S-8 POS 1 c48684bsv8pos.htm FORM S-8 POS FORM S-8 POS
As filed with the Securities and Exchange Commission on February 3, 2009
Registration No. 333-87860
 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-87860
FORM S-8
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
INTERSTATE BAKERIES CORPORATION
(Exact name of registrant as specified in its charter)
     
Delaware   43-1470322
(State or other jurisdiction of incorporation or organization)   (I.R.S. Employer Identification No.)
12 EAST ARMOUR BOULEVARD
KANSAS CITY, MISSOURI 64111

(Address Of Principal Executive Offices)
1996 Stock Incentive Plan
(Full title of the plan)
Kent B. Magill
Executive Vice President, General Counsel and Corporate Secretary
12 East Armour Boulevard
Kansas City, Missouri 64111
(816) 502-4000

(Name and address, including zip code, and telephone number, including area code, of agent for service)
With a copy to:
L. Byron Vance III
Skadden, Arps, Slate, Meagher & Flom LLP
333 West Wacker Drive
Chicago, Illinois 60606
(312) 407-0841
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. (Check one):
             
Large accelerated filer o   Accelerated filer o   Non-accelerated filer o   Smaller reporting company þ
        (Do not check if a smaller reporting company)    
 
 

 


 

DEREGISTRATION OF SECURITIES
     This Post-Effective Amendment No. 1 (the “Post-Effective Amendment”) is filed by Interstate Bakeries Corporation (the “Company”), and amends the registration statement filed on Form S-8 (File No. 333-87860) with the Securities and Exchange Commission on May 8, 2002 (the “Registration Statement”) registering 5,016,000 shares of common stock, $0.01 par value per share of the Company issuable under the Company’s 1996 Stock Incentive Plan.
     As previously announced, on December 5, 2008, the United States Bankruptcy Court for the Western District of Missouri entered an order confirming the Amended Joint Plan of Reorganization of the Company and its Affiliated Debtors and Debtors-in-Possession dated October 31, 2008 (as amended, the “Plan”). As contemplated by the Plan, the Existing Securities of the Debtors will be cancelled on the Effective Date (as such terms are defined in the Plan), including any grants and awards under the Company’s 1996 Stock Incentive Plan, and will not receive any distributions. Consequently, the Company is filing this Post-Effective Amendment in anticipation of the Effective Date.
     Through the filing of this Post-Effective Amendment, the Company hereby deregisters any and all remaining unissued securities covered by the Registration Statement with such deregistration to be effective immediately upon the filing of this Post-Effective Amendment.

 


 

SIGNATURES
     Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Kansas City, State of Missouri, on February 3, 2009.
         
  Interstate Bakeries Corporation
 
 
  By:   /s/ J. Randall Vance    
    Name:   J. Randall Vance   
    Title:   Senior Vice President, Chief
Financial Officer and Treasurer 
 
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the date indicated.
         
Signatory   Title   Date
 
       
/s/ Craig D. Jung
 
Craig D. Jung
  Director and Chief Executive Officer
(Principal Executive Officer)
  February 3, 2009
 
       
/s/ J. Randall Vance
 
J. Randall Vance
  Chief Financial Officer (Principal
 Financial and Accounting Officer)
  February 3, 2009
 
       
/s/ Michael J. Anderson
 
Michael J. Anderson
  Non-Executive Chairman of the Board   February 3, 2009
 
       
/s/ Robert B. Calhoun
 
Robert B. Calhoun
  Director    February 3, 2009
 
       
/s/ William P. Mistretta
 
William P. Mistretta
  Director    February 3, 2009
 
       
/s/ David I. Pauker
 
David I. Pauker
  Director    February 3, 2009
 
       
/s/ Terry R. Peets
 
Terry R. Peets
  Director    February 3, 2009
 
       
/s/ Philip A. Vachon
 
Philip A. Vachon
  Director    February 3, 2009