospectus supplement will name the depositary and will describe the depository arrangements and other applicable terms.

Payment and Paying Agents

Unless otherwise indicated in the applicable prospectus supplement, payments for registered debt securities will be made at the office of the trustee in New York, New York. However, we may choose instead to pay principal by check to the registered owner against surrender of the debt securities or to pay interest on registered debt securities by (i) check mailed to the address of the registered owner or (ii) transfer to an account located in the United States maintained by the registered owner. Unless otherwise indicated in the applicable prospectus supplement, each interest payment on registered debt securities will be made to the person in whose name the debt security is registered at the close of business on the regular record date for the interest payment.

8



We may from time to time designate additional offices or agencies for payment with respect to any debt securities, approve a change in the location of any such office or agency and, except as provided above, rescind the designation of any such office or agency.

Payments on any debt securities that are payable in a currency other than dollars may be made in dollars in certain circumstances when that currency is no longer used. The prospectus supplement for any such debt securities will describe the circumstances in which this will occur.

Any moneys we deposit with the trustee or paying agent for the payment of principal (or premium, if any) or interest, if any, on any debt security or coupon that remains unclaimed at the end of two years after the payment is due and payable will be repaid to us upon our request. Thereafter, the holder of the debt security or coupon will look only to us for that payment.

Guarantees

Certain subsidiaries of ours named as registrants in the registration statement of which this prospectus is a part, or any combination of them, may guarantee any or all of the series of debt securities. Guarantees may be full or limited, senior or subordinated, secured or unsecured, or any combination thereof. In all cases, however, the obligations of each guarantor under its guarantee will be limited as necessary to prevent the guarantee from being rendered voidable under fraudulent conveyance, fraudulent transfer or similar laws affecting the rights of creditors generally. The guarantees will not place a limitation on the amount of additional indebtedness that may be incurred by the guarantors.

Certain Definitions

The following is a summary of certain defined terms used in the restrictive covenants contained in the indenture. We refer you to the indenture for a full description of all of these terms, as well as any other terms used for which no definition is provided.

  • “Subsidiary” means a corporation of which we directly or indirectly own sufficient shares of voting stock to elect a majority of the board of directors.
     
  • “Restricted subsidiary” means any subsidiary other than an unrestricted subsidiary. “Wholly-owned restricted subsidiary” means a restricted subsidiary of which we directly or indirectly own all of the outstanding capital stock and all of the funded debt.
     
  • “Unrestricted subsidiary” means any subsidiary we designate as such from time to time. We may from time to time designate any restricted subsidiary as an unrestricted subsidiary and any unrestricted subsidiary as a restricted subsidiary; provided that:
  • we may not designate a subsidiary as an unrestricted subsidiary unless at the time of the designation the subsidiary does not own, directly or indirectly, any capital stock of any restricted subsidiary or any funded debt or secured debt of ours or any of our restricted subsidiaries; and
     
  • we may not designate a subsidiary as restricted or unrestricted unless, immediately after the designation, no default or event of default under the indenture will exist.

9



Unrestricted subsidiaries will not be restricted by the various provisions of the indenture applicable to restricted subsidiaries, and the debt of unrestricted subsidiaries will not be consolidated with that of us or our restricted subsidiaries in calculating consolidated funded debt under the indenture.

  • “Consolidated funded debt” means the funded debt of us and our restricted subsidiaries, determined in accordance with generally accepted accounting principles. “Funded debt” means (a) indebtedness for money borrowed having a maturity of more than 12 months, (b) certain obligations in respect of lease rentals and (c) the higher of the par value or liquidation value of preferred stock of a restricted subsidiary that is not owned by us or a wholly-owned restricted subsidiary, but does not include certain debt subordinate to the debt securities.
     
  • “Secured debt” means indebtedness for money borrowed (other than indebtedness among us and our restricted subsidiaries), which is secured by a mortgage or other lien on any principal property of ours or a restricted subsidiary or a pledge, lien or other security interest on the stock or indebtedness of a restricted subsidiary.
     
  • “Principal property” includes any real property (including buildings and other improvements) of ours or a restricted subsidiary, owned at or acquired after April 1, 1998 (other than any pollution control facility, cogeneration facility or small power production facility acquired after April 1, 1998), which (i) has a book value in excess of 2.5% of consolidated net tangible assets and (ii) in the opinion of our board of directors is of material importance to the total business conducted by us and our restricted subsidiaries as a whole.
     
  • “Consolidated net tangible assets” means, at any date of computation, the total amount of our consolidated assets and our consolidated subsidiaries, less the sum of (a) all current liabilities, except for (i) any short-term debt, (ii) any current portion of long-term debt and (iii) any current portion of obligations under capital leases, and (b) all goodwill, trade names, trademarks, patents, unamortized debt discount and expense (less unamortized debt premium) and other like intangibles as shown on a balance sheet of us and our consolidated subsidiaries prepared not more than 90 days prior to the date of computation, in all cases computed in accordance with generally accepted accounting principles.
     
  • “Sale and lease-back transaction” means, subject to certain exceptions, sales or transfers of any principal property owned by us or any restricted subsidiary which has been in full operation for more than 180 days prior to the sale or transfer, where we have or the restricted subsidiary has the intention of leasing back the property for more than 36 months but discontinuing the use of the property on or before the expiration of the term of the lease.

Covenants

Limitations on Liens. We and our restricted subsidiaries may not create, incur, assume or suffer to exist any secured debt without equally and ratably securing the outstanding debt securities. These restrictions do not apply to:

  • secured debt existing at April 1, 1998;
     
  • liens on property acquired or constructed after April 1, 1998 by us or a restricted subsidiary and created at the time of, or within twelve months after, the acquisition or the completion of the construction to secure all or any part of the purchase price of the property or the cost of the construction;
     
  • mortgages on property of ours or a restricted subsidiary created within twelve months of completion of construction of a new plant or plants on the property to secure all or part of the cost of the construction;
     
  • liens on property existing at the time the property is acquired;
     
  • liens on stock acquired after April 1, 1998 by us or a restricted subsidiary if the aggregate cost of all such stock does not exceed 15% of consolidated net tangible assets;

10



  • liens securing indebtedness of a successor corporation of ours to the extent permitted by the indenture;
     
  • liens securing indebtedness of a restricted subsidiary outstanding at the time it became a restricted subsidiary;
     
  • liens securing indebtedness of any person outstanding at the time it is merged with or substantially all its properties are acquired by us or any restricted subsidiary;
     
  • liens on property or on the outstanding shares or indebtedness of a corporation existing at the time the corporation becomes a restricted subsidiary;
     
  • liens created, incurred or assumed in connection with an industrial revenue bond, pollution control bond or similar financing arrangement between us or any restricted subsidiary and any federal, state or municipal government or other governmental body or agency;
     
  • extensions, renewals or replacements of the foregoing permitted liens to the extent of their original amounts;
     
  • liens in connection with government and certain other contracts;
     
  • certain liens in connection with taxes or legal proceedings;
     
  • certain other liens not related to the borrowing of money; and
     
  • liens in connection with sale and lease-back transactions as described under “—Limitations on Sale and Lease-Back”.

In addition, we and our restricted subsidiaries may have secured debt not otherwise permitted without equally and ratably securing the outstanding debt securities if the sum of:

  • the amount of such secured debt, plus
     
  • the aggregate value of sale and lease-back transactions (subject to certain exceptions) described below, does not exceed 15% of consolidated net tangible assets.

Limitations on Sale and Lease-Back. Sale and lease-back transactions are prohibited unless:

  • we or our restricted subsidiaries are entitled to incur secured debt equal to the amount realizable upon the sale or transfer secured by a mortgage on the property to be leased without equally and ratably securing the outstanding debt securities; or
     
  • an amount equal to the greater of net proceeds of the sale or fair value of the property sold as determined by our board of directors is applied within 180 days of the transaction:
  • to the retirement of consolidated funded debt or indebtedness of ours or a restricted subsidiary that was funded debt at the time it was created; or
     
  • to the purchase of other principal property having a value at least equal to the greater of such amounts; or
  • sale and lease-back transaction involved was an industrial revenue bond, pollution control bond or similar financing arrangement between us or any restricted subsidiary and any federal, state, municipal government or other governmental body or agency.

11



Limitations on Certain Consolidations, Mergers and Sales of Assets. We may consolidate with or merge into any other corporation, or convey or transfer our properties and assets substantially as an entirety to any other entity, so long as certain specified conditions are met, including:

  • the corporation surviving the merger or consolidation, or which acquires the assets, is organized under the laws of the United States, or any state of the United States, and expressly assumes our obligations under the indenture; and
     
  • after giving effect to the transaction, there is no event of default under the indenture (as defined below) or event which, after notice or lapse of time or both, would become an event of default.

If, upon our merger or consolidation or any conveyance or transfer of our properties and assets, any principal property of ours or a restricted subsidiary would become subject to any mortgage, security interest, pledge, lien or encumbrance not otherwise permitted under the indenture, we will, prior to the transaction, secure the outstanding debt securities, equally and ratably with any other indebtedness then entitled to be so secured, by a direct lien on the principal property and certain other properties. The successor corporation formed by the consolidation or merger, or to which the conveyance or transfer is made, shall succeed to and be substituted for us under the indenture and thereafter we will be relieved of all obligations and covenants under the indenture, the debt securities and any coupons.

Defeasance and Covenant Defeasance

Defeasance. The prospectus supplement will state whether the indenture’s defeasance provisions apply to the series of debt securities being offered. If these provisions do apply, we will be discharged from our obligations in respect of the debt securities of the series if we irrevocably deposit with the trustee, in trust, sufficient money or U.S. government securities to pay the principal of (and premium, if any) and interest, if any, and any other sums payable on the debt securities when due. We must also deliver to the trustee an opinion of counsel to the effect that the holders of the debt securities will not recognize income, gain or loss for federal income tax purposes as a result of the deposit, defeasance and discharge and will be subject to the same federal income tax consequences as if the deposit, defeasance and discharge had not occurred. The opinion must be based on a ruling of the Internal Revenue Service or a change in applicable federal income tax law that occurred after April 1, 1998. In the event of the deposit and discharge, the holders of the debt securities would thereafter be entitled to look only to the trust fund for payments on the debt securities.

Covenant Defeasance. The prospectus supplement will state whether the indenture’s covenant defeasance provisions apply to the series of debt securities being offered. If these provisions apply, (i) we may omit to comply with certain covenants (including the limitations on liens and sale and lease-back transactions) and (ii) the noncompliance will not be deemed to be an event of default under the indenture and the debt securities, if we irrevocably deposit with the trustee, in trust, sufficient money or U.S. government securities to pay the principal of (and premium, if any), interest, if any, and any other sums payable on the debt securities when due. We must also deliver to the trustee an opinion of counsel to the effect that the holders of the debt securities will not recognize income, gain or loss for federal income tax purposes as a result of the deposit and defeasance of certain obligations and will be subject to the same federal income tax consequences as if the deposit, defeasance and discharge had not occurred. Our obligations under the indenture and debt securities other than with respect to the covenants referred to above and the events of default other than the event of default referred to above will remain in full force and effect.

12



Modification of Indenture and Waiver of Certain Covenants

Without the consent of the holders of the debt securities of each series affected, we and the trustee may execute a supplemental indenture for limited purposes, including adding to our covenants or events of default, curing ambiguities, appointing a successor trustee and other changes that do not adversely affect the rights of a holder of debt securities.

With the consent of the holders of a majority in principal amount of the outstanding debt securities of each series affected, we and the trustee may also execute a supplemental indenture to change the indenture or modify the rights of the holders of debt securities of any series. However, the consent of the holder of each outstanding debt security affected is required for execution of a supplemental indenture that would (i) change the maturity of principal of or interest, if any, on any debt security, reduce the amount of any principal, premium or interest payment, change the currency in which any debt security is payable or impair the right to bring suit to enforce any payment rights, or (ii) reduce the percentage of holders of debt securities of the series whose consent is required to authorize the supplemental indenture.

The holders of a majority of the outstanding principal amount of the debt securities of any series may waive our compliance with certain covenants in the indenture with respect to that series.

The indenture contains provisions for determining whether the holders of the requisite percentage of outstanding principal amount of a series of debt securities have given any request, demand, authorization, direction, notice, consent or waiver or whether a quorum is present at a meeting of holders of debt securities, in cases where debt securities were issued at a discount, where the principal amount was denominated in a foreign currency, or where the principal amount is determined with reference to an index. In addition, for these purposes, debt securities owned by us or our affiliates are deemed not to be outstanding. The indenture also contains provisions for convening meetings of the holders of a series issuable as bearer debt securities, which may be called by the trustee and also by us or the holders of at least 10% in principal amount of the outstanding debt securities of that series.

Defaults and Certain Rights on Default

An “event of default” with respect to any series of debt securities is defined in the indenture as any of the following events:

  • failure to pay any interest on the debt securities of the series for 30 days after it is due;
     
  • failure to pay principal of (and premium, if any, on) the debt securities of the series when due, whether at maturity, upon acceleration or upon redemption;
     
  • failure to perform any other covenant in the indenture for 90 days after notice;
     
  • certain events of bankruptcy, insolvency, receivership or reorganization relating to us; or
     
  • any other event of default made applicable to a particular series of debt securities and described in the applicable prospectus supplement for that series.

An event of default for a particular series of debt securities does not necessarily constitute an event of default for any other series. We are required to deliver to the trustee annually a written statement as to the fulfillment of our obligations under the indenture.

If an event of default for any series of debt securities occurs and continues, the trustee or the holders of at least 25% of the outstanding principal amount of the debt securities of the series may declare the principal amount of all the debt securities of the series to be immediately due and payable. The declaration may, under certain circumstances, be rescinded by the holders of a majority of the outstanding principal amount of the debt securities of the series.

13



Other than its duties in case of an event of default, the trustee is not obligated to exercise any of its rights or powers under the indenture at the request of any of the holders of debt securities, unless the holders offer to the trustee reasonable security or indemnity. If they provide this reasonable security or indemnity, subject to certain limitations described in the indenture, the holders of a majority of the outstanding principal amount of the debt securities of any series will have the right to direct the time, method and place of conducting any proceeding for any remedy available to the trustee or exercising any trust or power conferred on the trustee. The holders of a majority of the outstanding principal amount of the debt securities of any series may waive any past default with respect to debt securities of the series except a default in payment on any of the debt securities of the series or a default with respect to a covenant that cannot be modified without the consent of the holder of each debt security affected.

Conversion Rights

If applicable, the terms of debt securities of any series that are convertible into or exchangeable for our common stock or other securities or property will be described in an applicable prospectus supplement. These terms will describe whether conversion or exchange is mandatory, at the option of the holder or at our option. These terms may include provisions pursuant to which the number of shares of our common stock or other securities or property to be received by the holders of debt securities would be subject to adjustment.

Governing Law

The indenture and the debt securities will be governed by and construed in accordance with the laws of the State of New York.

Concerning the Trustee

The trustee is an affiliate of one of a number of banks with which we maintain ordinary banking relationships.

