As filed with the Securities and Exchange Commission on December 4, 2009.

Registration No. 333-50004

 

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

Post-effective Amendment No. 2 to

FORM S-8

 

REGISTRATION STATEMENT

UNDER THE SECURITIES ACT OF 1933

 

LANDAMERICA FINANCIAL GROUP, INC.

(Exact name of registrant as specified in its charter)

 

Virginia

(State or other jurisdiction

of incorporation or organization)

54-1589611

(I.R.S. Employer

Identification Number)

 

5600 Cox Road, Glen Allen, Virginia 23060

(Address of principal executive offices) (Zip Code)

__________________

 

LANDAMERICA FINANCIAL GROUP INC.

EXECUTIVE VOLUNTARY DEFERRAL PLAN

(Full title of the plan)

 

G. William Evans

Executive Vice President and Chief Financial Officer

LandAmerica Financial Group, Inc.

5600 Cox Road

Glen Allen, Virginia 23060

(Name and address of agent for service)

 

(804) 267-8000

(Telephone number, including area code, of agent for service)

___________

 

Indicate by check mark whether the registration 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 o

Accelerated filer x

 

Non-accelerated filer o(Do not check if a smaller reporting company)

Smaller reporting company o

 

 


EXPLANATORY NOTE: DEREGISTRATION OF SECURITIES

 

This Post-Effective Amendment No. 2 (the “Post-Effective Amendment”) is filed by LandAmerica Financial Group, Inc. (the “Company”), and amends the registration statement filed on Form S-8 (File No. 333-50004) with the Securities and Exchange Commission on November 15, 2000 (the “Registration Statement”) registering deferred compensation obligations of the Company valued at $8,000,000, which were payable with respect to certain deferred compensation obligations of the Company under the Company’s Executive Voluntary Deferral Plan.

 

On November 26, 2008, the Company and LandAmerica 1031 Exchange Services, Inc. (“LES” and, together with the Company and certain other debtor-affiliates, the “Debtors”) filed voluntary petitions under Chapter 11 of Title 11 of the United States Code in the United States Bankruptcy Court for the Eastern District of Virginia, Richmond Division (the “Bankruptcy Court”).  As previously disclosed, on November 23, 2009, the Bankruptcy Court entered an order confirming the Debtors’ amended joint plan of liquidation dated November 16, 2009 (as amended, the “Plan”). As contemplated by the Plan, the existing securities of the Company will be cancelled on the Effective Date (as such term is defined in the Plan), including any grants and awards under the Company’s Executive Voluntary Deferral Plan, and will not receive any distributions. Consequently, the Company is filing this Post-Effective Amendment in anticipation of the Effective Date.

 

Through the filing of this Post-Effective Amendment, the Company hereby deregisters any and all remaining unissued securities covered by the Registration Statement with such deregistration to be effective immediately upon the filing of this Post-Effective Amendment.

 

PART II

 

INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

 

Item 8.

Exhibits.

 

The following exhibits are filed on behalf of the Registrant as part of this Post-Effective Amendment No. 2 to the Registration Statement:

 

 

24

Powers of Attorney.

 


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-8 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the county of Henrico, Commonwealth of Virginia, on December 4, 2009.

 

 

LANDAMERICA FINANCIAL GROUP, INC.

 

 

 

 

By:

/s/ G. William Evans

 

 

G. William Evans

Executive Vice President and

Chief Financial Officer

 

 

Pursuant to the requirements of the Securities Act of 1933, as amended, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

 

Signature

 

 

 

Title

Date

*

Chief Restructuring Officer

December 4, 2009

Jonathan A. Mitchell

(Principal Executive Officer)

 

 

*

Executive Vice President and

December 4, 2009

G. William Evans

Chief Financial Officer

(Principal Financial and Accounting Officer)

 

 

*

Director

December 4, 2009

John P. McCann

 

 

 

 

*

Director

December 4, 2009

Robert T. Skunda

 

 

 

 

 

*

Director, Chairman

December 4, 2009

Thomas G. Snead, Jr.

 

 

 

 

 

 

Director

 

Marshall B. Wishnack

 

 

 

 


 

*

G. William Evans, by signing his name hereto, signs this document on behalf of each of the persons indicated by an asterisk above pursuant to the powers of attorney duly executed by such persons and filed with the Securities and Exchange Commission as Exhibit 24 to this Post-Effective Amendment No. 2 to the Registration Statement.

 

 

December 4, 2009

/s/ G. William Evans

 

G. William Evans

Executive Vice President and

Chief Financial Officer

 

 

 

 


EXHIBIT INDEX

 

 

Exhibit

 

Number

Description

 

 

24

Powers of Attorney.