BAY VIEW CAPITAL CORP
S-8 POS, 1999-12-13
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: MTS INC, 10-Q, 1999-12-13
Next: BAY VIEW CAPITAL CORP, S-8, 1999-12-13



       As filed with the Securities and Exchange Commission on December 13, 1999
                                                      Registration No. 333-86621
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------


                                  UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549


                        POST-EFFECTIVE AMENDMENT NO. ONE
                                   ON FORM S-8
                                   TO FORM S-4
                             REGISTRATION STATEMENT
                        UNDER THE SECURITIES ACT OF 1933


                          BAY VIEW CAPITAL CORPORATION
             (Exact name of registrant as specified in its charter)

          DELAWARE                                              94-3078031
(State or other jurisdiction of                              (I.R.S. Employer
 incorporation or organization)                              Identification No.)

1840 GATEWAY DRIVE, SAN MATEO, CALIFORNIA                          94404
(Address of Principal Executive Offices)                         (Zip Code)

   FRANCHISE MORTGAGE ACCEPTANCE COMPANY 1997 STOCK OPTION, DEFERRED STOCK AND
                              RESTRICTED STOCK PLAN
                            (Full title of the plan)

                                 Robert J. Flax
             Executive Vice President, General Counsel and Secretary
                          Bay View Capital Corporation
                             1840 Gateway Boulevard
                           San Mateo, California 94404
                     (Name and address of agent for service)
                                 (650) 312-7200
          (Telephone number, including area code, of agent for service)

                         Copy of all communications to:

                           CHRISTOPHER R. KELLY, P.C.
                           DANIEL C. HOLDGREIWE, ESQ.
                         Silver, Freedman & Taff, L.L.P.
      (a limited liability partnership including professional corporations)
                           1100 New York Avenue, N.W.
                             Washington, D.C. 20005
                                 (202) 414-6100

<TABLE>
<CAPTION>

                                   CALCULATION OF REGISTRATION FEE
- ----------------------------------------------------------------------------------------------
                                                    Proposed        Proposed
                                                     maximum         maximum      Amount of
       Title of Securities         Amount to be  offering price     aggregate    registration
        to be registered            registered      per share     offering price   fee (1)
- --------------------------------  -------------- --------------   -------------- -------------
<S>                                <C>                 <C>            <C>            <C>
Common Stock, par value $.01 per  270,576 shares       N/A             N/A           N/A
share
- ----------------------------------------------------------------------------------------------
</TABLE>

(1)  The  Registrant  previously  paid  $14,325  with  the  original  filing  on
     September 3, 1999 to register 4,750,000 shares,  including the 3,893,804 of
     such  shares  which may be issued  pursuant to terms and  conditions  of an
     Agreement and Plan of Merger,  dated as of March 11, 1999,  as amended,  by
     and between Bay View Capital  Corporation and Franchise Mortgage Acceptance
     Company.


<PAGE>




                             PURPOSE OF AMENDMENT

      The purpose of this  post-effective  amendment  is to register on Form S-8
shares of common stock,  par value $.01 per share (the "Common  Stock"),  of Bay
View Capital  Corporation  ("Bay View")  previously  registered on Form S-4 (No.
333-86621) for issuance pursuant to the terms and conditions of an Agreement and
Plan of Merger dated as of March 11, 1999,  as amended,  by and between Bay View
and Franchise Mortgage  Acceptance Company ("FMAC").  The merger of Bay View and
FMAC (the "Merger") was consummated on November 1, 1999. The Franchise  Mortgage
Acceptance  Company 1997 Stock Option,  Deferred Stock and Restricted Stock Plan
(the "Plan") was assumed by Bay View in connection with the Merger.

                                    PART I

             INFORMATION REQUIRED IN THE SECTION 10(A) PROSPECTUS

      The  documents(s)  containing the information  specified in Part I of Form
S-8 will be sent or  given to  participants  in the  Plan as  specified  by Rule
428(b)(1)   promulgated  by  the  Securities   and  Exchange   Commission   (the
"Commission")  under the  Securities  Act of 1933,  as amended (the  "Securities
Act").