DESCRIPTION OF CAPITAL STOCK

The following description of our capital stock, as amended or superseded by any applicable prospectus supplement, includes a summary of certain provisions of our restated articles of incorporation, as amended, and our amended by-laws. This description is subject to the detailed provisions of, and is qualified by reference to, our restated articles of incorporation, as amended, and our amended by-laws, copies of which have been incorporated by reference as exhibits to the registration statement of which this prospectus is a part.

We are authorized to issue (1) 500,000,000 shares of common stock, with a par value of $1 per share, of which 94,621,352 shares were outstanding as of December 31, 2011 and (2) 30,000,000 shares of preferred stock, without par value, of which 2,000,000 shares are designated as Series A Junior Participating Preferred Stock. The authorized shares of our common stock and preferred stock are available for issuance without further action by our shareowners, unless the action is required by applicable law or the rules of any stock exchange or automated quotation system on which our securities may be listed or traded. If the approval of our shareowners is not so required, our board of directors may determine not to seek shareowner approval.

14



Certain of the provisions described below could have the effect of discouraging transactions that might lead to a change of control of us. These provisions:

  • establish a classified board of directors whereby our directors are elected for staggered terms in office so that only one-third of our directors stand for election in any one year;
     
  • require shareowners to provide advance notice of any shareowner nominations of directors or any proposal of new business to be considered at any meeting of shareowners;
     
  • require a supermajority vote to remove a director or to amend or repeal certain provisions of our restated articles of incorporation, as amended;
     
  • require that any action by written consent of shareowners without a meeting be unanimous;
     
  • preclude shareowners from amending our by-laws or calling a special meeting of shareowners; and
     
  • include fair price provisions and other restrictions on certain business combinations.

Common Stock

Holders of our common stock are entitled to such dividends as may be declared by our board of directors out of funds legally available for such purpose. Dividends may not be paid on common stock unless all accrued dividends on preferred stock, if any, have been paid or declared and set aside. In the event of our liquidation, dissolution or winding up, the holders of our common stock will be entitled to share pro rata in the assets remaining after payment to creditors and after payment of the liquidation preference plus any unpaid dividends to holders of any outstanding preferred stock.

Each holder of our common stock is entitled to one vote for each share of common stock outstanding in the holder’s name. No holder of common stock is entitled to cumulate votes in voting for directors. Our restated articles of incorporation, as amended, provide that, unless otherwise determined by our board of directors, no holder of our common stock has any preemptive right to purchase or subscribe for any stock of any class which we may issue or sell.

Computershare (successor to The Bank of New York Mellon's Shareowner Services business) is the transfer agent and registrar for our common stock.

Preferred Stock

General. Our restated articles of incorporation, as amended, permit us to issue up to 30,000,000 shares of our preferred stock in one or more series and with rights and preferences that may be fixed or designated by our board of directors without any further action by our shareowners. The designations and the relative rights, preferences and limitations of the preferred stock of each series will be fixed by an amendment to our restated articles of incorporation, as amended, relating to each series adopted by our board, including:

  • the maximum number of shares in the series and the distinctive designation;
     
  • the terms on which dividends, if any, will be paid;
     
  • the terms on which the shares may be redeemed, if at all, including any restrictions on the repurchase or redemption of such shares by us while there is an arrearage in the payment of dividends or sinking fund installments if applicable;
     
  • the terms of any sinking fund for the purchase or redemption of the shares of the series;

15



  • the amounts payable on shares in the event of liquidation, dissolution or winding up;
     
  • the terms and conditions, if any, on which the shares of the series shall be convertible into our shares of any other class or series or any other securities of ours or of any other corporation;
     
  • the restrictions on the issuance of shares of the same series or any other class or series; and
     
  • the voting rights, if any, of the shares of the series.

Although our board of directors has no intention at the present time of doing so, it could issue a series of preferred stock that could, depending on the terms of the series, impede the completion of a merger, tender offer or other takeover attempt.

Series A Junior Participating Preferred Stock

Our restated articles of incorporation, as amended, authorize us to issue up to 2,000,000 shares designated as “Series A Junior Participating Preferred Stock”, none of which are outstanding as of the date hereof. The Series A Junior Participating Preferred Stock was created in connection with our shareholder rights plan which is now expired.

Holders of Series A Junior Participating Preferred Stock are entitled, in preference to holders of common stock, to such dividends as the board of directors may declare out of funds legally available for the purpose. Each share of Series A Junior Participating Preferred Stock is entitled to a minimum preferential quarterly dividend payment of $1 per share but is entitled to an aggregate dividend of 100 times the dividend declared per share of common stock whenever such dividend is declared. In the event of liquidation, the holders of Series A Junior Participating Preferred Stock will be entitled to a minimum preferential liquidation payment of $100 per share but will be entitled to an aggregate payment of 100 times the payment made per share of common stock. Each share of Series A Junior Participating Preferred Stock will have 100 votes, voting together with common stock. In the event of any merger, consolidation or other transaction in which shares of common stock are exchanged, each share of Series A Junior Participating Preferred Stock will be entitled to receive 100 times the amount received per share of common stock. These rights will be protected by customary antidilution provisions. Series A Junior Participating Preferred Stock is not redeemable.

Because of the nature of the Series A Junior Participating Preferred Stock’s dividend, liquidation and voting rights, the value of a one one-hundredth interest in a share of Series A Junior Participating Preferred Stock should approximate the value of one share of common stock.

Certain Provisions in our Restated Articles of Incorporation, as amended, and Amended By-Laws

Our restated articles of incorporation, as amended, and amended by-laws contain various provisions intended to (1) promote the stability of our shareowner base and (2) render more difficult certain unsolicited or hostile attempts to take us over which could disrupt us, divert the attention of our directors, officers and employees and adversely affect the independence and integrity of our business.

16



Pursuant to our restated articles of incorporation, as amended, the number of directors is fixed by our board of directors. Our restated articles of incorporation, as amended, provide that other than directors elected by the holders of any series of preferred stock or any other series or class of stock except common stock, our directors are divided into three classes, each class to consist as nearly as possible of one-third of the directors. The Indiana Business Corporation Law was amended effective July 1, 2009, to require every corporation that has a class of voting shares registered with the SEC under Section 12 of the Exchange Act to maintain a classified board structure whereby its directors are elected for staggered terms in office. Corporations that were publicly-held at the time the classified board mandate became effective had until July 31, 2009, to amend their by-laws to elect not to be subject to this requirement. We did not amend our amended by-laws within the prescribed time and, accordingly, we are required to maintain our current classified board structure. Our amended by-laws provide that directors elected by shareowners at an annual meeting of shareowners will be elected by a plurality of all votes cast. Under our majority voting policy (which is not part of our by-laws), any nominee for director who is elected but who receives a greater number of “withheld” votes than “for” votes in an uncontested election is required to tender his or her resignation after the certification of the shareowner vote. Our Corporate Governance and Nominating Committee considers the resignation and recommends to our board of directors what action should be taken. Under our majority voting policy, our board of directors is required to take action and publicly disclose the decision and its underlying rationale within 90 days of the shareowner vote. Currently, the terms of office of the three classes of directors expire, respectively, at our annual meetings in 2013, 2014 and 2015. The term of the successors of each such class of directors expires three years from the year of election.

Our restated articles of incorporation, as amended, contains a fair price provision pursuant to which a business combination (as defined in our restated articles of incorporation, as amended) between us or one of our subsidiaries and an interested shareowner (as defined in our restated articles of incorporation, as amended) requires approval by the affirmative vote of the holders of not less than 80 percent of the voting power of all of our outstanding capital stock entitled to vote generally in the election of directors, voting together as a single class, unless the business combination is approved by at least two-thirds of the continuing directors (as defined in our restated articles of incorporation, as amended) or certain fair price criteria and procedural requirements specified in the fair price provision are met.

Any amendment or repeal of the fair price provision, or the adoption of provisions inconsistent therewith, must be approved by the affirmative vote of the holders of not less than 80 percent of the voting power of all of our outstanding capital stock entitled to vote generally in the election of directors, voting together as a single class, unless the amendment, repeal or adoption were approved by at least two-thirds of the continuing directors.

Our restated articles of incorporation, as amended, and amended by-laws provide that a special meeting of shareowners may be called only by a resolution adopted by a majority of the total number of directors which we would have if there were no vacancies. Shareowners are not permitted to call, or to require that the board of directors call, a special meeting of shareowners. Moreover, the business permitted to be conducted at any special meeting of shareowners is limited to the business brought before the meeting pursuant to the notice of the meeting given by us. Our amended by-laws establish an advance notice procedure for shareowners to nominate candidates for election as directors or to bring other business before meetings of our shareowners.

Our restated articles of incorporation, as amended, provide that the affirmative vote of at least 80 percent of the voting power of all of our outstanding capital stock entitled to vote generally in the election of directors, voting together as a single class, would be required to amend or repeal the provisions of our articles with respect to the election or removal of directors, the right to call a special shareowners’ meeting, business combinations, or the right to adopt any provision inconsistent with the preceding provisions. In addition, our restated articles of incorporation, as amended, provide that our board of directors has exclusive authority to make, alter, amend and repeal our by-laws and that our shareowners have no power to do so.

The foregoing summary is qualified in its entirety by the provisions of our restated articles of incorporation, as amended, and amended by-laws, copies of which have been filed with the SEC.

17



Indiana Restrictions on Business Combinations

The Indiana Business Corporation Law contains a statutory antitakeover defense that restricts the ability of a “resident domestic corporation” to engage in any business combination with an “interested shareholder” for five years after the interested shareholder’s date of acquiring shares unless the business combination or the purchase of shares by the interested shareholder on the interested shareholder’s share acquisition date is approved by the board of directors of the resident domestic corporation before that date. If the combination was not previously approved, the interested shareholder may effect a combination after the five-year period only if the shareholder receives approval from a majority of the disinterested shares or the offer meets certain fair price criteria. For purposes of these provisions, “resident domestic corporation” means an Indiana corporation that has 100 or more shareholders. “Interested shareholder” means any person, other than the resident domestic corporation or its subsidiaries, who is (1) the beneficial owner, directly or indirectly, of 10% or more of the voting power of the outstanding voting shares of the resident domestic corporation or (2) an affiliate or associate of the resident domestic corporation and at any time within the five-year period immediately before the date in question was the beneficial owner of 10% or more of the voting power of the then outstanding shares of the resident domestic corporation. These provisions do not apply to a corporation that so elects in its original articles of incorporation or in an amendment to its articles of incorporation approved by a majority of the disinterested shares. Such an amendment, however, would not become effective for 18 months after its passage and would apply only to stock acquisitions occurring after its effective date. Our restated articles of incorporation, as amended, do not exclude us from these provisions.

DESCRIPTION OF THE WARRANTS

The following summarizes the terms of the debt warrants, common stock warrants and preferred stock warrants we may issue. This description is subject to the detailed provisions of a warrant agreement that we will enter into with a warrant agent we select at the time of issue.

General

We may issue warrants evidenced by warrant certificates under the warrant agreement independently or together with any securities we offer by any prospectus supplement. If we offer warrants, the applicable prospectus supplement will describe the terms of the warrants, including:

  • the price or prices at which warrants will be issued, if any;
     
  • the principal amount of debt securities or the number of shares of common or preferred stock purchasable upon exercise of one warrant and the initial price at which the principal amount of debt securities or shares, as applicable, may be purchased upon exercise;
     
  • in the case of debt warrants, the designation, aggregate principal amount and terms of the debt securities purchasable upon exercise of the warrants;
     
  • if applicable, the designation and terms of the securities with which the warrants are issued and the number of warrants issued with the underlying securities;
     
  • in the case of preferred stock warrants, if applicable, the designation and terms of the preferred stock purchasable upon exercise of the preferred stock warrants;
     
  • if applicable, the date on and after which the warrants and the related securities will be separately transferable;
     
  • the dates on which the right to exercise the warrants begins and expires;
     
  • if necessary, certain material United States federal income tax consequences;
     
  • call provisions, if any;
     
  • whether the warrants represented by the warrant certificates will be issued in registered or bearer form;
     
  • information with respect to book-entry procedures, if any;

  •  
  • the currency or currencies in which the offering price and exercise price are payable;

  •  
  • the identity of the warrant agent for the warrants; and
     
  • if applicable, the antidilution provisions of the warrants.

18



Rights as Holders of Debt Securities

Debt warrant holders, as such, will not have any of the rights of holders of debt securities, except to the extent that the consent of debt warrant holders may be required for certain modifications of the terms of an indenture or form of the debt security, as the case may be, and the series of debt securities issuable upon exercise of the debt warrants. In addition, debt warrant holders will not be entitled to payments of principal of and interest, if any, on the debt securities.

No Rights as Shareowners

Holders of stock warrants, as such, will not be entitled to vote, to consent, to receive dividends or to receive notice as shareowners with respect to any meeting of shareowners, or to exercise any rights whatsoever as our shareowners.

PLAN OF DISTRIBUTION

We may sell the securities offered by this prospectus from time to time in one or more transactions, including without limitation:

  • to or through underwriters or dealers;

  •  
  • directly to purchasers or to a single purchaser;
     
  • through agents; or
     
  • through a combination of any of these methods.

The applicable prospectus supplement will set forth the terms of the offering of the securities covered by this prospectus, including:

  • the name or names of any underwriters, dealers or agents and the amounts of securities underwritten or purchased by each of them;
     
  • any delayed delivery arrangements;
     
  • the public offering price or purchase price of the securities and the proceeds to us from the sale of the securities and any discounts, commissions or concessions allowed or reallowed or paid to underwriters, dealers or agents; and
     
  • any securities exchanges on which the securities may be listed.

19



    The offer and sale of the securities described in this prospectus by us, underwriters or the third parties described above may be effected from time to time in one or more transactions, including privately negotiated transactions, either:

    • at a fixed price or prices, which may be changed;
       
    • at market prices prevailing at the time of sale;
       
    • at prices relating to such prevailing market prices; or
       
    • at negotiated prices.

    Offerings of our equity securities under this prospectus may also be made into an existing trading market for the securities in transactions at other than a fixed price, either:

    • on or through the facilities of any national securities exchange or quotation service on which the securities may be listed, quoted or traded at the time of sale; or
       
    • to or through a market maker otherwise than on the exchanges or quotation or trading services.

    The at-the-market offerings, if any, will be conducted by underwriters, dealers or agents acting as our principal or agent, who may also be third-party sellers of securities as described above.

    Any public offering price and any discounts, commissions, concessions or other items constituting compensation allowed or reallowed or paid to underwriters, dealers, agents or remarketing firms may be changed from time to time. Underwriters, dealers, agents or remarketing firms that participate in the distribution of the offered securities may be “underwriters” as defined in the Securities Act. Any discounts or commissions they receive from us and any profits they receive on the resale of the offered securities may be treated as underwriting discounts and commissions under the Securities Act. We will identify any underwriters, agents or dealers and describe their commissions, fees or discounts in the applicable prospectus supplement.

    Sales through Underwriters or Dealers

    Underwriters or the third parties described above may offer and sell the offered securities from time to time in one or more transactions, including negotiated transactions, at a fixed public offering price or at varying prices determined at the time of sale. If underwriters are used in the sale of any securities, the securities will be acquired by the underwriters for their own account and may be resold from time to time in one or more transactions described above. The securities may be either offered to the public through underwriting syndicates represented by managing underwriters, or directly by underwriters. Generally, the underwriters’ obligations to purchase the securities will be subject to certain conditions precedent. The underwriters will be obligated to purchase all of the securities if they purchase any of the securities unless otherwise specified in the applicable prospectus supplement in connection with any particular offering of securities.

