POS AM 1 dposam.htm POST EFFECTIVE AMENDMENT #1 Post Effective Amendment #1

As filed with the Securities and Exchange Commission on July 30, 2004

Registration No. 333-116578


 

SECURITIES AND EXCHANGE COMMISSION

Washington D.C. 20549

 


 

POST-EFFECTIVE

AMENDMENT NO. 1

TO

FORM S-3

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 


 

SAKS INCORPORATED

(Exact name of Registrant as specified in its charter)

 


 

Tennessee   62-0331040

(State or Other Jurisdiction of

Incorporate or Organization)

 

(I.R.S. Employer

Identification No.)

 

750 Lakeshore Parkway

Birmingham, Alabama 35211

Telephone: (205) 940-4000

Facsimile: (205) 940-4468

(Address, including zip code, and telephone number, including area code, of Registrant’s principal executive offices)

 

Charles J. Hansen

Executive Vice President and General Counsel

Saks Incorporated

750 Lakeshore Parkway

Birmingham, Alabama 35211

Telephone: (205) 940-4000

Facsimile: (205) 940-4468

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

 


 

With copies to:

 

Mark F. McElreath

Alston & Bird LLP

90 Park Avenue

New York, New York 10016

Telephone: (212) 210-9400

Facsimile: (212) 210-9444

 


 

Approximate Date of Commencement of Proposed Sale to the Public: From time to time after the effective date of this registration statement.

 



TABLE OF ADDITIONAL REGISTRANTS

 

The following subsidiaries of Saks Incorporated are guarantors of the notes and are co-registrants:

 

Name of Additional Registrant


  

State of Incorporation or

Organization


  

I.R.S. Employer Identification

Number


Carson Pirie Holdings, Inc.

   Delaware    63-1210093

Herberger’s Department Stores, LLC

   Minnesota    63-1215837

Jackson Leasing, LLC

   Mississippi    63-1265323

McRae’s of Alabama, Inc.

   Alabama    63-0165960

McRae’s Stores Partnership

   Mississippi    72-1360263

McRae’s Stores Services, Inc.

   Illinois    63-1215268

McRae’s, Inc.

   Mississippi    64-0202140

McRIL, LLC

   Virginia    63-1265548

New York City Saks, LLC

   New York    63-1242260

NorthPark Fixtures, Inc.

   Delaware    62-1785808

Parisian, Inc.

   Alabama    63-0680839

PMIN General Partnership

   Virginia    63-1266425

Saks & Company

   New York    13-1256625

Saks Direct, Inc.

   New York    13-2733441

Saks Distribution Centers, Inc.

   Illinois    63-1215855

Saks Fifth Avenue Distribution Company

   Delaware    13-3909991

Saks Fifth Avenue of Texas, Inc.

   Delaware    13-2781671

Saks Fifth Avenue Texas, L.P.

   Delaware    63-1240768

Saks Fifth Avenue, Inc.

   Massachusetts    04-2226632

Saks Wholesalers, Inc.

   Alabama    63-1221059

Merchandise Credit, LLC

   Virginia    04-3586216

Saks Holdings, Inc.

   Delaware    51-1685667

SCIL Store Holdings, Inc.

   Delaware    71-0863880

SCCA Store Holdings, Inc.

   Delaware    63-1265331

SCCA, LLC

   Virginia    63-1267381

SCIL, LLC

   Virginia    63-1265481

SFAILA, LLC

   Virginia    63-1264900

Tex SFA, Inc.

   New York    13-3593607

 

c/o Saks Incorporated

750 Lakeshore Parkway

Birmingham, Alabama 35211

Telephone: (205) 940-4000

Facsimile: (205) 940-4468

(Address, Including Zip Code, and Telephone Number, Including Area Code, of Each of the Co-Registrant’s Principal Executive Offices)

 

Charles J. Hansen

Executive Vice President and General Counsel

Saks Incorporated

750 Lakeshore Parkway

Birmingham, Alabama 35211

Telephone: (205) 940-4000

Facsimile: (205) 940-4468

(Name, Address, Including Zip Code, and Telephone Number, Including Area Code, of Agent for Service for Each Co-Registrant)

 

With copies to:

 

Mark F. McElreath

Alston & Bird LLP

90 Park Avenue

New York, New York 10016

Telephone: (212) 210-9400

Facsimile: (212) 210-9444


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

 

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. x

 

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. ¨

 

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. x (Registration No. 333-116578)

 

If delivery of the prospectus is expected to be made pursuant to Rule 434, please check the following box. ¨

 

The Registrant hereby amends this registration statement on such date or dates as may be necessary to delay its effective date until the Registrant shall file a further amendment which specifically states that this registration statement shall thereafter become effective in accordance with Section 8(a) of the Securities Act of 1933 or until this registration statement shall become effective on such date as the Commission, acting pursuant to said Section 8(a), may determine.

