As filed with the Securities and Exchange Commission on January 24, 2011
Registration No. 333-154363
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
POST-EFFECTIVE AMENDMENT NO. 1 TO
FORM S-8/A
REGISTRATION STATEMENT
UNDER THE SECURITIES ACT OF 1933
FAIRPOINT COMMUNICATIONS, INC.
(Exact name of registrant as specified in its charter)
|
Delaware |
|
13-3725229 |
|
(State or other jurisdiction of |
|
(I.R.S. Employer Identification No.) |
|
incorporation or organization) |
|
|
|
|
|
|
|
521 East Morehead Street, Suite 500 |
|
|
|
Charlotte, North Carolina |
|
28202 |
|
(Address of principal executive offices) |
|
(Zip Code) |
FAIRPOINT COMMUNICATIONS, INC.
2008 LONG TERM INCENTIVE PLAN
(Full title of the plan)
Shirley J. Linn, Esq.
Executive Vice President,
General Counsel and Secretary
FairPoint Communications, Inc.
521 East Morehead Street, Suite 500
Charlotte, North Carolina 28202
(Name and address of agent for service)
(704) 344-8150
(Telephone number, including area code, of agent for service)
Copy to:
Jeffrey J. Pellegrino, Esq.
Paul, Hastings, Janofsky & Walker LLP
75 E. 55th Street
New York, New York 10022
(212) 318-6000
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.
|
Large accelerated filer o |
|
Accelerated filer o |
|
Non-accelerated filer x |
|
Smaller reporting company o |
|
|
|
|
|
(Do not check if a smaller |
|
|
EXPLANATORY NOTE: DEREGISTRATION OF SECURITIES
This Post-Effective Amendment No. 1 (the “Post-Effective Amendment”) is filed by FairPoint Communications, Inc. (the “Company”) and amends the registration statement filed on Form S-8 (File No. 333-154363) with the Securities and Exchange Commission on October 16, 2008 (the “Registration Statement”), registering shares of the Company’s common stock, par value $0.01 per share, under the FairPoint Communications, Inc. 2008 Long Term Incentive Plan (the “2008 Plan”).
On October 26, 2009, the Company and substantially all of its direct and indirect subsidiaries filed voluntary petitions for relief under chapter 11 of title 11 of the United States Code in the United States Bankruptcy Court for the Southern District of New York (the “Bankruptcy Court”). On January 13, 2011, the Bankruptcy Court entered an order confirming the Company’s Third Amended Joint Plan of Reorganization (as amended, modified or supplemented, the “Plan”). The Plan became effective on January 24, 2011 (the “Effective Date”). Pursuant to the Plan, the existing securities of the Company were cancelled and extinguished on the Effective Date, including any grants and awards under the 2008 Plan, and holders of such securities did not receive any distributions under the Plan. Consequently, the Company is filing this Post-Effe ctive Amendment on 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 Post-Effective Amendment to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Charlotte, State of North Carolina, on January 24, 2011.
|
|
FAIRPOINT COMMUNICATIONS, INC. | |
|
|
| |
|
|
| |
|
|
By: |
/s/ Paul H. Sunu |
|
|
Name: |
Paul H. Sunu |
|
|
Title: |
Chief Executive Officer |
Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment has been signed by the following persons in the capacities and on the date indicated:
|
Signature |
|
Title |
|
Date |
|
|
|
|
|
|
|
|
|
|
|
|
|
/s/ Paul H. Sunu |
|
Chief Executive Officer and Director |
|
January 24, 2011 |
|
Paul H. Sunu |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
/s/ Ajay Sabherwal |
|
Executive Vice President and Chief Financial Officer |
|
January 24, 2011 |
|
Ajay Sabherwal |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
/s/ John T. Hogshire |
|
Vice President and Controller |
|
January 24, 2011 |
|
John T. Hogshire |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
/s/ Jane E. Newman |
|
Director |
|
January 24, 2011 |
|
Jane E. Newman |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
/s/ Thomas F. Gilbane, Jr. |
|
Director |
|
January 24, 2011 |
|
Thomas F. Gilbane, Jr. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
/s/ Claude C. Lilly |
|
Director |
|
January 24, 2011 |
|
Claude C. Lilly |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
/s/ Robert S. Lilien |
|
Director |
|
January 24, 2011 |
|
Robert S. Lilien |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
/s/ Michael R. Tuttle |
|
Director |
|
January 24, 2011 |
|
Michael R. Tuttle |
|
|
|
|