VICORP RESTAURANTS INC
S-8, 1999-08-03
EATING PLACES
Previous: MCNEIL REAL ESTATE FUND XIV LTD, PRE13E3, 1999-08-03
Next: BROAD NATIONAL BANCORPORATION, 15-12G, 1999-08-03



As filed with the Securities and Exchange Commission on August 2, 1999
                                                        Registration No. 333-

=============================================================================
               SECURITIES AND EXCHANGE COMMISSION

                    Washington, D.C.  20549
                      ___________________

                            FORM S-8
                     REGISTRATION STATEMENT
                Under the Securities Act of 1933
                        ________________

                    VICORP RESTAURANTS, INC.
     (Exact name of registrant as specified in its charter)

      Colorado                            1330                        84-0511072
(State or other jurisdiction       (Primary Standard            (I.R.S. Employer
of incorporation or             Industrial Classification    Identification No.)
organizaiton)                         Code Number)

                      400 West 48th Avenue
                    Denver, Colorado  80216
                         (303) 296-2121
(Address, including zip code, of registrant's principal executive offices)

                   VICORP RESTAURANTS, INC.
               DEFERRED STOCK PLAN FOR DIRECTORS

                    (Full title of the Plan)
                       __________________

                     Stanley Ereckson, Jr.
                   VICORP Restaurants, Inc.
                      400 West 48th Avenue
                    Denver, Colorado  80216
                         (303) 296-2121

(Name, address, including zip code, and telephone number, including area code,
 of agent for service)
                         _____________


<TABLE>
<S>                       <C>                <C>                   <C>                     <C>

                             CALCULATION OF REGISTRATION FEE
=======================================================================================================
Title of Securities       Amount to be       Proposed Maximum       Proposed Maximum       Amount of
to be Registered          Registered         Offering Price         Aggregate Offering     Registration
                                             Per Share <F1>         Price                  Fee <F1>
- -------------------------------------------------------------------------------------------------------
Common Stock, par         150,000 Shares     $18.0625               $2,709,375             $753.21
value $0.05 per share
=======================================================================================================

<F1> Determined pursuant to Rule 457(h)(1) of the Securities Act of 1933, based
upon the average high and low prices reported on July 30, 1999.

=======================================================================================================
</TABLE>

                             PART I

      INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS


     Information required by Item 1 of this Form is included in documents sent
or given to participants as specified by Rule 428(b)(1) under the Securities Act
of 1933, as amended (the "Securities Act").  In accordance with Rule 428(a) and
the requirements of Part I of Form S-8, such documents are not being filed with

the Securities and Exchange Commission (the "Commission") either as part of
this Registration Statement or as prospectuses or prospectus supplements
pursuant to Rule 424 under the Securities Act.


                            PART II

       INFORMATION REQUIRED IN THE REGISTRATION STATEMENT


Item 3.   Incorporation of Documents by Reference.

     The following documents filed by VICORP Restaurants, Inc. (the "Company" or
the "Registrant") with the Commission pursuant to the Securities Exchange Act
of 1934, as amended (the "Exchange Act"), are incorporated herein by
reference:

         1. The Company's Annual Report on Form 10-K, as amended by
     Form 10-K/A, for the fiscal year ended November 1, 1998.

         2. All other reports filed pursuant to Section 13(a) or 15(d) of the
     Exchange Act since December 31, 1998.

         3. The description of the Company's Common Stock contained in the
     registration statement filed with the Commission under the Exchange Act,
     including any amendment or report filed for the purpose of updating such
     description.

     All documents filed by the Company pursuant to Sections 13(a), 13(c), 14
and 15(d) of the Exchange Act, as amended, subsequent to the date of this
Registration Statement and prior to the filing of a post-effective amendment
which indicates that all securities offered have been sold or which deregisters
all securities remaining unsold, shall be deemed to be incorporated by
reference in this Registration Statement and to be a part thereof from the
date of the filing of such documents.


Item 4.   Description of Securities.

     All of the securities being registered are registered under Section 12 of
the Exchange Act.


Item 5.   Interest of Named Experts and Counsel.

     Not applicable.


Item 6.   Indemnification of Directors and Officers.

          Section 7-109-103 of the Colorado Business Corporation Act
(the "Act") provides, that a corporation organized under Colorado law shall
be required to indemnify a person who is or was a director of the corporation
or an individual who, while serving as a director of the corporation, is or
was serving at the corporation's request as a director, officer, partner,
trustee, employee or fiduciary or agent of another corporation or other
entity or of any employee benefit plan (a "Director") or officer of the
corporation and who was wholly successful, on the merits or otherwise,
in defense of any threatened, pending, or completed action, suit, or
proceeding, whether civil, criminal, administrative, or investigative and
whether formal or informal (a "Proceeding"), in which he was a party,
against reasonable expenses incurred by him in connection with the Proceeding,
unless such indemnity is limited by the corporation's articles of
incorporation.

