<PAGE>
As filed with the Securities and Exchange Commission on September 14, 2000
Registration No. 333-_____
===============================================================================
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549
------------------------
FORM S-8
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
AAMES FINANCIAL CORPORATION
(Exact Name of Registrant as Specified in Its Charter)
DELAWARE
(State or Other Jurisdiction of Incorporation or Organization)
95-4340340
(I.R.S. Employer Identification No.)
350 SOUTH GRAND AVENUE, 52ND FLOOR
LOS ANGELES, CALIFORNIA 90071
(Address of Principal Executive Offices)
AAMES FINANCIAL CORPORATION 1999 STOCK OPTION PLAN
(Full Title of the Plan)
JOHN F. MADDEN, JR., ESQ.
SENIOR VICE PRESIDENT GENERAL COUNSEL AND SECRETARY
AAMES FINANCIAL CORPORATION
350 SOUTH GRAND AVENUE, 52ND FLOOR
LOS ANGELES, CALIFORNIA 90071
(Name and Address of Agent for Service)(Zip Code)
(323) 210-5000
(Telephone Number, Including Area Code, of Agent for Service)
------------------------
Copies to:
C.N. FRANKLIN REDDICK, III, ESQ.
TROOP STEUBER PASICH REDDICK & TOBEY, LLP
2029 CENTURY PARK EAST, 24TH FLOOR
LOS ANGELES, CALIFORNIA 90067
(310) 728-3000
------------------------
<TABLE>
<CAPTION>
CALCULATION OF REGISTRATION FEE
========================== ======================= ======================== ======================= =======================
TITLE OF SECURITIES TO AMOUNT TO BE PROPOSED MAXIMUM PROPOSED MAXIMUM AMOUNT OF
BE REGISTERED REGISTERED OFFERING PRICE PER AGGREGATE OFFERING REGISTRATION FEE
SHARE PRICE
========================== ======================= ======================== ======================= =======================
<S> <C> <C> <C> <C>
Common Stock, 9,077,599 $1.18(1) $10,711,566.82(1) $2,827.85
$0.001 par value
========================== ======================= ======================== ======================= =======================
</TABLE>
(1) Estimated in accordance with Rule 457(h) solely for the purpose of
computing the amount of the registration fee based on the closing sale price
of the Company's Common Stock as reported on the New York Stock Exchange on
September 8, 2000.
===============================================================================
<PAGE>
The contents of our Form S-8 filed with the Commission on January 31,
2000 (File Number 333-95811) as amended by Post-Effective Amendment No. 1 filed
with the Commission on March 17, 2000 (File Number 333-95811) is incorporated
herein by this reference.
<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 Los Angeles, State of California, on this 8th day of
September, 2000.
AAMES FINANCIAL CORPORATION
By: /s/ John F. Madden, Jr.
------------------------------------------
John F. Madden, Jr.
Senior Vice President, General Counsel and
Secretary
POWER OF ATTORNEY
Each person whose signature appears below constitutes and appoints John
F. Madden, Jr. as his true and lawful attorney-in-fact and agent with full power
of substitution and resubstitution, for him and his name, place and stead, in
any and all capacities, to sign any or 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 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 in and about the foregoing, as fully to all
intents and purposes as he might or could do in person, hereby ratifying and
confirming all that said attorney-in-fact and agent, or his substitute, 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 below by the following persons in the
capacities and on the date indicated.
<TABLE>
<CAPTION>
SIGNATURE TITLE DATE
<S> <C> <C>
/s/ Steven M. Gluckstern Chairman of the Board September 13, 2000
---------------------------------------------------
Steven M. Gluckstern
Chief Executive Officer and
/s/ A. Jay Meyerson Director September 13, 2000
---------------------------------------------------
A. Jay Meyerson
Chief Financial Officer
(Principal Financial and
/s/ James Huston Accounting Officer) September 13, 2000
---------------------------------------------------
James Huston
/s/ David H. Elliott Director September 13, 2000
---------------------------------------------------
David H. Elliott
/s/ Adam M. Mizel Director September 13, 2000
---------------------------------------------------
Adam M. Mizel
/s/ Eric C. Rahe Director September 13, 2000
---------------------------------------------------
Eric C. Rahe
</TABLE>
2
<PAGE>
<TABLE>
<S> <C> <C>
/s/ Mani A. Sadeghi Director September 13, 2000
---------------------------------------------------
Mani A. Sadeghi
/s/ Robert A. Spass Director September 13, 2000
---------------------------------------------------
Robert A. Spass
/s/ Georges C. St. Laurent Director September 13, 2000
---------------------------------------------------
Georges C. St. Laurent
/s/ Cary H. Thompson Director September 13, 2000
---------------------------------------------------
Cary H. Thompson
</TABLE>
3
<PAGE>
EXHIBIT INDEX
<TABLE>
<CAPTION>
EXHIBIT NO. EXHIBIT DESCRIPTION
<S> <C>
5.1 Opinion of Troop Steuber Pasich Reddick & Tobey, LLP regarding validity of
securities.
23.1 Consent of Troop Steuber Pasich Reddick & Tobey, LLP (included in Exhibit 5.1).
23.2 Consent of Ernst & Young LLP
24.1 Power of Attorney (included on the signature page hereof).
</TABLE>
4