GREG MANNING AUCTIONS INC
S-8 POS, 1998-11-13
BUSINESS SERVICES, NEC
Previous: JEFFERSON SAVINGS BANCORP INC, 10-Q, 1998-11-13
Next: GREG MANNING AUCTIONS INC, 8-K, 1998-11-13




     As filed with the Securities and Exchange Commission on November 13, 1998

                                                       Registration No. 33301048

                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549



                            POST-EFFECTIVE AMENDMENT

                                    NO. 1 TO

                            REGISTRATION STATEMENT ON

                                    FORM S-8


                             REGISTRATION STATEMENT
                                      UNDER
                           THE SECURITIES ACT OF 1933
                              ---------------------

                           GREG MANNING AUCTIONS, INC.
             (Exact name of Registrant as Specified in its Charter)

                                    New York
         (State or Other Jurisdiction of Incorporation or Organization)

                                   22-2365834
                     (I.R.S. Employer Identification Number)

                               775 Passaic Avenue
                         West Caldwell, New Jersey 07006
                                 (973) 882-0004
              (Address of Registrant's principal executive offices)

                           GREG MANNING AUCTIONS, INC.
                       1993 STOCK OPTION PLAN, AS AMENDED
                            (Full title of the plan)

                                  Greg Manning
                           Greg Manning Auctions, Inc.
                               775 Passaic Avenue
                         West Caldwell, New Jersey 07006
                     (Name and Address of Agent for Service)

                                 (973) 882-0004
           Telephone Number, Including Area Code of Agent for Service

                                     PART II
            INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 3.  Incorporation of Documents by Reference.

         The Registrant hereby  incorporates by reference in this Post-Effective
Amendment to Registration Statement the following documents:

         (a)  The  Registrant's  latest  annual  report  on Form  10-KSB,  filed
pursuant to Section  13(a) or 15(d) of the  Securities  Exchange Act of 1934, as
amended (the "Exchange Act"),  containing  audited financial  statements for the
Registrant's latest fiscal year.

         (b) All other reports  filed  pursuant to Section 13(a) or 15(d) of the
Exchange  Act since the end of the fiscal  year  covered  by the  annual  report
referred to in (a) above.

         (c) The Registrant's Registration Statement on Form 8-A, filed pursuant
to Section  12(g) of the  Exchange  Act,  which  contains a  description  of the
Company's securities, including any amendment or report filed for the purpose of
updating such description.

         All  documents  subsequently  filed  by the  Registrant  and  the  Plan
pursuant to Sections  13(a),  13(c),  14 and 15(d) of the Exchange Act, prior to
the filing of a post-effective  amendment to this  Registration  Statement which
indicates  that all of the  securities  offered  hereby  have been sold or which
deregisters all securities  remaining unsold, shall be deemed to be incorporated
by reference  in this  Registration  Statement  and to be a part hereof from the
date of filing such documents.

Item 4.  Description of Securities.

         Not Applicable.

Item 5.  Interest of Named Experts and Counsel.

         Legal  matters  relating  to the  securities  offered  hereby have been
passed upon for the  Registrant by Kramer,  Levin,  Naftalis LLP, New York,  New
York,  which has rendered an opinion as to the validity of the securities  being
registered  hereby.  Scott  S.  Rosenblum  is a  partner  of that  firm and is a
director of the Company.

Item 6.  Indemnification of Directors and Officers.

         Reference  is  made  to  Section   402(b)  of  the  New  York  Business
Corporation  Law (the  "NYBCL"),  which  enables a  corporation  in its original
certificate or an amendment thereto to eliminate or limit the personal liability
of a director for violations of the director's  fiduciary  duty,  except for the
liability of any director if a judgment or other final  adjudication  adverse to
him  establishes  that (i) his acts or  omissions  were in bad faith or involved
intentional  misconduct  or a  knowing  violation  of law or (ii) he  personally
gained in fact a financial profit or other advantage to which he was not legally
entitled  or (iii) his acts  violated  Section 719 of the NYBCL  (providing  for
liability of  directors  for  unlawful  payment of  dividends or unlawful  stock
purchases  or   redemptions).   The   Registrant's   Restated   Certificate   of
Incorporation contains provisions permitted by Section 402(b) of the NYBCL.