      Such  document(s) are not being filed with the Commission,  but constitute
(along  with the  documents  incorporated  by  reference  into the  Registration
Statement  pursuant  to Item 3 of Part II  hereof) a  prospectus  that meets the
requirements of Section 10(a) of the Securities Act.



<PAGE>



                                    PART II

              INFORMATION REQUIRED IN THE REGISTRATION STATEMENT


Item 3.   INCORPORATION OF CERTAIN DOCUMENTS BY REFERENCE.

      The following documents  previously or concurrently filed by Bay View with
the  Commission  are  hereby  incorporated  by  reference  in this  Registration
Statement and the Prospectus:


(a)  The  annual  report  on Form  10-K of Bay View for the  fiscal  year  ended
     December 31, 1998 (File No. 0-17901),  as amended on Form 10-K/A filed with
     the  Commission  on July 13,  1999,  filed  pursuant  to Rule  13a-1 of the
     Securities Exchange Act of 1934, as amended (the "Exchange Act");

(b)  The quarterly  reports on Form 10-Q of Bay View for the quarter ended March
     31, 1999,  as amended on Form 10Q/A filed with the  Commission  on July 17,
     1999,  and for the quarters  ended June 30 and September 30, 1999;  and the
     current  reports on Form 8-K of Bay View filed March 12, March 19, July 22,
     August 27, November 3, November 10, and November 12, 1999; and

(c)  The description of the common stock,  par value $.01 per share, of Bay View
     contained  in Bay  View's  Registration  Statement  on Form 8-A  (File  No.
     001-14879)  filed with the  Commission on March 9, 1999, and all amendments
     or reports filed for the purpose of updating such description.

      All documents  filed by Bay View with the Commission  pursuant to Sections
13(a),  13(c),  14, or 15(d) of the Exchange Act after the date hereof and prior
to the filing of a post-effective  amendment which indicates that all securities
offered hereby have been sold or which deregisters all securities then remaining
unsold,  shall be  deemed  incorporated  by  reference  into  this  Registration
Statement and the  Prospectus  and to be a part hereof and thereof from the date
of the  filing of such  documents.  Any  statement  contained  in the  documents
incorporated, or deemed to be incorporated, by reference herein or therein shall
be deemed  to be  modified  or  superseded  for  purposes  of this  Registration
Statement and the Prospectus to the extent that a statement  contained herein or
therein or in any other  subsequently filed document which also is, or is deemed
to be,  incorporated by reference  herein or therein modifies or supersedes such
statement.  Any such  statement so modified or  superseded  shall not be deemed,
except as so modified or superseded,  to constitute a part of this  Registration
Statement and the Prospectus.

      Bay  View  shall  furnish  without  charge  to each  person  to  whom  the
Prospectus is delivered,  on the written or oral request of such person,  a copy
of any or all of the documents incorporated by reference, other than exhibits to
such documents (unless such exhibits are specifically  incorporated by reference
to the  information  that is  incorporated).  Requests should be directed to the
Secretary, Bay View  Capital  Corporation,   1840   Gateway  Drive,   San Mateo,
California 94404, telephone number (650) 312-7200.


<PAGE>

      All  information   appearing  in  this  Registration   Statement  and  the
Prospectus is qualified in its entirety by the detailed  information,  including
financial statements,  appearing in the documents incorporated herein or therein
by reference.

Item 4.    DESCRIPTION OF SECURITIES.

      Not Applicable.

Item 5.   INTERESTS OF NAMED EXPERTS AND COUNSEL.

      Not Applicable.

Item 6.   INDEMNIFICATION OF DIRECTORS AND OFFICERS.

      Section  9  of  Bay  View's  Certificate  of  Incorporation  provides  for
indemnification  of any  director  or  officer of Bay View  against  any and all
expense,  liability and loss (including  attorneys' fees,  judgments,  fines and
amounts  paid in  settlement)  reasonably  incurred or suffered by him or her in
connection with any threatened, pending or completed action, suit or proceeding,
whether civil, criminal,  administrative or investigative, to the fullest extend
authorized  by Delaware  law,  subject to certain  limitations  set forth in the
Certificate  of  Incorporation.  Section 9 also  authorizes Bay View to purchase
insurance on behalf of directors and officers  against  liabilities  incurred in
their capacities as such.