          Section 7-109-102 of the Act provides, generally, that a corporation
may indemnify a person made a party to a Proceeding because the person is or
was a Director against any obligation incurred with respect to a Proceeding
to pay a judgment, settlement, penalty, fine (including an excise tax
assessed with respect to an employee benefit plan) or reasonable expenses
incurred in the Proceeding if the person conducted himself or herself in good
faith and the person reasonably believed, in the case of conduct in an
official capacity with the corporation, the person's conduct was in the
corporation's best interests and, in all other cases, his or her conduct
was at least not opposed to the corporation's best interests and, with
respect to any criminal proceedings, the person had no reasonable cause
to believe that his or her conduct was unlawful.  A corporation may not
indemnify a Director in connection with any Proceeding by or in the right
of the corporation in which the Director was adjudged liable to the
corporation or, in connection with any other Proceeding charging the
Director derived an improper personal benefit, whether or not involving
actions in an official capacity, in which Proceeding the Director was
judged liable on the basis that he or she derived an improper personal benefit.
Any indemnification permitted in connection with a Proceeding by or in the
right of the corporation is limited to reasonable expenses incurred in
connection with such Proceeding.  Under Section 7-109-107 of the Act, unless
otherwise provided in the articles of incorporation, a corporation may
indemnify an officer, employee, fiduciary, or agent of the corporation to the
same extent as a Director and may indemnify an officer, employee, fiduciary, or
agent who is not a Director to a greater extent, if not inconsistent with
public policy and if provided for by its bylaws, general or specific action of
its board of directors or shareholders, or contract.

     The Company's bylaws provide for indemnification of directors, officers,
employees, fiduciaries and agents of the Company, to the full extent permitted
under Colorado law.

           Section 7-108-402 of the Act provides, generally, that the articles
of incorporation may contain a provision eliminating or limiting the personal
liability of a director to the corporation or its shareholders for monetary
damages for breach of fiduciary duty as a director; except that any such
provision may not eliminate or limit the liability of a director (i) for any
breach of the director's duty of loyalty to the corporation or its
shareholders, (ii) acts or omissions not in good faith or which involve
intentional misconduct or a knowing violation of law, (iii) acts specified
in 7-108-403, or (iv) any transaction from which a director directly or
indirectly derived an improper personal benefit.  Such provision may not
eliminate or limit the liability of a director for any act or omission
occurring prior to the date on which such provision becomes effective.
The Company's articles of incorporation so eliminate Director's liability.


Item 7.   Exemption from Registration Claimed.

     Not applicable.


Item 8.   Exhibits.

     See Exhibit Index and Exhibits at the end of this Registration Statement.


Item 9.   Undertakings.

     The undersigned Registrant hereby undertakes:

     (1)  To file, during any period in which offers or sales are being made,
a post-effective amendment to this registration statement:

          (i)    To include any prospectus required by Section 10(a)(3) of the
          Securities Act of 1933;

          (ii)   To reflect in the prospectus any facts or events arising
          after the effective date of the registration statement (or the most
          recent post-effective amendment thereof) which, individually or in
          the aggregate, represent a fundamental change in the information set
          forth in the registration statement;

          (iii)  To include any material information with respect to the plan
          of distribution not previously disclosed in the registration
          statement or any material change to such information in the
          registration statement;

provided, however, that paragraphs (1)(i) and (1)(ii) do not apply if the
information required to be included in a post-effective amendment by those
paragraphs is contained in periodic reports filed by the Registrant pursuant
to Section 13 or Section 15(d) of the Securities Exchange Act of 1934 that are
incorporated by reference in the registration statement.

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

     (3)  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.

     (4)  That, for purposes of determining any liability under the Securities
Act of 1933, each filing of the Registrant's annual report pursuant to Section
13(a) or Section 15(d) and each filing of the annual report of the Plan
pursuant to Section 15(d) of the Securities Exchange Act of 1934 that is
incorporated by reference in the registration statement shall be deemed to
be a new registration statement relating to the securities offered therein,
and the offering of such securities at that time shall be deemed to be the
initial bona fide offering thereof.

     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
Securities Act of 1933 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 such 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 public policy as
expressed in the Securities Act of 1933 and will be governed by the final
adjudication of such issue.

                           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 on Form S-8 and has duly caused this
Registration Statement on Form S-8 to be signed on its behalf by the
undersigned, thereunto duly authorized, in the City and County of Denver,
State of Colorado, on July 30, 1999.

                              VICORP RESTAURANTS, INC.


