Registration No. 333-201660

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

 

Post-Effective Amendment No. 1 to

FORM S-3

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

THE RYLAND GROUP, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Maryland   52-0849948

(State or other jurisdiction of

incorporation or organization)

 

(I.R.S. Employer

Identification No.)

3011 Townsgate Road, Suite 200, Westlake Village, California 91361-3027

(Address of Principal Executive Offices) (ZIP Code)

 

 

Timothy J. Geckle

Senior Vice President, General Counsel and Secretary

The Ryland Group, Inc.

3011 Townsgate Road, Suite 200

Westlake Village, California 91361

(805) 367-3800

(Name, address and telephone

number of agent for service)

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act.

 

Large accelerated filer   x    Accelerated filer   ¨
Non-accelerated filer   ¨  (Do not check if a smaller reporting company)    Smaller reporting company   ¨

 

 

 


TABLE OF SUBSIDIARY GUARANTOR REGISTRANTS

 

Exact name of co-registrant

as specified in its charter

   Jurisdiction of
incorporation or
organization
   I.R.S. Employer
Identification No.
 

RH Builders of Indiana, Inc.

   Indiana      35-1969234   

RH Investment of Indiana, Inc.

   Indiana      35-1969241   

RH of Indiana, L.P.

   Indiana      35-1968182   

RH of Texas Limited Partnership

   Maryland      74-2664253   

Ryland Communities, Inc.

   Florida      59-1741950   

Ryland Homes Investment-Texas, Inc.

   Maryland      52-1816608   

Ryland Homes Nevada, LLC

   Delaware      81-0600913   

Ryland Homes of Texas, Inc.

   Texas      75-2473699   

Ryland Homes of Arizona, Inc.

   Arizona      86-0785389   

Ryland Homes of California, Inc.

   Delaware      95-2635472   

Ryland Organization Company

   California      95-4868586   

Ryland Ventures III, Inc.

   Maryland      52-1733016   

The Regency Organization, Inc.

   Florida      59-2367217   

The Ryland Corporation

   California      95-4868582   


EXPLANATORY NOTE

DEREGISTRATION OF SECURITIES

The Ryland Group, Inc., a Maryland corporation, is filing this Post-Effective Amendment No. 1 to deregister certain securities originally registered pursuant to the Registration Statement on Form S-3 filed on January 25, 2015 (file no. 333-201660) (the “Registration Statement”) by The Ryland Group, Inc. (the “Company”), RH Builders of Indiana, Inc., RH Investment of Indiana, Inc., RH of Indiana, L.P., RH of Texas Limited Partnership, Ryland Communities, Inc., Ryland Homes Investment-Texas, Inc., Ryland Homes Nevada, LLC, Ryland Homes of Texas, Inc., Ryland Homes of Arizona, Inc., Ryland Homes of California, Inc., Ryland Organization Company, Ryland Ventures III, Inc., The Regency Organization, Inc., The Ryland Corporation (collectively, the “Guarantors” and together with the Company, the “Registrants”) with respect to (i) an indeterminate number of Debt Securities, Common Stock (par value $1.00 per share), Preferred Stock (par value $1.00 per share), Depositary Shares, Warrants, Stock Purchase Units, Stock Purchase Contracts of the Company, (ii) Guarantees of Debt Securities by the Guarantors and (iii) Units comprising one or more classes of securities above.

The Company has entered into an amended merger agreement with Standard Pacific Corp., a Delaware corporation (“Standard Pacific”), as of June 14, 2015. The Company and Standard Pacific have agreed to the merger of the Company with and into Standard Pacific, with Standard Pacific continuing as the surviving corporation in the merger under the name CalAtlantic Group, Inc. (the “Merger”). In connection with the Merger, the offerings pursuant to the Registration Statement have been terminated. The Registrants hereby remove from registration any of the securities of the Registrants registered under the Registration Statement that remain unsold under the Registration Statement as of the filing date of this Post-Effective Amendment No. 1.


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Post-Effective Amendment No. 1 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Westlake Village, State of California, on the 1st day of October, 2015.

 

THE RYLAND GROUP, INC.

By:

 

/s/ Timothy J. Geckle

 

Timothy J. Geckle

  Senior Vice President, General Counsel and Secretary
 

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 to Form S-3 has been signed below by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Larry T. Nicholson

  

Larry T. Nicholson

President and Chief Executive Officer

(Principal Executive Officer)

  October 1, 2015
Larry T. Nicholson     

/s/ Gordon A. Milne

  

Gordon A. Milne

Executive Vice President, Chief Financial Officer

and Chief Accounting Officer

(Principal Financial Officer and

Principal Accounting Officer)

  October 1, 2015
Gordon A. Milne     

A majority of the Board of Directors:

William L. Jews, Ned Mansour, Robert E. Mellor, Norman J. Metcalfe, Larry T. Nicholson, Charlotte St. Martin, Robert G. van Schoonenberg

 

/s/ Timothy J. Geckle

   As Attorney-in-Fact   October 1, 2015
Timothy J. Geckle     


On behalf of the Co-Registrants

Pursuant to the requirements of the Securities Act of 1933, as amended, each undersigned registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Westlake Village, State of California, on the 1st day of October, 2015.

 

RH BUILDERS OF INDIANA, INC.(1)

   RH INVESTMENT OF INDIANA, INC.(1)

RH OF INDIANA, L.P.(2)

   RH OF TEXAS LIMITED PARTNERSHIP(3)

RYLAND COMMUNITIES, INC.(1)

   RYLAND HOMES INVESTMENT-TEXAS, INC.(1)

RYLAND HOMES NEVADA, LLC(4)

   RYLAND HOMES OF TEXAS, INC.(1)

RYLAND HOMES OF ARIZONA, INC.(1)

   RYLAND HOMES OF CALIFORNIA, INC.(1)

RYLAND ORGANIZATION COMPANY(5)

   RYLAND VENTURES III, INC.(1)

THE REGENCY ORGANIZATION, INC.(6)

   THE RYLAND CORPORATION(1)

 

(1) By:

 

/s/ Timothy J. Geckle

 

(2) By:

 

RH Builders of Indiana, Inc.

Its: General Partner

 

Name: Timothy J. Geckle

Title: Secretary

     
       

By:

 

/s/ Timothy J. Geckle

         

Name: Timothy J. Geckle

Title: Secretary

(3) By:

 

Ryland Homes of Texas, Inc.

Its: General Partner

 

(4) By:

 

The Ryland Group, Inc.

Its: Sole Member

 

By:

 

/s/ Timothy J. Geckle

   

By:

 

/s/ Timothy J. Geckle

   

Name: Timothy J. Geckle

Title: Secretary

     

Name: Timothy J. Geckle

Title: Secretary

(5) By:

 

/s/ Timothy J. Geckle

 

(6) By:

 

/s/ Timothy J. Geckle

 

Name: Timothy J. Geckle

Title: Secretary

   

Name: Timothy J. Geckle

Title: Secretary

Ryland (NYSE:RYL)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more Ryland Charts.
Ryland (NYSE:RYL)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more Ryland Charts.