-----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, SoT+v/FiBswLRQ2VG3oy2Aq8ZSEVU+3GCkAPNot7KavrY472QPcbDF1UFxUoKHzN UZYlQ1CV2ph3a1d7xDHnmw== 0000950129-06-005027.txt : 20060505 0000950129-06-005027.hdr.sgml : 20060505 20060505165951 ACCESSION NUMBER: 0000950129-06-005027 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 2 FILED AS OF DATE: 20060505 DATE AS OF CHANGE: 20060505 EFFECTIVENESS DATE: 20060505 FILER: COMPANY DATA: COMPANY CONFORMED NAME: STEWART ENTERPRISES INC CENTRAL INDEX KEY: 0000878522 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-PERSONAL SERVICES [7200] IRS NUMBER: 720693290 STATE OF INCORPORATION: LA FISCAL YEAR END: 1031 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 333-121087 FILM NUMBER: 06813797 BUSINESS ADDRESS: STREET 1: 110 VETERANS MEMORIAL BLVD CITY: METAIRIE STATE: LA ZIP: 70005 BUSINESS PHONE: 5048375880 MAIL ADDRESS: STREET 1: 110 VETERANS MEMORIAL BLVD CITY: METARIE STATE: LA ZIP: 70005 S-8 POS 1 h35827asv8pos.htm STEWART ENTERPRISES, INC. - P.E. AMEND. #1 TO 333-121087 sv8pos
Table of Contents

As filed with the Securities and Exchange Commission on May 5, 2006.      Registration No. 333-121087
 
 
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
 
STEWART ENTERPRISES, INC.
(Exact name of registrant as specified in its charter)
     
Louisiana   72-0693290
(State or other jurisdiction of
incorporation or organization)
  (I.R.S. Employer Identification No.)
1333 South Clearview Parkway, Jefferson, Louisiana 70121
(Address, including zip code, of Principal Executive Offices)
Stewart Enterprises Puerto Rico Employees Retirement Trust
(Full title of the plan)
Kennneth C. Budde
Chief Executive Officer
Stewart Enterprises, Inc.
1333 South Clearview Parkway,
Jefferson, Louisiana 70121
(504) 729-1400

(Name, address, including zip code, and telephone number,
including area code, of agent for service)
Copy to:
Margaret F. Murphy
Jones, Walker, Waechter, Poitevent, Carrere & Denegre, L.L.P.
201 St. Charles Avenue
New Orleans, Louisiana 70170-5100
 
 

 


TABLE OF CONTENTS

EXPLANATORY NOTE
SIGNATURES
Exhibit Index
Consent of Independent Registered Public Accounting Firm


Table of Contents

EXPLANATORY NOTE
     This Post-Effective Amendment No. 1 to the Registration Statement on Form S-8, No. 333-121087, is filed solely to include the Consent of the Independent Registered Public Accounting Firm of PricewaterhouseCoopers LLP, as Exhibit 23. Except as described herein, no other changes have been made to the Registration Statement on Form S-8.

 


Table of Contents

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 the requirements for filing on Form S-8 and 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 Jefferson, State of Louisiana, on May 5, 2006.
         
  STEWART ENTERPRISES, INC.
 
 
  By:   /s/ Kenneth C. Budde    
    Kenneth C. Budde   
    President, Chief Executive Officer and Director   
 
     Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement has been signed by the following persons in the capacities and on the dates indicated.
         
Signature   Title   Date
 
       
*
  Chairman of the Board   May 5, 2006
 
John P. Laborde
       
 
       
/s/ Kenneth C. Budde
  President, Chief Executive   May 5, 2006
 
Kenneth C. Budde
   Officer and a Director    
(Principal Executive Officer)
       
 
       
/s/ Thomas M. Kitchen
  Executive Vice President,   May 5, 2006
 
Thomas M. Kitchen
   Chief Financial Officer and a Director    
(Principal Executive Officer)
       
 
       
/s/ Michael G. Hymel
  Vice President, Corporate Controller and   May 5, 2006
 
Michael G. Hymel
   Chief Accounting Officer    
(Principal Accounting Officer)
       
 
       
*
  Director   May 5, 2006
 
Frank B. Stewart, Jr.
       
 
       
*
  Director   May 5, 2006
 
Alden J. McDonald, Jr.
       
 
       
*
  Director   May 5, 2006
 
James W. McFarland
       
 
       
 
  Director                       
 
John C. McNamara
       
 
       
*
  Director   May 5, 2006
 
Michael O. Read
       
 
       
 
  Director                       
 
Ashton J. Ryan, Jr.
       
 
       
 
  Director                       
 
Ronald H. Patron
       
         
     
  By:   */s/ Kenneth C. Budde    
    Kenneth C. Budde   
    Attorney-in-Fact   
 
The Plan. Pursuant to the requirements of the Securities Act of 1933, the Plan’s Administrator 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 Jefferson, State of Louisiana, on May 5, 2006.
             
    EMPRESAS STEWART    
    (Administrator for the Stewart Enterprises    
    Puerto Rico Employees Retirement Trust)    
 
           
 
  By:   /s/ Kenneth C. Budde    
 
           
    Name: Kenneth C. Budde    
    Title: Managing Director    

S - 1


Table of Contents

Exhibit Index
     
Exhibit 23
  Consent of Independent Registered Public Accounting Firm.

S- 2

EX-23 2 h35827aexv23.htm CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM exv23
 

Exhibit 23
CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
We hereby consent to the incorporation by reference in this Registration Statement on Form S-8 of our report dated February 17, 2006 relating to the financial statements, management’s assessment of the effectiveness of internal control over financial reporting and the effectiveness of internal control over financial reporting, which appears in Stewart Enterprises Inc.’s Annual Report on Form 10-K for the year ended October 31, 2005. We also consent to the incorporation by reference of our report dated February 17, 2006 relating to the financial statement schedule, which appears in such Annual Report on Form 10-K.
PricewaterhouseCoopers LLP
New Orleans, Louisiana
May 5, 2006

S - 3

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