                              By:
                                   /s/ Charles R. Frederickson
                                   ---------------------------------
                                   Charles R. Frederickson
                                   Chairman of the Board, President
                                   and Chief Executive Officer


                       POWER OF ATTORNEY

     KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears
below constitutes and appoints Charles R. Frederickson and Stanley Ereckson,
Jr., and each of them, his true and lawful attorneys-in-fact and agents, each
with full power of substitution and resubstitution, for him and in his name,
place and stead, in any and all capacities, to sign any and all amendments
(including post-effective amendments) to this Registration Statement, and to
file the same, with all exhibits thereto, and other documents in connection
therewith, with the Securities and Exchange Commission, granting unto said
attorneys-in-fact and agents, and each of them, full power and authority to
do and perform each and every act and thing requisite or necessary to be done
in and about the premises, as fully to all intents and purposes as he might or
could do in person, hereby ratifying and confirming all that said attorneys-in-
fact and agents, or either of them, or their or his substitute or substitutes,
may lawfully do or cause to be done by virtue hereof.

     Pursuant to the requirements of the Securities Act of 1933, this
Registration Statement has been signed by the following persons in the
capacities and on the dates indicated.
<TABLE>
<S>                          <C>                                <C>
Signature                       Title                            Date
- ---------                       -----                            ----

/s/ Charles R. Frederickson  Chairman of the Board,             July 30, 1999
- ---------------------------  President and Chief
Charles R. Frederickson      Executive Officer
                             (Principal Executive Officer)


/s/ Richard E. Sabourin      Executive Vice President and       July 30, 1999
- -----------------------      Chief Financial Officer
Richard E. Sabourin          (Principal Financial Officer and
                             Principal Accounting Officer)


/s/ Carole Lewis Anderson    Director                           July 22, 1999
- -------------------------
Carole Lewis Anderson


/s/ Bruce B. Brundage        Director                           July 22, 1999
- ---------------------
Bruce B. Brundage


/s/John C. Hoyt              Director                           July 22, 1999
- ---------------
John C. Hoyt


- -----------------------      Director                           __________, 1999
Robert T. Marto


/s/Dudley C. Mecum           Director                           July 22, 1999
- ------------------
Dudley C. Mecum


/s/Dennis B. Robertson       Director                           July 20, 1999
- ----------------------
Dennis B. Robertson


/s/Hunter Yager              Director                           July 20, 1999
- ---------------
Hunter Yager


/s/ Arthur Zankel            Director                           July 22, 1999
- -----------------
Arthur Zankel
</TABLE>

                            EXHIBITS


Exhibit No.
- -----------
 4(a) <F2>        Articles of Incorporation, as amended (incorporated by
                  reference to the Company's Annual Report on Form 10-K for
                  the year ended October 29, 1989)

 4(b) <F2>        By-Laws (incorporated by reference to the Company's Annual
                  Report on Form 10-K for the year ended October 29, 1989)

 4(c) <F2>        Specimen Stock Certificate (incorporated by reference to the
                  Company's Annual Report on Form 10-K for the year ended
                  October 30, 1988)

 5                Opinion of Stanley Ereckson, Jr.

23(a)             Consent of Independent Public Accountants

23(b)             Consent of Stanley Ereckson, Jr. (included in Exhibit 5)

- ------------------------
<F2>  Incorporated by reference to document(s) described in parentheses.


                                                             Exhibit 5



                                                 July 30, 1999


VICORP Restaurants, Inc.
400 West 48th Avenue
Denver, Colorado 80216

     Attn:  Charles R. Frederickson, Chairman of the Board, President and
            Chief Executive Officer

Dear Mr. Frederickson:

I have acted as Counsel for VICORP Restaurants, Inc. (the "Company") in
connection with the preparation, execution and filing of a Registration
Statement under the Securities Act of 1933 on Form S-8 relating to the
registration of 150,000 shares of VICORP Restaurants, Inc. Common Stock, $.05
par value ("Common Stock"), which may be issued under the VICORP Restaurants,
Inc. Deferred Stock Plan for Directors (the "Plan").

In connection with the opinion expressed below, I have made such factual
inquiries and have examined or caused to be examined such questions of law as I
have considered necessary or appropriate for the purpose of such opinion.  On
the basis of such inquiries or examinations, it is my opinion that any newly
issued shares of Common Stock issued under the Plan will be duly authorized,
validly issued, fully paid and nonassessable.

I consent to the filing of this opinion as an exhibit to the Registration
Statement referred to above.


                              Very truly yours,

                              /s/ Stanley Ereckson, Jr.
                              -------------------------
                              Stanley Ereckson, Jr.
                              Vice President/General Counsel




                                 Exhibit 23(a)


                    CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS



As independent public accountants, we hereby consent to the incorporation by
reference in this registration statement of our reports dated December 11, 1998
included in the Form 10-K report of VICORP Restaurants, Inc. for the year ended
November 1, 1998 and to all references to our Firm included in this
registration statement.



                              ARTHUR ANDERSEN LLP


Denver, Colorado,
July 30, 1999.



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