      Section  145 of the  General  Corporation  Law of the  State  of  Delaware
authorizes a  corporation's  board of directors to grant indemnity under certain
circumstances  to directors and  officers,  when made, or threatened to be made,
parties to certain  proceedings  by reason of such status with the  corporation,
against judgments,  fines, settlements and expenses,  including attorneys' fees.
In addition, under certain circumstances such persons may be indemnified against
expenses  actually and  reasonably  incurred in defense of a proceeding by or on
behalf  of  the  corporation.   Similarly,   the   corporation,   under  certain
circumstances,  is  authorized  to  indemnify  directors  and  officers of other
corporations  or  enterprises  who are  serving  as such at the  request  of the
corporation,  when such persons are made, or  threatened to be made,  parties to
certain  proceedings  by  reason  of  such  status,  against  judgments,  fines,
settlements  and  expenses,   including   attorneys'  fees;  and  under  certain
circumstances,  such persons may be indemnified  against  expenses  actually and
reasonably incurred in connection with the defense or settlement of a proceeding
by or in the name of such other corporation or enterprise.

      Indemnification is permitted where such person acted in good faith, and in
a manner  he or she  reasonably  believed  to be in or not  opposed  to the best
interests  of the  corporation,  and with  respect  to any  criminal  action  or
proceeding,  such person had no  reasonable  cause to believe his or her conduct
was unlawful.





<PAGE>



      Unless  ordered by a court,  indemnification  may be made only following a
determination that such  indemnification is permissible because the person being
indemnified has met the requisite standard of conduct. Such determination may be
made (i) by the corporation's board of directors by a majority vote of directors
not at the time parties to such proceeding,  even if less than a quorum; or (ii)
by a committee of such directors  designated by majority vote of such directors,
even if less than a quorum; or (iii) if there are no such directors,  or if such
directors so direct, by independent legal counsel in a written opinion;  or (iv)
by the stockholders.

      Section 145 also permits  expenses  incurred by directors  and officers in
defending a  proceeding  to be paid by the  corporation  in advance of the final
disposition  of such  proceedings  upon the  receipt  of an  undertaking  by the
director or officer to repay such amount if it is ultimately  determined that he
or she is not  entitled  to be  indemnified  by  the  corporation  against  such
expenses.

      Under a directors' and officers' liability insurance policy, directors and
officers of Bay View are insured against certain liabilities,  including certain
liabilities under the Securities Act of 1933.

Item 7.   EXEMPTION FROM REGISTRATION CLAIMED.

      Not Applicable.

Item 8.    EXHIBITS.

      See Exhibit Index.

Item 9.    UNDERTAKINGS.

(a)   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 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.

      (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.

      (b) The undersigned  registrant  hereby  undertakes  that, for purposes of
determining  any liability  under the Securities Act of 1933, each filing of Bay
View's  annual  report  pursuant  to  Section  13(a)  or  Section  15(d)  of the
Securities  Exchange  Act of 1934  (and,  where  applicable,  each  filing of an
employee  benefit  plan's  annual  report  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.

      (c)  Insofar  as  indemnification   for  liabilities   arising  under  the
Securities Act of 1933 may be permitted to directors,  officers and  controlling
persons of Bay View pursuant to the foregoing provisions, or otherwise, Bay View
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 Bay View of expenses  incurred or
paid by a director,  officer or controlling person of Bay View 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,  Bay
View 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 Act and will be  governed  by the final  adjudication  of such
issue.






<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 of the
requirements  for  filing  on Form S-8 and has  duly  caused  this  registration
statement  to be  signed  on its  behalf  by  the  undersigned,  thereunto  duly
authorized, in the City of San Mateo, State of California, on December 10, 1999.

