-----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, TLqG6FZDag/Fjb2XJ3j+nQUvVfQY25+sDLd6KHvF2cuTh6CjzQaY+B0XYCWj0MB8 96UCuqdW0Un+4mMBGZqs7g== 0000950112-95-003180.txt : 19951212 0000950112-95-003180.hdr.sgml : 19951212 ACCESSION NUMBER: 0000950112-95-003180 CONFORMED SUBMISSION TYPE: SC 13E4/A PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19951211 SROS: NYSE GROUP MEMBERS: BROADWAY STORES INC GROUP MEMBERS: FEDERATED DEPARTMENT STORES, INC. SUBJECT COMPANY: COMPANY DATA: COMPANY CONFORMED NAME: BROADWAY STORES INC CENTRAL INDEX KEY: 0000750217 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-DEPARTMENT STORES [5311] IRS NUMBER: 940457907 STATE OF INCORPORATION: DE FISCAL YEAR END: 0202 FILING VALUES: FORM TYPE: SC 13E4/A SEC ACT: 1934 Act SEC FILE NUMBER: 005-07695 FILM NUMBER: 95600843 BUSINESS ADDRESS: STREET 1: 3880 N MISSION RD CITY: LOS ANGELES STATE: CA ZIP: 90031 BUSINESS PHONE: 2132272000 FORMER COMPANY: FORMER CONFORMED NAME: CARTER HAWLEY HALE STORES INC /DE/ DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: EMPORIUM CAPEWELL CO DATE OF NAME CHANGE: 19910827 FORMER COMPANY: FORMER CONFORMED NAME: BROADWAY HALE STORES INC DATE OF NAME CHANGE: 19910827 FILED BY: COMPANY DATA: COMPANY CONFORMED NAME: BROADWAY STORES INC CENTRAL INDEX KEY: 0000750217 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-DEPARTMENT STORES [5311] IRS NUMBER: 940457907 STATE OF INCORPORATION: DE FISCAL YEAR END: 0202 FILING VALUES: FORM TYPE: SC 13E4/A BUSINESS ADDRESS: STREET 1: 3880 N MISSION RD CITY: LOS ANGELES STATE: CA ZIP: 90031 BUSINESS PHONE: 2132272000 FORMER COMPANY: FORMER CONFORMED NAME: CARTER HAWLEY HALE STORES INC /DE/ DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: EMPORIUM CAPEWELL CO DATE OF NAME CHANGE: 19910827 FORMER COMPANY: FORMER CONFORMED NAME: BROADWAY HALE STORES INC DATE OF NAME CHANGE: 19910827 SC 13E4/A 1 BROADWAY STORES, INC. SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ___________________ SCHEDULE 13E-4 ISSUER TENDER OFFER STATEMENT (Pursuant to Section 13(e)(1) of the Securities Exchange Act of 1934) FINAL AMENDMENT ___________________ BROADWAY STORES, INC. (Name of Issuer) BROADWAY STORES, INC. FEDERATED DEPARTMENT STORES, INC. (Name of Persons Filing Statement) 6-1/4% Convertible Senior Subordinated Notes Due 2000 of Broadway Stores, Inc. (Title of Class of Securities) 146227 AM 5 (CUSIP Number of Class of Securities) ___________________ DENNIS J. BRODERICK, Esq. Senior Vice President, General Counsel, and Secretary Federated Department Stores, Inc. 7 West Seventh Street Cincinnati, Ohio 45202 (513) 579-7560 (Name, Address and Telephone Number of Person Authorized to Receive Notice and Communications on Behalf of the Persons Filing Statement) Copy to: MARK E. BETZEN, Esq. Jones, Day, Reavis & Pogue 2300 Trammell Crow Center 2001 Ross Avenue Dallas, Texas 75201 (214) 220-3939 November 8, 1995 (Date Tender Offer First Published, Sent or Given to Security Holders) This Schedule 13E-4 Issuer Tender Offer Statement (this "Schedule 13E-4") relates to a tender offer by Broadway Stores, Inc. ("Broadway") to purchase any and all of its 6-1/4% Convertible Senior Subordinated Notes Due 2000 (the "Notes") at a purchase price equal to the principal amount thereof plus accrued and unpaid interest thereon to December 8, 1995, on the terms set forth in Broadway's Notice of Change in Control and Offer to Purchase dated November 8, 1995 (the "Offer to Purchase") and in the related Change in Control Purchase Notice and Letter of Transmittal (which together constitute the "Offer"). Capitalized terms used but not defined herein have the meanings ascribed to them in the Offer to Purchase. Item 4. Interest in Securities of the Issuer The Offer expired on December 8, 1995, at 5:00 p.m., New York City time. As of such time, an aggregate of $141,950,000 principal amount of Notes had been validly tendered pursuant to the Offer and not withdrawn. On December 11, 1995, $145,843,767.36, an amount sufficient to pay the aggregate Change in Control Purchase Price in respect of the Notes so tendered, was deposited with the Paying Agent in accordance with the terms of the Indenture. As a result, on and after the Change in Control Purchase Date, such Notes ceased to be outstanding and interest on such Notes ceased to accrue and is deemed to have been paid, and all other rights of the tendering Holders in respect thereof terminated (other than the right to receive the Change in Control Purchase Price upon delivery of such Notes). SIGNATURE After due inquiry and to the best of my knowledge and belief, I certify that the information set forth in this statement is true, complete and correct. Dated: December 11, 1995 BROADWAY STORES, INC. By: /s/ Dennis J. Broderick ---------------------------------- Dennis J. Broderick Vice President FEDERATED DEPARTMENT STORES, INC. By: /s/ Dennis J. Broderick ---------------------------------- Dennis J. Broderick Senior Vice President -----END PRIVACY-ENHANCED MESSAGE-----