S-8 1 f09172sv8.htm FORM S-8 sv8
Table of Contents

As filed with the Securities and Exchange Commission on May 16, 2005

Registration No. 333-________

UNITED STATES SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

FORM S-8

REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933

Maxtor Corporation


(Exact name of registrant as specified in its charter)
     
Delaware   77-0123732
     
(State or other jurisdiction
of incorporation or other organization)
  (I.R.S. Employer Identification No.)

500 McCarthy Boulevard
Milpitas, CA 95035


(Address principal executive offices) (Zip code)

Maxtor Corporation
2005 Performance Incentive Plan and
1998 Employee Stock Purchase Plan


(Full title of the Plan)

Dr. C.S. Park
Chairman of the Board and
Chief Executive Officer
Maxtor Corporation
500 McCarthy Boulevard
Milpitas, CA 95035


(Name and address of agent for service)

Telephone number, including area code, of agent for service: (408) 894-5000.

This registration statement shall hereafter become effective in accordance with Rule 462 promulgated under the Securities Act of 1933, as amended.

CALCULATION OF REGISTRATION FEE

                                 
            Proposed              
            maximum     Proposed        
            offering     maximum     Amount of  
Title of Securities   Amount to be     price per     aggregate     registration  
to be registered1   registered2     share3     offering price3     fee  
 
                               
2005 Performance Incentive Plan
                               
 
                               
Common Stock
    38,800,000       $4.52       $175,376,000.00       $20,641.76  
Par Value $0.01
                               
 
                               
1998 Employee Stock Purchase Plan
                               
 
                               
Common Stock
                               
Par Value $0.01
    7,000,000       $4.52       $31,640,000.00       $3,724.03  
TOTAL
    45,800,000               $207,016,000.00       $24,365.79 4


1   The securities to be registered include options and purchase rights, as the case may be, to acquire Common Stock.
 
2   Pursuant to Rule 416(a) under the Securities Act of 1933, as amended (the “Securities Act”), this registration statement also covers any additional securities that may be offered or issued in connection with any stock split, stock dividend or similar transaction.
 
3   The offering price is estimated pursuant to Rule 457(h) solely for purposes of calculating the registration fee. The price is based upon the average of the high and low prices of the Common Stock on May 11, 2005 as reported on the New York Stock Exchange.
 
4   A filing fee of $1,140 was previously paid in connection with a Registration Statement on Form S-3 (No. 333-106408) of Maxtor Corporation, filed with the Securities and Exchange Commission on June 24, 2003 and declared effective September 22, 2003, that remains unused as of the date hereof. Pursuant to Rule 457(p) of the General Rules and Regulations of the Securities Act, that filing fee is offset against the filing fee due in connection with this Registration Statement. As a result of this $1,140 offset, an aggregate fee of $23,225.79 was paid to the Securities and Exchange Commission in connection with this Registration Statement.

 


TABLE OF CONTENTS

PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
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
SIGNATURE
POWER OF ATTORNEY
EXHIBIT INDEX
EXHIBIT 5
EXHIBIT 23.2


Table of Contents

PART II

INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 3. Incorporation of Documents by Reference

     Maxtor Corporation (the “Company”) hereby incorporates by reference in this registration statement the following documents:

     (a) The Company’s latest annual report on Form 10-K/A filed pursuant to Sections 13(a) or 15(d) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), containing audited financial statements for the Company’s latest fiscal year ended December 25, 2004, as filed with the Securities and Exchange Commission on May 13, 2005.

     (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 registrant document referred to in (a) above.

     (c) The description of the Company’s Common Stock contained in the Company’s Registration Statement on Form 8-A filed under the Exchange Act, including any amendment or report filed for the purpose of updating such description.

     All documents subsequently filed by the Company 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 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 of such documents.

Item 4. Description of Securities

     The class of securities to be offered is registered under Section 12 of the Exchange Act.

Item 5. Interests of Named Experts and Counsel

     Inapplicable.

