-----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, Ryd/D20W+H4lf+hVsu8l51F0g3j1zUgd3fAfuxaQeY9tvN7R/xda9o2J/6rlPU+u yx12PQBR70fGnpFu6NLGuQ== 0001104659-06-028411.txt : 20060427 0001104659-06-028411.hdr.sgml : 20060427 20060427164645 ACCESSION NUMBER: 0001104659-06-028411 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 2 FILED AS OF DATE: 20060427 DATE AS OF CHANGE: 20060427 EFFECTIVENESS DATE: 20060427 FILER: COMPANY DATA: COMPANY CONFORMED NAME: RYLAND GROUP INC CENTRAL INDEX KEY: 0000085974 STANDARD INDUSTRIAL CLASSIFICATION: OPERATIVE BUILDERS [1531] IRS NUMBER: 520849948 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 333-119922 FILM NUMBER: 06785849 BUSINESS ADDRESS: STREET 1: 24025 PARK SORRENTO STREET 2: SUITE 400 CITY: CALABASAS STATE: CA ZIP: 91302 BUSINESS PHONE: 8182237500 FORMER COMPANY: FORMER CONFORMED NAME: RYAN JAMES P CO DATE OF NAME CHANGE: 19720414 S-8 POS 1 a06-10277_2s8pos.htm POST-EFFECTIVE AMENDMENT TO A S-8 REGISTRATION STATEMENT

As filed with the Securities and Exchange Commission on April 27, 2006

Registration No. 333-119922

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

POST-EFFECTIVE AMENDMENT NO. 1

TO

FORM S-8 REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

THE RYLAND GROUP, INC.

(Exact name of registrant as specified in its charter)

 

Maryland

 

52-0849948

(State or other jurisdiction of

 

(I.R.S. Employer Identification No.)

incorporation or organization)

 

 

 

 

 

24025 Park Sorrento

 

 

Suite 400

 

 

Calabasas, California

 

91302

(Address of principal executive offices)

 

(Zip Code)

 

THE RYLAND GROUP, INC. 2004 NON-EMPLOYEE DIRECTOR EQUITY PLAN

(Full title of plan)

 

(Name, address and telephone

number of agent for service)

 

Timothy J. Geckle

Senior Vice President and General Counsel

The Ryland Group, Inc.

24025 Park Sorrento, Suite 400

Calabasas, California  91302

818-223-7500

 

Copies to:
R.W. Smith, Jr., Esquire
DLA Piper Rudnick Gray Cary US LLP
6225 Smith Avenue
Baltimore, Maryland  21209
(410) 580-3000


 



 

EXPLANATORY NOTE

 

The Ryland Group, Inc., a Maryland corporation (the “Registrant”), is filing this post-effective amendment to deregister certain securities originally registered pursuant to the Registration Statement on Form S-8 filed on October 25, 2004 (file no. 333-119922) (the “Registration Statement”) with respect to shares of the Registrant’s Common Stock, par value $1.00 (the “Common Stock”), thereby registered for offer or sale pursuant to The Ryland Group, Inc. 2004 Non-Employee Director Equity Plan (the “2004 Plan”). A total of 676,600 shares were registered for issuance under the Registrant’s 2004 Plan.

 

No future awards will be made under the 2004 Plan. Accordingly, pursuant to the undertaking contained in the Registration Statement 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, the Registrant is filing this Post-Effective Amendment No. 1 to the Registration Statement to deregister an aggregate of 953,200 shares of the Registrant’s Common Stock previously registered that have not been issued and will not in the future be issued under the 2004 Plan.

 

EXHIBIT INDEX

 

EXHIBIT
NUMBER

 

DESCRIPTION

24.1

 

Powers of Attorney (filed herewith)

 

2



 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing this Post-Effective Amendment No. 1 to Form S-8 and has duly caused this Post-Effective Amendment to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Calabasas, State of California, on the 26th day of April, 2006.

 

 

THE RYLAND GROUP, INC.