 


 

EXPLANATORY NOTE

 

The purpose of this post-effective amendment no. 1 to the registration statement on Form S-3 of Saks Incorporated, Inc. (333-116578) is to amend the table under the caption “Selling Securityholders” to add the names of selling securityholders who have requested inclusion in the prospectus since July 16, 2004, the date of effectiveness of the registration statement in which the prospectus is contained. This information is provided in the prospectus supplement included in this post-effective amendment. You may find a copy of the prospectus that is part of this registration statement in our filing of such prospectus pursuant to Rule 424(b)(3) on July 19, 2004.


The information in this prospectus supplement is not complete and may be changed. This prospectus is not an offer to sell these securities and is not soliciting an offer to buy these securities in any state where the offer or sale is not permitted.

 

SUBJECT TO COMPLETION, DATED JULY 30, 2004

 

PROSPECTUS SUPPLEMENT No. 1

(To Prospectus Dated July 16, 2004)

 

$230,000,000

 

SAKS INCORPORATED

 

2.00% Convertible Senior Notes

due March 15, 2024

and

12,307,001 Shares of Common Stock Issuable

Upon Conversion of the Notes

 

This prospectus supplement updates the prospectus dated July 16, 2004, which prospectus is included in our filing pursuant to Rule 424(b)(3) filed with the Securities and Exchange Commission on July 19, 2004. You should read this prospectus supplement in conjunction with the prospectus, and this prospectus supplement is qualified by reference to the prospectus, except to the extent that the information in this prospectus supplement supersedes the information contained in the prospectus. This prospectus supplement is not complete without, and may not be delivered or utilized except in connection with, the prospectus, including all amendments and supplements thereto.

 

Investing in the notes or our common stock involves risks. Please review the “Risk Factors” beginning on page 6 of the prospectus for a discussion of certain risks that you should consider in connection with an investment in the notes and common stock issuable upon conversion of the notes.

 

Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved of these securities or passed upon the adequacy or accuracy of the prospectus or this prospectus supplement. Any representation to the contrary is a criminal offense.

 

The date of this prospectus supplement is             , 2004


The information appearing under the section entitled “Selling Securityholders” in the prospectus is amended and restated by the information appearing below.

 

SELLING SECURITYHOLDERS

 

We originally issued the notes in a private placement, and the notes were then resold by the initial purchasers thereof to qualified institutional buyers in reliance on Rule 144A under the Securities Act. Selling securityholders, including any non-sale transferees, pledges or donees or their successors, may from time to time offer and sell any or all of the notes and common stock into which the notes are convertible pursuant to this prospectus supplement and accompanying prospectus.

 

The selling securityholders may offer all, some or none of the notes or common stock into which the notes are convertible. Because the selling securityholders may offer all or some portion of the notes or the common stock, no estimate can be given as to the amount of the notes or the common stock that will be held by the selling securityholders upon completion of any sales.

 

Name of Selling Securityholder


   Principal
Amount of
Notes
Beneficially
Owned that
may be Sold


   Number of
Shares of
Common Stock
Owned Prior
to this
Offering (1) (2)


    Conversion
Shares of
Common Stock
that may be
Sold (2)


   Notes Owned
After
Completion
of this
Offering (3)


   Shares of
Common
Stock
Owned After
Completion
of this
Offering (3)


BNP Paribas Equity Strategies, SNC

   $ 7,228,000    409,614     386,760    0    0

Lyxor/Convertible Arbitrage Fund Limited

   $ 1,343,000    71,862     71,862    0    0

Singlehedge US Convertible Arbitrage Fund

   $ 1,679,000    89,841     89,841    0    0

CooperNeff Convertible Strategies (Cayman) Master Fund, LP

   $ 8,018,000    429,032     429,032    0    0

Transamerica Life Insurance and Annuity Company

   $ 6,500,000    347,806     347,806    0    0

Transamerica Insurance Corporation

   $ 500,000    26,754     26,754    0    0

Transamerica Accidental Life

   $ 3,000,000    160,526     160,526    0    0

Zurich Institutional Benchmarks Master Fund Ltd.

   $ 1,500,000    80,263     80,263    0    0

Zazove Income Fund, L.P.

   $ 1,000,000    53,508     53,508    0    0

Zazove Convertible Arbitrage Fund, L.P.

   $ 4,500,000    240,789     240,789    0    0

Sturgeon Limited

   $ 1,482,000    79,299     79,299    0    0

Allstate Insurance Company

   $ 1,500,000    153,354 (6)   80,263    0    0

Lincoln National Convertible Securities Fund

   $ 1,275,000    68,223     68,223    0    0

Mellon HBV Master Convertible Arbitrage Fund LP

   $ 920,000    49,228     49,228    0    0

Mellon HBV Master Multi-Strategy Fund LP

   $ 554,000    29,643     29,643    0    0

SEI Private Trust Company

   $ 380,000    361,533     20,333    0    0

American Advantage Funds

   $ 490,000    26,219     26,219    0    0

Aventis Pension Master Trust

   $ 360,000    19,263     19,263    0    0

Boilermaker – Blacksmith Pension Trust

   $ 2,150,000    115,043     115,043    0    0

CALAMOS® Convertible Fund –

CALAMOS® Investment Trust

   $ 13,800,000    738,420     738,420    0    0

 

