STAR MULTI CARE SERVICES INC
S-8 POS, 1996-10-02
HOME HEALTH CARE SERVICES
Previous: DREYFUS MASSACHUSETTS MUNICIPAL MONEY MARKET FUND, N-30D, 1996-10-02
Next: MERRILL LYNCH ADJUSTABLE RATE SECURITIES FUND INC, 497J, 1996-10-02



     As filed with the Securities and Exchange Commission on October 2, 1996
                                                      REGISTRATION NO. 333-08499
- --------------------------------------------------------------------------------

                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                         POST-EFFECTIVE AMENDMENT NO. 1
                                       TO
                                    FORM S-4
                                       ON
                                    FORM S-8
                             REGISTRATION STATEMENT
                                      UNDER
                           THE SECURITIES ACT OF 1933
                                ----------------

                         STAR MULTI CARE SERVICES, INC.
             (Exact name of registrant as specified in its charter)


         New York                                               11-1975534
(State or other jurisdiction of                               (I.R.S. Employer
incorporation or organization)                               Identification No.)


99 Railroad Station Plaza, Hicksville, New York                    11801
  (Address of Principal Executive Offices)                       (Zip Code)


                                  AMSERV, INC.
                             1991 Stock Option Plan
                            (Full title of the plan)

                        Mr. William Fellerman, Secretary
                         Star Multi Care Services, Inc.
                            99 Railroad Station Plaza
                           Hicksville, New York 11801
                     (Name and address of agent for service)

                                 (516) 938-2016
          (Telephone number, including area code, of agent for service)

                                 with a copy to:

                              James Alterbaum, Esq.
                       Parker Chapin Flattau & Klimpl, LLP
                           1211 Avenue of the Americas
                            New York, New York 10036



<PAGE>



                                     PART I


              INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS  1


ITEM 1.    PLAN INFORMATION.

ITEM 2.    REGISTRANT INFORMATION AND EMPLOYEE PLAN ANNUAL INFORMATION.
















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

1.      This   information  not  required  to  be  included  in  ,  and  is  not
        incorporated by reference in this Registration Statement.

                                       -2-

<PAGE>



                                    PART II

               INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

ITEM 3.    INCORPORATION OF DOCUMENTS BY REFERENCE.


           The  following  documents  heretofore  filed by the Company  with the
Securities and Exchange  Commission  pursuant to the Securities  Exchange Act of
1934 (the "1934 Act") are incorporated herein by reference:

           (a)        The Company's  Annual  Report  on  Form  10-KSB  (File No.
1-10751) for the fiscal year ended May 31, 1996, as amended on Form 10-KSB/A;

           (b)        The description of the Company's Common Stock contained in
the Company's  Registration  Statement on Form 8-A (File No.  0-21299)  filed on
September 4, 1996,  including  any  amendment or report filed for the purpose of
updating such descriptions.

           All  documents  filed  subsequent  to the  date of this  Registration
Statement  pursuant  to Section  13(a),  13(c),  14 or 15(d) of the 1934 Act and
prior to the  filing of a  post-effective  amendment  which  indicates  that all
securities  offered  have been sold or which  deregisters  all  securities  then
remaining  unsold,  shall be  deemed to be  incorporated  by  reference  in this
Registration  Statement  and to be a part  hereof from the date of the filing of
such documents.  Any statement contained in a document incorporated or deemed to
be incorporated herein by reference shall be deemed to be modified or superseded
for  purposes  of this  Registration  Statement  to the extent  that a statement
contained herein or in any other subsequently filed document which also is or is
deemed to be  incorporated  by  reference  herein  modifies or  supersedes  such
statement.

ITEM 4.    DESCRIPTION OF SECURITIES.

           Not Applicable.

ITEM 5.    INTERESTS OF NAMED EXPERTS AND COUNSEL.

           Not Applicable.



                                      II-1

<PAGE>



ITEM 6.    INDEMNIFICATION OF DIRECTORS AND OFFICERS.

