S-8 1 p75802sv8.htm S-8 sv8
Table of Contents

As filed with the Securities and Exchange Commission on June 30, 2008
Registration No. 333-_______
 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
FORM S-8
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
JDA Software Group, Inc.
(Exact name of registrant as specified in its charter)
     
Delaware   86-0787377
(State or other jurisdiction of   (I.R.S. Employer Identification No.)
incorporation or organization)    
     
14400 North 87th Street    
Scottsdale, Arizona   85260
(Address of principal executive offices)   (Zip Code)
JDA Software Group, Inc. 2008 Employee Stock Purchase Plan
     
(Name, address and telephone number of agent for service)   (Copy to:)
Kristen L. Magnuson,   Paul E. Hurdlow PC
JDA Software Group, Inc.   DLA Piper US LLP
14400 North 87th Street   1221 South MoPac Expressway, Suite 400
Scottsdale, Arizona 85260-3649   Austin, Texas 78746
(480) 308-3000   (512) 457-7005
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. (Check one):
Large accelerated filer oAccelerated filer þ Non-accelerated filer o
(Do not check if a smaller reporting company)
Smaller reporting company o
CALCULATION OF REGISTRATION FEE
                                             
 
                  Proposed     Proposed        
        Amount     Maximum     Maximum     Amount of  
        to be     Offering     Aggregate     Registration  
  Title of Securities to be Registered     Registered (1)     Price Per Unit (2)     Offering Price (2)     Fee  
 
2008 Employee Stock Purchase Plan Common Stock ($.01 par value) Shares not previously registered
      1,500,000       $ 18.61       $ 27,915,000       $ 1,097.06    
 
TOTAL
      1,500,000       $ 18.61       $ 27,915,000       $ 1,097.06    
 
(1)   In addition, pursuant to Rule 416 under the Securities Act of 1933, as amended, this Registration Statement also covers an indeterminate number of shares of Common Stock that may be offered or issued by reason of stock splits, stock dividends or similar transactions.
 
(2)   Estimated solely for purposes of calculating the registration fee pursuant to Rule 457(h). The proposed maximum offering price per share, proposed maximum aggregate offering price and the amount of the registration fee are based on the average of the high and low prices of JDA Software Group, Inc. Common Stock reported on the Nasdaq National Market on June 27, 2008 (i.e., $18.61).
 
 

 


TABLE OF CONTENTS

PART I
PART II
Item 3. Incorporation of Documents by Reference.
Item 4. Description of Securities.
Item 5. Interests of Named Experts and Counsel.
Item 6. Indemnification of Directors and Officers.
Item 7. Exemption from Registration Claimed.
Item 8. Exhibits.
Item 9. Undertakings.
SIGNATURES
EXHIBIT INDEX
EX-5.1
EX-23.2


Table of Contents

PART I
INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS
     Not required to be included in this Form S-8 Registration Statement pursuant to the introductory Note to Part I of Form S-8.
PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
Item 3. Incorporation of Documents by Reference.
     The following documents which have been filed by JDA Software Group, Inc. (the “Company”) with the Securities and Exchange Commission (the “Commission”) are incorporated herein by reference:
  (a)   The Company’s Annual Report on Form 10-K for the year ended December 31, 2007;
 
  (b)   All other reports filed pursuant to Sections 13(a) or 15(d) of the Securities Exchange Act of 1934, as amended (“Exchange Act”), since the end of the fiscal year covered by the document referred to in (a) above; and
 