2


Name of Selling Securityholder


   Principal
Amount of
Notes
Beneficially
Owned that
may be Sold


   Number of
Shares of
Common Stock
Owned Prior
to this
Offering (1) (2)


   Conversion
Shares of
Common
Stock that
may be
Sold (2)


   Notes Owned
After
Completion
of this
Offering (3)


   Shares of
Common
Stock
Owned After
Completion
of this
Offering (3)


CEMEX Pension Plan

   $ 170,000    9,096    9,096    0    0

City of Knoxville Pension System

   $ 170,000    9,096    9,096    0    0

Delta Airlines Master Trust

   $ 1,400,000    74,912    74,912    0    0

Delta Pilots Disability and Survivorship Trust

   $ 500,000    26,754    26,754    0    0

Dorinco Reinsurance Company

   $ 1,000,000    53,508    53,508    0    0

Greek Catholic Union of the USA

   $ 70,000    3,745    3,745    0    0

Kettering Medical Center Funded Depreciation Account

   $ 120,000    6,421    6,421    0    0

Knoxville Utilities Board Retirement System

   $ 155,000    8,293    8,293    0    0

Louisiana Workers Compensation #2

   $ 65,000    3,478    3,478    0    0

Louisiana Workers’ Compensation Corporation

   $ 455,000    24,346    24,346    0    0

Macomb County Employees’ Retirement System

   $ 385,000    20,600    20,600    0    0

Port Authority of Allegheny County Retirement and Disability Allowance Plan for the Employees Represented by Local 85 of the Amalgamated Transit Union

   $ 785,000    42,004    42,004    0    0

Prisma Foundation

   $ 70,000    3,745    3,745    0    0

SCI Endowment Care Common Trust Fund – National Fiduciary Services

   $ 90,000    4,815    4,815    0    0

SCI Endowment Care Common Trust Fund – Suntrust

   $ 50,000    2,675    2,675    0    0

SCI Endowment Care Common Trust Fund – Wachovia

   $ 25,000    1,337    1,337    0    0

SPT

   $ 1,000,000    53,508    53,508    0    0

The California Wellness Foundation

   $ 250,000    13,377    13,377    0    0

The Cockrell Foundation

   $ 90,000    4,815    4,815    0    0

The Dow Chemical Company Employees’ Retirement Plan

   $ 2,800,000    149,824    149,824    0    0

The Fondren Foundation

   $ 145,000    7,758    7,758    0    0

Union Carbide Retirement Account

   $ 1,500,000    80,263    80,263    0    0

United Food and Commercial Workers Local 1262 and Employers Pension Fund

   $ 380,000    20,333    20,333    0    0

Univar USA Inc. Retirement Plan

   $ 420,000    22,473    22,473    0    0

Highbridge International LLC

   $ 20,900,000    1,118,331    1,118,331    0    0

BNP Paribas Arbitrage

   $ 7,000,000    374,560    374,560    0    0

 

3


Name of Selling Securityholder


   Principal
Amount of
Notes
Beneficially
Owned that
may be Sold


   Number of
Shares of
Common
Stock Owned
Prior to this
Offering (1) (2)


   Conversion
Shares of
Common
Stock that
may be
Sold (2)


   Notes Owned
After
Completion
of this
Offering (3)


   Shares of
Common
Stock
Owned After
Completion
of this
Offering (3)


Lydian Overseas Partners Master Fund, L.P.

   $ 18,000,000    963,156    963,156    0    0

BBT Fund, L.P.

   $ 18,000,000    963,156    963,156    0    0

Concentrated Alpha Partners, L.P.

   $ 4,500,000    240,789    240,789    0    0

Mellon HBV Master Leveraged Multi-Strategy Fund L.P.

   $ 350,000    18,728    18,728    0    0

Mint Master Fund Ltd.

   $ 176,000    9,417    9,417    0    0

Quest Global Convertible Fund Ltd.

   $ 675,000    36,118    36,118    0    0

Lighthouse Multi-Strategy Master Fund LP

   $ 150,000    8,026    8,026    0    0

Lyxor/Qwest Fund Ltd.

   $ 675,000    36,118    36,118    0    0

Nomura Securities International Inc.

   $ 15,000,000    835,430    802,630    0    0

KBC Financial Products USA Inc.

   $ 2,500,000    133,771    133,771    0    0

Convertible Securities Fund

   $ 80,000    4,280    4,280    0    0

Nations Convertible Securities Fund

   $ 9,920,000    530,806    530,806    0    0

CNH CA Master Account, L.P.

   $ 500,000    26,754    26,754    0    0

Citigroup Global Markets, Inc.

   $ 4,200,000    224,736    224,736    0    0

UBS AG London Prime Broker

   $ 13,000,000    695,613    695,613    0    0

Grace Convertible Arbitrage Fund, Ltd.

   $ 6,500,000    347,806    347,806    0    0

Delaware Investments Global Dividend and Income Fund, Inc.

   $ 125,000    6,688    6,688    0    0

Delaware Investments Dividend and Income Fund, Inc.

   $ 425,000    22,741    22,741    0    0

Delaware Dividend Income Fund, a series of Delaware Group Equity Funds V

   $ 175,000    9,364    9,364    0    0

Ellsworth Convertible Growth and Income Fund, Inc.

