CORVIS CORP
S-1/A, 2000-07-27
TELEPHONE & TELEGRAPH APPARATUS
Previous: THOR VENTURES CORP, 10QSB, EX-27, 2000-07-27
Next: CORVIS CORP, S-1/A, EX-10.7, 2000-07-27



<PAGE>


   As filed with the Securities and Exchange Commission on July 27, 2000
                                                          Registration 333-36238

--------------------------------------------------------------------------------
--------------------------------------------------------------------------------

                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                ----------------

                              Amendment No. 6
                                       To
                                    FORM S-1
                             REGISTRATION STATEMENT
                                     UNDER
                           THE SECURITIES ACT OF 1933

                                ----------------
                               CORVIS CORPORATION
             (Exact name of registrant as specified in its charter)

        Delaware                     3661                    52-2041343
       (State of              (Primary Standard           (I.R.S. Employer
     incorporation)               Industrial           Identification Number)
                             Classification Code
                                   Number)

                                ----------------
                           7015 Albert Einstein Drive
                         Columbia, Maryland 21046-9400
                                 (443) 259-4000
    (Address, including zip code, and telephone number, including area code,
                  of registrant's principal executive offices)

                                 David R. Huber
                     President and Chief Executive Officer
                               Corvis Corporation
                           7015 Albert Einstein Drive
                         Columbia, Maryland 21046-9400
                                 (443) 259-4000
 (Name, address, including zip code, and telephone number, including area code,
                             of agent for service)

                                ----------------
                                   Copies to:


   Philip J. Niehoff             Kim D. Larsen            Marc M. Rossell
 Mayer, Brown & Platt        Senior Vice President,     Shearman & Sterling
190 South LaSalle Street General Counsel and Secretary  599 Lexington Avenue
 Chicago, Illinois 60603       Corvis Corporation      New York, New York 10022
    (312) 782-0600         7015 Albert Einstein Drive       (212) 848-4000
                         Columbia, Maryland 21046-9400
                                 (443) 259-4000


   Approximate date of commencement of proposed sale to the public: As soon as
practicable after this registration statement becomes effective.

   If any of the securities being registered on this form are to be offered on
a delayed or continuous basis pursuant to Rule 415 under the Securities Act of
1933, check the following box. [_]

   If this form is filed to register additional securities for an offering
pursuant to Rule 462(b) under the Securities Act, check the following box and
list the Securities Act registration statement number of the earlier effective
registration statement for the same offering. [_]

   If this form is a post-effective amendment filed pursuant to Rule 462(c)
under the Securities Act, check the following box and list the Securities Act
registration statement number of the earlier effective registration statement
for the same offering. [_]

   If this form is a post-effective amendment filed pursuant to Rule 462(d)
under the Securities Act, check the following box and list the Securities Act
registration statement number of the earlier effective registration statement
for the same offering. [_]

   If delivery of the prospectus is expected to be made pursuant to Rule 434
under the Securities Act, check the following box. [_]

                        CALCULATION OF REGISTRATION FEE
<TABLE>
----------------------------------------------------------------------------------------
----------------------------------------------------------------------------------------
<CAPTION>
    Title of Each Class of                    Proposed Maximum            Amount of
  Securities To Be Registered            Aggregate Offering Price(1) Registration Fee(1)
----------------------------------------------------------------------------------------
<S>                                      <C>                         <C>
Common Stock, par value $.01 per share.         $948,750,000             $250,470(2)
----------------------------------------------------------------------------------------
</TABLE>
(1)  Estimated solely for the purpose of calculating the registration fee
     pursuant to Rule 457(o) under the Securities Act of 1933.

(2)  Previously paid.
                                ----------------
   The registrant hereby amends this Registration Statement on such date or
dates as may be necessary to delay its effective date until the registrant
shall file a further amendment which specifically states that this Registration
Statement shall thereafter become effective in accordance with Section 8(a) of
the Securities Act of 1933 or until this Registration Statement shall become
effective on such date as the Commission, acting pursuant to said Section 8(a),
may determine.