  (c)   The description of Common Stock of the Company contained the Company’s registration statements on Form 8-A filed with the Commission on March 1, 1996, including any amendments or reports filed for the purpose of updating such description.
     All documents subsequently filed by the Company with the Commission pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Exchange Act, prior to the filing of a post-effective amendment which indicates that all securities offered have been sold or which deregisters all securities remaining unsold, shall be deemed to be incorporated by reference into this Registration Statement and to be a part of this Registration Statement from the date of filing of such documents.
Item 4. Description of Securities.
     Not applicable.
Item 5. Interests of Named Experts and Counsel.
     None.
Item 6. Indemnification of Directors and Officers.
     Section 102(b) of the Delaware General Corporation Law authorizes a corporation to provide in its Certificate of Incorporation that a director of the corporation shall not be personally liable to a corporation or its stockholders for monetary damages for breach or alleged breach of the director’s “duty of care.” While this statute does not change directors’ duty of care, it enables corporations to limit available relief to equitable remedies such as injunction or rescission. The statute has no effect on a director’s duty of loyalty or liability for acts or omissions not in good faith or involving intentional misconduct or knowing violations of law, illegal payment of dividends or stock redemptions or repurchases, or for any transaction from which the director derives an improper personal benefit. As permitted by the statute, the Company has adopted provisions in its Certificate of Incorporation which

-2


Table of Contents

eliminate to the fullest extent permissible under Delaware law the personal liability of its directors to the Company and its stockholders for monetary damages for breach or alleged breach of their duty of care.
     Section 145 of the General Corporation Law of the State of Delaware provides for the indemnification of officers, directors, employees and agents of a corporation. The Bylaws of the Company provide for indemnification of its directors, officers, employees and agents to the full extent permitted by Delaware law, including those circumstances in which indemnification would otherwise be discretionary under Delaware law. The Company’s Bylaws also empower it to enter into indemnification agreements with its directors and officers and to purchase insurance on behalf of any person whom it is required or permitted to indemnify. The Company has entered into agreements with its directors and officers that require the Company to indemnify such persons to the fullest extent permitted under Delaware law against expenses, judgments, fines, settlements and other amounts actually and reasonably incurred (including expenses of a derivative action) in connection with any proceeding, whether actual or threatened, to which any such person may be made a party by reason of the fact that such person is or was a director or an officer of the Company or any of its affiliated enterprises. The indemnification agreements also set forth certain procedures that will apply in the event of a claim for indemnification thereunder.
     Section 145 of the General Corporation Law of the State of Delaware provides for indemnification in terms sufficiently broad to indemnify such individuals, under certain circumstances, for liabilities (including reimbursement of expenses incurred) arising under the Securities Act.
Item 7. Exemption from Registration Claimed.
     Not applicable.
Item 8. Exhibits.
     
EXHIBIT    
NUMBER   DESCRIPTION
 
   
4.1
  Third Restated Certificate of Incorporation of the Company (incorporated by reference from the Company’s Quarterly Report on Form 10-Q for the quarterly period ended September 30, 2002, as filed on November 12, 2002). (File No. 000-27876)
 
   
4.2
  First Amended and Restated Bylaws of the Company (incorporated by reference from the Company’s Quarterly Report on Form 10-Q for the quarterly period ended June 30, 1998, as filed on August 14, 1998). (File No. 000-27876)
 
   
5.1
  Opinion of DLA Piper US LLP counsel for the Company (filed herewith)
 
   
23.1
  Consent of Counsel (contained in Exhibit 5.1)
 
   
23.2
  Consent of Independent Registered Public Accounting Firm (filed herewith)
 
   
24.1
  Power of Attorney. Reference is made to page 6 of this Registration Statement
 
   
99.1
  JDA Software Group, Inc. 2008 Employee Stock Purchase Plan (incorporated by reference from the Company’s definitive proxy statement for the 2008 Annual Meeting of Stockholders as filed on Schedule 14A on April 11, 2008.)

-3


Table of Contents

Item 9. Undertakings.
     The undersigned Company 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, as amended (the “Securities Act”);
     (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 this 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.
     Paragraphs (l)(i) and (l)(ii) above do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in periodic reports filed by the Company pursuant to Section 13 or Section 15(d) of the Exchange Act that are incorporated by reference in this Registration Statement.
(2) That, for the purpose of determining any liability under the Securities Act, 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 Company hereby undertakes that, for purposes of determining any liability under the Securities Act, each filing of the Company’s annual report pursuant to Section 13(a) or 15(d) of the Exchange Act (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Exchange Act) that is incorporated by reference in the Registration Statement 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.
     Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the Company pursuant to the foregoing provisions, or otherwise, the Company has been advised that in the opinion of the Commission such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the Company of expenses incurred or paid by a director, officer or controlling person of the Company 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 Company 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 Securities Act and will be governed by the final adjudication of such issue.