    During and after an offering through underwriters, the underwriters may purchase and sell the securities in the open market. These transactions may include short sales, over-allotment and stabilizing transactions and purchases to cover positions created by short sales. The underwriters may also impose a penalty bid, which means that selling concessions allowed to syndicate members or other broker-dealers for the offered securities sold for their account may be reclaimed by the syndicate if the offered securities are repurchased by the syndicate in stabilizing or covering transactions. These activities may stabilize, maintain or otherwise affect the market price of the offered securities, which may be higher than the price that might otherwise prevail in the open market. If commenced, the underwriters may discontinue these activities at any time.

    20



    Some or all of the securities that we offer through this prospectus may be new issues of securities with no established trading market. Any underwriters to whom we sell the offered securities for public offering and sale may make a market in those securities, but they will not be obligated to do so and they may discontinue any market making at any time without notice. Accordingly, we cannot assure you of the liquidity of, or continued trading markets for, any securities that we offer.

    We may sell some or all of the securities covered by this prospectus through:

    • purchases by a dealer, as principal, who may then resell those securities to the public for its account at varying prices determined by the dealer at the time of resale;
       
    • block trades in which a dealer will attempt to sell as agent, but may position or resell a portion of the block, as principal, in order to facilitate the transaction; or
       
    • ordinary brokerage transactions and transactions in which a broker-dealer solicits purchasers.

    Direct Sales and Sales through Agents

    We may sell the securities directly. Direct sales to investors may be accomplished through subscription offerings or through subscription rights distributed to our shareowners. In connection with subscription offerings or the distribution of subscription rights to shareowners, if all of the underlying offered securities are not subscribed for, we may sell such unsubscribed offered securities to third parties directly and, in addition, whether or not all of the underlying offered securities are subscribed for, we may concurrently offer additional offered securities to third parties directly.

    If indicated in an applicable prospectus supplement, we may sell the securities through agents from time to time, which agents may be affiliated with us. The applicable prospectus supplement will name any agent involved in the offer or sale of the securities and any commissions we pay to them. Generally, any agent will be acting on a best efforts basis for the period of its appointment, unless otherwise specified in the applicable prospectus supplement.

    Remarketing Arrangements

    Offered securities may also be offered and sold in connection with a remarketing upon their purchase, in accordance with a redemption or repayment pursuant to their terms, or otherwise, by one or more remarketing firms, acting as principals for their own accounts or as agents for us. Any remarketing firm will be identified and the terms of its agreements, if any, with us and its compensation will be described in the applicable prospectus supplement.

    Institutional Purchasers

    We may authorize agents, underwriters or dealers to solicit offers from certain types of institutions to purchase securities from us at the public offering price under delayed delivery contracts. These contracts would provide for payment and delivery on a specified date in the future. The applicable prospectus supplement will provide any such arrangement, including the offering price and commissions payable on the solicitations.

    Indemnification; Other Relationships

    Agents, underwriters and other third parties described above may be entitled to indemnification by us against certain civil liabilities, including liabilities under the Securities Act, or to contribution with respect to payments which the agents or underwriters may be required to make in respect thereof. Agents, underwriters and such other third parties may be customers of, engage in transactions with, or perform services for us in the ordinary course of business.

    21



    LEGAL MATTERS

    The validity of the securities offered by this prospectus will be passed on for us by Chadbourne & Parke LLP, New York, New York, as to New York law, and by Faegre Baker Daniels LLP, Indianapolis, Indiana, as to Indiana law, and if the securities are being distributed in an underwritten offering, the validity of the securities will be passed on for the underwriters by their own counsel, who will be named in the prospectus supplement.

    EXPERTS

    The financial statements, and the related financial statement schedule, incorporated in this prospectus by reference from our Annual Report on Form 10-K for the year ended October 2, 2011, and the effectiveness of our internal control over financial reporting have been audited by Deloitte & Touche LLP, an independent registered public accounting firm, as stated in their reports, which are incorporated herein by reference. Such financial statements and financial statement schedule have been so incorporated in reliance upon the reports of such firm given upon their authority as experts in accounting and auditing.

    22



    PART II

    INFORMATION NOT REQUIRED IN PROSPECTUS

    Item 14. Other Expenses of Issuance and Distribution.

         The following table sets forth the estimated fees and expenses (other than underwriting compensation) payable by us in connection with the offering of the securities being registered.

    Amount
    SEC registration fee $ (1)
    Accounting fees and expenses *
    Transfer agent fees and expenses *
    Trustee fees and expenses *
    Legal fees and expenses *
    Printing expenses   *
    Rating agency fees *
    Miscellaneous *
    Total *
    ____________________

    (1)       Pursuant to Rules 456(b) and 457(r) under the Securities Act, the registrant is deferring payment of the registration fee relating to the securities that are registered and available for sale under this registration statement, except for $16,209 of filing fees previously paid with respect to $290,498,750 aggregate initial offering price of securities that had previously been registered under the registrant’s registration statement on Form S-3 (Registration Statement No. 333-163233) but not sold and are being carried forward to this registration statement.
         
    *       These fees are calculated based on the amount of securities offered and/or the number of offerings and accordingly are not presently known and cannot be estimated at this time.

    Item 15. Liability and Indemnification of Directors and Officers.

    Chapter 37 of The Indiana Business Corporation Law (the “IBCL”) requires a corporation, unless its articles of incorporation provide otherwise, to indemnify a director or an officer of the corporation who is wholly successful, on the merits or otherwise, in the defense of any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative and whether formal or informal, against reasonable expenses, including counsel fees, incurred in connection with the proceeding.

    The IBCL also permits a corporation to indemnify a director, officer, employee or agent who is made a party to a proceeding because the person was a director, officer, employee or agent of the corporation or its subsidiary against liability incurred in the proceeding if (i) the individual’s conduct was in good faith and (ii) the individual reasonably believed (A) in the case of conduct in the individual’s official capacity with the corporation that the conduct was in the corporation’s best interests and (B) in all other cases that the individual’s conduct was at least not opposed to the corporation’s best interests and (iii) in the case of a criminal proceeding, the individual either (A) had reasonable cause to believe the individual’s conduct was lawful or (B) had no reasonable cause to believe the individual’s conduct was unlawful. The IBCL also permits a corporation to pay for or reimburse reasonable expenses incurred before the final disposition of the proceeding and permits a court of competent jurisdiction to order a corporation to indemnify a director or officer if the court determines that the person is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, whether or not the person met the standards for indemnification otherwise provided in the IBCL.

    Section 8.06 of Meritor’s Restated Articles of Incorporation, as amended, contains provisions authorizing, to the extent permitted under the IBCL and Meritor’s Amended By-Laws, indemnification of directors and officers, including payment in advance of expenses in defending an action and maintaining liability insurance on such directors and officers. Specifically, Meritor’s Amended By-Laws provide that Meritor will 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 or criminal, administrative or investigative, formal or informal, by reason of the fact that such person is or was a director, officer, employee or agent of Meritor, or is or was serving at the request of Meritor as a director, officer, employee, agent, partner, trustee or member or in another authorized capacity of or for another corporation, unincorporated association, business trust, estate, partnership, trust, joint venture, individual or other legal entity, whether or not organized or formed for profit, against expenses (including attorney’s fees) and judgments, penalties, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action. Meritor will pay, in advance of the final disposition of an action, the expenses reasonably incurred in defending such action by a person who may be entitled to indemnification. Meritor’s Amended By-Laws also set forth particular procedures for submission and determination of claims for indemnification.

    II-1



    Meritor’s directors and officers are insured against certain liabilities for actions taken in such capacities, including liabilities under the Securities Act of 1933, as amended.

    Meritor and certain other persons may be entitled under agreements entered into with agents or underwriters to indemnification by such agents or underwriters against certain liabilities, including liabilities under the Securities Act, or to contribution with respect to payments that Meritor or such persons may be required to make in respect of such liabilities.

    Item 16. Exhibits.

    1*      Form of Underwriting Agreement.
     
    4.1 Restated Articles of Incorporation of Meritor, filed as Exhibit 4.01 to Meritor’s Registration Statement on Form S-4, as amended (Registration No. 333-36448), is incorporated herein by reference.
     
    4.1.a Articles of Amendment of Restated Articles of Incorporation of Meritor, filed as Exhibit 3-a-1 to Meritor’s Quarterly Report on Form 10-Q for the quarterly period ended April 3, 2011 (File No. 1-15983), is incorporated herein by reference.
     
    4.2 Amended By-Laws of Meritor, filed as Exhibit 3 to Meritor’s Quarterly Report on Form 10-Q for the quarterly period ended June 29, 2003 (File No. 1-15983), is incorporated herein by reference.
     
    4.3a Indenture, dated as of April 1, 1998, between Meritor and The Bank of New York Mellon Trust Company, N.A. (successor to BNY Midwest Trust Company as successor to The Chase Manhattan Bank), as trustee, filed as Exhibit 4 to Meritor’s Registration Statement on Form S-3 (Registration No. 333-49777), is incorporated herein by reference.
     
    4.3b First Supplemental Indenture, dated as of July 7, 2000, to the Indenture, dated as of April 1, 1998, between Meritor and The Bank of New York Mellon Trust Company, N.A. (successor to BNY Midwest Trust Company as successor to The Chase Manhattan Bank), as trustee, filed as Exhibit 4-b-1 to Meritor’s Annual Report on Form 10-K for the fiscal year ended September 30, 2000 (File No. 1-15983), is incorporated herein by reference.
     
    4.3c Third Supplemental Indenture, dated as of June 23, 2006, to the Indenture, dated as of April 1, 1998, between Meritor and The Bank of New York Mellon Trust Company, N.A. (successor to BNY Midwest Trust Company as successor to The Chase Manhattan Bank), as trustee (including Subsidiary Guaranty dated as of June 23, 2006), filed as Exhibit 4.2 to Meritor’s Current Report on Form 8-K, dated June 23, 2006 and filed on June 27, 2006 (File No. 1-15983), is incorporated herein by reference.

    II-2



    4.3d      Fourth Supplemental Indenture, dated as of March 3, 2010, to the Indenture, dated as of April 1, 1998, between Meritor and The Bank of New York Mellon Trust Company, N.A. (successor to BNY Midwest Trust Company as successor to The Chase Manhattan Bank), as trustee (including form of the Company’s 10.625% Notes due 2018 and form of subsidiary guaranty), filed as Exhibit 4 to Meritor’s Current Report on Form 8-K, dated February 25, 2010 and filed on March 3, 2010 (File No. 1-15983), is incorporated herein by reference.
     
    4.3e Form of Indenture between Meritor and The Bank of New York Mellon Trust Company, N.A., as trustee, with respect to convertible and subordinated debt, filed as Exhibit 4.4e to Meritor’s Registration Statement on Form S-3 (Registration No. 333-163233), is incorporated herein by reference.
     
    4.4* Form of Debt Securities.
     
    4.5* Form of any Articles of Amendment setting forth the preferences and rights with respect to any preferred stock issued hereunder.
     
    4.6* Form of Warrant Agreement for Debt Securities, including Warrant Certificate for Debt Securities.
     
    4.7* Form of Warrant Agreement for Common Stock, including Warrant Certificate for Common Stock.
     
    4.8* Form of Warrant Agreement for Preferred Stock, including Warrant Certificate for Preferred Stock.
     
    5.1 Opinion of Chadbourne & Parke LLP.
     
    5.2 Opinion of Faegre Baker Daniels LLP.
     
    12 Computation of ratio of earnings to fixed charges.
       
    23.1 Consent of Deloitte & Touche LLP, independent registered public accounting firm.
     
    23.2 Consent of Chadbourne & Parke LLP, contained in its opinion filed as Exhibit 5.1 to this registration statement.
     
    23.3 Consent of Faegre Baker Daniels LLP, contained in its opinion filed as Exhibit 5.2 to this registration statement.
     
    23.4 Consent of Bates White LLC.
     
    23.5 Consent of Vernon G. Baker, II, Esq., Senior Vice President and General Counsel of Meritor.
     
    24.1 Power of Attorney authorizing certain persons to sign this registration statement on behalf of certain directors and officers of Meritor.
     
    24.2 Powers of Attorney authorizing certain persons to sign amendments and supplements to this registration statement on behalf of certain directors and officers of certain guarantor subsidiaries of Meritor contained in the signature pages of this registration statement.
     
    25.1 Statement of Eligibility on Form T-1 under the Trust Indenture Act of 1939, as amended, of The Bank of New York Mellon Trust Company, N.A. (successor to BNY Midwest Trust Company as successor to The Chase Manhattan Bank), as trustee under the indenture referenced in Exhibit 4.3a to this registration statement.
     
    25.2 Statement of Eligibility on Form T-1 under the Trust Indenture Act of 1939, as amended, of The Bank of New York Mellon Trust Company, N.A., as trustee under the form of indenture referenced in Exhibit 4.3e to this registration statement.
    ____________________

    *      To be filed by amendment or as an exhibit to a document to be incorporated herein by reference.

    II-3



    Item 17. Undertakings.

    A. Each of the undersigned co-registrants hereby undertakes:

    (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;
     
    (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, represent a fundamental change in the information set forth in the registration statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Securities and Exchange Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than a 20% change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement; and
     
    (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), (a)(1)(ii), and (a)(1)(iii) do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the Securities and Exchange Commission by the registrant pursuant to Section 13 or Section 15(d) of the Securities Exchange Act of 1934 that are incorporated by reference in the registration statement, or is contained in a form of prospectus filed pursuant to Rule 424(b) that is part of 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.
     
    (4) That, for the purpose of determining liability under the Securities Act to any purchaser:
     
    (A)      Each prospectus filed by the registrant pursuant to Rule 424(b)(3) shall be deemed to be part of the registration statement as of the date the filed prospectus was deemed part of and included in the registration statement; and
     
    (B) Each prospectus required to be filed pursuant to Rule 424(b)(2), (b)(5), or (b)(7) as part of a registration statement in reliance on Rule 430B relating to an offering made pursuant to Rule 415(a)(l)(i), (vii), or (x) for the purpose of providing the information required by Section 10(a) of the Securities Act shall be deemed to be part of and included in the registration statement as of the earlier of the date such form of prospectus is first used after effectiveness or the date of the first contract of sale of securities in the offering described in the prospectus. As provided in Rule 430B, for liability purposes of the issuer and any person that is at that date an underwriter, such date shall be deemed to be a new effective date of the registration statement relating to the securities in the registration statement to which that prospectus relates, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. Provided, however , that no statement made in a registration statement or prospectus that is part of the registration statement or made in a document incorporated or deemed incorporated by reference into the registration statement or prospectus that is part of the registration statement will, as to a purchaser with a time of contract of sale prior to such effective date, supersede or modify any statement that was made in the registration statement or prospectus that was part of the registration statement or made in any such document immediately prior to such effective date.