--------------------------------------------------------------------------------
--------------------------------------------------------------------------------
<PAGE>


                             EXPLANATORY NOTE

   The sole purpose of this Amendment is to file certain exhibits to the
Registration Statement. Accordingly, this Amendment consists only of the facing
page, this explanatory note and Part II of the Registration Statement. The
Prospectus and Financial Statements are unchanged and have been omitted.

                                    PART II

                     INFORMATION NOT REQUIRED IN PROSPECTUS

Item 13. Other Expenses of Issuance and Distribution.

   The following table shows the costs and expenses to be incurred, other than
underwriting discounts and commissions, in connection with the offering
described in this registration statement, all of which will be paid by the
registrant. All amounts are estimates, other than the SEC registration fee, the
NASD filing fee and the Nasdaq listing fee.

<TABLE>
   <S>                                                               <C>
   SEC registration fee............................................. $  250,470
   NASD filing fee..................................................     30,500
   Nasdaq National Market listing fee...............................     90,000
   Accounting fees and expenses.....................................    250,000
   Legal fees and expenses..........................................    400,000
   Printing and engraving expenses..................................    300,000
   Transfer Agent and registrar fees................................     20,000
   Miscellaneous expenses...........................................    259,030
                                                                     ----------
     Total.......................................................... $1,600,000
                                                                     ==========
</TABLE>

Item 14. Indemnification of Directors and Officers.

   Section 102 of the Delaware General Corporation Law ("DGCL"), as amended,
allows a corporation to eliminate the personal liability of directors of a
corporation to the corporation or its stockholders for monetary damages for a
breach of fiduciary duty as a director, except where the director breached his
duty of loyalty, failed to act in good faith, engaged in intentional misconduct
or knowingly violated a law, authorized the payment of a dividend or approved a
stock repurchase in violation of Delaware law or obtained an improper personal
benefit.

   Section 145 of the DGCL provides, among other things, that a corporation may
indemnify any person who was or is a party or is threatened to be made a party
to any threatened, pending or completed action, suit or proceeding (other than
an action by or in the right of the corporation) by reason of the fact that the
person is or was a director, officer, agent or employee of the corporation or
is or was serving at the corporation's request as a director, officer, agent,
or employee of another corporation, partnership, joint venture, trust or other
enterprise, against expenses, including attorneys' fees, judgment, fines and
amounts paid in settlement actually and reasonably incurred by the person in
connection with such action, suit or proceeding. The power to indemnify applies
(a) if such person is successful on the merits or otherwise in defense of any
action, suit or proceeding or (b) if such person acted in good faith and in a
manner he reasonably believed to be in the best interest, or not opposed to the
best interest, of the corporation, and with respect to any criminal action or
proceeding, had no reasonable cause to believe his conduct was unlawful. The
power to indemnify applies to actions brought by or in the right of the
corporation as well, but only to the extent of defense expenses (including
attorneys' fees but excluding amounts paid in settlement) actually and
reasonably incurred and not to any satisfaction of judgment or settlement of
the claim itself, and with the further limitation that in such actions no
indemnification shall be made in the event of any adjudication of negligence or
misconduct in the performance of duties to the corporation, unless the court
believes that in light of all the circumstances indemnification should apply.

   Section 174 of the DGCL provides, among other things, that a director, who
willfully or negligently approves of an unlawful payment of dividends or an
unlawful stock purchase or redemption, may be held liable for such actions. A
director who was either absent when the unlawful actions were approved or
dissented at the

                                      II-1
<PAGE>

time, may avoid liability by causing his or her dissent to such actions to be
entered in the books containing the minutes of the meetings of the board of
directors at the time such action occurred or immediately after such absent
director receives notice of the unlawful acts.