                                        BAY VIEW CAPITAL CORPORATION


                                        By: /s/Edward H. Sondker
                                            -------------------------------
                                            Edward H. Sondker, President and
                                             Chief Executive Officer
                                             (Duly Authorized Representative)

      KNOW ALL MEN BY THESE PRESENTS,  that each person whose signature  appears
below  constitutes  and appoints  Edward H.  Sondker,  as such person's true and
lawful   attorney-in-fact  and  agent,  with  full  power  of  substitution  and
re-substitution,  for such person and in such person's,  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 all other  documents in connection  therewith,  with the
Securities  and Exchange  Commission,  granting unto said  attorney-in-fact  and
agent full power and  authority  to do and perform  each and every act and thing
requisite and necessary to be done, as fully to all intents and purposes as such
person might or could do in person,  hereby  ratifying and  confirming  all said
attorney-in-fact  and agent 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 date indicated.



/s/ Edward H. Sondker                     Date: December 10, 1999
- ----------------------------------              -----------------
Edward H. Sondker
President, Chief Executive Officer
 and Director
 (Principal Executive Officer)


/s/ *David A. Heaberlin                    Date: December 10, 1999
- ----------------------------------               -----------------
David A. Heaberlin
Executive Vice President, Chief
Financial Officer and Treasurer
(Principal Financial Officer)


/s/ *Scott H. Ray                          Date: December 10, 1999
- ----------------------------------               -----------------
Scott H. Ray, Senior Vice President
 and Controller (Principal
 Accounting Officer)


/s/ *John R. McKean                        Date: December 10, 1999
- ----------------------------------               -----------------
John R. McKean, Director





<PAGE>


/s/ *Stephen T. McLin                      Date: December 10, 1999
- ----------------------------------               -----------------
Stephen T. McLin, Director



/s/ *W. Blake Winchell                     Date: December 10, 1999
- ----------------------------------               -----------------
W. Blake Winchell, Director



/s/ *Robert M. Greber                      Date: December 10, 1999
- ----------------------------------               -----------------
Robert M. Greber, Director



/s/ *Paula R. Collins                      Date: December 10, 1999
- ----------------------------------               -----------------
Paula R. Collins, Director



/s/ *Thomas M. Foster                      Date: December 10, 1999
- ----------------------------------               -----------------
Thomas M. Foster, Director



/s/ *George H. Krauss                      Date: December 10, 1999
- ----------------------------------               -----------------
George H. Krauss, Director



                                           Date:
- ----------------------------------               -----------------
Wayne L. Knyal, Director



*By: /s/ Edward H. Sondker                 Date: December 10, 1999
     -----------------------------               -----------------
     (Edward H. Sondker,
      Attorney-in-Fact)






<PAGE>



                               INDEX TO EXHIBITS



     Exhibit
      Number                               Description
- ---------------   --------------------------------------------------------------



       4.1        Restated  Certificate of Incorporation  of Bay View,  together
                  with  Certificate  of  Amendment  of Restated  Certificate  of
                  Incorporation   (incorporated   by  reference  to  Bay  View's
                  Registration Statement on Form S-3 filed on June 20, 1997 (No.
                  333-29757)).

       4.2        By-Laws of Bay View  (incorporated  by reference to Bay View's
                  Registration Statement on Form S-3/A filed on October 14, 1999
                  (No. 333-83199)).

       4.3        Stockholder   Protection   Rights   Agreement   (the   "Rights
                  Agreement")  dated as of July 31,  1990  between  Bay View and
                  Chase Mellon Shareholder Services, L.L.P., as successor rights
                  agent  (incorporated  by reference to Bay View's  Registration
                  Statement on Form 8 filed on March 9, 1993 (Amendment No. 2 to
                  Bay View's Registration  Statement on Form 8-A filed on August
                  6, 1990 (File No. 0-17901))).

       4.4        First  Amendment to the Rights  Agreement  dated February 26,
                  1993 (incorporated by reference to  Bay  View's   Registration
                  Statement on Form 8 filed  on  March  9, 1993  (Amendment  No.
                  2 to Bay  View's  Registration Statement on Form 8-A  filed on
                  August  6,  1990  (File No. 0-17901))).

       4.5        Second  Amendment to the Rights  Agreement  dated October 10,
                  1997 (incorporated by reference to  Bay  View's   Registration
                  Statement   on   Form  8-A12G/A  filed   on  October 15,  1997
                  (Amendment  No. 3 to Bay View's  Registration   Statement   on
                  Form 8-A  filed on August 6, 1990 (File No. 0-17901))).

