-----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, NNGAJBDqGawFF6KriQcu6jP19q7iLozPqpbRPDah95Kg5bLNTk9U6daJ9zf/UHFG PwjrE9sU3WJ33fc3M3BROQ== 0000950157-07-001460.txt : 20071226 0000950157-07-001460.hdr.sgml : 20071225 20071226091037 ACCESSION NUMBER: 0000950157-07-001460 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 2 FILED AS OF DATE: 20071221 DATE AS OF CHANGE: 20071226 EFFECTIVENESS DATE: 20071221 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MANOR CARE INC CENTRAL INDEX KEY: 0000878736 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-SKILLED NURSING CARE FACILITIES [8051] IRS NUMBER: 341687107 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 333-81833 FILM NUMBER: 071325080 BUSINESS ADDRESS: STREET 1: 333 N. SUMMIT STREET CITY: TOLEDO STATE: OH ZIP: 43604-2617 BUSINESS PHONE: 4192525500 MAIL ADDRESS: STREET 1: P.O. BOX 10086 CITY: TOLEDO STATE: OH ZIP: 43699-0086 FORMER COMPANY: FORMER CONFORMED NAME: HCR MANOR CARE INC DATE OF NAME CHANGE: 19981001 FORMER COMPANY: FORMER CONFORMED NAME: HEALTH CARE & RETIREMENT CORP / DE DATE OF NAME CHANGE: 19930328 S-8 POS 1 s-8pos.htm AMENDMENT NO. 1 s-8pos.htm
 
Registration No. 333-81833


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
 

Manor Care, Inc.
(Exact name of registrant as specified in its charter)
 
Delaware
 
34-1687107
(State or other jurisdiction of
incorporation or organization)
 
 
(I.R.S. Employer
Identification Number)
 333 N. Summit Street, Toledo, Ohio
(Address of Principal Executive Offices)
 
 43604-2617
(Zip Code)
 
 
MANOR CARE, INC.
RETIREMENT SAVINGS & INVESTMENT PLAN
(Full title of the Plans)
 
Richard A. Parr II, Esq.
Vice President and General Counsel
333 N. Summit Street
Toledo, Ohio 43604-2617
(Name and address of agent for service)
 
(419) 252-5500
(Telephone number, including area code, of agent for service)
 
Copy to:
 
Patrick H. Shannon, Esq.
Latham & Watkins LLP
555 Eleventh Street, NW
Suite 1000
Washington, DC 20004-1304
(202) 637-2200
 

 

 
This Post-Effective Amendment No. 1 to Form S-8 Registration Statement is being filed solely to remove from registration securities that were registered and will not be issued in connection with the registrant’s offering.
 
The Form S-8 Registration Statement (Registration No. 333-81833) (the “Registration Statement”) of Manor Care, Inc., a Delaware corporation (the “Company”), pertaining to the registration of 1,300,000 shares of the Company’s common stock, par value $0.01 per share, issuable pursuant to the Manor Care, Inc. Retirement Savings & Investment Plan (the “Plan”), to which this Post-Effective Amendment No. 1 relates, was originally filed with the Securities and Exchange Commission on June 29, 1999.
 
Pursuant to the Merger Agreement dated as of July 2, 2007, between the Company and MCHCR-CP Merger Sub Inc. (“MergerCo”), MergerCo is expected to merge with and into the Company on December 21, 2007 (the time of such merger, the “Effective Time”), with the Company as the surviving entity (the “Merger”).  The Merger was approved by the holders of the Company’s common stock on October 17, 2007, as required under Delaware law and the terms of the Merger Agreement.  As a result of the Merger, the holders of shares of the Company’s common stock, par value $0.01 per share, issued and outstanding immediately prior to the effective time of the Merger (except as otherwise agreed, and excluding shares owned by the Company, as treasury stock, or by MergerCo or its sole stockholder, which will be canceled in accordance with the Merger Agreement, and any shares for which stockholders have sought appraisal rights under Delaware law) will be entitled to receive $67.00 in cash per share, without interest (the “Merger Consideration”), and all such shares shall no longer be outstanding and shall cease to exist, and each holder of a certificate that immediately prior to the effective time of the Merger represented any such shares of the Company’s common stock shall cease to have any rights with respect thereto, except the right to receive the Merger Consideration.
 
As a result of the Merger, the Company has terminated all offerings of the Company’s securities pursuant to certain existing registration statements, including the Registration Statement, as of the Effective Time.  In accordance with an undertaking made by the Company in the Registration Statement to remove from registration, by means of a post-effective amendment, any securities of the Company which remain unsold at the termination of the offering subject to the Registration Statement, the Company hereby removes from registration all securities registered under the Registration Statement that remain unissued or unobligated as of the Effective Time.
 

Item 8.  Exhibits.
 
The following document is filed as an exhibit to this Registration Statement:
 
Exhibit
Number
 
Description of Exhibit
 
 
 
24.1
 
Power of Attorney



 

 
SIGNATURES
 
Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this Post-Effective Amendment No. 1 to Form S-8 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Toledo, State of Ohio, on December 21, 2007.
 
 
MANOR CARE, INC.
 
 
 
 
 
 
 
 
 
By:
 
/s/ Richard A. Parr II
 
 
 
Richard A. Parr II
 
 
 
Vice President, General Counsel and Secretary
 
Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-8 Registration Statement has been signed by the following persons, in the capacities and on the date indicated.
 