   Our certificate of incorporation provides that, pursuant to Delaware law,
our directors shall not be liable for monetary damages for breach of the
directors' fiduciary duty of care to us and our stockholders. This provision in
the certificate of incorporation does not eliminate the duty of care, and in
appropriate circumstances equitable remedies such as injunctive or other forms
of non-monetary relief will remain available under Delaware law. In addition,
each director will continue to be subject to liability for breach of the
director's duty of loyalty to us or our stockholders, for acts or omissions not
in good faith or involving intentional misconduct or knowing violations of law,
for actions leading to improper personal benefit to the director and for
payment of dividends or approval of stock repurchases or redemptions that are
unlawful under Delaware law. The provision also does not affect a director's
responsibilities under any other law, such as the federal securities laws or
state or federal environmental laws.

   Our bylaws provide that we must indemnify our directors and officers to the
fullest extent permitted by Delaware law and require us to advance litigation
expenses upon our receipt of an undertaking by a director or officer to repay
such advances if it is ultimately determined that such director or officer is
not entitled to indemnification. The indemnification provisions contained in
our bylaws are not exclusive of any other rights to which a person may be
entitled by law, agreement, vote of stockholders or disinterested directors or
otherwise. We intend to obtain directors' and officers' liability insurance in
connection with this offering.

   In addition, we have entered or, concurrently with this offering, will
enter, into agreements to indemnify our directors and certain of our officers
in addition to the indemnification provided for in the certificate of
incorporation and bylaws. These agreements will, among other things, indemnify
our directors and some of our officers for certain expenses (including
attorneys fees), judgments, fines and settlement amounts incurred by such
person in any action or proceeding, including any action by or in our right, on
account of services by that person as a director or officer of Corvis or as a
director or officer of any of our subsidiaries, or as a director or officer of
any other company or enterprise that the person provides services to at our
request.

   The underwriting agreement provides for indemnification by the underwriters
of us and our officers and directors, and by us of the underwriters, for
certain liabilities arising under the Securities Act or otherwise in connection
with this offering.

Item 15. Recent Sales of Unregistered Securities.

   The following is a summary of our transactions since April 1997, involving
sales of our securities that were not registered under the Securities Act of
1933, as amended:

(1) In July 1997, we sold 21,600,000 shares of common stock and 1,500,000
    shares of Series A convertible preferred stock to our founder, president
    and chief executive officer and a director David R. Huber in connection
    with our founding and in exchange for certain intellectual property rights
    for an aggregate purchase price of $3,000,000. The offer and sale were
    determined to be exempt from registration pursuant to Section 4(2) of the
    Securities Act.

(2) In January 1998, we granted the right to purchase 1,200,000 shares of
    common stock to David R. Huber in connection with his providing a bridge
    loan to us. In December 1998, Dr. Huber purchased all 1,200,000 shares for
    an aggregate purchase price of $10,000. The offer and sale were determined
    to be exempt from registration pursuant to Section 4(2) of the Securities
    Act.

(3) In April 1998, we sold 50,000 shares of Series A convertible preferred
    stock to Frank Bonsal (a venture capitalist and one of our directors) for
    an aggregate purchase price of $100,000. The offer and sale were determined
    to be exempt from registration pursuant to Section 4(2) of the Securities
    Act.

(4) In May 1998, we sold 6,294,071 shares of Series B convertible preferred
    stock to David R. Huber and 13 venture capital funds or other investment
    entities, each of which is an accredited investor, for a total purchase
    price of $13.5 million. The offer and sale were determined to be exempt
    from registration pursuant to Section 4(2) of the Securities Act.


                                      II-2
<PAGE>

(5)  In July 1998, we issued warrants to purchase 74,418 shares of Series B
     convertible preferred stock and 282,558 shares of Series B convertible
     preferred stock each with an exercise price of $2.15 per share to
     Comdisco, Inc., an accredited investor, in connection with a lease
     agreement and a loan to acquire equipment. The offer and sale were
     determined to be exempt from registration pursuant to Section 4(2) of the
     Securities Act.