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 the 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 Restated Certificate of Incorporation which eliminate to the fullest extent

II-1


Table of Contents

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 Amended and Restated 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 Amended and Restated 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 certain of its executive 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 executive 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

     Inapplicable.

Item 8. Exhibits

     See Exhibit Index.

Item 9. Undertakings

          The undersigned registrant 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;

                    (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 the registration statement;

II-2


Table of Contents

                    (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;

provided, however, that paragraphs (a)(1)(i) and (a)(l)(ii) do not apply if the registration statement is on Form S-3 or Form S-8, and the information required to be included in a post-effective amendment by those paragraphs is contained in periodic reports filed by the registrant pursuant to Section 13 or Section 15(d) of the Exchange Act that are incorporated by reference in the 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 registrant hereby undertakes that, for purposes of determining any liability under the Securities Act, each filing of the registrant’s annual report pursuant to Section 13(a) or Section 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 registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the Securities and Exchange 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 registrant of expenses incurred or paid by a director, officer or controlling person of the registrant 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 registrant 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.

II-3


Table of Contents

SIGNATURE

     Pursuant to the requirements of the Securities Act, 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 Milpitas, State of California, on May 13, 2005.
         
  Maxtor Corporation
 
 
  By:   /s/ C.S. Park    
    Dr. C.S. Park   
    Chairman of the Board and Chief Executive Officer   
 

POWER OF ATTORNEY

     The officers and directors of Maxtor Corporation whose signatures appear below, hereby constitute and appoint Dr. C.S. Park and Duston M. Williams, and each of them, their true and lawful attorneys and agents, with full power of substitution, each with power to act alone, to sign and execute on behalf of the undersigned any amendment or amendments to this registration statement on Form S-8, and each of the undersigned does hereby ratify and confirm all that each of said attorney and agent, or their or his substitutes, shall do or cause to be done by virtue hereof. Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons in the capacities indicated on May 13, 2005.

     
Signature   Title
/s/ C. S. Park
Dr. C.S. Park
  Chairman of the Board and
Chief Executive Officer
(Principal Executive Officer)
/s/ Duston M. Williams
Duston M. Williams
  Executive Vice President, Finance and Chief Financial Officer
(Principal Financial Officer)
/s/ Nancy Bush
Nancy Bush
  Vice President, Corporate Controller
(Principal Accounting Officer)
/s/ Richard E. Allen
Richard E. Allen
  Director
/s/ Charles M. Boesenberg
Charles M. Boesenberg
  Director
/s/ Michael R. Cannon
Michael R. Cannon
  Director
/s/ Charles F. Christ
Charles F. Christ
  Director
/s/ Charles Hill
Charles Hill
  Director
/s/ Gregory E. Myers
Gregory E. Myers
  Director

II-4


Table of Contents

EXHIBIT INDEX

     
4.1
  Restated Certificate of Incorporation of the Company is incorporated by reference to Exhibit 3.1 to the Company’s Registration Statement on Form S-4 filed with the Securities and Exchange Commission on December 11, 2000 (File No. 333-51592).
 
   
4.2
  Certificate of Correction to the Restated Certificate of Incorporation is incorporated by reference to Exhibit 3.2 to the Company’s Current Report on Form 8-K filed with the Securities and Exchange Commission on March 2, 2001.
 
   
4.3
  Amended and Restated Bylaws dated February 18, 2005 of the Company are incorporated by reference to Exhibit 99.2 to the Company’s Current Report on Form 8-K filed with the Securities and Exchange Commission on February 25, 2005.
 
   
4.4
  Certificate of Merger as filed with the Secretary of State of the State of Delaware on April 2, 2001 is incorporated by reference to the Company’s Current Report on Form 8-K filed with the Securities and Exchange Commission on April 17, 2001.
 
   
5
  Opinion of Legality
 
   
23.1
  Consent of Counsel (included in Exhibit 5)
 
   
23.2
  Consent of PricewaterhouseCoopers LLP, Independent Registered Public Accounting Firm
 
   
24
  Power of Attorney (included in signature pages to this registration statement)