           (a)        Section  722 of the  New  York  Business  Corporation  Law
("NYBCL")  permits,  in general,  a New York corporation to indemnify any person
made,  or threatened to be made, a party to an action or proceeding by reason of
the fact that he or she was a director or officer of the corporation,  or served
another  entity in any capacity at the request of the  corporation,  against any
judgment,  fines, amounts paid in settlement and reasonable expenses,  including
attorneys' fees actually and necessarily  incurred as a result of such action or
proceeding,  or any appeal  therein,  if such person acted in good faith,  for a
purpose he or she  reasonably  believed to be in, or, in the case of service for
another entity,  not opposed to, the best interests of the  corporation  and, in
criminal actions or proceedings,  in addition had no reasonable cause to believe
that his or her  conduct  was  unlawful.  Section  723 of the NYBCL  permits the
corporation  to  pay in  advance  of a  final  disposition  of  such  action  or
proceeding  the expenses  incurred in defending  such action or proceeding  upon
receipt of an  undertaking  by or on behalf of the  director or officer to repay
such amount as, and to the extent, required by statute. Section 721 of the NYBCL
provides that indemnification and advancement of expense provisions contained in
the NYBCL  shall not be deemed  exclusive  of any rights to which a director  or
officer  seeking  indemnification  or  advancement  of expenses may be entitled,
whether  contained in the  certificate  of  incorporation  or the by-laws of the
corporation or, when authorized by such certificate of incorporation or by-laws,
(i) a resolution  of  shareholders,  (ii) a resolution  of directors or (iii) an
agreement,  provided no indemnification may be made on behalf of any director or
officer if a judgment or other  final  adjudication  adverse to the  director or
officer establishes that his or her acts were committed in bad faith or were the
result of active or  deliberate  dishonesty  and were  material  to the cause of
action so adjudicated,  or that he or she personally  gained in fact a financial
profit or other advantage to which he or she was not legally entitled.

           (b)        The Company's  Certificate  of  Incorporation  provides in
Article Twelfth as follows:

           TWELFTH:  To the  fullest  extent now or  hereafter  provided  for or
           permitted  by law, no director  of the  Company  shall be  personally
           liable to the Company or its  shareholders for damages for any breach
           of duty in such  capacity.  Neither the  amendment  or repeal of this
           Article Twelfth, nor the adoption of any provision of the Certificate
           of  Incorporation  inconsistent  with  this  Article  Twelfth,  shall
           eliminate  or reduce  the  protection  by this  Article  Twelfth to a
           director of the Company in respect to any matter which  occurred,  or
           any cause of action, suit or claim which but for this Article Twelfth
           would  have  accrued or arisen,  prior to such  amendment,  repeal or
           adoption.

           (c)        Article X of the Company's By-Laws  provides,  in general,
that the Company shall indemnify any officer or director (including officers and
directors  serving  another  corporation,  partnership,  joint  venture,  trust,
employee  benefit  plan or other  enterprise  in any  capacity at the  Company's
request)  made,  or  threatened  to be made, a party to an action or  proceeding
(whether civil, criminal, administrative or investigative) by reason of the fact
that he or she was serving in any

                                      II-2

<PAGE>



of those capacities  against  judgments,  fines,  amounts paid in settlement and
reasonable  expenses  (including   attorneys'  fees)  actually  and  necessarily
incurred  in  connection  with the  defense of or as a result of such  action or
proceeding  or in connection  with any appeal  thereof.  Indemnification  is not
available under Article X if a judgment or other final  adjudication  adverse to
such director or officer  establishes that (i) his or her acts were committed in
bad faith or were the result of active and deliberate  dishonesty and, in either
case,  were  material to the cause of action so  adjudicated,  or (ii) he or she
personally  gained in fact a financial  profit or other advantage to which he or
she was not legally entitled.

           (d)        Pursuant to By-law Article X, the Company has entered into
indemnification  agreements with certain of its directors and officers providing
for the indemnification of such directors and officers in derivative actions, as
well as with respect to third party actions. The NYBCL mandates  indemnification
in  derivative  actions if the officer or director has been  successful,  on the
merits  or  otherwise,  in  the  defense  of  the  action.  The  indemnification
agreements,  as well as Section 722 of the NYBCL, do not permit  indemnification
in  derivative  actions  for (a)  proceedings  which are  settled  or  otherwise
disposed  of or (b)  claims to which a person  has been  adjudged  to be liable,
unless court approved.  However,  in reliance on Section 721 of the NYBCL, which
provides  that the  statutory  indemnification  provisions  are not exclusive of
other  rights  which  may  be  provided  to  an  officer  or  director   seeking
indemnification,  By-law Article X also extends the right of  indemnification to
settlements  and  unsuccessful   defenses  of  derivative  actions  without  the
necessity of a court determination  provided the person seeking  indemnification
meets the standard  described  in the  preceding  paragraph.  The Company is not
aware of any judicial  determination  as to whether  indemnification  provisions
such as those related to derivative actions in By-Law Article X (which, by their
terms,  exceed the scope of NYBCL  Section 722 but where the standard of conduct
set forth in NYBCL  Section 721 has been met) are  enforceable  pursuant to such
nonexclusivity provision.