         Reference  also is made to Section 722 of the NYBCL which provides that
a corporation may indemnify any persons,  including officers and directors,  who
are,  or are  threatened  to be made,  parties  to any  threatened,  pending  or
completed   legal  action,   suit  or  proceeding,   whether  civil,   criminal,
administrative or investigative (other than an action by or in the right of such
corporation),  by reason of the fact that such person was an officer,  director,
employee  or agent of such  corporation,  or is or was serving at the request of
such  corporation  as  a  director,   officer,  employee  or  agent  of  another
corporation  or  enterprise.  The  indemnity  may  include  expenses  (including
attorneys' fees),  judgments,  fines and amounts paid in settlement actually and
necessarily  incurred by such person in  connection  with such  action,  suit or
proceeding,  provided  such officer,  director,  employee or agent acted in good
faith and in a manner he  reasonably  believed  to be in or not  opposed  to the
corporation's  best interests and, for criminal  proceedings,  had no reasonable
cause to believe  that his  conduct was  unlawful.  A New York  corporation  may
indemnify  officers  and  directors  in an  action  by or in  the  right  of the
corporation  under  the  same  conditions,  except  that no  indemnification  is
permitted without judicial approval if the officer or director is adjudged to be
liable to the  corporation.  Where an officer or director is  successful  on the
merits or  otherwise  in the  defense  of any  action  referred  to  above,  the
corporation  must  indemnify  him against  the  expenses  which such  officer or
director actually and reasonably incurred.

         The Registrant's  Restated  Certificate of  Incorporation  provides for
indemnification  of  directors  and  officers of the  Registrant  to the fullest
extent permitted by the NYBCL. The Registrant has obtained  liability  insurance
for each director and officer for certain  losses arising from claims or charges
made against them while acting in their  capacities  as directors or officers of
the Registrant.

Item 7.  Exemption from Registration Claimed.

         Not Applicable.

Item 8.  Exhibits.

         EXHIBITS,  LIST AND  REPORTS ON FORM 10-KSB FOR THE YEAR ENDED JUNE 30,
1998

     Exhibit
        No.                                         Description
        ---                                         -----------

      3.1   Restated Certificate of Incorporation of Registrant. Incorporated by
            reference to Exhibit 3(a) to the Company's  Form SB-2,  Registration
            Number 33-55792-NY, dated May 14, 1993 (the "1993 Form SB-2").

      3.2   By-laws,  as amended,  of Registrant.  Incorporated  by reference to
            Exhibit 3(b) to the 1993 Form SB-2.

      5.1   Opinion  of  Kramer,  Levin,  Naftalis,   Nessen,  Kamin  &  Frankel
            regarding   legality  of  securities  being  registered   (including
            consent).  Incorporated by reference to Exhibit 5.1 to the Company's
            Registration  Statement on Form S-8,  Registration  Number 33301048,
            dated February 5, 1996.

      10.1  1993 Stock Option Plan.  Incorporated  by reference to Exhibit 10(a)
            to the 1993 Form SB-2 and  incorporated by reference to Exhibit A to
            the Proxy Statement of the Company dated January 31, 1994.

      10.2  Employment Agreement between Greg Manning and Registrant dated as of
            May 14, 1993. Incorporated by reference to Exhibit 10(b) to the Form
            SB-2 and  incorporated by reference to Exhibit 4.1 to Form 10-QSB of
            the Company for the period ended  December 31, 1995,  dated February
            13, 1996, as amended.

      10.3  Second  Amendment to Employment  Agreement  between Greg Manning and
            Registrant, dated as of September 11, 1997.