(6)  In December 1998, we sold 34,884 shares of Series B convertible preferred
     stock to Kim D. Larsen (one of our corporate officers) and to a venture
     capitalist for an aggregate purchase price of $75,000. The offer and sale
     were determined to be exempt from registration pursuant to Section 4(2) of
     the Securities Act.

(7)  In January 1999, we issued warrants to purchase 66,079 shares of Series C
     convertible preferred stock and 32,798 shares of Series C preferred stock
     at an exercise price of $4.54 per share and $9.147 per share,
     respectively, to Comdisco, Inc., an accredited investor, in connection
     with a lease agreement and a loan to acquire equipment. The offer and sale
     were determined to be exempt from registration pursuant to Section 4(2) of
     the Securities Act.

(8)  In February 1999, we issued warrants to purchase 76,527 shares of Series C
     convertible preferred stock at an exercise price of $9.147 per share in
     connection with a convertible note that we issued to 14 venture capital
     funds and other investment entities, each of which is an accredited
     investor, in connection with the offering of a convertible note and
     warrant. The offer and sale were determined to be exempt from registration
     pursuant to Section 4(2) of the Securities Act.

(9)  In February 1999 and April 1999, we sold a total of 3,072,038 shares of
     Series C convertible preferred stock to one corporate investor, David R.
     Huber, Kim D. Larsen and 12 venture capital funds and other investment
     entities, each of which is an accredited investor, for an aggregate
     purchase price of $28.1 million. The offer and sale were determined to be
     exempt from registration pursuant to Section 4(2) of the Securities Act.

(10) In May 1999, we issued warrants to purchase a total of 19,679 shares of
     Series C convertible preferred stock at an exercise price of $9.147 per
     share to Finova Capital Corporation, an accredited investor, in connection
     with a loan to acquire equipment. The offer and sale were determined to be
     exempt from registration pursuant to Section 4(2) of the Securities Act.

(11) In June 1999, we issued warrants to purchase a total of 641,121 shares of
     Series E convertible preferred stock at an exercise price of $9.147 per
     share to a syndicate of 10 lending institutions, each of which is an
     accredited investor, in connection with a loan agreement to acquire
     equipment and for working capital. The offer and sale were determined to
     be exempt from registration pursuant to Section 4(2) of the Securities
     Act.

(12) In July 1999, we issued 211,928 shares of Series D convertible preferred
     stock to the founder and the two corporate shareholders of Corvis Canada,
     Inc. in connection with our acquisition of Corvis Canada, Inc. (formerly
     known as Kromafibre, Inc.). We also agreed to issue 61,386 shares of
     Series D convertible preferred stock to the founder of Corvis Canada, the
     vesting of which is subject to the founder's continued employment with us.
     Each of the Corvis Canada stockholders represented to us that they were a
     sophisticated investor. The offer and sale were determined to be exempt
     from registration pursuant to Section 4(2) of the Securities Act.

(13) In August 1999, we issued 3,698 shares of Series C convertible preferred
     stock to an outside consultant in connection with personnel recruiting
     activities performed for Corvis, for an aggregate fair market value of
     $33,866. The consultant represented to us that it was a sophisticated
     investor. The offer and sale were determined to be exempt from
     registration pursuant to Section 4(2) of the Securities Act.

(14) In August and September 1999, we sold 1,731,958 and 164,948 shares,
     respectively, of Series F convertible preferred stock to David R. Huber,
     Kim D. Larsen, five other individuals and 11 venture capital funds and
     other investment entities for an aggregate offering price of $46.0
     million. Each of the investors was an accredited investor. The offer and
     sale were determined to be exempt from registration pursuant to Section
     4(2) of the Securities Act.

(15) In September 1999, we issued warrants to purchase $35 million of common
     stock to a corporation in connection with a licensing agreement for
     intellectual property. The corporation was an accredited investor. The
     offer and sale were determined to be exempt from registration pursuant to
     Section 4(2) of the Securities Act.