-4


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act of 1933, as amended, the Company 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 Scottsdale, State of Arizona, on the 30th day of June, 2008.
         
  JDA SOFTWARE GROUP, INC.
 
 
  By:   /s/ Kristen L. Magnuson    
    Kristen L. Magnuson   
    Executive Vice President and Chief Financial Officer   
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that the undersigned officers and directors of JDA Software Group, Inc, a Delaware corporation (the “Corporation”), hereby constitute and appoint Hamish N. J. Brewer and Kristen L. Magnuson and each of them, the true and lawful agents and attorneys-in-fact of the undersigned with full power and authority in said agents and attorneys-in-fact, and in any one or more of them, to sign for the undersigned and in their respective names as officers and as Directors of the Corporation, a registration statement on Form S-8 (or other appropriate form) (the “Registration Statement”) relating to the proposed issuance of Common Stock, par value $0.01, of the Corporation and other securities pursuant to the JDA Software Group, Inc. 2008 Employee Stock Purchase Plan (or any and all amendments, including post-effective amendments, to such Registration Statement) and file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, and with full power of substitution; hereby ratifying and confirming all that each of said attorneys-in-fact, or his substitute or substitutes, may do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, as amended, this Registration Statement on Form S-8 has been signed by the following persons in the capacities and on the dates indicated.
         
Signature   Title   Date
 
       
/s/ James D. Armstrong
 
James D. Armstrong
  Chairman of the Board of Directors    June 30, 2008
 
       
/s/ Hamsih N. J. Brewer
 
Hamish N. J. Brewer
  President and Chief Executive Officer (Principal Executive Officer)   June 30, 2008
 
       
/s/ Kristen L. Magnuson
 
Kristen L. Magnuson
  Executive Vice President and Chief
Financial Officer
(Principal Financial and Accounting Officer)
  June 30, 2008

-5


Table of Contents

         
Signature   Title   Date
 
       
/s/ Orland Bravo
 
Orlando Bravo
  Director    June 30, 2008
 
       
/s/ J. Michael Gullard
 
J. Michael Gullard
  Director    June 30, 2008
 
       
/s/ Douglas G. Marlin
 
Douglas G. Marlin
  Director    June 30, 2008
 
       
/s/ Jock Patton
 
Jock Patton
  Director    June 30, 2008

-6


Table of Contents

EXHIBIT INDEX
     
EXHIBIT    
NUMBER   DESCRIPTION
4.1
  Third Restated Certificate of Incorporation of the Company (incorporated by reference from the Company’s Quarterly Report on Form 10-Q for the quarterly period ended September 30, 2002, as filed on November 12, 2002). (File No. 000-27876)
 
   
4.2
  First Amended and Restated Bylaws of the Company (incorporated by reference from the Company’s Quarterly Report on Form 10-Q for the quarterly period ended June 30, 1998, as filed on August 14, 1998). (File No. 000-27876)
 
   
5.1
  Opinion of DLA Piper US LLP counsel for the Company (filed herewith)
 
   
23.1
  Consent of Counsel (contained in Exhibit 5.1)
 
   
23.2
  Consent of Independent Registered Public Accounting Firm (filed herewith)
 
   
24.1
  Power of Attorney. Reference is made to page 6 of this Registration Statement
 
   
99.1
  JDA Software Group, Inc. 2008 Employee Stock Purchase Plan (incorporated by reference from the Company’s definitive proxy statement for the 2008 Annual Meeting of Stockholders, as filed on Schedule 14A on April 11, 2008).

-7