AVONDALE INDUSTRIES INC
S-8 POS, 1999-08-02
SHIP & BOAT BUILDING & REPAIRING
Previous: ATC GROUP SERVICES INC /DE/, 8-K, 1999-08-02
Next: AVONDALE INDUSTRIES INC, S-8 POS, 1999-08-02




  As  filed  with  the  Securities and Exchange Commission on August 2, 1999.

                                                    Registration  No. 333-32165
===============================================================================


                   SECURITIES AND EXCHANGE COMMISSION
                         Washington, D.C.   20549

                             __________

                 POST-EFFECTIVE AMENDMENT NO. 1 TO THE
                              FORM S-8
         REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
                             __________


                        AVONDALE INDUSTRIES, INC
         (Exact name of Registrant as specified in its charter)

  LOUISIANA                                                39-1097012
(State or other                                          (I.R.S. Employer
jurisdiction of                                        Identification Number)
incorporation or
 organization)

                         5100 RIVER ROAD
                   NEW ORLEANS, LOUISIANA 70094
                 (Address, including zip code, of
              Registrant's principal executive offices)

                            __________

                    1997 STOCK INCENTIVE PLAN
                    (Full title of the Plans)

                            __________

                         5100 RIVER ROAD
                     AVONDALE, LOUISIANA  70094
                         (504) 436-2121
             (Address, including zip code, and telephone number,
     including area code, of Registrant's principal executive offices)

                      ALBERT L. BOSSIER, JR.
             PRESIDENT AND CHIEF EXECUTIVE OFFICER
                     AVONDALE INDUSTRIES, INC.
                         5100 RIVER ROAD
                     AVONDALE, LOUISIANA  70094
                         (504) 436-2121
     (Name, address, including zip code, and telephone number,
          including area code, of agent for service



                                               Copies to:
<TABLE>
<CAPTION>
<S>                                       <C>                                       <C>
    DANIEL A. NEFF, ESQ.                     JOHN E. PRESTON, ESQ.                         CURTIS R. HEARN, ESQ.
WACHTELL, LIPTON, ROSEN & KATZ      SENIOR VICE PRESIDENT AND GENERAL COUNSEL       JONES, WALKER, WAECHTER, POITEVENT
   51 WEST 52ND STREET                       LITTON INDUSTRIES, INC.                    CARRERE & DENEGRE, L.L.P.
  NEW YORK, NEW YORK  10019                  21240 BURBANK BOULEVARD                     201 ST. CHARLES AVENUE
    (212) 403-1000                       WOODLAND HILLS, CALIFORNIA 91367             NEW ORLEANS, LOUISIANA 70170
                                                (818) 598-5000                               (504) 582-8000

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

The  registrant hereby requests that this Post-Effective Amendment No. 1 become
effective  as  soon  as  practicable pursuant to Section 8(c) of the Securities
Act.


                   DEREGISTRATION OF SECURITIES


     This Registration Statement on Form S-8 (Registration Number 333-32165
(the  "Registration Statement"),  registered  1,430,000  shares  of  Common
Stock,  par  value  $1.00 per share (the "Shares"), of Avondale Industries,
Inc. (the "Company").   The Shares were to be offered by the Company to its
employees pursuant to the  terms of the Company's 1997 Stock Incentive Plan
(the "Plan").

     The Company hereby removes  from  registration  all  Shares registered
hereunder  which remain unsold as of the date hereof.  As a  result  of  an
Agreement and  Plan  of  Merger  (the  "Agreement") between the Company and
Litton  Industries, Inc. ("Litton"), pursuant  to  which  a  subsidiary  of
Litton was  merged with and into the Company (the "Merger"), all incentives
based upon the capital stock of the Company outstanding under the Company's
stock incentive  plans, including the Plan, were canceled upon consummation
of the Merger on August  2,  1999.   In  addition,  in  accordance with the
Agreement, no additional grants in respect of the Company's  capital  stock
may be made under the Plan.


                                  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 New
Orleans, State of Louisiana, on August 2, 1999.

                                          AVONDALE INDUSTRIES, INC.

                                          By: /S/ ALBERT L. BOSSIER, JR.
                                             ----------------------------------
                                                  Albert L. Bossier, Jr.
                                          President and Chief Executive Officer



       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


/S/ ALBERT L. BOSSIER, JR.
- --------------------------     Chief Executive Officer        August 2, 1999
Albert L. Bossier, Jr.             and President
                            (Principle Executive Officer)

/S/ THOMAS M. KITCHEN
- --------------------------    Corporate Vice President        August 2, 1999
Thomas M. Kitchen            Chief Financial Officer and
                                     Secretary
                            (Principle Financial Officer
                          and Principle Accounting Officer)



- --------------------------            Director                ________, 1999
D. Michael Steuert


/S/ JOHN E. PRESTON
- --------------------------            Director                August 2, 1999
John E. Preston

/S/ JEANETTE M. THOMAS
- --------------------------            Director                August 2, 1999
Jeanette M. Thomas



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