    II-4



    (5)      That, for the purpose of determining liability of the registrant under the Securities Act to any purchaser in the initial distribution of the securities in a primary offering of securities of the registrant pursuant to this registration statement, regardless of the underwriting method used to sell the securities to the purchaser, if the securities are offered or sold to such purchaser by means of any of the following communications, the registrant will be a seller to the purchaser and will be considered to offer or sell such securities to such purchaser:
     
    (i)      Any preliminary prospectus or prospectus of the registrant relating to the offering required to be filed pursuant to Rule 424;
     
    (ii) Any free writing prospectus relating to the offering prepared by or on behalf of the registrant or used or referred to by the registrant;
     
    (iii) The portion of any other free writing prospectus relating to the offering containing material information about the registrant or its securities provided by or on behalf of the registrant; and
     
    (iv) Any other communication that is an offer in the offering made by the registrant to the purchaser.
     
    (6) 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 Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Securities Exchange Act of 1934) that is incorporated by reference in this 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.
     
    (7) 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 Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.
     
    (8) That, for purposes of determining any liability under the Securities Act, the information omitted from the form of prospectus filed as part of this registration statement in reliance upon Rule 430A and contained in a form of prospectus filed by the registrant pursuant to Rule 424(b)(1) or (4) or 497(h) under the Securities Act shall be deemed to be part of this registration statement as of the time it was declared effective.
     
    (9) That, for purposes of determining any liability under the Securities Act, each post-effective amendment that contains a form of prospectus 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.

    II-5



    (10)      To file an application for the purpose of determining the eligibility of the trustee to act under subsection (a) of section 310 of the Trust Indenture Act in accordance with the rules and regulations prescribed by the Securities and Exchange Commission under section 305(b)2 of the Trust Indenture Act.

    II-6



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    MERITOR, INC.
     
    By    /s/ Vernon G. Baker, II
    Vernon G. Baker, II
      Senior Vice President and General Counsel

         Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 7th day of February, 2012 by the following persons in the capacities indicated:

    Signature       Title
       
    Charles G. McClure, Jr.* Chairman of the Board, Chief Executive Officer and
    President (principal executive officer) and Director
     
    Joseph B. Anderson, Jr., Rhonda L. Brooks, David W.   Directors
    Devonshire, Ivor J. Evans, Victoria B. Jackson Bridges,
    James E. Marley, and William R. Newlin *  
     
    Jeffrey A. Craig* Senior Vice President and Chief Financial Officer
    (principal financial officer)
     
    Kevin Nowlan* Controller (principal accounting officer)

    *By         /s/ Barbara Novak
    Barbara Novak, Attorney-in-Fact**
    ____________________
     
    **         By authority of the power of attorney filed as Exhibit 24.1 hereto

    II-7



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    ARVIN CAYMAN ISLANDS, LTD.
     
    By    /s/ Vernon G. Baker, II
    Vernon G. Baker, II
      President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ Vernon G. Baker, II President (principal executive February 7, 2012
    Vernon G. Baker, II officer), Secretary, Director and
    Authorized U.S. Representative
     
    /s/ Mary A. Lehmann   Vice President and Treasurer   February 7, 2012
    Mary A. Lehmann   (principal financial and
    accounting officer) and Director
     
    /s/ John A. Crable Director February 7, 2012
    John A. Crable

    II-8



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, Michigan, on the 7th day of February, 2012.

    ARVIN EUROPEAN HOLDINGS (UK) LIMITED
     
    By    /s/ John A. Crable
    John A. Crable
      Director

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ Aiden Lambe
    Principal Executive Officer February 7, 2012
    Aiden Lambe (principal executive, financial
    and accounting officer) and
        Director    
     
    /s/ Kevin Nowlan   Director and Authorized U.S.   February 7, 2012
    Kevin Nowlan   Representative
     
    /s/ John A. Crable Director February 7, 2012
    John A. Crable

    II-9



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan on the 7th day of February, 2012.

    ARVIN HOLDINGS NETHERLANDS B.V.
     
    By    /s/ John A. Crable
    John A. Crable
      Director

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ Daniel Hopgood
    Chief Financial Officer February 7, 2012
    Daniel Hopgood (principal financial officer),
    Chief Accounting Officer
    (principal accounting officer),
    Director and Authorized U.S.
    Representative
     
    /s/ John A. Crable Principal Executive Officer February 7, 2012
    John A. Crable and Director

    II-10



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    ARVIN INNOVATION HOLDINGS, INC.
     
    By    /s/ John A. Crable
    John A. Crable
      President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ John A. Crable
    President (principal executive February 7, 2012
    John A. Crable officer), Secretary and Director
     
    /s/ Craig Schmitter Director February 7, 2012
    Craig Schmitter
     
    /s/ Kevin Nowlan Vice President, Controller February 7, 2012
    Kevin Nowlan (principal accounting officer)
    and Director
     
    /s/ Mary A. Lehmann Senior Vice President and February 7, 2012
    Mary A. Lehmann Treasurer
    (principal financial officer)

    II-11



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    ARVIN INNOVATION MANAGEMENT, INC.
     
    By    /s/ John A. Crable
    John A. Crable
      President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ John A. Crable
    President (principal executive February 7, 2012
    John A. Crable officer), Secretary and Director
     
    /s/ Craig Schmitter Director February 7, 2012
    Craig Schmitter
     
    /s/ Kevin Nowlan Vice President, Controller February 7, 2012
    Kevin Nowlan (principal accounting officer)
    and Director
     
    /s/ Mary A. Lehmann Senior Vice President and February 7, 2012
    Mary A. Lehmann Treasurer
    (principal financial officer)

    II-12



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    ARVIN INNOVATION MEXICO HOLDINGS II, LLC
     
    By    /s/ John A. Crable
    John A. Crable
      President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ John A. Crable
    President (principal executive February 7, 2012
    John A. Crable officer), Secretary and Director
     
    /s/ Craig Schmitter Director February 7, 2012
    Craig Schmitter
     
    /s/ Kevin Nowlan Vice President, Controller February 7, 2012
    Kevin Nowlan (principal accounting officer)
    and Director
     
    /s/ Mary A. Lehmann Senior Vice President and February 7, 2012
    Mary A. Lehmann Treasurer
    (principal financial officer)

    II-13



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    ARVIN INTERNATIONAL HOLDINGS, LLC
     
    By    /s/ John A. Crable
    John A. Crable
      President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ John A. Crable
    President (principal executive February 7, 2012
    John A. Crable officer), Secretary and Director
     
    /s/ Craig Schmitter Director February 7, 2012
    Craig Schmitter
     
    /s/ Kevin Nowlan Vice President, Controller February 7, 2012
    Kevin Nowlan (principal accounting officer)
    and Director
     
    /s/ Mary A. Lehmann Senior Vice President and February 7, 2012
    Mary A. Lehmann Treasurer
    (principal financial officer)

    II-14



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    ARVIN REPLACEMENT PRODUCTS FINANCE, LLC
     
    By    /s/ John A. Crable
    John A. Crable
      President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ John A. Crable
    President (principal executive February 7, 2012
    John A. Crable officer), Secretary and Director
     
    /s/ Craig Schmitter Director February 7, 2012
    Craig Schmitter
     
    /s/ Kevin Nowlan Vice President, Controller February 7, 2012
    Kevin Nowlan (principal accounting officer)
    and Director
     
    /s/ Mary A. Lehmann Senior Vice President and February 7, 2012
    Mary A. Lehmann Treasurer
    (principal financial officer)

    II-15



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    ARVIN TECHNOLOGIES, INC.
     
    By    /s/ John A. Crable
    John A. Crable
      President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ John A. Crable
    President (principal executive February 7, 2012
    John A. Crable officer), Secretary and Director
     
    /s/ Craig Schmitter Director February 7, 2012
    Craig Schmitter
     
    /s/ Kevin Nowlan Vice President, Controller February 7, 2012
    Kevin Nowlan (principal accounting officer)
    and Director
     
    /s/ Scott M. Confer Vice President, Assistant February 7, 2012
    Scott M. Confer Secretary and Director
     
    /s/ Mary A. Lehmann Senior Vice President and February 7, 2012
    Mary A. Lehmann Treasurer
    (principal financial officer)

    II-16



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    ARVINMERITOR ASSEMBLY, LLC
     
    By    /s/ John A. Crable
    John A. Crable
      President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ John A. Crable
    President (principal executive February 7, 2012
    John A. Crable officer), Secretary and Director
     
    /s/ Craig Schmitter Director February 7, 2012
    Craig Schmitter
     
    /s/ Kevin Nowlan Vice President, Controller February 7, 2012
    Kevin Nowlan (principal accounting officer)
    and Director
     
    /s/ Mary A. Lehmann Senior Vice President and February 7, 2012
    Mary A. Lehmann Treasurer
    (principal financial officer)

    II-17



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    ARVINMERITOR BRAKE HOLDINGS, INC.
     
    By   /s/ John A. Crable
    John A. Crable
    President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature Title Date
     
    /s/ John A. Crable
          President (principal executive       February 7, 2012
    John A. Crable   officer), Secretary and Director  
     
    /s/ Craig Schmitter Director February 7, 2012
    Craig Schmitter
     
    /s/ Kevin Nowlan Vice President, Controller February 7, 2012
    Kevin Nowlan (principal accounting officer)
    and Director
     
    /s/ Mary A. Lehmann Senior Vice President and February 7, 2012
    Mary A. Lehmann Treasurer
    (principal financial officer)

    II-18



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    ARVINMERITOR FILTERS HOLDING CO., LLC
     
    By   /s/ John A. Crable
    John A. Crable
    President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature Title Date
     
    /s/ John A. Crable
          President (principal executive       February 7, 2012
    John A. Crable officer), Secretary and Director
     
    /s/ Craig Schmitter   Director February 7, 2012
    Craig Schmitter
     
    /s/ Kevin Nowlan Vice President, Controller February 7, 2012
    Kevin Nowlan (principal accounting officer)
    and Director
     
    /s/ Mary A. Lehmann Senior Vice President and February 7, 2012
    Mary A. Lehmann Treasurer
    (principal financial officer)

    II-19



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    ARVINMERITOR FILTERS OPERATING CO., LLC
     
    By   /s/ John A. Crable
    John A. Crable
    President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature Title Date
     
    /s/ John A. Crable
          President (principal executive       February 7, 2012
    John A. Crable officer), Secretary and Director
     
    /s/ Craig Schmitter Director February 7, 2012
    Craig Schmitter
     
    /s/ Kevin Nowlan Vice President, Controller February 7, 2012
    Kevin Nowlan (principal accounting officer)
    and Director
     
    /s/ Mary A. Lehmann Senior Vice President and February 7, 2012
    Mary A. Lehmann Treasurer
      (principal financial officer)

    II-20



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    ARVINMERITOR HOLDINGS, LLC
     
    By   /s/ John A. Crable
      John A. Crable
    President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature Title Date
     
    /s/ John A. Crable
          President (principal executive       February 7, 2012
    John A. Crable officer), Secretary and Director
     
    /s/ Craig Schmitter Director February 7, 2012
    Craig Schmitter
     
    /s/ Kevin Nowlan Vice President, Controller February 7, 2012
    Kevin Nowlan (principal accounting officer)
      and Director
     
    /s/ Mary A. Lehmann Senior Vice President and February 7, 2012
    Mary A. Lehmann Treasurer
      (principal financial officer)

    II-21



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    ARVINMERITOR HOLDINGS MEXICO, LLC
     
    By   /s/ John A. Crable
    John A. Crable
    President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature Title Date
     
    /s/ John A. Crable
          President (principal executive       February 7, 2012
    John A. Crable   officer), Secretary and Director  
     
    /s/ Craig Schmitter Director February 7, 2012
    Craig Schmitter
     
    /s/ Kevin Nowlan Vice President, Controller February 7, 2012
    Kevin Nowlan (principal accounting officer)
      and Director
     
    /s/ Mary A. Lehmann Senior Vice President and February 7, 2012
    Mary A. Lehmann Treasurer
      (principal financial officer)

    II-22



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    ARVINMERITOR, INC.
     
    By   /s/ John A. Crable
    John A. Crable
    President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ John A. Crable
      President (principal executive February 7, 2012
    John A. Crable officer), Secretary and Director  
     
    /s/ Craig Schmitter Director February 7, 2012
    Craig Schmitter
     
    /s/ Kevin Nowlan Vice President, Controller February 7, 2012
    Kevin Nowlan (principal accounting officer)
    and Director
     
    /s/ Mary A. Lehmann Senior Vice President and February 7, 2012
    Mary A. Lehmann Treasurer
    (principal financial officer)

    II-23



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    ARVINMERITOR INVESTMENTS, LLC
     
    By   /s/ John A. Crable
    John A. Crable
    President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ John A. Crable
    President (principal executive February 7, 2012
    John A. Crable officer), Secretary and Director  
     
    /s/ Craig Schmitter   Director February 7, 2012
    Craig Schmitter
     
    /s/ Kevin Nowlan Vice President, Controller February 7, 2012
    Kevin Nowlan (principal accounting officer)
    and Director
     
    /s/ Mary A. Lehmann Senior Vice President and February 7, 2012
    Mary A. Lehmann Treasurer
      (principal financial officer)

    II-24



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, Michigan, on the 7th day of February, 2012.

    ARVINMERITOR LIMITED
     
    By   /s/ Craig Schmitter
    Craig Schmitter
    Director

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature Title Date
     
    /s/ Kevin Nowlan
          Principal Executive Officer,       February 7, 2012
    Kevin Nowlan Director and Authorized U.S.
    Representative
     
    /s/ Craig Schmitter Principal Financial and February 7, 2012
    Craig Schmitter Accounting Officer and Director

    II-25



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    ARVINMERITOR OE, LLC
     
    By   /s/ John A. Crable
    John A. Crable
    President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature Title Date
     
    /s/ John A. Crable
          President (principal executive       February 7, 2012
    John A. Crable officer), Secretary and Director
     
    /s/ Craig Schmitter Director February 7, 2012
    Craig Schmitter
     
    /s/ Kevin Nowlan Vice President, Controller February 7, 2012
    Kevin Nowlan (principal accounting officer)
      and Director
     
    /s/ Mary A. Lehmann Senior Vice President and February 7, 2012
    Mary A. Lehmann Treasurer (principal financial
    officer)

    II-26



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    ARVINMERITOR SWEDEN AB
     
    By   /s/ Stephen A. Gudgel
      Stephen A. Gudgel
    Chairman

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature Title Date
     
    /s/ Stephen A. Gudgel
          Principal Executive Officer,       February 7, 2012
    Stephen A. Gudgel Chairman and Director  
     
    /s/ Charles Molnar Principal Financial and February 7, 2012
    Charles Molnar Accounting Officer Director
     
    /s/ Birgitta Ewerlöf Director February 7, 2012
    Birgitta Ewerlöf
     
    /s/ Barbara Novak Authorized U.S. Representative February 7, 2012
    Barbara Novak

    II-27



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    ARVINMERITOR TECHNOLOGY, LLC
     
    By   /s/ John A. Crable
    John A. Crable
    President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature Title Date
     
    /s/ John A. Crable
          President (principal executive       February 7, 2012
    John A. Crable officer), Secretary and Director
     
    /s/ Scott M. Confer Vice President, Assistant February 7, 2012
    Scott M. Confer Secretary and Director
     
    /s/ Craig Schmitter Director February 7, 2012
    Craig Schmitter
     
    /s/ Kevin Nowlan Vice President, Controller February 7, 2012
    Kevin Nowlan (principal accounting officer)
    and Director
     
    /s/ Mary A. Lehmann Senior Vice President and February 7, 2012
    Mary A. Lehmann Treasurer (principal financial
    officer)

    II-28



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    ARVINYL WEST, INC.
       