   $ 1,500,000    80,263    80,263    0    0

Bancroft Convertible Fund, Inc.

   $ 1,500,000    80,263    80,263    0    0

CS Alternative Strategy Ltd.

   $ 60,000    3,210    3,210    0    0

Cheyne Leveraged Fund LP

   $ 1,658,000    88,717    88,717    0    0

Cheyne Fund LP

   $ 2,170,000    116,113    116,113    0    0

CIP Limited Duration Company

   $ 112,000    5,992    5,992    0    0

Citigroup Pension Fund CAP Arbitrage(7)

   $ 454,000    24,292    24,292    0    0

SB Diversified Arbitrage Strategies(7)

   $ 2,388,000    127,778    127,778    0    0

SB Enhanced Arbitrage Strategies(7)

   $ 577,000    30,874    30,874    0    0

General Motors SB Multi Strategy(7)

   $ 441,000    23,597    23,597    0    0

GM Pension(7)

   $ 507,000    27,128    27,128    0    0

GM Veba(7)

   $ 705,000    37,723    37,723    0    0

 

4


Name of Selling Securityholder


   Principal
Amount of
Notes
Beneficially
Owned that
may be Sold


   Number of
Shares of
Common Stock
Owned Prior
to this
Offering (1) (2)


   Conversion
Shares of
Common Stock
that may
be Sold (2)


    Notes Owned
After
Completion
of this
Offering (3)


   Shares of
Common
Stock Owned
After
Completion
of this
Offering (3)


SB Market Neutral Arbitrage(7)

   $ 639,000    34,192    34,192     0    0

SB Multi Strategy Arbitrage(7)

   $ 8,789,000    470,287    470,287     0    0

Credit Suisse First Boston Europe Ltd.

   $ 17,000,000    909,647    909,647     0    0

Whitebox Diversified Convertible Arbitrage Partners LP

   $ 2,000,000    107,017    107,017     0    0

Polaris Vega Fund L.P.

   $ 2,700,000    144,473    144,473     0    0

Sunrise Partners Limited Partnership

   $ 5,550,000    366,773    296,973     0    0

CSS, LLC

   $ 2,000,000    107,017    107,017     0    0

FHS Trading, LTD

   $ 2,500,000    133,771    133,771     0    0
    

  
  

 
  

Total (8)

   $ 230,000,000    12,846,746    12,307,001 (5)   0    0
    

  
  

 
  

 

(1) Includes common stock into which the notes are convertible.

 

(2) Assumes conversion of the notes into shares of common stock at a conversion rate of 53.5087 shares of common stock per each $1,000 principal amount of notes. The conversion rate and the number of shares of common stock issuable upon conversion of the notes are subject to adjustment under certain circumstances. See accompanying prospectus “Description of Notes – Conversion Rights.” Accordingly, the number of shares of common stock issuable upon conversion of the notes may increase or decrease from time to time.

 

(3) We do not know when or in what amounts a selling securityholder may offer the notes or shares of common stock for sale. The selling securityholders might not sell any or all of the notes or shares of common stock offered by this prospectus supplement and accompanying prospectus. Because the selling securityholders may offer all or some of the notes or shares of common stock pursuant to this prospectus supplement and accompanying prospectus, and because there are currently no agreements, arrangements or understandings with respect to the sale of any of the notes or shares of common stock, we cannot estimate the number of the notes or shares of common stock that will be held by the selling securityholders after completion of this offering. However, for purposes of this table, we have assumed that, after completion of the offering pursuant to this prospectus, none of the notes or shares of common stock covered by this prospectus supplement and accompanying prospectus will be held by the selling securityholders.

 

(4) Information about additional selling securityholders will be set forth in an amendment to the post-effective amendment no. 1 to the registration statement of which this prospectus supplement and accompanying prospectus are parts or in post-effective amendments to this prospectus supplement and accompanying prospectus before those securityholders make any offers or sales pursuant to this prospectus supplement and accompanying prospectus. We have assumed that any other selling securityholders, or any non-sale future transferee, pledge, donee or successor of any such other selling securityholders, do not beneficially own any shares of our common stock other than the shares of common stock issuable upon conversion of the notes.

 

(5) We will issue cash for all fractional shares of common stock based on the closing sale price of the common stock on the trading day immediately preceding the conversion date.

 

 

(6) Includes 3,500 shares of our common stock held by Allstate New Jersey Insurance Company, 5,000 shares held by Agents Pension Plan, and 21,400 shares held by Allstate Retirement Plan.

 

(7) Saloman Brothers Asset Management, Inc. acts as discretionary investment advisor with respect to this account that holds the notes. Accordingly, Saloman Brothers Asset Management, Inc. may be deemed to be the Beneficial Owner of such notes.