                                      II-3
<PAGE>

(16) In November 1999, we issued warrants to purchase up to 5,270,856 shares of
     common stock at an exercise price of $2.85 per share to a customer, an
     accredited investor. The offer and sale were determined to be exempt from
     registration pursuant to Section 4(2) of the Securities Act.

(17) In December 1999, we issued 1,500 shares of Series F convertible preferred
     stock to an outside consultant as payment for personnel recruiting
     services with an aggregate fair market value of $36,375. The consultant
     represented to us that it was a sophisticated investor. The offer and sale
     were determined to be exempt from registration pursuant to Section 4(2) of
     the Securities Act.


(18) In December 1999, we sold 292,825 shares of Series G convertible preferred
     stock to a customer, an accredited investor, for an aggregate offering
     price of $10.0 million. The offer and sale were determined to be exempt
     from registration pursuant to Section 4(2) of the Securities Act.

(19) In December 1999, we issued warrants to purchase a total of 281,162 shares
     of Series G convertible preferred stock at an exercise price of $32.01 per
     share to a customer, an accredited investor. The offer and sale were
     determined to be exempt from registration pursuant to Section 4(2) of the
     Securities Act.

(20) In December 1999, we sold 2,685,954 shares of Series H convertible
     preferred stock to nine individuals and 54 venture capital funds and other
     investment entities for an aggregate offering price of $216.3 million.
     Each of the investors was an accredited investor. The offer and sale were
     determined to be exempt from registration pursuant to Section 4(2) of the
     Securities Act.

(21) In December 1999, we agreed to sell $10 million of common stock to
     Williams Communications, Inc., an accredited investor. The shares were
     issued to Williams Communications in May 1999. The offer and sale were
     determined to be exempt from registration pursuant to Section 4(2) of the
     Securities Act.

(22) In December 1999, we agreed to sell $30 million of common stock to
     Broadwing Communications Services, Inc., an accredited investor. The offer
     and sale were determined to be exempt from registration pursuant to
     Section 4(2) of the Securities Act.

(23) In December 1999, we agreed to sell concurrent with our initial public
     offering $5 million of common stock to Broadwing Communications Services,
     Inc., an accredited investor. The offer and sale were determined to be
     exempt from registration pursuant to Section 4(2) of the Securities Act.

(24) In December 1999, we agreed to sell concurrent with our initial public
     offering $5 million of common stock to Williams Communications, Inc., an
     accredited investor. The offer and sale were determined to be exempt from
     registration pursuant to Section 4(2) of the Securities Act.

(25) In December 1999, we agreed to sell concurrent with our initial public
     offering a number of shares of common stock equal to 3% of the number of
     shares sold in the initial public offering to MeriTech Capital, L.L.C., an
     accredited investor. The offer and sale were determined to be exempt from
     registration pursuant to Section 4(2) of the Securities Act.

(26) In March 2000, we issued 279 shares of Series H convertible preferred
     stock to an outside consultant in connection with personnel recruiting
     services provided to Corvis, for an aggregate fair market value of
     $22,468. The consultant represented to us that it was an accredited
     investor. The offer and sale were determined to be exempt from
     registration pursuant to Section 4(2) of the Securities Act.

(27) In May 2000, we sold 124,177 shares of Series H convertible preferred
     stock to a customer, an accredited investor, for an aggregate offering
     price of $10 million. The offer and sale were determined to be exempt from
     registration pursuant to Section 4(2) of the Securities Act.

(28) In April 2000, we agreed to issue to the founders of Baylight Networks,
     Inc. 2,400,012 shares of common stock in connection with our acquisition
     of Baylight. The acquisition closed and the shares were issued on May 19,
     2000. The founders each represented to us that they were sophisticated
     investors. The offer and sale were determined to be exempt from
     registration pursuant to Section 4(2) of the Securities Act.