      By  /s/ John A. Crable
    John A. Crable
    President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ John A. Crable
    President (principal executive February 7, 2012
    John A. Crable officer), Secretary and Director
       
    /s/ Craig Schmitter Director February 7, 2012
    Craig Schmitter      
         
    /s/ Kevin Nowlan Vice President, Controller   February 7, 2012
    Kevin Nowlan (principal accounting officer)
      and Director  
       
    /s/ Mary A. Lehmann Senior Vice President and   February 7, 2012
    Mary A. Lehmann Treasurer (principal financial
    officer)

    II-29



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    AVM, INC.
       
      By  /s/ John A. Crable
    John A. Crable
    President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ John A. Crable
    President (principal executive February 7, 2012
    John A. Crable officer), Secretary and Director
       
    /s/ Craig Schmitter Director February 7, 2012
    Craig Schmitter      
         
    /s/ Kevin Nowlan Vice President, Controller   February 7, 2012
    Kevin Nowlan (principal accounting officer)
      and Director  
       
    /s/ Mary A. Lehmann Senior Vice President and   February 7, 2012
    Mary A. Lehmann Treasurer (principal financial
    officer)

    II-30



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    EUCLID INDUSTRIES, LLC
       
      By  /s/ John A. Crable
    John A. Crable
    President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ John A. Crable
    President (principal executive February 7, 2012
    John A. Crable officer), Secretary and Director
       
    /s/ Craig Schmitter Director February 7, 2012
    Craig Schmitter      
         
    /s/ Kevin Nowlan Vice President, Controller   February 7, 2012
    Kevin Nowlan (principal accounting officer)
      and Director  
       
    /s/ Mary A. Lehmann Senior Vice President and   February 7, 2012
    Mary A. Lehmann Treasurer (principal financial
    officer)

    II-31



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    GABRIEL EUROPE, INC.
       
      By  /s/ John A. Crable
    John A. Crable
    President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ John A. Crable
    President (principal executive February 7, 2012
    John A. Crable officer), Secretary and Director
       
    /s/ Craig Schmitter Director February 7, 2012
    Craig Schmitter      
         
    /s/ Kevin Nowlan Vice President, Controller   February 7, 2012
    Kevin Nowlan (principal accounting officer)
      and Director  
       
    /s/ Mary A. Lehmann Senior Vice President and   February 7, 2012
    Mary A. Lehmann Treasurer (principal financial
    officer)

    II-32



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    MAREMONT CORPORATION
       
      By  /s/ John A. Crable
    John A. Crable
    President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ John A. Crable
    President (principal executive February 7, 2012
    John A. Crable officer), Secretary and Director
       
    /s/ Craig Schmitter Director February 7, 2012
    Craig Schmitter      
         
    /s/ Kevin Nowlan Vice President, Controller   February 7, 2012
    Kevin Nowlan (principal accounting officer)
      and Director  
       
    /s/ Mary A. Lehmann Senior Vice President and   February 7, 2012
    Mary A. Lehmann Treasurer (principal financial
    officer)

    II-33



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    MAREMONT EXHAUST PRODUCTS, INC.
       
      By  /s/ John A. Crable
    John A. Crable
    President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ John A. Crable
    President (principal executive February 7, 2012
    John A. Crable officer), Secretary and Director
       
    /s/ Craig Schmitter Director February 7, 2012
    Craig Schmitter      
         
    /s/ Kevin Nowlan Vice President, Controller   February 7, 2012
    Kevin Nowlan (principal accounting officer)
      and Director  
       
    /s/ Mary A. Lehmann Senior Vice President and   February 7, 2012
    Mary A. Lehmann Treasurer (principal financial
    officer)

    II-34



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    MERITOR AFTERMARKET USA, LLC
       
      By  /s/ Joseph Mejaly
    Joseph Mejaly
    President

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ Joseph Mejaly
    President (principal executive February 7, 2012
    Joseph Mejaly officer) and Director
     
    /s/ Vernon G. Baker, II Senior Vice President and February 7, 2012
    Vernon G. Baker, II Director
     
    /s/ John A. Crable Vice President, Secretary and   February 7, 2012
    John A. Crable Director
     
    /s/ Kevin Nowlan Vice President, Controller February 7, 2012
    Kevin Nowlan (principal accounting officer)
      and Director
     
    /s/ Mary A. Lehmann Senior Vice President and February 7, 2012
    Mary A. Lehmann Treasurer (principal financial
    officer)

    II-35



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    MERITOR CAYMAN ISLANDS, LTD.
       
      By  /s/ Mary A. Lehmann
    Mary A. Lehmann
    Treasurer

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ Jeffrey A. Craig
      President (principal executive February 7, 2012
    Jeffrey A. Craig and financial officer), Director  
    and Authorized U.S.
    Representative
     
    /s/ Vernon G. Baker, II Director February 7, 2012
    Vernon G. Baker, II
     
    /s/ John A. Crable Director February 7, 2012
    John A. Crable
     
    /s/ Mary A. Lehmann Treasurer (principal accounting February 7, 2012
    Mary A. Lehmann officer)

    II-36



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    MERITOR HEAVY VEHICLE BRAKING SYSTEMS
    (U.S.A.), LLC
       
      By  /s/ Timothy Bowes
    Timothy Bowes
    President

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ Timothy Bowes
      President (principal executive   February 7, 2012
    Timothy Bowes officer) and Director
     
    /s/ Vernon G. Baker, II Senior Vice President and February 7, 2012
    Vernon G. Baker, II Director
     
    /s/ John A. Crable Vice President, Secretary and February 7, 2012
    John A. Crable Director
     
    /s/ Kevin Nowlan Vice President, Controller February 7, 2012
    Kevin Nowlan (principal accounting officer)
      and Director
     
    /s/ Mary A. Lehmann Senior Vice President and February 7, 2012
    Mary A. Lehmann Treasurer (principal financial
    officer)

    II-37



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    MERITOR HEAVY VEHICLE SYSTEMS, LLC
       
      By  /s/ Timothy Bowes
    Timothy Bowes
    President

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ Timothy Bowes
      President (principal executive   February 7, 2012
    Timothy Bowes officer) and Director
     
    /s/ Vernon G. Baker, II Senior Vice President and February 7, 2012
    Vernon G. Baker, II Director
     
    /s/ Jeffrey A. Craig Senior Vice President and February 7, 2012
    Jeffrey A. Craig Director
     
    /s/ John A. Crable Vice President, Secretary and February 7, 2012
    John A. Crable Director
     
    /s/ Kevin Nowlan Vice President and Controller February 7, 2012
    Kevin Nowlan (principal accounting officer)
     
    /s/ Mary A. Lehmann Senior Vice President and February 7, 2012
    Mary A. Lehmann Treasurer (principal financial
    officer)

    II-38



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    MERITOR HEAVY VEHICLE SYSTEMS
    (SINGAPORE) PTE., LTD.
       
      By  /s/ Timothy Bowes
    Timothy Bowes
    President

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ Timothy Bowes
      President (principal executive February 7, 2012
    Timothy Bowes   officer), Director and  
    Authorized U.S. Representative
     
    /s/ Vernon G. Baker, II Senior Vice President and February 7, 2012
    Vernon G. Baker, II Director
     
    /s/ John A. Crable Vice President, Secretary and February 7, 2012
    John A. Crable Director
     
    /s/ Kevin Nowlan Vice President, Controller February 7, 2012
    Kevin Nowlan (principal accounting officer)
      and Director
     
    /s/ Mary A. Lehmann Senior Vice President and February 7, 2012
    Mary A. Lehmann Treasurer (principal financial
    officer)

    II-39



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    MERITOR HEAVY VEHICLE SYSTEMS
    (VENEZUELA), INC.
     
    By  /s/ John A. Crable
    John A. Crable
    President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ 
    John A. Crable   President (principal executive February 7, 2012
    John A. Crable   officer), Secretary and Director  
     
    /s/ Craig Schmitter Director February 7, 2012
    Craig Schmitter    
     
    /s/ Kevin Nowlan Vice President, Controller February 7, 2012
    Kevin Nowlan (principal accounting officer)
    and Director
     
    /s/ Mary A. Lehmann Senior Vice President and February 7, 2012
    Mary A. Lehmann Treasurer (principal financial
    officer)

    II-40



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Hoofddorp, the Netherlands, on the 7th day of February, 2012.

    MERITOR HOLDINGS NETHERLANDS B.V.
     
    By  /s/ John A. Crable
    John A. Crable
    Managing Director

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ 
    John A. Crable   Principal Executive Officer and   February 7, 2012
    John A. Crable Managing Director
     
    /s/ Arnie Nai-Chung-Tong Principal Financial Officer, February 7, 2012
    Arnie Nai-Chung-Tong Principal Accounting Officer
    and Managing Director
     
    /s/ Barbara Novak Authorized U.S. Representative February 7, 2012
    Barbara Novak

    II-41



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    MERITOR, INC., A NEVADA CORPORATION
     
    By  /s/ John A. Crable
    John A. Crable
    President and Assistant Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ 
    John A. Crable President (principal executive February 7, 2012
    John A. Crable   officer), Assistant Secretary and
    Director  
     
    /s/ Craig Schmitter Director February 7, 2012
    Craig Schmitter
     
    /s/ Kevin Nowlan Vice President, Controller February 7, 2012
    Kevin Nowlan (principal accounting officer)
    and Director
     
    /s/ Mary A. Lehmann Vice President and Treasurer February 7, 2012
    Mary A. Lehmann (principal financial officer)
     
    /s/ Barbara Novak Vice President and Secretary February 7, 2012
    Barbara Novak

    II-42



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    MERITOR LUXEMBOURG S.A.R.L.
     
    By  /s/ John A. Crable
    John A. Crable
    Manager (Gerant)

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title      Date
     
    /s/ John A. Crable
    Manager (Gerant, principal February 7, 2012
    John A. Crable executive, financial and
        accounting officer), Director
    and Authorized U.S.
    Representative

    II-43




    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    MERITOR MANAGEMENT, INC.
     
    By  /s/ John A. Crable
    John A. Crable
    President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ 
    John A. Crable   President (principal executive February 7, 2012
    John A. Crable officer), Secretary and Director  
     
    /s/ Craig Schmitter Director February 7, 2012
    Craig Schmitter
     
    /s/ Kevin Nowlan Vice President, Controller February 7, 2012
    Kevin Nowlan (principal accounting officer)
    and Director
     
    /s/ Mary A. Lehmann Senior Vice President and February 7, 2012
    Mary A. Lehmann Treasurer (principal financial
    officer)

    II-44



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    MERITOR NETHERLANDS B.V.
     
    By  /s/ John A. Crable
    John A. Crable
    Managing Director

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ 
    John A. Crable   Principal Executive Officer February 7, 2012
    John A. Crable and Managing Director
     
    /s/ Arnie Nai-Chung-Tong Principal Financial Officer, February 7, 2012
    Arnie Nai-Chung-Tong Principal Accounting Officer
    and Managing Director
     
    /s/ Barbara Novak Authorized U.S. February 7, 2012
    Barbara Novak Representative

    II-45



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    MERITOR TECHNOLOGY, LLC
     
    By  /s/ John A. Crable
    John A. Crable
    President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ 
    John A. Crable President (principal executive February 7, 2012
    John A. Crable officer), Secretary and Director
     
    /s/ Kevin Nowlan Vice President, Controller February 7, 2012
    Kevin Nowlan (principal accounting officer)
    and Director  
     
    /s/ Scott M. Confer Vice President, Assistant February 7, 2012
    Scott M. Confer Secretary and Director
     
    /s/ Mary A. Lehmann Senior Vice President and February 7, 2012
    Mary A. Lehmann   Treasurer (principal financial
    officer)
     
    /s/ Craig Schmitter Director February 7, 2012
    Craig Schmitter

    II-46



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    MERITOR TRANSMISSION CORPORATION
     
    By  /s/ John A. Crable
    John A. Crable
    President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ 
    John A. Crable President (principal executive February 7, 2012
    John A. Crable officer), Secretary and Director
     
    /s/ Craig Schmitter Director February 7, 2012
    Craig Schmitter
     
    /s/ Kevin Nowlan Vice President, Controller February 7, 2012
    Kevin Nowlan (principal accounting officer)
    and Director
     
    /s/ Mary A. Lehmann Senior Vice President and February 7, 2012
    Mary A. Lehmann Treasurer (principal financial
    officer)

    II-47



    SIGNATURES

         Pursuant to the requirements of the Securities Act of 1933, the undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Troy, State of Michigan, on the 7th day of February, 2012.

    ROOF SYSTEMS USA, INC.
     
    By  /s/ John A. Crable
    John A. Crable
    President and Secretary

         Each person whose signature appears below hereby constitutes and appoints Vernon G. Baker, II, and Barbara Novak, and each of them singly, his or her true and lawful attorney-in-fact and agent, with full power of substitution, and with full power to them and each of them, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) and supplements 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, and hereby grants to such attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done in connection therewith, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or either of them, or their or his or her 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 on the date set forth below by the following persons in the capacities indicated:

    Signature       Title       Date
     
    /s/ 
    John A. Crable President (principal executive February 7, 2012
    John A. Crable officer), Secretary and Director
     
    /s/ Daniel Hopgood Vice President, Controller February 7, 2012
    Daniel Hopgood (principal accounting officer)
    and Director
     
    /s/ Kevin Nowlan Vice President and Treasurer February 7, 2012
    Kevin Nowlan (principal financial officer)
     
    /s/ Craig Schmitter Director February 7, 2012
    Craig Schmitter

    II-48



    EXHIBIT INDEX

          Page
      Number
    1*       Form of Underwriting Agreement.
     
    4.1 Restated Articles of Incorporation of Meritor, filed as Exhibit 4.01 to Meritor’s Registration Statement on Form S-4, as amended (Registration No. 333-36448), is incorporated herein by reference.
     
    4.1.a Articles of Amendment of Restated Articles of Incorporation of Meritor, filed as Exhibit 3-a-1 to Meritor’s Quarterly Report on Form 10-Q for the quarterly period ended April 3, 2011 (File No. 1-15983), is incorporated herein by reference.
     
    4.2 Amended By-Laws of Meritor, filed as Exhibit 3 to Meritor’s Quarterly Report on Form 10-Q for the quarterly period ended June 29, 2003 (File No. 1-15983), is incorporated herein by reference.
     
    4.3a Indenture, dated as of April 1, 1998, between Meritor and The Bank of New York Mellon Trust Company, N.A. (successor to BNY Midwest Trust Company as successor to The Chase Manhattan Bank), as trustee, filed as Exhibit 4 to Meritor’s Registration Statement on Form S-3 (Registration No. 333-49777), is incorporated herein by reference.
     
    4.3b First Supplemental Indenture, dated as of July 7, 2000, to the Indenture, dated as of April 1, 1998, between Meritor and The Bank of New York Mellon Trust Company, N.A. (successor to BNY Midwest Trust Company as successor to The Chase Manhattan Bank), as trustee, filed as Exhibit 4-b-1 to Meritor’s Annual Report on Form 10-K for the fiscal year ended September 30, 2000 (File No. 1-15983), is incorporated herein by reference.
     
    4.3c Third Supplemental Indenture, dated as of June 23, 2006, to the Indenture, dated as of April 1, 1998, between Meritor and The Bank of New York Mellon Trust Company, N.A. (successor to BNY Midwest Trust Company as successor to The Chase Manhattan Bank), as trustee (including Subsidiary Guaranty dated as of June 23, 2006), filed as Exhibit 4.2 to Meritor’s Current Report on Form 8-K, dated June 23, 2006 and filed on June 27, 2006 (File No. 1-15983), is incorporated herein by reference.
     
    4.3d

    Fourth Supplemental Indenture, dated as of March 3, 2010, to the Indenture, dated as of April 1, 1998, between Meritor and The Bank of New York Mellon Trust Company, N.A. (successor to BNY Midwest Trust Company as successor to The Chase Manhattan Bank), as trustee (including form of the Company’s 10.625% Notes due 2018 and form of subsidiary guaranty), filed as Exhibit 4 to Meritor’s Current Report on Form 8-K, dated February 25, 2010 and filed on March 3, 2010 (File No. 1-15983), is incorporated herein by reference.

     
    4.3e Form of Indenture between Meritor and The Bank of New York Mellon Trust Company, N.A., as trustee, with respect to convertible and subordinated debt, filed as Exhibit 4.4e to Meritor’s Registration Statement on Form S-3 (Registration No. 333-163233), is incorporated herein by reference.
     
    4.4* Form of Debt Securities.
     
    4.5* Form of any Articles of Amendment setting forth the preferences and rights with respect to any preferred stock issued hereunder.



          Page
            Number
    4.6* Form of Warrant Agreement for Debt Securities, including Warrant Certificate for Debt Securities.
     
    4.7* Form of Warrant Agreement for Common Stock, including Warrant Certificate for Common Stock.
     
    4.8* Form of Warrant Agreement for Preferred Stock, including Warrant Certificate for Preferred Stock.
     
    5.1 Opinion of Chadbourne & Parke LLP.
     
    5.2 Opinion of Faegre Baker Daniels LLP.
     
    12 Computation of ratio of earnings to fixed charges.
     
    23.1 Consent of Deloitte & Touche LLP, independent registered public accounting firm.
     
    23.2 Consent of Chadbourne & Parke LLP, contained in its opinion filed as Exhibit 5.1 to this registration statement.
     
    23.3 Consent of Faegre Baker Daniels LLP, contained in its opinion filed as Exhibit 5.2 to this registration statement.
     
    23.4 Consent of Bates White LLC.
     
    23.5 Consent of Vernon G. Baker, II, Esq., Senior Vice President and General Counsel of Meritor.
     
    24.1 Power of Attorney authorizing certain persons to sign this registration statement on behalf of certain directors and officers of Meritor.
     
    24.2 Powers of Attorney authorizing certain persons to sign amendments and supplements to this registration statement on behalf of certain directors and officers of certain guarantor subsidiaries of Meritor contained in the signature pages of this registration statement.
     
    25.1   Statement of Eligibility on Form T-1 under the Trust Indenture Act of 1939, as amended, of The Bank of New York Mellon Trust Company, N.A. (successor to BNY Midwest Trust Company as successor to The Chase Manhattan Bank), as trustee under the indenture referenced in Exhibit 4.3a to this registration statement.
     
    25.2 Statement of Eligibility on Form T-1 under the Trust Indenture Act of 1939, as amended, of The Bank of New York Mellon Trust Company, N.A., as trustee under the form of indenture referenced in Exhibit 4.3e to this registration statement.
    ____________________
     
    *      To be filed by amendment or as an exhibit to a document to be incorporated herein by reference.


    EX-5.1 2 exhibit5-1.htm OPINION OF CHADBOURNE & PARKE LLP

    Exhibit 5.1

    Chadbourne & Parke LLP
    30 Rockefeller Plaza
    New York, NY 10112
    (212) 408-5100

    February 7, 2012

    Meritor, Inc.
    2135 West Maple Road
    Troy, Michigan 48084-7186

    Ladies and Gentlemen:

         In connection with the registration under the Securities Act of 1933, as amended (the "Act"), by Meritor, Inc., an Indiana corporation (the "Company"), of the Company's debt securities (the "Debt Securities"), which may include guarantees of the Debt Securities (the "Guarantees") by direct and indirect subsidiaries of the Company (the "Guarantors"), shares of the Company's Common Stock, par value $1 per share (the "Common Stock"), shares of the Company's Preferred Stock, no par value (the "Preferred Stock"), and the Company's warrants to purchase Debt Securities, Common Stock and Preferred Stock (the "Warrants" and, collectively with the Debt Securities, the Guarantees, the Common Stock and the Preferred Stock, the "Securities"), to be offered and sold by the Company from time to time in accordance with Rule 415 under the Act, we advise as follows:

         As counsel for the Company, we are familiar with the Restated Articles of Incorporation and By-Laws of the Company, each as amended to the date hereof, and we have reviewed (i) the Registration Statement on Form S-3 to be filed by the Company under the Act with respect to the Securities (the "Registration Statement"), (ii) (A) the indenture dated as of April 1, 1998, as supplemented by the supplemental indentures dated as of July 7, 2000, June 23, 2006 and March 3, 2010, between the Company and The Bank of New York Mellon Trust Company, N.A. (as successor to BNY Midwest Trust Company as successor to The Chase Manhattan Bank), as trustee (the "Trustee"), each to be incorporated by reference as exhibits to the Registration Statement and (B) the form of indenture to be entered into between the Company and the Trustee, incorporated by reference as an exhibit to the Registration Statement and under which the Debt Securities may be issued (collectively , the "Indentures") and (iii) the corporate proceedings taken by the Company in connection with the authorization of the Securities. We have also examined originals, or copies certified or otherwise authenticated to our satisfaction, of such corporate records of the Company and other instruments, certificates of public officials and representatives of the Company, and other documents as we have deemed necessary as a basis for the opinions hereinafter expressed. In such examination, we have assumed the genuineness of all signatures, the authenticity of all documents submitted to us as originals and the conformity with the originals of all documents submitted to us as copies. As to questions of fact material to this opinion, we have, when relevant facts were not independently established, relied upon certificates of officers of the Company and appropriate public officials.



    Meritor, Inc. -2- February 7, 2012

         On the basis of the foregoing, and having regard for such legal considerations as we deem relevant, and subject to (i) (A) the terms of each of the Securities, the Indentures and any underwriting or other agreements, warrant agreements and/or other indentures as, in each case, may be applicable to the Securities (collectively with the Securities and the Indentures, the "Documents"), (B) the Company's and the Guarantors' compliance therewith and (C) the issuance and delivery of the Securities, in each case being in compliance with the Restated Articles of Incorporation and By-Laws of the Company and similar governing documents of the Guarantors, each as then in effect, applicable law and public policy as then in effect, instruments and agreements then binding on the Company or any Guarantor and restrictions imposed by any court or governmental body having jurisdiction over the Company or any Guarantor then in effect, (ii) the Registration Statement being effective under the Act and such effectiveness having not been terminated or rescinded, (iii) an appropriate prospectus supplement with respect to the Securities having been prepared, delivered and filed in compliance with the Act and the applicable rules and regulations thereunder, (iv) the Board of Directors of the Company (or an authorized committee thereof) having duly established the terms of the Securities (other than the Common Stock) and having duly authorized the issuance and sale of the Securities and such authorization not having been modified or rescinded, (v) each of the Documents being governed by the laws of the State of New York, (vi) each of the Documents being duly authorized, executed and delivered by the parties thereto, (vii) each of the Documents constituting valid and binding obligations of the parties thereto other than the Company and the Guarantors, enforceable against each of them in accordance with their respective terms and (viii) the accuracy of the opinion of Faegre Baker Daniels LLP rendered to you to be filed as an exhibit to the Registration Statement, we are of the opinion that:



    Meritor, Inc. -3- February 7, 2012

         1. With respect to any particular series of Debt Securities and related Guarantees, when (a) the Indentures or such other indenture as may be applicable has been qualified under the Trust Indenture Act of 1939, as amended, and has been duly authorized, executed and delivered by the Trustee (or such other trustee, as the case may be), the Company and any Guarantor(s), (b) the specific terms of such series of Debt Securities and related Guarantees have been duly established in accordance with the Indentures or such other indenture, as the case may be, (c) such Debt Securities and related Guarantees have been duly authorized and executed, and (d) such Debt Securities and related Guarantees have been duly authorized, executed, authenticated, issued, sold and delivered against payment therefor in accordance with the Indentures or such other indenture, as the case may be, and the applicable underwriting or other agreement and as described in the Registration Statement, any amendment thereto, the Prospectus constituting a part of the Registration Statement (the "Prospectus") and any prospectus supplement relating thereto, such Debt Securities and related Guarantees will be validly issued and will constitute valid and binding obligations of the Company and any Guarantor(s), respectively, except as the same may be limited by bankruptcy, insolvency, reorganization, fraudulent transfer, moratorium or other similar laws now or hereafter in effect relating to or affecting the enforcement of creditors' rights in general and general principles of equity (regardless of whether considered in a proceeding in equity or at law).

         2. With respect to the Warrants, when (a) the applicable warrant agreement has been duly authorized, executed and delivered by the applicable warrant agent and the Company and (b) the Warrants have been duly executed, authenticated, issued, sold and delivered against payment therefor in accordance with such warrant agreement, the Restated Articles of Incorporation and By-Laws of the Company, each as then in effect, and the applicable underwriting or other agreement and as described in the Registration Statement, any amendment thereto, the Prospectus and any prospectus supplement relating thereto, such Warrants will be validly issued and will constitute the valid and binding obligations of the Company, except as the same may be limited by bankruptcy, insolvency, reorganization, fraudulent transfer, moratorium or other similar laws now or hereafter in effect relating to or affecting the enforcement of creditors' rights in general and general principles of equity (regardless of whether considered in a proceeding in equity or at law).



    Meritor, Inc. -4- February 7, 2012

         We do not express any opinion herein with respect to the laws of any jurisdiction other than, in each case subject to the limitations and assumptions contained herein, the federal laws of the United States of America, the laws of the State of New York and, solely with respect to the corporate or limited liability company authority of the Guarantors to enter into the Guarantees, the applicable laws of their respective jurisdictions of organization.

         We hereby consent to the filing of this opinion as an Exhibit to the Registration Statement. We also hereby consent to the reference to this firm under the caption "Legal Matters" in the Prospectus. In giving such consent, we do not admit that we are in the category of persons whose consent is required under Section 7 of the Act or the rules and regulations promulgated thereunder.

    Very truly yours,
     
    /s/ Chadbourne & Parke LLP


    EX-5.2 3 exhibit5-2.htm OPINION OF FAEGRE BAKER DANIELS LLP

    Exhibit 5.2

    FAEGRE BAKER DANIELS LLP
    600 East 96th Street, Suite 600
    Indianapolis, Indiana 46240
    Tel 317.569.9600 Fax 317.569.4800
    www.faegrebd.com

    February 7, 2012

    Meritor, Inc.
    2135 West Maple Road
    Troy, MI 48084

    Ladies and Gentlemen:

         We have acted as Indiana counsel to Meritor, Inc., an Indiana corporation (the “Company”), in connection with the Registration Statement on Form S-3 (the “Registration Statement”) in the form to be filed by the Company with the Securities and Exchange Commission (the “Commission”) under the Securities Act of 1933, as amended (the “Securities Act”).

         This opinion is being delivered in accordance with the requirements of Item 601(b)(5) of Regulation S-K under the Securities Act.

         The Registration Statement relates to the issuance and sale from time to time by the Company, pursuant to Rule 415 of the Securities Act, of the following securities of the Company: (1) debt securities (the “Debt Securities”), which may include guarantees of the Debt Securities (the “Guarantees”) by direct and indirect subsidiaries of the Company; (2) shares of common stock, par value $1.00 per share (the “Common Stock”); (3) shares of Preferred Stock, no par value in one or more classes or series; and (4) warrants to purchase Debt Securities, Common Stock or Preferred Stock (the “Warrants”). The Debt Securities, the Guarantees, the Common Stock, the Preferred Stock and the Warrants are collectively referred to herein as the “Securities.”

         The Debt Securities and Guarantees may be issued pursuant to an existing indenture dated as of April 1, 1998, as supplemented as of July 7, 2000, June 23, 2006 and March 3, 2010, between the Company and The Bank of New York Mellon Trust Company, N.A. (as successor to BNY Midwest Trust Company as successor to The Chase Manhattan Bank), as trustee, or another indenture to be entered into by the Company, the trustee named therein and, where applicable, the subsidiary guarantors in the forms incorporated by reference as exhibits to the Registration Statement (collectively, the “Indentures”). The Warrants will be issued pursuant to one or more warrant agreements (the “Warrant Agreements”) to be entered into by the Company and the applicable warrant agent.



    Meritor, Inc. -2- February 7, 2012

         In connection with this opinion we have examined the Registration Statement, the Restated Articles of Incorporation, as amended to date (the “Articles”) and the Amended Bylaws of the Company. We have also examined originals or copies, certified or otherwise identified to our satisfaction, of such records of the Company, such agreements, certificates of public officials, and certificates of officers or other representatives of the Company and others, and such other documents, instruments, certificates and records as we have deemed necessary or appropriate as a basis for the opinions set forth herein.

         In our examination, we have assumed, without independent verification: (a) the legal capacity of all natural persons; (b) the genuineness of all signatures; (c) the authenticity of all documents submitted to us as originals; (d) the conformity to original documents of all documents submitted to us as certified, conformed, photostatic or facsimile copies; (e) the authenticity of the originals of such latter documents; (f) the truth, accuracy and completeness of the information, representations and warranties contained in the records, documents, instruments, certificates and records we have reviewed; and (g) the absence of any undisclosed modifications to the agreements and instruments reviewed by us. We have also assumed that any certificates evidencing Common Stock or Preferred Stock issued pursuant to the Registration Statement will be in a form that complies with the Indiana Business Corporation Law (the “IBCL”). We have also relied upon oral or written statements and representations of officers and other representatives of the Company and others.

         The opinions set forth below are limited to the laws of the State of Indiana, and we do not express any opinion with respect to the law of any other jurisdiction.