       4.6        Third  Amendment  to the  Rights  Agreement  (incorporated  by
                  reference  to Bay View's  Registration  Statement  on Form 8-A
                  12G/A  filed on  September  29, 1998  (Amendment  No. 4 to Bay
                  View's  Registration  Statement on Form 8-A filed on August 6,
                  1990 (File No. 0-17901))).

       4.7        Fourth  Amendment to the Rights  Agreement  (incorporated  by
                  reference to the  Company's  Registration  Statement  on  Form
                  8-A/A   filed   on   October 29,  1999 (Amendment No. 1 to the
                  Company's  Registration  Statement on Form 8-A filed on  March
                  9, 1999 (File No. 001-14879))).

       4.8        Specimen  Form  of  common  stock   certificate  of  Bay  View
                  (incorporated   by  reference   to  Bay  View's   Registration
                  Statement on Form S-3/A filed  on   October 14, 1999 (No. 333-
                  83199)).

       4.9        Form of Rights  Certificate and Election to Exercise pursuant
                  to Rights Agreement   (incorporated   by   reference   to  Bay
                  View's  Registration  Statement  on Form 8 filed  on  March 9,
                  1993  (Amendment  No. 2 to Bay  View's Registration  Statement
                  on Form 8-A  filed on August 6, 1990   (File No. 0-17901))).

        5         Opinion and Consent of Silver, Freedman & Taff, L.L.P.*

       23.1       Consent of KPMG LLP with respect to Bay View.

       23.2       Consent of KPMG LLP with respect to FMAC.

       23.3       Consent of Deloitte & Touche LLP with respect to Bay View.

       23.4       Consent  of  Silver,  Freedman & Taff,  L.L.P.  (included  in
                  Exhibit 5).

        24        Power of attorney.*

      *     Previously filed.





                                                                  EXHIBIT 23.1


                        CONSENT OF INDEPENDENT AUDITORS



The Board of Directors
Bay View Capital Corporation:


We consent to the incorporation by reference in the registration  statement (No.
333-86621) for the post-effective Amendment No. 1 on Form S-8 to Form S-4 of Bay
View  Capital  Corporation  of our report dated  January 19, 1999,  except as to
footnote  24,  which is as of  March  11,  1999,  relating  to the  consolidated
statement  of  financial   condition  of  Bay  View  Capital   Corporation   and
subsidiaries as of December 31, 1998, and the related consolidated statements of
income and  comprehensive  income,  stockholders'  equity and cash flows for the
year then ended,  which report appears in the December 31, 1998 annual report on
Form 10-K/A of Bay View Capital Corporation.




/s/ KPMG LLP

San Francisco, California
December 10, 1999




                                                                  EXHIBIT 23.2


                        CONSENT OF INDEPENDENT AUDITORS




We consent to the  incorporation by reference in the  registration  statement on
Post-Effective  Amendment No. 1 Form S-8 to Form S-4 (No. 333-86621) of Bay View
Capital Corporation of our report dated January 19, 1999, except as to notes 22,
23, and 20 to the consolidated  financial  statements,  which are as of February
16, 1999, March 10, 1999, and March 29, 1999, respectively,  with respect to the
consolidated  balance  sheets of  Franchise  Mortgage  Acceptance  Company as of
December 31, 1998 and 1997, and the related  consolidated  statements of income,
changes in stockholders' or members' equity and cash flows for each of the years
in the three-year  period ended  December 31, 1998,  which report appears in the
December  31, 1998 annual  report on Form 10-K,  as amended by Form 10-K/A dated
April 22, 1999, of Franchise Mortgage Acceptance Company.



/s/ KPMG LLP

Los Angeles, California
December 10, 1999











                                                                  EXHIBIT 23.3





                         INDEPENDENT AUDITORS' CONSENT


We consent to the  incorporation by reference in this  Post-Effective  Amendment
No. 1 on Form S-8 to the  Registration  Statement  (No.  333-86621)  of Bay View
Capital  Corporation  on Form S-4 of our report dated January 26, 1998 appearing
in the Annual Report on Form 10-K/A of Bay View Capital Corporation for the year
ended December 31, 1998.


/s/ DELOITTE & TOUCHE LLP

San Francisco, California
December 10, 1999





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