           (e)        By-law  Article  X, like the  indemnification  agreements,
provides that the expenses  incurred in defending any action to which a director
or officer may be entitled to  indemnification  shall be advanced by the Company
prior  to the  final  disposition  of  the  action  as  long  as the  indemnitee
undertakes  to repay such  advances  if  required  by law.  The Company has been
advised that the NYBCL currently  requires that an officer or director undertake
to repay such advances to the extent they exceed the amount to which the officer
or director ultimately is entitled.  The period of time within which the Company
is to advance  expenses is fifteen days after  request;  the time period  within
which the Company is to provide indemnification after request is thirty days.

           (f)        By-law  Article X, which by its terms is not the exclusive
basis for  granting  rights  to  indemnification  or  advancement  of  expenses,
establishes  procedures for processing  indemnification  requests,  confirms the
authority of the Company to maintain indemnification insurance and prohibits the
repeal of By-law Article X retroactively. By-law Article X also provides that it
applies,  to the fullest extent permitted by law, to acts or omissions occurring
prior to its  adoption.  By-law  Article X further  stipulates  that the  rights
granted  therein  are  contractual  in  nature,  which is meant to  prevent  any
retroactive  denial or reduction of indemnification if By-law Article X is later
amended.

                                      II-3

<PAGE>



           (g)        Under  By-law   Article  X,  the  Board  of  Directors  is
permitted,  to the fullest extent  permitted by law, to establish an appropriate
scope of and procedure for the  indemnification  of, and advancement of expenses
to,  employees  and other  persons to whom the Company is  permitted  to provide
indemnification or advancement of expenses.

ITEM 7.    EXEMPTION FROM REGISTRATION CLAIMED.

           Not Applicable.

ITEM 8.    EXHIBITS.

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

4.01              Certificate of Incorporation filed April 25, 1961.*
4.02              Certificate of Amendment to Certificate of Incorporation filed
                  February 22, 1989.*
4.03              Certificate of Amendment to Certificate of Incorporation filed
                  December 4, 1990.*
4.04              Certificate of Amendment to Certificate of Incorporation filed
                  February 3, 1994.  (Incorporated by reference to Exhibit 3 (d)
                  to the  Company's  Annual Report on Form 10-KSB for the fiscal
                  year ended May 31, 1994.)
4.05              Certificate  of Change filed March 2, 1995.  (Incorporated  by
                  reference to Exhibit 3(e) to the  Company's  Annual  Report on
                  Form 10-KSB for the fiscal year ended May 31, 1995.)
4.06              By-Laws,  as amended on November  18, 1992 and  September  13,
                  1993.  (Incorporated  by  reference  to  Exhibit  3 (e) to the
                  Company's  Annual  Report on Form  10-KSB for the fiscal  year
                  ended May 31, 1994.)
4.07              AMSERV,   INC.  1991  Stock  Option  Plan.   (Incorporated  by
                  reference to Exhibit 4(b) to Post Effective Amendment No. 1 to
                  the  Form  S-8  Registration   Statement   (Registration   No.
                  33-23703) of AMSERV, INC.)
5.01              Opinion of Parker Chapin Flattau & Klimpl, LLP.**
23.01             Consent of Holtz Rubenstein & Co., LLP.***
23.02             Consent of Parker Chapin  Flattau & Klimpl,  LLP (contained in
                  Exhibit 5.01.)
- ----------------------------------

*       Incorporated  by reference to the  Company's  Registration  Statement on
        Form S-18 dated May 14, 1991. (Registration No. 33-39697-NY).

**      Filed with original Form S-4 Registration Statement No. 333-08499.

***     Filed herewith.


                                      II-4

<PAGE>



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 (a)(1)(i) and (a)(1)(ii) do not apply if the
registration  statement is on Form S-3 or Form S-8, and the information required
to be included in a post-effective amendment by those paragraphs is contained in
periodic  reports filed with or furnished to the  Commission  by the  registrant
pursuant to Section 13 or 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.