 

(8) The sum of the listed principal amounts of notes beneficially owned by the selling securityholders named in the table above exceeds $230,000,000 (which would be convertible into more than 12,307,001 shares of common stock) because certain selling securityholders may have transferred their notes or otherwise reduced their position prior to selling pursuant to this prospectus, and, as a result, we received beneficial ownership information from additional selling securityholders. The maximum principal amount of notes that may be sold under this prospectus, however, will not exceed $230,000,000. Accordingly, the $230,000,000 and 12,307,001 totals have been retained in the table above and represent the maximum principal amount of notes and maximum number of shares of common stock that could be sold hereunder. Also, the total number of shares of common stock owned prior to this offering represents the maximum 12,307,001 shares that could be sold hereunder plus any shares owned prior to acquisition of the notes. Information about additional selling securityholders will be set forth in subsequent post-effective amendments to the registration statement or supplements to this prospectus before those securityholders make any offers or sales pursuant to this prospectus. We have assumed that any other selling securityholders, or any non-sale future transferee, pledge, donee or successor of any such other selling securityholders, do not beneficially own any shares of our common stock other than the shares of common stock issuable upon conversion of the notes.

 

5


$230,000,000

 

Saks Incorporated

 

2.00% Convertible Senior Notes

due March 15, 2024,

and

12,307,001 Shares of Common Stock Issuable

Upon Conversion of the Notes

 


 

PROSPECTUS SUPPLEMENT

            , 2004

 

PROSPECTUS

July 16, 2004

 


 


PART II

INFORMATION NOT REQUIRED IN PROSPECTUS

 

Item 14. Other Expenses of Issuance and Distribution

 

Securities and Exchange Commission Registration Fee

   $ 29,141 *

Accounting Fees and Expenses

     5,000  

Legal Fees and Expenses

     10,000  

Printing Expenses

     5,000  

Miscellaneous Expenses

   $ 2,000  
    


Total

   $ 51,141  

 

* Previously paid with filing of initial registration statement.

 

The foregoing items payable by the Registrant in connection with the registration and issuance of the securities being registered hereunder, except for the Securities and Exchange Commission registration fee, are estimated. We will pay all of the above expenses.

 

Item 15. Indemnification of Directors and Officers

 

Article IX, Section 5, of the Registrant’s Amended and Restated By-laws provides that, notwithstanding anything contrary found in the Amended and Restated Charter, the Registrant is permitted, but is not required, to indemnify and hold harmless any employee or agent of the Registrant who is made, or threatened to be made, a party to any threatened, pending or completed action, suit of proceeding, whether civil, criminal, administrative or investigative.

 

The Registrant’s Amended and Restated Charter requires, under Article XII, that the Registrant indemnify and hold harmless its officers, directors, employees and agents from and against any claim, liability, loss or expense (including attorney’s fees) to the fullest extent such indemnification is permitted under the applicable provisions of the Tennessee General Corporation Act, absent any limitation or modification that the By-laws or any Resolutions of the Registrant may set forth. The indemnification right is not to be exclusive of any other rights which such director, officer or employee may be entitled.

 

Item 16. Exhibits

 

The following exhibits are filed as part of this post-effective amendment no. 1 to the registration statement.

 

Exhibit
Number


  

Description


  4.1    Indenture, dated as of March 23, 2004, between Saks Incorporated, the Subsidiary Guarantors named therein, and The Bank of New York Trust Company, N.A., as Trustee (relating to Saks’ $230,000,000 of 2.00% Convertible Senior Notes due March 15, 2024) (incorporated by reference from Exhibit 4.1 to the current report on Form 8-K filed by Saks Incorporated on March 26, 2004).
  4.2    Registration Rights Agreement, dated as of March 23, 2004, between Saks Incorporated, certain subsidiaries of Saks named therein, Goldman, Sachs & Co. and Citigroup Global Markets Inc., as representatives of the several Purchasers named in the Purchase Agreement dated March 17, 2004 (incorporated by reference from Exhibit 4.2 to the current report on Form 8-K filed by Saks Incorporated on March 26, 2004).
  4.3    Form of 2.00% Convertible Senior Note due March 15, 2024 (included in Exhibit 4.1).
  4.4    Form of Note Guarantee, dated as of March 23, 2004, to be executed by the Subsidiary Guarantors (included in Exhibit 4.1).
  5.1    Opinion of Charles J. Hansen regarding legality of the Securities (previously provided with the Registrant’s registration statement on Form S-3 filed with the SEC on June 17, 2004).

 

II-1


12       Statement of the Computation of the Ratio of Earnings to Fixed Charges (previously provided with the Registrant’s registration statement on Form S-3 filed with the SEC on June 17, 2004).
23.1    Consent of Charles J. Hansen (included in Exhibit 5.1).
23.2    Consent of PricewaterhouseCoopers LLP, Independent Certified Public Accountants (previously provided with Amendment No. 1 to the Registrant’s registration statement on Form S-3/A filed with the SEC on July 15, 2004).
24.1    Power of Attorney for the Directors and Officers of Saks Incorporated (previously provided with the Registrant’s registration statement on Form S-3 filed with the SEC on June 17, 2004).
24.2    Powers of Attorney for the Directors and Officers of the Subsidiary Guarantors (previously provided with the Registrant’s registration statement on Form S-3 filed with the SEC on June 17, 2004).
25.1    Statement of Eligibility of Trustee on Form T-1 (previously provided with the Registrant’s registration statement on Form S-3 filed with the SEC on June 17, 2004).