(29) In April 1999, we agreed to issue to the stockholders of Algety Telecom
     S.A. shares of common stock of Corvis in connection with our acquisition
     of Algety. Algety's stockholders consist of the 16 founding individuals,
     three other individuals, one company and 19 venture capital funds and
     other investment entities. The Algety stockholders that are U.S. persons
     (as defined in Regulation S under the Securities Act) were accredited
     investors. In addition, we issued options to purchase shares of common
     stock to the 60 employees

                                      II-4
<PAGE>

    of Algety that had options to purchase shares of Algety common stock. The
    offers and sales to shareholders of Algety that are U.S. persons were
    determined to be exempt from registration under the Securities Act in
    reliance on Regulation D under the Securities Act. Offers and sales to
    Algety stockholders that are non-U.S. persons and to Algety's employees
    were determined to be exempt from registration in reliance on Section 4(2)
    of the Securities Act or Regulation S under the Securities Act involving an
    offer and sale of securities outside the United States.

(30) From July 1997 to April 2000, we granted options to purchase 58,945,700
     shares of common stock under our 1997 Stock Option Plan; 38,578,676 shares
     of common stock have been issued upon exercise of these options and
     20,367,024 options are outstanding. All options were granted under Rule
     701 promulgated under the Securities Act or, for those employees who are
     our officers or directors or that are accredited investors, Section 4(2)
     of the Securities Act.

   There were no underwritten offerings employed in connection with any of the
transactions set forth above. Appropriate legends are affixed to the stock
certificates issued in such transactions. Similar legends were imposed in
connection with any subsequent sales of any such securities. Each of the
purchasers that are our employees or directors had access to information
through their employment by us. Each purchaser was given the opportunity to ask
questions of and request information from Corvis. Each investor represented and
acknowledged to Corvis in writing that it had this opportunity. Some of the
purchasers asked questions and requested information. Corvis complied with all
requests that it deemed reasonable.

Item 16. Exhibits and Financial Statement Schedules.

 (a) Exhibits

   See the exhibit index, which is incorporated herein by reference.

 (b) Financial Statement Schedule

   Schedule II--Valuation and Qualifying Accounts

Item 17. Undertakings.

   (a) The undersigned registrant hereby undertakes to provide to the
underwriters at the closing specified in the underwriting agreements
certificates in such denominations and registered in such names as are required
by the underwriters to permit prompt delivery to each purchaser.

   (b) Insofar as indemnification for liabilities arising under the Securities
Act of 1933 may be permitted to directors, officers, and controlling persons of
the registrant pursuant to the foregoing provisions, or otherwise, the
registrant has been advised that in the opinion of the Securities and Exchange
Commission such indemnification is against public policy as expressed in the
Act and is, therefore, unenforceable. In the event that a claim for
indemnification against such liabilities, other than the payment by the
registrant of expenses incurred or paid by a director, officer or controlling
person of the registrant in the successful defense of any action, suit, or
proceeding, is asserted by the director, officer or controlling person in
connection with the securities being registered, the registrant will, unless in
the opinion of its counsel the matter has been settled by controlling
precedent, submit to a court of appropriate jurisdiction the question whether
such indemnification by it is against pubic policy as expressed in the Act and
will be governed by the final adjudication of the issue.

   (c) The undersigned registrant hereby undertakes that:

     (1) For purposes of determining any liability under the Securities Act
  of 1933, the information omitted from the form of prospectus filed as part
  of this registration statement in reliance upon Rule 430A and contained in
  a form of prospectus filed by the registrant under Rule 424(b)(1) or (4) or
  497 (h) under the Securities Act of 1933 shall be deemed to be part of this
  registration statement as of the time it was declared effective.

     (2) For the purpose of determining any liability under the Securities
  Act of 1933, each post-effective amendment that contains a form of
  prospectus shall be deemed to be a new registration statement relating to
  the securities offered therein, and the offering of securities at that time
  shall be deemed to be the initial bona fide offering thereof.

                                      II-5
<PAGE>

                                   SIGNATURES

   Under the requirements of the Securities Act of 1933, the registrant has
duly caused this registration statement to be signed on its behalf by the
undersigned, thereunto duly authorized, in the city of Columbia, state of
Maryland on July 27, 2000.