           The undersigned  registrant  hereby  undertakes 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) of the
Securities  Exchange  Act of 1934  that is  incorporated  by  reference  in this
registration  statement  shall  be  deemed  to be a new  registration  statement
relating to the securities  offered herein,  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  provisions  described  under Item 6
above, 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

                                      II-5

<PAGE>



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 Act and will be  governed  by the final  adjudication  of such
issue.


                                      II-6

<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
Post-Effective  Amendment  to the  Registration  Statement  to be  signed on its
behalf by the undersigned, thereunto duly authorized, in the City of Hicksville,
State of New York, on the 30th day of September, 1996.

                                  STAR MULTI CARE SERVICES, INC.



                                  By:  /S/ STEPHEN STERNBACH
                                      --------------------------
                                        Stephen Sternbach
                                        Chairman of the Board of Directors,
                                        President and Chief Executive Officer


           Pursuant to the  requirements  of the  Securities  Act of 1933,  this
Post-Effective  Amendment to the Registration Statement has been signed below by
the following persons in the capacities and on the dates indicated.

     Signature                         Title                           Date
     ---------                         -----                           ----


/S/ STEPHEN STERNBACH            Chairman of the Board of     September 30, 1996
- -----------------------------    Directors, President and
Stephen Sternbach                Chief Executive Officer
                                 (Principal Executive
                                 Officer)


/S/ WILLIAM FELLERMAN            Chief Financial Officer,     September 30, 1996
- -----------------------------    Secretary, Treasurer, and
William Fellerman                Director (Principal
                                 Financial and Accounting
                                 Officer)


  JOHN P. INNES*                 Director                     September 30, 1996
- -----------------------------
John P. Innes, II


  MATTHEW SOLOF*                 Director                     September 30, 1996
- -----------------------------
Matthew Solof

  CHARLES BERDAN*                Director                     September 30, 1996
- -----------------------------
Charles Berdan



*By: /S/ STEPHEN STERNBACH
- -----------------------------
   Stephen Sternbach
   Attorney-in-Fact


                                      II-7

<PAGE>



                                  Exhibit Index

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

4.01              Certificate of Incorporation filed April 25, 1961.*
4.02              Certificate of Amendment to Certificate of Incorporation filed
                  February 22, 1989.*
4.03              Certificate of Amendment to Certificate of Incorporation filed
                  December 4, 1990.*
4.04              Certificate of Amendment to Certificate of Incorporation filed
                  February 3, 1994.  (Incorporated by reference to Exhibit 3 (d)
                  to the  Company's  Annual Report on Form 10-KSB for the fiscal
                  year ended May 31, 1994.)
4.05              Certificate  of Change filed March 2, 1995.  (Incorporated  by
                  reference to Exhibit 3(e) to the  Company's  Annual  Report on
                  Form 10-KSB for the fiscal year ended May 31, 1995.)
4.06              By-Laws,  as amended on November  18, 1992 and  September  13,
                  1993.  (Incorporated  by  reference  to  Exhibit  3 (e) to the
                  Company's  Annual  Report on Form  10-KSB for the fiscal  year
                  ended May 31, 1994.)
4.07              AMSERV,   INC.  1991  Stock  Option  Plan.   (Incorporated  by
                  reference to Exhibit 4(b) to Post Effective Amendment No. 1 to
                  the  Form  S-8  Registration   Statement   (Registration   No.
                  33-23703) of AMSERV, INC.)
5.01              Opinion of Parker Chapin Flattau & Klimpl, LLP.**
23.01             Consent of Holtz Rubenstein & Co., LLP.***
23.02             Consent of Parker Chapin  Flattau & Klimpl,  LLP (contained in
                  Exhibit 5.01.)
- ---------------------------------------------

*       Incorporated  by reference to the  Company's  Registration  Statement on
        Form S-18 dated May 14, 1991. (Registration No. 33-39697-NY).

**      Filed with original Form S-4 Registration Statement No. 333-08499.

***     Filed herewith.




                                      II-8









                    CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS


We hereby  consent to the  incorporation  by  reference  in this Post  Effective
Amendment  No. 1 to Form  S-4 on Form  S-8 of our  report  dated  July 19,  1996
appearing in Star Multi Care  Services,  Inc.'s annual report on Form 10-KSB for
the fiscal year ended May 31, 1996.



/s/ Holtz Rubenstein & Co., LLP
HOLTZ RUBENSTEIN & CO., LLP
October 1, 1996




















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