 

Item 17. Undertakings

 

A. Rule 415 Offering

 

The undersigned registrant 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 of 1933;

 

  (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 Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than 20 percent 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.

 

(2) That, for the purpose of determining any liability under the Securities Act of 1933, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

 

(3) To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.

 

B. Subsequent Documents Incorporated By Reference

 

The undersigned registrant hereby undertakes that, for purposes of determining any liability under the Securities Act of 1933, each filing of the registrant’s annual report pursuant to Section 13(a) or 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 the registration statement shall be deemed to be a new registration statement relating to the Securities offered therein, and the offering of such Securities at that time shall be deemed to be the initial bona fide offering thereof.

 

II-2


C. Indemnification of Officers, Directors and Controlling Persons

 

Insofar as indemnification for liabilities arising under the Securities Act of 1933 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 Commission such indemnification is against public policy as expressed in the Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Act and will be governed by the final adjudication of such issue.

 

II-3


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 post-effective amendment no. 1 to the post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

    SAKS INCORPORATED

By:

 

/s/ Charles J. Hansen

    Charles J. Hansen
    Executive Vice President and Assistant Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


*


R. Brad Martin

  

Chairman of the Board, Chief Executive Officer

(Principal Executive Officer) and Director

*


Stephen I. Sadove

  

Vice Chairman of the Board, Chief Operating

Officer and Director

*


Douglas E. Coltharp

  

Executive Vice President and Chief Financial Officer

(Principal Financial Officer)

*


Donald E. Wright

   Executive Vice President and Chief Accounting Officer (Principal Accounting Officer)

Bernard E. Bernstein

  

Director


Stanton J. Bluestone

  

Director

*


Ronald de Waal

  

Director

*


James A. Coggin

  

President and Chief Administrative Officer and

Director


Julius W. Erving

  

Director

*


Michael S. Gross

  

Director

*


Donald E. Hess

  

Director

*


George L. Jones

  

President and Chief Executive Officer of Saks

Incorporated Department Store Group and Director

 

II-4



C. Warren Neel

   Director

*


Marguerite W. Sallee

   Director

*


Christopher J. Stadler

   Director

Nora P. McAniff

   Director

*


Robert B. Carter

   Director

 

* By:

 

/s/ Charles J. Hansen

    Charles J. Hansen
    Attorney-in-Fact

 

II-5


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

CARSON PIRIE HOLDINGS, INC.
By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Executive Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


    

*


Douglas E. Coltharp

  

President and Director
(Principal Executive Officer and
Principal Financial Officer)

    

*


Donald E. Wright

  

Executive Vice President
(Principal Accounting Officer)

    

*


James A. Coggin

  

Director

    

 

* By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Attorney-in-Fact

 

II-6


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

HERBERGERS DEPARTMENT STORES, LLC
By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Executive Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


    

*


Douglas E. Coltharp

  

President and Member of the Board of Governors
(Principal Executive Officer and
Principal Financial Officer)

    

*


Donald E. Wright

  

Executive Vice President
(Principal Accounting Officer)

    

*


James A. Coggin

  

Member of the Board of Governors

    

 

* By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Attorney-in-Fact

 

II-7


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

JACKSON LEASING, LLC
By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Executive Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


    

*


Douglas E. Coltharp

  

President and Member of the Board of Managers
(Principal Executive Officer and
Principal Financial Officer)

    

*


Donald E. Wright

  

Executive Vice President
(Principal Accounting Officer)

    

*


James A. Coggin

  

Member of the Board of Managers

    

 

* By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Attorney-in-Fact

 

II-8


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

MCRAES OF ALABAMA, INC.
By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Executive Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


    

*


Douglas E. Coltharp

  

President and Director
(Principal Executive Officer and
Principal Financial Officer)

    

*


Donald E. Wright

  

Executive Vice President
(Principal Accounting Officer)

    

*


James A. Coggin

  

Director

    

 

* By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Attorney-in-Fact

 

II-9


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

MCRAES STORES PARTNERSHIP

By its General Partners:

McRae’s, Inc.
By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Executive Vice President

 

Parisian, Inc.
By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Executive Vice President

 

II-10


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

MCRAES STORES SERVICES, INC.
By:  

/s/ Charles J. Hansen

   

Charles J. Hansen

Executive Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


   

*


Douglas E. Coltharp

  

President and Director
(Principal Executive Officer and
Principal Financial Officer)

   

*


Donald E. Wright

  

Executive Vice President
(Principal Accounting Officer)

   

*


James A. Coggin

  

Director

   

 

* By:  

/s/ Charles J. Hansen

   

Charles J. Hansen

Attorney-in-Fact

 

II-11


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

MCRAES, INC.
By:  

/s/ Charles J. Hansen

   

Charles J. Hansen

Executive Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


   

*


Douglas E. Coltharp

  

President and Director
(Principal Executive Officer and
Principal Financial Officer)

   

*


Donald E. Wright

  

Executive Vice President
(Principal Accounting Officer)

   

*


James A. Coggin

  