         Based on and subject to the foregoing and to the other qualifications and limitations set forth herein, we are of the opinion that:

         1. With respect to the shares of Common Stock, when (i) a prospectus supplement and any other offering material with respect to the Common Stock shall have been filed with the Commission in compliance with the Securities Act and the rules and regulations thereunder, (ii) appropriate corporate action has been taken to authorize the issuance of Common Stock, (iii) any legally required consents, approvals, authorizations and other orders of the Commission and any other regulatory authorities are obtained, (iv) the Common Stock shall have been duly issued and delivered by the Company against payment of the agreed-upon consideration therefor in accordance with such corporate action, and (v) unless issued without certificates, certificates representing shares of Common Stock have been duly executed by the duly authorized officers of the Company in accordance with applicable law, then, upon the happening of such events, such Common Stock, when issued and sold in accordance with the applicable underwriting agreement, if any, or any other duly authorized, executed and delivered validly and legally binding purchase agreement or agency agreement, or upon conversion, exchange or exercise of any other Security or the instrument governing such Security providing for such conversion, exchange or exercise, will be duly authorized, validly issued, fully paid and non-assessable. In rendering the opinion set forth in this Paragraph 1, we have assumed that, at the time of issuance of any Common Stock, (a) the Articles, the Amended Bylaws and the IBCL shall not have been amended after the date hereof so as to affect the validity of such issuance, and (b) there shall be sufficient Common Stock authorized under the Articles (as then in effect) and not otherwise reserved for issuance.



    Meritor, Inc. -3- February 7, 2012

         2. With respect to the shares of any series of Preferred Stock, when (i) a prospectus supplement and any other offering material with respect to the Preferred Stock shall have been filed with the Commission in compliance with the Securities Act and the rules and regulations thereunder, (ii) appropriate corporate action has been taken to authorize the issuance of Preferred Stock, to fix the terms thereof and to authorize the execution and filing of articles of amendment relating thereto with the Secretary of State of the State of Indiana, (iii) such articles of amendment shall have been executed by duly authorized officers of the Company and so filed by the Company, all in accordance with the laws of the State of Indiana, (iv) any legally required consents, approvals, authorizations and other orders of the Commission and any other regulatory authorities are obtained; (v) Preferred Stock with terms so fixed shall have been duly issued and delivered by the Company against payment of the agreed-upon consideration therefor in accordance with such corporate action, and (vi) unless issued without certificates, certificates representing shares of Preferred Stock have been duly executed by the duly authorized officers of the Company in accordance with applicable law, then, upon the happening of such events, such Preferred Stock, when issued and sold in accordance with the applicable underwriting agreement, if any, or any other duly authorized, executed and delivered validly and legally binding purchase agreement or agency agreement, or upon conversion, exchange or exercise of any other Security or the instrument governing such Security providing for such conversion, exchange or exercise, will be duly authorized, validly issued, fully paid and non-assessable. In rendering the opinion set forth in this Paragraph 2, we have assumed that, at the time of issuance of any Preferred Stock, (a) the Articles, the Amended Bylaws and the IBCL shall not have been amended after the date hereof so as to affect the validity of such issuance, and (b) there shall be sufficient Preferred Stock authorized under the Articles (as then in effect) and not otherwise reserved for issuance.

         3. The Company has the corporate authority under Indiana law to execute and deliver one or more Indentures and the Debt Securities.

         4. The Company has the corporate authority under Indiana law to execute and deliver one or more Warrant Agreements.

         We hereby consent to the filing of this opinion with the Commission as an exhibit to the Registration Statement. We also hereby consent to the use of our name under the heading “Legal Matters” in the prospectuses which form a part of the Registration Statement. In giving this consent, we do not thereby admit that we are within the category of persons whose consent is required under Section 7 of the Securities Act or the rules and regulations of the Commission promulgated thereunder.

    Very truly yours,
     
    /s/ Faegre Baker Daniels LLP


    EX-12 4 exhibit12.htm COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES

    Exhibit 12

    Meritor, Inc.
    Computation of Ratio of Earnings to Fixed Charges
    (Amounts in millions, except the ratios)

        Three months ended
    December 31, Fiscal Year ended September 30,
    2011 2010 2011 2010 2009 2008 2007
    Earnings Available for Fixed Charges (A):                        
    Pre-tax income (loss) from continuing operations $    11   $    18   $    159 $    76 $    (52 ) $    131 $    (41 )
     
    Less:
    Equity in earnings of affiliates, net of dividends (11 ) (9 ) (25 ) (37 ) 10 (18 ) (13 )
      9 134 39 (42 ) 113 (54 )
    Add: fixed charges included in earnings:        
    Interest expense 24 27 98   114 98 101 125
    Interest element of rentals   2   2 6 5 6 4   5
    Total 26 29 104 119   104 105 130
     
    Total earnings available for fixed charges: $ 26 $ 38 $ 238 $ 158 $ 62 $ 218 $ 76  
     
    Fixed Charges (B):
    Fixed charges included in earnings $ 26 $ 29 $ 104 $ 119 $ 104 $ 105 $ 130
    Capitalized interest    
    Total fixed charges $ 26 $ 29 $ 104 $ 119 $ 104 $ 105 $ 130
     
    Ratio of Earnings to Fixed Charges 1.00 1.31 2.29 1.33 N/A (C ) 2.08 N/A (C )

    (A)   “Earnings” are defined as pre-tax income from continuing operations, adjusted for undistributed earnings of less than majority owned subsidiaries and fixed charges excluding capitalized interest.
     
    (B) “Fixed charges” are defined as interest on borrowings (whether expensed or capitalized), the portion of rental expense applicable to interest, and amortization of debt issuance costs.
     
    (C) The ratio coverage was less than 1:1 for fiscal years 2009 and 2007. The company would have needed to generate additional pretax earnings of $42 million and $54 million to achieve coverage of 1:1 for fiscal years 2009 and 2007, respectively.
     

    EX-23.1 5 exhibit23-1.htm CONSENT OF DELOITTE & TOUCHE LLP

    Exhibit 23.1

    CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

    We consent to the incorporation by reference in this Registration Statement on Form S-3 of our reports dated November 23, 2011, relating to the consolidated financial statements and financial statement schedule of Meritor, Inc. and subsidiaries (the “Company”), and the effectiveness of the Company’s internal control over financial reporting, appearing in the Annual Report on Form 10-K of the Company for the year ended October 2, 2011, and to the reference to us under the heading "Experts" in the Prospectus, which is part of this Registration Statement.

    /s/ Deloitte & Touche LLP  
    Deloitte & Touche LLP

    Detroit, Michigan
    February 6, 2012


    EX-23.4 6 exhibit23-4.htm CONSENT OF BATES WHITE LLC

    Exhibit 23.4

    CONSENT OF EXPERT

         We consent to the incorporation by reference in this Registration Statement of Meritor, Inc. (“Meritor”) on Form S-3 of the references to our firm and to our reports with respect to estimation of the liability for pending and reasonably estimable unasserted future asbestos-related claims, which are included or incorporated by reference in (i) the Annual Report on Form 10-K of Meritor for the fiscal year ended October 2, 2011 under the headings “Item 3. Legal Proceedings”, “Item 7. Management’s Discussion and Analysis of Financial Conditions and Results of Operations” and “Item 8. Financial Statements and Supplementary Dataand (ii) Note 20 of the Notes to Consolidated Financial Statements in the Quarterly Report on Form 10-Q of Meritor for the fiscal quarter ended January 1, 2012.

    BATES WHITE LLC
       
      By:  /s/ Charles E. Bates  
    Charles E. Bates, Ph.D.
    President and CEO

    Date: February 7, 2012


    EX-23.5 7 exhibit23-5.htm CONSENT OF VERNON G. BAKER, II, ESQ.

    Exhibit 23.5

    CONSENT OF COUNSEL

         I consent to the incorporation by reference in this Registration Statement of Meritor, Inc. ("Meritor") on Form S-3 of the references to me under the headings "Item 1. Business - Environmental Matters" and "Item 3. Legal Proceedings" in the Annual Report on Form 10-K of Meritor for the fiscal year ended October 2, 2011.

      By:  /s/ Vernon G. Baker, II  
    Vernon G. Baker, II
    Senior Vice President and
    General Counsel of Meritor, Inc.

    Date: February 7, 2012


    EX-24.1 8 exhibit24-1.htm POWER OF ATTORNEY

    Exhibit 24.1

         KNOW ALL MEN BY THESE PRESENTS that the person whose signature appears immediately below constitutes and appoints Vernon G. Baker, II, and Barbara G. Novak, and each or any one of them, as his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in the capacities indicated below, to sign the Registration Statement on Form S-3 of Meritor, Inc., relating to the shelf registration of securities of Meritor as approved by resolutions adopted by the Board of Directors of Meritor, and any and all amendments (including post-effective amendments) thereto, and to file the same with all exhibits thereto, and all other documents in connection therewith and all instruments necessary, appropriate or advisable to enable Meritor to comply with the Securities Act of 1933 and other federal and state securities laws, and to file any such documents or instruments with the Securities and Exchange Commission, and to do and perform each and every act and thing requisite and necessary to be done, as fully and for all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their substitute or substitutes may lawfully do or cause to be done by virtue hereof.

    Signature       Title       Date
     
    /s/ Charles G. McClure, Jr.
    Chairman of the Board, Chief January 26, 2012
    Charles G. McClure, Jr. Executive Officer and President
    (principal executive officer) and
    Director
     
    /s/ Joseph B. Anderson, Jr. Director January 26, 2012
    Joseph B. Anderson, Jr.
     
    /s/ Rhonda L. Brooks Director January 26, 2012
    Rhonda L. Brooks
     
    /s/ David W. Devonshire   Director January 26, 2012
    David W. Devonshire
     
    /s/ Ivor J. Evans Director   January 26, 2012
    Ivor J. Evans
     
    /s/ Victoria B. Jackson Bridges Director January 26, 2012
    Victoria B. Jackson Bridges
     
    /s/ James E. Marley Director January 26, 2012
    James E. Marley
     
    /s/ William R. Newlin Director January 26, 2012
    William R. Newlin
     
    /s/ Jeffrey A. Craig Senior Vice President and January 26, 2012
    Jeffrey A. Craig Chief Financial Officer
    (principal financial officer)
     
    /s/ Kevin Nowlan Controller January 26, 2012
    Kevin Nowlan (principal accounting officer)


    EX-25.1 9 exhibit25-1.htm STATEMENT OF ELIGIBILITY ON FORM T-1 UNDER THE TRUST INDENTURE ACT OF 1939

    Exhibit 25.1

     

    UNITED STATES
    SECURITIES AND EXCHANGE COMMISSION
    Washington, D.C. 20549

    FORM T-1

    STATEMENT OF ELIGIBILITY
    UNDER THE TRUST INDENTURE ACT OF 1939 OF A
    CORPORATION DESIGNATED TO ACT AS TRUSTEE

    CHECK IF AN APPLICATION TO DETERMINE
    ELIGIBILITY OF A TRUSTEE PURSUANT TO
    SECTION 305(b)(2)       |__|

     

    THE BANK OF NEW YORK MELLON
    TRUST COMPANY, N.A.
    (Exact name of trustee as specified in its charter)

    95-3571558
    (Jurisdiction of incorporation (I.R.S. employer
    if not a U.S. national bank) identification no.)
     
    700 South Flower Street
    Suite 500
    Los Angeles, California 90017
    (Address of principal executive offices) (Zip code)

     

    Meritor, Inc.
    (Exact name of obligor as specified in its charter)

    Indiana 38-3354643
    (State or other jurisdiction of (I.R.S. employer
    incorporation or organization) identification no.)



    TABLE OF ADDITIONAL REGISTRANTS

    I.R.S.
    Jurisdiction of Employer
    Incorporation or Identification
    Name of Additional Registrant   Organization   Number
    Arvin Cayman Islands, Ltd. Cayman Islands 98-0338029
     
    Arvin European Holdings (UK) Limited England and Wales 38-3559691
     
    Arvin Holdings Netherlands B.V. Netherlands 98-0589784
     
    Arvin Innovation Holdings, Inc. Delaware 26-4240411
     
    Arvin Innovation Management, Inc. Delaware 25-1221513
     
    Arvin Innovation Mexico Holdings II, LLC Delaware 26-3131998
     
    Arvin International Holdings, LLC Delaware 90-0218822
     
    Arvin Replacement Products Finance, LLC Delaware 38-3617890
     
    Arvin Technologies, Inc. Michigan 38-3349979
     
    ArvinMeritor Assembly, LLC Delaware 38-3617889
     
    ArvinMeritor Brake Holdings, Inc. Delaware 25-1251994
     
    ArvinMeritor Filters Holding Co., LLC Delaware 38-2060287
     
    ArvinMeritor Filters Operating Co., LLC Delaware 73-1305936
     
    ArvinMeritor Holdings, LLC Delaware 74-3189806
     
    ArvinMeritor Holdings Mexico, LLC Delaware 98-0439989
     
    ArvinMeritor, Inc. Delaware 36-3739286
     
    ArvinMeritor Investments, LLC Delaware 98-0216621
     
    ArvinMeritor Limited England and Wales 98-0110847
     
    ArvinMeritor OE, LLC Delaware 38-3622443
     
    ArvinMeritor Sweden AB Sweden 98-0473144
     
    ArvinMeritor Technology, LLC Delaware 52-2196523
     
    Arvinyl West, Inc. California 95-1934716
     
    AVM, Inc. South Carolina 36-3739285

    - 2 -



    Euclid Industries, LLC Delaware 38-3442143
     
    Gabriel Europe, Inc. Delaware 36-2809524
     
    Maremont Corporation Delaware 13-2986138
     
    Maremont Exhaust Products, Inc. Delaware 36-3739284
     
    Meritor Aftermarket USA, LLC Delaware 26-2497100
       
    Meritor Cayman Islands, Ltd. Cayman Islands 38-3559688
     
    Meritor Heavy Vehicle Braking Systems (U.S.A.), LLC Delaware 38-3441039
     
    Meritor Heavy Vehicle Systems, LLC Delaware 38-3371768
     
    Meritor Heavy Vehicle Systems (Singapore) Pte., Ltd. Delaware 25-1407192
     
    Meritor Heavy Vehicle Systems (Venezuela), Inc. Delaware 38-3436040
     
    Meritor Holdings Netherlands B.V. Netherlands 98-0218743
     
    Meritor, Inc. Nevada 52-2092391
     
    Meritor Luxembourg S.A.R.L. Luxembourg 98-0217915
     
    Meritor Management, Inc. Delaware 26-3151995
     
    Meritor Netherlands B.V. Netherlands 98-0228486
     
    Meritor Technology, LLC Delaware 98-0272396
     
    Meritor Transmission Corporation Delaware 38-3481985
     
    Roof Systems USA, Inc. Delaware 27-2874403

    2135 West Maple Road  
    Troy, Michigan 48084-7186
    (Address of principal executive offices) (Zip code)
     

    Senior Debt Securities
    and Guarantees of Senior Debt Securities
    (Title of the indenture securities)

     

    - 3 -



    1.        General information. Furnish the following information as to the trustee:
     
    (a)        Name and address of each examining or supervising authority to which it is subject.

                Name Address
    Comptroller of the Currency Washington, DC 20219
    United States Department of the Treasury  
     
      Federal Reserve Bank San Francisco, CA 94105
     
    Federal Deposit Insurance Corporation Washington, DC 20429

    (b)        Whether it is authorized to exercise corporate trust powers.
     

    Yes.

     
    2.        Affiliations with Obligor.
         
    If the obligor is an affiliate of the trustee, describe each such affiliation.
     

    None.

     
    16. List of Exhibits.
     

    Exhibits identified in parentheses below, on file with the Commission, are incorporated herein by reference as an exhibit hereto, pursuant to Rule 7a-29 under the Trust Indenture Act of 1939 (the "Act") and 17 C.F.R. 229.10(d).

                

    1.

          

    A copy of the articles of association of The Bank of New York Mellon Trust Company, N.A., formerly known as The Bank of New York Trust Company, N.A. (Exhibit 1 to Form T-1 filed with Registration Statement No. 333-121948 and Exhibit 1 to Form T-1 filed with Registration Statement No. 333-152875).

     

    2.

    A copy of certificate of authority of the trustee to commence business. (Exhibit 2 to Form T-1 filed with Registration Statement No. 333-121948).

     

    3.

    A copy of the authorization of the trustee to exercise corporate trust powers (Exhibit 3 to Form T-1 filed with Registration Statement No. 333-152875).

     
    4. A copy of the existing by-laws of the trustee (Exhibit 4 to Form T-1 filed with Registration Statement No. 333-162713).
     
    6. The consent of the trustee required by Section 321(b) of the Act (Exhibit 6 to Form T-1 filed with Registration Statement No. 333-152875).
     
    7. A copy of the latest report of condition of the Trustee published pursuant to law or to the requirements of its supervising or examining authority.

    - 4 -



    SIGNATURE

         Pursuant to the requirements of the Act, the trustee, The Bank of New York Mellon Trust Company, N.A., a banking association organized and existing under the laws of the United States of America, has duly caused this statement of eligibility to be signed on its behalf by the undersigned, thereunto duly authorized, all in the City of Chicago, and State of Illinois, on the 2nd day of February, 2012.

    THE BANK OF NEW YORK MELLON
    TRUST COMPANY, N.A.
     
    By:   /S/ Lawrence M. Kusch
    Name:    Lawrence M. Kusch
    Title:     Vice President

    - 5 -



    EXHIBIT 7

    Consolidated Report of Condition of
    THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A.
    of 700 South Flower Street, Suite 200, Los Angeles, CA 90017

         At the close of business September 30, 2011, published in accordance with Federal regulatory authority instructions.

          Dollar Amounts
    in Thousands
    ASSETS
    Cash and balances due from
    depository institutions:
           Noninterest-bearing balances
                  and currency and coin 1,454
           Interest-bearing balances 369
    Securities:
           Held-to-maturity securities 0
           Available-for-sale securities 859,924
    Federal funds sold and securities
           purchased under agreements to resell:
           Federal funds sold 61,500
           Securities purchased under agreements to resell 0
    Loans and lease financing receivables:
           Loans and leases held for sale 0
           Loans and leases,
                  net of unearned income 0
           LESS: Allowance for loan and
                  lease losses 0
           Loans and leases, net of unearned
                  income and allowance 0
    Trading assets 0
    Premises and fixed assets (including
           capitalized leases) 7,949
    Other real estate owned 0
    Investments in unconsolidated  
           subsidiaries and associated
           companies 0
    Direct and indirect investments in real estate ventures   0
    Intangible assets:
           Goodwill 856,313
           Other intangible assets 194,824
    Other assets 136,208
    Total assets $2,118,541

    - 6 -



    LIABILITIES
    Deposits:
           In domestic offices 500
                  Noninterest-bearing 500
                  Interest-bearing 0
           Not applicable
    Federal funds purchased and securities
                  sold under agreements to repurchase:
                  Federal funds purchased 0
                  Securities sold under agreements to repurchase 0
    Trading liabilities 0
    Other borrowed money:
                  (includes mortgage indebtedness
                  and obligations under capitalized
                  leases) 268,691
    Not applicable
    Not applicable
    Subordinated notes and debentures 0
    Other liabilities 226,429
    Total liabilities 495,620
    Not applicable
     
    EQUITY CAPITAL
    Perpetual preferred stock and related surplus 0
    Common stock 1,000
    Surplus (exclude all surplus related to preferred stock) 1,121,520
    Not available  
           Retained earnings 494,482
           Accumulated other comprehensive income 5,919
    Other equity capital components 0
    Not available
           Total bank equity capital 1,622,921
           Noncontrolling (minority) interests in consolidated subsidiaries 0
    Total equity capital 1,622,921
    Total liabilities and equity capital 2,118,541

         I, Karen Bayz, CFO and Managing Director of the above-named bank do hereby declare that the Reports of Condition and Income (including the supporting schedules) for this report date have been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and are true to the best of my knowledge and belief.

                     Karen Bayz          )          CFO and Managing Director

         We, the undersigned directors (trustees), attest to the correctness of the Report of Condition (including the supporting schedules) for this report date and declare that it has been examined by us and to the best of our knowledge and belief has been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and is true and correct.

                     Timothy Vara, President          )         
    Frank P. Sulzberger, MD ) Directors (Trustees)
    William D. Lindelof, MD )

    - 7 -


    EX-25.2 10 exhibit25-2.htm STATEMENT OF ELIGIBILITY ON FORM T-1 UNDER THE TRUST INDENTURE ACT OF 1939

    Exhibit 25.2

     

    UNITED STATES
    SECURITIES AND EXCHANGE COMMISSION
    Washington, D.C. 20549

    FORM T-1

    STATEMENT OF ELIGIBILITY
    UNDER THE TRUST INDENTURE ACT OF 1939 OF A
    CORPORATION DESIGNATED TO ACT AS TRUSTEE

    CHECK IF AN APPLICATION TO DETERMINE
    ELIGIBILITY OF A TRUSTEE PURSUANT TO
    SECTION 305(b)(2)       |__|

     

    THE BANK OF NEW YORK MELLON
    TRUST COMPANY, N.A.
    (Exact name of trustee as specified in its charter)

    95-3571558
    (Jurisdiction of incorporation (I.R.S. employer
    if not a U.S. national bank) identification no.)
     
    700 South Flower Street
    Suite 500
    Los Angeles, California 90017
    (Address of principal executive offices) (Zip code)

     

    Meritor, Inc.
    (Exact name of obligor as specified in its charter)

    Indiana 38-3354643
    (State or other jurisdiction of (I.R.S. employer
    incorporation or organization) identification no.)



    TABLE OF ADDITIONAL REGISTRANTS

    I.R.S.
    Jurisdiction of Employer
    Incorporation or Identification
    Name of Additional Registrant   Organization   Number
    Arvin Cayman Islands, Ltd. Cayman Islands 98-0338029
     
    Arvin European Holdings (UK) Limited England and Wales 38-3559691
     
    Arvin Holdings Netherlands B.V. Netherlands 98-0589784
     
    Arvin Innovation Holdings, Inc. Delaware 26-4240411
     
    Arvin Innovation Management, Inc. Delaware 25-1221513
     
    Arvin Innovation Mexico Holdings II, LLC Delaware 26-3131998
     
    Arvin International Holdings, LLC Delaware 90-0218822
     
    Arvin Replacement Products Finance, LLC Delaware 38-3617890
     
    Arvin Technologies, Inc. Michigan 38-3349979
     
    ArvinMeritor Assembly, LLC Delaware 38-3617889
     
    ArvinMeritor Brake Holdings, Inc. Delaware 25-1251994
     
    ArvinMeritor Filters Holding Co., LLC Delaware 38-2060287
     
    ArvinMeritor Filters Operating Co., LLC Delaware 73-1305936
     
    ArvinMeritor Holdings, LLC Delaware 74-3189806
     
    ArvinMeritor Holdings Mexico, LLC Delaware 98-0439989
     
    ArvinMeritor, Inc. Delaware 36-3739286
     
    ArvinMeritor Investments, LLC Delaware 98-0216621
     
    ArvinMeritor Limited England and Wales 98-0110847
     
    ArvinMeritor OE, LLC Delaware 38-3622443
     
    ArvinMeritor Sweden AB Sweden 98-0473144
     
    ArvinMeritor Technology, LLC Delaware 52-2196523
     
    Arvinyl West, Inc. California 95-1934716
     
    AVM, Inc. South Carolina 36-3739285

    - 2 -



    Euclid Industries, LLC Delaware 38-3442143
     
    Gabriel Europe, Inc. Delaware 36-2809524
     
    Maremont Corporation Delaware 13-2986138
     
    Maremont Exhaust Products, Inc. Delaware 36-3739284
     
    Meritor Aftermarket USA, LLC Delaware 26-2497100
       
    Meritor Cayman Islands, Ltd. Cayman Islands 38-3559688
     
    Meritor Heavy Vehicle Braking Systems (U.S.A.), LLC Delaware 38-3441039
     
    Meritor Heavy Vehicle Systems, LLC Delaware 38-3371768
     
    Meritor Heavy Vehicle Systems (Singapore) Pte., Ltd. Delaware 25-1407192
     
    Meritor Heavy Vehicle Systems (Venezuela), Inc. Delaware 38-3436040
     
    Meritor Holdings Netherlands B.V. Netherlands 98-0218743
     
    Meritor, Inc. Nevada 52-2092391
     
    Meritor Luxembourg S.A.R.L. Luxembourg 98-0217915
     
    Meritor Management, Inc. Delaware 26-3151995
     
    Meritor Netherlands B.V. Netherlands 98-0228486
     
    Meritor Technology, LLC Delaware 98-0272396
     
    Meritor Transmission Corporation Delaware 38-3481985
     
    Roof Systems USA, Inc. Delaware 27-2874403

    2135 West Maple Road  
    Troy, Michigan 48084-7186
    (Address of principal executive offices) (Zip code)
     

    Subordinated Debt Securities
    Convertible Debt Securities
    Guarantees of Subordinated Debt Securities
    and Guarantees of Convertible Debt Securities
    (Title of the indenture securities)

     

    - 3 -



    1.        General information. Furnish the following information as to the trustee:
     
    (a)        Name and address of each examining or supervising authority to which it is subject.

                Name Address
    Comptroller of the Currency Washington, DC 20219
    United States Department of the Treasury  
     
      Federal Reserve Bank San Francisco, CA 94105
     
    Federal Deposit Insurance Corporation Washington, DC 20429

    (b)        Whether it is authorized to exercise corporate trust powers.
     

    Yes.

     
    2.        Affiliations with Obligor.
         
    If the obligor is an affiliate of the trustee, describe each such affiliation.
     

    None.

     
    16. List of Exhibits.
     

    Exhibits identified in parentheses below, on file with the Commission, are incorporated herein by reference as an exhibit hereto, pursuant to Rule 7a-29 under the Trust Indenture Act of 1939 (the "Act") and 17 C.F.R. 229.10(d).

                

    1.

          

    A copy of the articles of association of The Bank of New York Mellon Trust Company, N.A., formerly known as The Bank of New York Trust Company, N.A. (Exhibit 1 to Form T-1 filed with Registration Statement No. 333-121948 and Exhibit 1 to Form T-1 filed with Registration Statement No. 333-152875).

     

    2.

    A copy of certificate of authority of the trustee to commence business. (Exhibit 2 to Form T-1 filed with Registration Statement No. 333-121948).

     

    3.

    A copy of the authorization of the trustee to exercise corporate trust powers (Exhibit 3 to Form T-1 filed with Registration Statement No. 333-152875).

     
    4. A copy of the existing by-laws of the trustee (Exhibit 4 to Form T-1 filed with Registration Statement No. 333-162713).
     
    6. The consent of the trustee required by Section 321(b) of the Act (Exhibit 6 to Form T-1 filed with Registration Statement No. 333-152875).
     
    7. A copy of the latest report of condition of the Trustee published pursuant to law or to the requirements of its supervising or examining authority.

    - 4 -



    SIGNATURE

         Pursuant to the requirements of the Act, the trustee, The Bank of New York Mellon Trust Company, N.A., a banking association organized and existing under the laws of the United States of America, has duly caused this statement of eligibility to be signed on its behalf by the undersigned, thereunto duly authorized, all in the City of Chicago, and State of Illinois, on the 2nd day of February, 2012.

    THE BANK OF NEW YORK MELLON
    TRUST COMPANY, N.A.
     
    By:   /S/ Lawrence M. Kusch
    Name:    Lawrence M. Kusch
    Title:     Vice President

    - 5 -



    EXHIBIT 7

    Consolidated Report of Condition of
    THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A.
    of 700 South Flower Street, Suite 200, Los Angeles, CA 90017

         At the close of business September 30, 2011, published in accordance with Federal regulatory authority instructions.

          Dollar Amounts
    in Thousands
    ASSETS
    Cash and balances due from
    depository institutions:
           Noninterest-bearing balances
                  and currency and coin 1,454
           Interest-bearing balances 369
    Securities:
           Held-to-maturity securities 0
           Available-for-sale securities 859,924
    Federal funds sold and securities
           purchased under agreements to resell:
           Federal funds sold 61,500
           Securities purchased under agreements to resell 0
    Loans and lease financing receivables:
           Loans and leases held for sale 0
           Loans and leases,
                  net of unearned income 0
           LESS: Allowance for loan and
                  lease losses 0
           Loans and leases, net of unearned
                  income and allowance 0
    Trading assets 0
    Premises and fixed assets (including
           capitalized leases) 7,949
    Other real estate owned 0
    Investments in unconsolidated  
           subsidiaries and associated
           companies 0
    Direct and indirect investments in real estate ventures   0
    Intangible assets:
           Goodwill 856,313
           Other intangible assets 194,824
    Other assets 136,208
    Total assets $2,118,541

    - 6 -



    LIABILITIES
    Deposits:
           In domestic offices 500
                  Noninterest-bearing 500
                  Interest-bearing 0
           Not applicable
    Federal funds purchased and securities
                  sold under agreements to repurchase:
                  Federal funds purchased 0
                  Securities sold under agreements to repurchase 0
    Trading liabilities 0
    Other borrowed money:
                  (includes mortgage indebtedness
                  and obligations under capitalized
                  leases) 268,691
    Not applicable
    Not applicable
    Subordinated notes and debentures 0
    Other liabilities 226,429
    Total liabilities 495,620
    Not applicable
     
    EQUITY CAPITAL
    Perpetual preferred stock and related surplus 0
    Common stock 1,000
    Surplus (exclude all surplus related to preferred stock) 1,121,520
    Not available  
           Retained earnings 494,482
           Accumulated other comprehensive income 5,919
    Other equity capital components 0
    Not available
           Total bank equity capital 1,622,921
           Noncontrolling (minority) interests in consolidated subsidiaries 0
    Total equity capital 1,622,921
    Total liabilities and equity capital 2,118,541

         I, Karen Bayz, CFO and Managing Director of the above-named bank do hereby declare that the Reports of Condition and Income (including the supporting schedules) for this report date have been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and are true to the best of my knowledge and belief.

                     Karen Bayz          )          CFO and Managing Director

         We, the undersigned directors (trustees), attest to the correctness of the Report of Condition (including the supporting schedules) for this report date and declare that it has been examined by us and to the best of our knowledge and belief has been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and is true and correct.

                     Timothy Vara, President          )         
    Frank P. Sulzberger, MD ) Directors (Trustees)
    William D. Lindelof, MD )

    - 7 -