      10.4  Employment Agreement between William T. Tully and Registrant,  dated
            as of May 14, 1993.  Incorporated  by reference to Exhibit  10(c) to
            the form 1993 Form SB-2 and  incorporated  by  reference  to Exhibit
            10.26 to Form 10-QSB of the Company  for the period  ended  December
            31, 1993 and dated February 22, 1994.

      10.5  Inventory   Acquisition  and  Non  Competition   Agreement   between
            Collectibles  Realty  Management,  Inc. and Registrant,  dated as of
            July 1, 1993. Incorporated by reference to Exhibit 10(e) to the 1993
            Form SB-2.

      10.6  Financial Consulting Agreement with JWCharles  Securities,  Inc. and
            Corporate  Securities,  Inc.  Incorporated  by  reference to Exhibit
            10(f) to the 1993 Form SB-2.

      10.7  Registration  Rights  Agreement  dated  November 4, 1994,  among the
            Company  and  the  holders  of  restricted  stock.  Incorporated  by
            reference to Exhibit 10.1 of the Company's Report on Form 8-K, dated
            November 4, 1994.

      10.8  Shareholder's Common Stock Purchase  Warrant,dated November 4, 1994,
            among the  Company  and the Selling  Shareholders.  Incorporated  by
            reference to Exhibit 10.2 of the Company's Report on Form 8-K, dated
            November 4, 1994.

      10.9  Placement Agent's Common Stock Purchase  Warrant,  dated November 4,
            1994,  among  the  Company  and  JW  Charles  Securities,  Inc.  and
            Corporate  Securities  Group,  Inc.  Incorporated  by  reference  to
            Exhibit 10.3 of the Company's  Report on Form 8-K, dated November 4,
            1994.

      10.10 Demand  Promissory  Note,  dated  June  1,  1995,  of  Greg  Manning
            Auctions,  Inc.  (Maker) to Brown Brothers  Harriman & Co. (Holder).
            Incorporated by reference to Exhibit 10.1of the Company's  Report on
            Form 8-K, dated May 26, 1995.

      10.11 Demand  Promissory  Note,  dated  June  3,  1996,  of  Greg  Manning
            Auctions,  Inc.  (Maker) to Brown Brothers  Harriman & Co. (Holder).
            Incorporated  by reference to Exhibit 10.10 of the Company's  Report
            on Form 10-KSB for the year ended June 30,1996.

      10.12 General  Security  Agreement,  dated May 26, 1995, from Greg Manning
            Auctions,  Inc. to Brown  Brothers  Harriman & Co.  Incorporated  by
            reference to Exhibit 10.2 of the Company's Report on Form 8-K, dated
            May 26, 1995.

      10.13 Guaranty,  dated May 26, 1995, from Greg Manning Auctions,  Inc. and
            Ivy & Mader Philatelic  Auctions,  Inc. to Brown Brothers Harriman &
            Co.  Incorporated  by  reference  to Exhibit  10.3 of the  Company's
            Report on Form 8-K, dated May 26, 1995.

      10.14 Secured  Promissory  Note,  dated November 19, 1996, by Greg Manning
            Auctions, Inc., as maker, in favor of Brown Brothers Harriman & Co.,
            as payee. Incorporated by reference to Exhibit 10.1 of the Company's
            Report on Form 8-K, dated December 4, 1996.

      10.15 Form of Stock Purchase  Agreement,  in connection  with the offering
            made  pursuant  to  the  exemption  from  registration  provided  by
            Regulation  S under  the  Securities  Act of 1933.  Incorporated  by
            reference to the Company's Report on Form 8-K, dated July 3, 1995.

      10.16 Form of Purchase  Warrant,  in  connection  with the  offering  made
            pursuant to the exemption from registration provided by Regulation S
            under the Securities Act of 1933.  Incorporated  by reference to the
            Company's Report on Form 8-K,dated July 3, 1993.