  
Signature
 
Title
 
Date
 
       
*
 
Director
 
December 21, 2007
Mary Taylor Behrens
 
 
   
 
 
 
   
*
 
Vice President and Chief Financial Officer (Principal Financial Officer)
 
 
December 21, 2007
Steven M. Cavanaugh
 
   
 
 
 
   
*
 
Director
 
December 21, 2007
Joseph F. Damico
 
 
   
 
 
 
   
*
 
Executive Vice President and Chief Operating Officer; Director
 
 
December 21, 2007
Stephen L. Guillard
 
   
 
 
 
   
*
 
Director
 
December 21, 2007
William H. Longfield
 
 
   
 
 
 
   
*
 
Vice President and Controller (Principal Accounting Officer)
 
 
December 21, 2007
Spencer C. Moler
 
   
 
       
*
 
Chairman of the Board and Director; President and Chief Executive Officer (Principal Executive Officer)
 
December 21, 2007
Paul A. Ormond
 
   
 
 
 
   
*
 
Director
 
December 21, 2007
John T. Schwieters
 
 
   
 
 
 
   
*
 
Director
 
December 21, 2007
Richard C. Tuttle
 
 
   
 
 
 
   
*
 
Director
 
December 21, 2007
Gail R. Wilensky
 
 
   
 
 
 
   
*
 
Director
 
December 21, 2007
Thomas L. Young
 
 
   
 
 

 
     
*
 
Richard A. Parr II, by signing his name hereto, does hereby sign this document on behalf of each of the above-named officers and/or directors of the Company pursuant to powers of attorney duly executed by such persons.

 
 
 
 
 
 
 
 
 
By:  
/s/ Richard A. Parr II
 
 
 
Richard A. Parr II, Attorney-in-Fact 
 
 
 
 
 
 
 
 
 
EX-24.1 2 ex24-1.htm POWER OF ATTORNEY ex24-1.htm
 
Exhibit 24.1
 
POWER OF ATTORNEY
 
The undersigned, each being an officer or director, or both, as the case may be, of Manor Care, Inc., a Delaware corporation (the “Company”), hereby constitute and appoint Richard A. Parr II the true and lawful attorney-in-fact of the undersigned, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any or all amendments, including without limitation post-effective amendments, to any or all of the registration statements listed below, which registration statements have been previously filed by the Company with the Securities and Exchange Commission, and to file or cause to be filed the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact full power and authority to do and perform each and every act and thing requisite, necessary or advisable to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.
 
Form
 
Registration Number
S-3
 
333-136651
S-3
 
333-129107
S-8
 
333-117647
S-3
 
333-107481
S-8
 
333-102248
S-8
 
333-67592
S-8
 
333-93575
S-8
 
333-93573
S-8
 
333-81833
S-8
 
333-64235
S-8
 
333-64181
S-8
 
33-87640
S-8
 
33-83324
S-8
 
33-48885[*]
S-8
 
33-44257
 
[*] This Form S-8 Registration Statement subsequently was assigned Registration Number 33-50830 by the Securities and Exchange Commission.
 

 
 
Signature
 
Title
 
Date
 
 
 
 
 
 
 
 
 
 
/s/ Mary Taylor Behrens
 
Director
 
November 5, 2007
Mary Taylor Behrens
 
 
 
 
 
 
 
 
 
 
 
 
 
 
/s/ Steven M. Cavanaugh
 
Vice President and Chief Financial Officer (Principal Financial Officer)
 
November 5, 2007
Steven M. Cavanaugh
 
 
 
 
 
 
 
 
 
 
 
 
 
 
/s/ Joseph F. Damico
 
Director
 
November 5, 2007
Joseph F. Damico
 
 
 
 
 
 
 
 
 
 
 
 
 
 
/s/ Stephen L. Guillard
 
Executive Vice President and Chief Operating Officer; Director
 
November 5, 2007
Stephen L. Guillard
 
 
 
 
 
 
 
 
 
 
 
 
 
 
/s/ William H. Longfield
 
Director
 
November 5, 2007
William H. Longfield
 
 
 
 
 
 
 
 
 
 
 
 
 
 
/s/ Spencer C. Moler
 
Vice President and Controller (Principal Accounting Officer)
 
November 5, 2007
Spencer C. Moler
 
 
 
 
 
 
 
 
 
 
 
 
 
 
/s/ Paul A. Ormond
 
Chairman of the Board and Director; President and Chief Executive Officer (Principal Executive Officer)
 
November 5, 2007
Paul A. Ormond
 
 
 
 
 
 
 
 
 
 
 
 
 
 
/s/ John T. Schwieters
 
Director
 
November 5, 2007
John T. Schwieters
 
 
 
 
 
 
 
 
 
 
 
 
 
 
/s/ Richard C. Tuttle
 
Director
 
November 5, 2007
Richard C. Tuttle
 
 
 
 
 
 
 
 
 
 
 
 
 
 
/s/ Gail R. Wilensky
 
Director
 
November 5, 2007
Gail R. Wilensky
 
 
 
 
 
 
 
 
 
 
 
 
 
 
/s/ Thomas L. Young
 
Director
 
November 5, 2007
Thomas L. Young
 
 
 
 
         
 
-----END PRIVACY-ENHANCED MESSAGE-----