                                          CORVIS CORPORATION

                                                    /s/ David R. Huber
                                          By: _________________________________
                                                      David R. Huber
                                             Chairman of the Board, President
                                                and Chief Executive Officer

   Under the requirements of the Securities Act of 1933, this registration
statement has been signed by the following persons in the capacities indicated
below on July 27, 2000.

<TABLE>
<CAPTION>
               Signature                                 Title
               ---------                                 -----

 <C>                                    <S>
                   *                    Chairman of the Board, President and
 ______________________________________  Chief Executive Officer
             David R. Huber

                   *                    Senior Vice President, Chief Financial
 ______________________________________  Officer and Treasurer
             Anne H. Stuart

                   *                    Chief Accounting Officer and Corporate
 ______________________________________  Controller
             Timothy C. Dec

                   *                    Director
 ______________________________________
              Frank Bonsal

                                        Director
 ______________________________________
              Vinod Khosla

                   *                    Director
 ______________________________________
            Frank M. Drendel

                   *                    Director
 ______________________________________
           Joseph R. Hardiman

           /s/ David R. Huber
 *  ___________________________________
            Attorney-in-fact
</TABLE>

                                      II-6
<PAGE>

                               INDEX TO EXHIBITS

<TABLE>
<CAPTION>
 Exhibit
   No.   Description
 ------- -----------
 <C>     <S>                                                                <C>
  1.1*   Form of Underwriting Agreement

  2.1*   Agreement and Plan of Reorganization between Corvis Corporation
         and the Stockholders of Algety Telecom S.A., dated April 28,
         2000

         Registrant hereby agrees to provide a copy of omitted Schedules
         to the above exhibit to the Securities and Exchange Commission
         upon request

  3.1*   Amended and Restated Certificate of Incorporation of Corvis
         Corporation

  3.2*   Amended and Restated By-laws of Corvis Corporation

  5.1*   Opinion of Mayer, Brown & Platt

 10.1*   Amended and Restated Loan Agreement, dated as of June 30, 1999,
         among Corvis Corporation, Venture Lending & Leasing II, Inc., as
         Agent, and Venture Lending & Leasing II, Inc. and the other
         Lenders signatory thereto

 10.2*   Corvis Corporation Second Amended 1997 Stock Option Plan

 10.3*   Form of Corvis Corporation 2000 Long Term Incentive Plan

 10.4*   Form of Corvis Corporation Employee Stock Purchase Plan

 10.5*   Employment Agreement, dated as of July 22, 1999, by and between
         Corvis Corporation and Glenn M. Falcao

 10.6*   Employment Agreement, dated as of September 30, 1998, by and
         between Corvis Corporation and Terence F. Unter

 10.7+   Procurement Agreement, dated March 17, 2000, by and between
         Broadwing Communication Services, Inc. and Corvis Corporation

 10.8+   Amended and Restated Procurement Agreement and Field Trial
         Agreement, dated June 23, 2000, by and between Williams
         Communications Inc. and Corvis Corporation

 10.9+   Procurement Agreement, dated June 5, 2000, by and between Qwest
         Communications Corporation and Corvis Corporation

 21.1*   Subsidiaries

 23.1*   Consent of KPMG LLP

 23.2*   Consent of PriceWaterhouseCoopers

 23.3*   Consent of Mayer, Brown & Platt (included in Exhibit 5.1)

 23.4*   Consent of Ossama Hassanein

 24.1*   Powers of Attorney for David R. Huber, Anne H. Stuart, Timothy
         C. Dec and Frank Bonsal (contained on the signature page to the
         initial registration statement)

 24.2*   Powers of Attorney for Frank M. Drendel and Joseph R. Hardiman

 27.1*   Financial Data Schedule
</TABLE>
--------
* Previously filed.
+  Confidential treatment requested for portions of this exhibit.


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission