-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, IrRYNzOeOiJ78z9cWN1ZRFn8NqCUsisZEjQO5hcTprW0bzxxantXWNqEzOX30dhE UHawF2GWVq1az9GwK+QWYQ== 0000912057-95-008303.txt : 19951005 0000912057-95-008303.hdr.sgml : 19951005 ACCESSION NUMBER: 0000912057-95-008303 CONFORMED SUBMISSION TYPE: POS AM PUBLIC DOCUMENT COUNT: 2 FILED AS OF DATE: 19951004 SROS: NASD FILER: COMPANY DATA: COMPANY CONFORMED NAME: HBO & CO CENTRAL INDEX KEY: 0000310377 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-COMPUTER INTEGRATED SYSTEMS DESIGN [7373] IRS NUMBER: 370986839 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POS AM SEC ACT: 1933 Act SEC FILE NUMBER: 033-61905 FILM NUMBER: 95578585 BUSINESS ADDRESS: STREET 1: 301 PERIMETER CTR N CITY: ATLANTA STATE: GA ZIP: 30346 BUSINESS PHONE: 4043936000 MAIL ADDRESS: STREET 1: 301 PERIMETER CTR N CITY: ATLANTA STATE: GA ZIP: 30346 POS AM 1 AMENDMENT NO. 1 AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON OCTOBER 4, 1995 REGISTRATION NO. 33-61905 - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ------------------------ POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-4 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 ------------------------ HBO & COMPANY (Exact name of registrant as specified in its charter) DELAWARE 7373 37-0986839 (State or other jurisdiction of (Primary Standard Industrial (I.R.S. Employer incorporation or organization) Classification Code Number) Identification Number)
301 PERIMETER CENTER NORTH ATLANTA, GEORGIA 30346 (770) 393-6000 (Address, including zip code, and telephone number, including area code, of registrant's principal executive offices) ------------------------ CHARLES W. MCCALL PRESIDENT AND CHIEF EXECUTIVE OFFICER HBO & COMPANY 301 PERIMETER CENTER NORTH ATLANTA, GEORGIA 30346 (770) 393-6000 (Name, address, including zip code, and telephone number, including area code, of agent for service) ------------------------ COPIES TO: LISA A. STATER, Esq. LESTER R. WOODWARD, Esq. Jones, Day, Reavis & Pogue Davis, Graham & Stubbs, L.L.C. 3500 One Peachtree Center Suite 4700 303 Peachtree Street, N.E. 370 Seventeenth Street Atlanta, Georgia 30308-3242 Denver, Colorado 80201 (404) 521-3939 (303) 892-7392
- -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- EXPLANATORY NOTE This Post-Effective Amendment No. 1 to the Registration Statement on Form S-4 is filed for the sole purpose of replacing Exhibit 8. SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this Amendment to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Atlanta, in the State of Georgia, on the 4th day of October, 1995. HBO & COMPANY By: /s/ CHARLES W. MCCALL ----------------------------------- Charles W. McCall PRESIDENT AND CHIEF EXECUTIVE OFFICER Pursuant to the requirements of the Securities Act of 1933, this Amendment to the Registration Statement has been signed below by the following persons in the capacities and on the dates indicated:
SIGNATURE TITLE DATE - ----------------------------------- -------------------------- --------------- /s/ CHARLES W. MCCALL Director, President and October 4, 1995 - ----------------------------------- Chief Executive Officer (Charles W. McCall) (Principal Executive Officer) /s/ JAY P. GILBERTSON Vice President -- Finance, October 4, 1995 - ----------------------------------- Chief Financial Officer, (Jay P. Gilbertson) Treasurer and Assistant Secretary (Principal Financial Officer) /s/ TIMOTHY S. HEYERDAHL Vice President -- October 4, 1995 - ----------------------------------- Controller and Chief (Timothy S. Heyerdahl) Accounting Officer (Principal Accounting Officer) * Chairman of the Board of - ----------------------------------- Directors (Holcombe T. Green, Jr.)
SIGNATURE TITLE DATE - ----------------------------------- -------------------------- --------------- Director - ----------------------------------- (John P. Crecine) * Director - ----------------------------------- (Alfred C. Eckert III) * Director - ----------------------------------- (Alton F. Irby III) * Director - ----------------------------------- (Gerald E. Mayo) * Director - ----------------------------------- (James V. Napier) * Director - ----------------------------------- (Charles E. Thoele) * Director - ----------------------------------- (Donald C. Wegmiller) By: /s/ CHARLES W. MCCALL October 4, 1995 - ----------------------------------- *Charles W. McCall, Attorney-in-Fact By: /s/ JAY P. October 4, 1995 GILBERTSON - ----------------------------------- *Jay P. Gilbertson, Attorney-in-Fact
INDEX TO EXHIBITS
EXHIBITS PAGE - --------- --------- 2 Agreement of Merger dated as of July 14, 1995 by and among HBO & Company, HBO & Company of Georgia and CliniCom Incorporated (included as Appendix A to the Proxy Statement/Prospectus contained in Part I of this Registration Statement)........................................... 5 Opinion of Jones, Day, Reavis & Pogue re legality.............................................. +8 Opinion of Davis, Graham & Stubbs, L.L.C. re tax matters....................................... 11 Statement re Computation of Per Share Earnings 21 Subsidiaries of Registrant..................................................................... 23(a) Consent of Arthur Andersen LLP................................................................. 23(b) Consent of Arthur Andersen LLP................................................................. 23(c) Consent of Ernst & Young LLP................................................................... 23(d) Consent of Jones, Day, Reavis & Pogue (included in Exhibit 5) 23(e) Consent of Davis, Graham & Stubbs, L.L.C. (included in Exhibit 8) 23(f) Consent of Dean Witter Reynolds Inc............................................................ 24 Power of Attorney (included in signature page) - ------------------------ + Filed herewith. All other exhibits were previously filed.
EX-8 2 EXHIBIT 8 DAVIS, GRAHAM & STUBBS, L.L.C. SUITE 4700 370 SEVENTEENTH STREET DENVER, COLORADO 80202 EXHIBIT 8 September 30, 1995 CLINICOM INCORPORATED 4720 WALNUT STREET BOULDER, CO 80301 Re: Proxy Statement of CliniCom Incorporated and Prospectus of HBO & Company --------------------------------------------------- Dear Sirs: We have acted as counsel to CliniCom Incorporated in connection with the Registration Statement on Form S-4, to which this opinion appears as Exhibit 8 (the "Registration Statement"), which includes the Proxy Statement of CliniCom Incorporated and the Prospectus of HBO & Company. Unless otherwise indicated, any capitalized terms used herein shall have the same meanings that such terms have in the Proxy Statement/Prospectus. Based upon certain representations as to factual matters that we have received from CliniCom, certain shareholders of CliniCom and HBO & Company, we confirm that in our opinion the statements attributed to us in the Proxy Statement/ Prospectus under the heading "Certain Federal Income Tax Consequences" are accurate in all material respects. We hereby consent to the filing with the Securities and Exchange Commission of this opinion as an exhibit to the Registration Statement and to the references to this firm in the Proxy Statement/ Prospectus constituting part of the Registration Statement. Very truly yours, /s/ DAVIS, GRAHAM & STUBBS, L.L.C.
-----END PRIVACY-ENHANCED MESSAGE-----