AVONDALE INDUSTRIES INC
S-8 POS, 1999-08-02
SHIP & BOAT BUILDING & REPAIRING
Previous: AVONDALE INDUSTRIES INC, S-8 POS, 1999-08-02
Next: AVONDALE INDUSTRIES INC, 15-12G, 1999-08-02





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

                                                      Registration No. 33-31984
===============================================================================

                     SECURITIES AND EXCHANGE COMMISSION
                          Washington, D.C.   20549

                              __________

                   POST-EFFECTIVE AMENDMENT NO. 2 TO THE
                           FORM S-8 AND FORM S-3

           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)

                               __________

         AVONDALE INDUSTRIES, INC. PERFORMANCE SHARE PLAN
         AVONDALE INDUSTRIES, INC. STOCK APPRECIATION 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,              SENIOR VICE PRESIDENT AND         JONES, WALKER, WAECHTER, POITEVENT
    ROSEN  &   KATZ                     GENERAL COUNSEL                 CARRERE  &  DENEGRE,  L.L.P.
   51 WEST 52ND STREET              LITTON INDUSTRIES, INC.             201 SAINT CHARLES AVENUE
 NEW YORK, NEW YORK  10019          21240 BURBANK BOULEVARD             NEW ORLEANS, LOUISIANA  70170
    (212) 403-1000               WOODLAND HILLS, CALIFORNIA 91367            (504) 582-8000
                                       (818) 598-5000

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

The  registrant hereby requests that this Post-Effective Amendment No. 2 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  and Form S-3 (Registration
Number  33-31984  (the  "Registration  Statement"))  as  amended  by  Post-
Effective Amendment No. 1, registered 1,685,000 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  Performance Share Plan and Stock
Appreciation Plan (together, the "Plans").

     The Registration Statement also registered  the offering for resale by
selling shareholders of 473,792 of the Shares that  were  or  may have been
acquired by the selling shareholders pursuant to the payment of performance
share  awards  granted  to them by the Company under the Performance  Share
Plan  and the exercise of  stock  options  and  stock  appreciation  rights
granted to them by the Company under the Stock Appreciation Plan.

     The  Company  hereby  removes  from registration all Shares registered
hereunder that 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 Plans, 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 Plans.



<PAGE>
                                  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 Form S-3 and has duly  caused
this Post-Effective  Amendment No. 2 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
                                             ----------------------------------
                                                  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. 2 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 Offier)

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



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


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


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



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