      10.17 1997 Stock  Option Plan.  Incorporated  by reference to Exhibit A to
            the Proxy  Statement of the Company  dated  October 28,  1997.  23.1
            Consent  of Price  Waterhouse  LLP.  Incorporated  by  reference  to
            Exhibit 5.1 to the  Company's  Registration  Statement  on Form S-8,
            Registration Number 33301048,dated February 5, 1996.

      23.2  Consent of Amper Poliziner & Mattia.*

      24.1  Power of Attorney (included on signature page)

- ---------------------
* Filed herewith

Item 9.  Undertakings

         (a) The undersigned Registrant hereby undertakes:

         (1)  To  file,   during  any  period  in  which  it  offers  or  sells,
post-effective   amendments  or  further   post-effective   amendments  to  this
Registration Statement and Post-Effective Amendment to:

         Include any additional or changed  material  information on the plan of
distribution.

         (2) For  determining  liability  under the  Securities  Act, treat each
post-effective  amendment  as a new  Registration  Statement  of the  securities
offered and the offering of the  securities  at that time to be the initial bona
fide offering.

         (3) File a post-effective  amendment to remove from registration any of
the securities that remain unsold at the end of the offering.



<PAGE>


                                   SIGNATURES

         The Registrant.  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  of  filing  on  Form  S-8  and  authorizes  this
Post-Effective Amendment to Registration Statement to be signed on its behalf by
the undersigned,  in the City of West Caldwell, State of New Jersey, on November
13, 1998.

                                        GREG MANNING AUCTIONS, INC.


                                        By:/s/ Greg Manning
                                           --------------------
                                        Greg Manning, Chairman, President  
                                        and Chief Executive Officer


                                POWER OF ATTORNEY

         KNOW  ALL MEN BY THESE  PRESENTS,  that  each  person  whose  signature
appears  below  constitutes  and  appoints  Greg  Manning  his true  and  lawful
attorney-in-fact  and agent, with full power of substitution and resubstitution,
for him and in his name, place and stead, in any and all capacities, to sign any
and all further  amendments  to this  Post-Effective  Amnedment to  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
premises,  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,  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
Post-Effective  Amendment  to  Registration  Statement  has been  signed  by the
following persons in the capacities and on the dates indicated.

<TABLE>
<CAPTION>
Signature                         Title(s)                                        Date
- ---------                         --------                                        ----
                                                
<S>                           <C>                                          <C> 
/s/ Greg Manning              Chairman of the Board,  President and        November 13, 1998
- ----------------              Chief Executive Officer (Principal     
Greg Manning                  Executive Officer)                     
                              
                              
/s/ James A. Smith            Chief Financial Officer                      November 13, 1998
- ------------------            (Principal Financial Officer) 
James A. Smith                
                              

/s/ William T. Tully          Director, Executive Vice President and       November 13, 1998 
- --------------------          Chief Operating Officer               
William T. Tully, Jr.         
                               

/s/ Anthony Bongiovanni       Director
- -----------------------
Anthony Bongiovanni                                                        November 13, 1998


/s/ Scott S. Rosenblum        Director
- ---------------------- 
Scott S. Rosenblum                                                         November 13, 1998
</TABLE>






                                  EXHIBIT 23.2



                       CONSENT OF INDEPENDENT ACCOUNTANTS


We hereby consent to the incorporation by reference in Post-Effective  Amendment
No. 1 to  Registration  Statement on Form S-8 (No.  33301048) and the Prospectus
contained  therein of (a) our report dated October 9, 1997  appearing on page 18
of Greg Manning Auctions, Inc.'s Annual Report on Form 10-KSB for the year ended
June 30, 1997; and (b) our report dated  September 23, 1998 appearing on page 17
of Greg Manning Auctions, Inc.'s Annual Report on Form 10-KSB for the year ended
June 30, 1998.



AMPER, POLITZINER & MATTIA P.A.
November 11, 1998








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