Director

   

 

* By:  

/s/ Charles J. Hansen

   

Charles J. Hansen

Attorney-in-Fact

 

II-12


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

MCRIL, LLC
By:  

/s/ Charles J. Hansen

   

Charles J. Hansen

Executive Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


   

*


Douglas E. Coltharp

  

President and Member of the Board of Managers
(Principal Executive Officer and
Principal Financial Officer)

   

*


Donald E. Wright

  

Executive Vice President
(Principal Accounting Officer)

   

*


James A. Coggin

  

Member of the Board of Managers

   

 

* By:  

/s/ Charles J. Hansen

   

Charles J. Hansen

Attorney-in-Fact

 

II-13


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

NEW YORK CITY SAKS, LLC
By:  

/s/ Charles J. Hansen

   

Charles J. Hansen

Executive Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


   

*


Douglas E. Coltharp

  

President and Member of the Board of Managers
(Principal Executive Officer and
Principal Financial Officer)

   

*


Donald E. Wright

  

Executive Vice President
(Principal Accounting Officer)

   

*


James A. Coggin

  

Member of the Board of Managers

   

 

* By:  

/s/ Charles J. Hansen

   

Charles J. Hansen

Attorney-in-Fact

 

II-14


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

NORTHPARK FIXTURES, INC.
By:  

/s/ Charles J. Hansen

   

Charles J. Hansen

Executive Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


   

*


Douglas E. Coltharp

  

President and Director
(Principal Executive Officer and
Principal Financial Officer)

   

*


Donald E. Wright

  

Executive Vice President
(Principal Accounting Officer)

   

*


James A. Coggin

  

Director

   

 

* By:  

/s/ Charles J. Hansen

   

Charles J. Hansen

Attorney-in-Fact

 

II-15


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

PARISIAN, INC.
By:  

/s/ Charles J. Hansen

   

Charles J. Hansen

Executive Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


   

*


Douglas E. Coltharp

  

President and Director
(Principal Executive Officer and
Principal Financial Officer)

   

*


Donald E. Wright

  

Executive Vice President
(Principal Accounting Officer)

   

*


James A. Coggin

  

Director

   

 

* By:  

/s/ Charles J. Hansen

   

Charles J. Hansen

Attorney-in-Fact

 

II-16


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

PMIN GENERAL PARTNERSHIP

By its Managing Partner:

Parisian, Inc.

By:

 

/s/ Charles J. Hansen

    Charles J. Hansen
Executive Vice President and Secretary

 

II-17


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

SAKS & COMPANY

By:

 

/s/ Charles J. Hansen

    Charles J. Hansen
Executive Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


*


Brian J. Martin

  

President and Director

*


Douglas E. Coltharp

  

Executive Vice President
(Principal Financial Officer)

*


Donald E. Wright

  

Executive Vice President
(Principal Accounting Officer)

*


James A. Coggin

  

Director

 

* By:

 

/s/ Charles J. Hansen

    Charles J. Hansen
Attorney-in-Fact

 

II-18


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

SAKS DIRECT, INC.
By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Executive Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


   

*


Douglas E. Coltharp

  

President and Director
(Principal Executive Officer and
Principal Financial Officer)

   

*


Donald E. Wright

  

Executive Vice President
(Principal Accounting Officer)

   

*


James A. Coggin

  

Director

   

 

* By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Attorney-in-Fact

 

II-19


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

SAKS DISTRIBUTION CENTERS, INC.
By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Executive Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


   

*


Douglas E. Coltharp

  

President and Director
(Principal Executive Officer and
Principal Financial Officer)

   

*


Donald E. Wright

  

Executive Vice President
(Principal Accounting Officer)

   

*


James A. Coggin

  

Director

   

 

* By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Attorney-in-Fact

 

II-20


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

SAKS FIFTH AVENUE DISTRIBUTION COMPANY
By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Executive Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


   

*


Douglas E. Coltharp

  

President and Director
(Principal Executive Officer and
Principal Financial Officer)

   

*


Donald E. Wright

  

Executive Vice President
(Principal Accounting Officer)

   

*


James A. Coggin

  

Director

   

 

* By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Attorney-in-Fact

 

II-21


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

SAKS FIFTH AVENUE OF TEXAS, INC.
By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Executive Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


   

*


Douglas E. Coltharp

  

President and Director
(Principal Executive Officer and
Principal Financial Officer)

   

*


Donald E. Wright

  

Executive Vice President
(Principal Accounting Officer)

   

*


James A. Coggin

  

Director

   

 

* By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Attorney-in-Fact

 

II-22


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

SAKS FIFTH AVENUE TEXAS, L.P.
By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Executive Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


   

*


Douglas E. Coltharp

  

President and Member of the Management Committee
(Principal Executive Officer and
Principal Financial Officer)

   

*


Donald E. Wright

  

Executive Vice President
(Principal Accounting Officer)

   

*


James A. Coggin

  

Member of the Management Committee

   

 

* By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Attorney-in-Fact

 

II-23


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

SAKS FIFTH AVENUE, INC.
By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Executive Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


   

*


Douglas E. Coltharp

  