 

 

 

 

 

By:

/s/ Timothy J. Geckle

 

 

 

  Timothy J. Geckle

 

 

  Senior Vice President and General Counsel

 

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment to Form S-8 has been signed below by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ R. Chad Dreier

 

 

As Attorney-in-Fact for

 

April 26, 2006

R. Chad Dreier

 

R. Chad Dreier

 

 

 

 

Chairman of the Board, President and

 

 

 

 

Chief Executive Officer

 

 

 

 

(Principal Executive Officer)

 

 

 

 

 

 

 

/s/ Gordon A. Milne

 

 

As Attorney-in-Fact for

 

April 26, 2006

Gordon A. Milne

 

Gordon A. Milne

 

 

 

 

Executive Vice President and

 

 

 

 

Chief Financial Officer

 

 

 

 

(Principal Financial Officer)

 

 

 

 

 

 

 

/s/ David L. Fristoe

 

 

As Attorney-in-Fact for

 

April 26, 2006

David L. Fristoe

 

David L. Fristoe

 

 

 

 

Senior Vice President, Controller and

 

 

 

 

Chief Accounting Officer

 

 

 

 

(Principal Accounting Officer)

 

 

 

A majority of the Board of Directors:

 

R. Chad Dreier, Daniel T. Bane, Leslie M. Frécon, Roland A. Hernandez, William L. Jews, Ned Mansour, Robert E. Mellor, Norman J. Metcalfe, Charlotte St. Martin and Paul J. Varello

 

/s/ Timothy J. Geckle

 

As Attorney-in-Fact

April 26, 2006

Timothy J. Geckle

 

 

 

3


EX-24.1 2 a06-10277_2ex24d1.htm EX-24

EXHIBIT 24.1

 

POWERS OF ATTORNEY

 

KNOW ALL YE BY THESE PRESENTS, that the undersigned directors of The Ryland Group, Inc., a Maryland corporation (“Ryland”), constitute and appoint Timothy J. Geckle and Robert J. Cunnion, III, or either of them, the true and lawful agents and attorneys-in-fact of the undersigned with full power and authority in said agents and attorneys-in-fact, and in either of them, to sign for the undersigned in their respective names as directors of Ryland, on Ryland’s Registration Statement on Form S-8, and any amendment (including post-effective amendments) or supplement thereto, relating to the offer and sale of common stock of Ryland pursuant to the Ryland 2006 Non-Employee Director Stock Plan, and to sign for the undersigned in their respective names as directors of Ryland, on Ryland’s Post-Effective Amendment No. 1 to Form S-8 for the Ryland 2004 Non-Employee Director Equity Plan relating to the deregistering of shares thereunder, to be filed with the Securities and Exchange Commission under the Securities Act of 1933, as amended. We hereby confirm all acts taken by such agents and attorneys-in-fact, or each of them, as herein authorized.

 

 

Signature

 

Title

 

Date

 

 

 

 

 

 

 

 

 

 

/s/ Daniel T. Bane

 

 

Director

 

April 26, 2006

Daniel T. Bane

 

 

 

 

 

 

 

 

 

/s/ Leslie M. Frécon

 

 

Director

 

April 26, 2006

Leslie M. Frécon

 

 

 

 

 

 

 

 

 

/s/ Roland A. Hernandez

 

 

Director

 

April 26, 2006

Roland A. Hernandez

 

 

 

 

 

 

 

 

 

/s/ William L. Jews

 

 

Director

 

April 26, 2006

William L. Jews

 

 

 

 

 

 

 

 

 

/s/ Ned Mansour

 

 

Director

 

April 26, 2006

Ned Mansour

 

 

 

 

 

 

 

 

 

/s/ Robert E. Mellor

 

 

Director

 

April 26, 2006

Robert E. Mellor

 

 

 

 

 

 

 

 

 

/s/ Norman J. Metcalfe

 

 

Director

 

April 26, 2006

Norman J. Metcalfe

 

 

 

 

 

 

 

 

 

/s/ Charlotte St. Martin

 

 

Director

 

April 26, 2006

Charlotte St. Martin

 

 

 

 

 

 

 

 

 

/s/ Paul J. Varello

 

 

Director

 

April 26, 2006

Paul J. Varello

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

John O. Wilson

 

Director

 

 

 

 

 

 

 

 


-----END PRIVACY-ENHANCED MESSAGE-----