President and Director
(Principal Executive Officer and
Principal Financial Officer)

   

*


Donald E. Wright

  

Executive Vice President
(Principal Accounting Officer)

   

*


James A. Coggin

  

Director

   

 

* By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Attorney-in-Fact

 

II-24


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

SAKS WHOLESALERS, INC.
By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Executive Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


   

*


Douglas E. Coltharp

  

President and Member of the Board of Managers
(Principal Executive Officer and
Principal Financial Officer)

   

*


Donald E. Wright

  

Executive Vice President
(Principal Accounting Officer)

   

*


James A. Coggin

  

Member of the Board of Managers

   

 

* By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Attorney-in-Fact

 

II-25


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

MERCHANDISE CREDIT, LLC
By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Executive Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


   

*


Douglas E. Coltharp

  

President and Member of the Board of Managers
(Principal Executive Officer and
Principal Financial Officer)

   

*


Donald E. Wright

  

Executive Vice President
(Principal Accounting Officer)

   

/s/ Charles J. Hansen


Charles J. Hansen

  

Executive Vice President and
Member of the Board of Managers

   

 

* By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Attorney-in-Fact

 

II-26


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

SAKS HOLDINGS, INC.
By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Executive Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


   

*


Douglas E. Coltharp

  

President and Director
(Principal Executive Officer and
Principal Financial Officer)

   

*


Donald E. Wright

  

Executive Vice President
(Principal Accounting Officer)

   

*


James A. Coggin

  

Director

   

 

* By:  

/s/ Charles J. Hansen

    Charles J. Hansen
    Attorney-in-Fact

 

II-27


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

SCIL STORE HOLDINGS, INC.
By:  

/s/ Charles J. Hansen

   

Charles J. Hansen

Executive Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


   

*


Douglas E. Coltharp

  

President and Director
(Principal Executive Officer and
Principal Financial Officer)

   

*


Donald E. Wright

  

Executive Vice President
(Principal Accounting Officer)

   

*


James A. Coggin

  

Director

   

 

* By:   /s/ Charles J. Hansen
   

Charles J. Hansen

Attorney-in-Fact

 

II-28


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

SCCA STORE HOLDINGS, INC.
By:  

/s/ Charles J. Hansen

   

Charles J. Hansen

Executive Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


   

*


Douglas E. Coltharp

  

President
(Principal Executive Officer)

   

*


Donald E. Wright

  

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

   

/s/ Charles J. Hansen


Charles J. Hansen

  

Executive Vice President and Secretary and Director

   

*


James S. Scully

  

Director

   

 

* By:   /s/ Charles J. Hansen
   

Charles J. Hansen

Attorney-in-Fact

 

II-29


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

SCCA, LLC
By:  

/s/ Charles J. Hansen

   

Charles J. Hansen

President and Assistant Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


   

/s/ Charles J. Hansen


Charles J. Hansen

  

President and Member of the Board of Managers
(Principal Executive Officer)

   

*


Donald E. Wright

  

Executive Vice President
(Principal Accounting Officer)

   

*


James S. Scully

  

Senior Vice President and Assistant Secretary and
Member of the Board of Managers
(Principal Financial Officer)

   

 

* By:   /s/ Charles J. Hansen
   

Charles J. Hansen

Attorney-in-Fact

 

II-30


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

SCIL, LLC
By:  

/s/ Charles J. Hansen

   

Charles J. Hansen

Executive Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


   

*


Douglas E. Coltharp

  

President and Member of the Board of Managers
(Principal Executive Officer and
Principal Financial Officer)

   

*


Donald E. Wright

  

Executive Vice President
(Principal Accounting Officer)

   

*


James A. Coggin

  

Member of the Board of Managers

   

 

* By:   /s/ Charles J. Hansen
   

Charles J. Hansen

Attorney-in-Fact

 

II-31


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

SFAILA, LLC
By:  

/s/ Charles J. Hansen

   

Charles J. Hansen

Executive Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


   

*


Douglas E. Coltharp

  

President and Member of the Board of Managers
(Principal Executive Officer and
Principal Financial Officer)

   

*


Donald E. Wright

  

Executive Vice President
(Principal Accounting Officer)

   

*


James A. Coggin

  

Member of the Board of Managers

   

 

* By:   /s/ Charles J. Hansen
   

Charles J. Hansen

Attorney-in-Fact

 

II-32


Pursuant to the requirements of the Securities Act of 1933, the Registrant has duly caused this post-effective amendment no. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Birmingham, State of Alabama, on July 30, 2004.

 

TEX SFA, INC.
By:  

/s/ Charles J. Hansen

   

Charles J. Hansen

Executive Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this post-effective amendment no. 1 to the registration statement has been signed by the following persons in the capacities indicated on July 30, 2004:

 

Name


  

Title


   

*


Douglas E. Coltharp

  

President and Director
(Principal Executive Officer and
Principal Financial Officer)

   

*


Donald E. Wright

  

Executive Vice President
(Principal Accounting Officer)

   

*


James A. Coggin

  

Director

   

 

* By:   /s/ Charles J. Hansen
   

Charles J. Hansen

Attorney-in-Fact

 

II-33