As filed with the Securities and Exchange Commission on June 1, 1995 Registration No. 33-58272 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ------------------- Post-Effective Amendment No. 3 to FORM S-1 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 ------------- JPS TEXTILE GROUP, INC. (Exact Name of Registrant as Specified in its Charter) Delaware 2221 57-0868166 (State or Other Jurisdiction of (Primary (I.R.S. Employer Incorporation or Organization) Standard Identification Industrial No.) Classification Code Number) 555 N. Pleasantburg Drive Suite 202 Greenville, South Carolina 29607 (803) 239-3900 (Address, Including Zip Code, and Telephone Number, including Area Code, of Registrant's Principal Executive Offices) DAVID H. TAYLOR c/o JPS Textile Group, Inc. 555 N. Pleasantburg Drive Suite 202 Greenville, South Carolina 29607 (803) 239-3900 (Name and Address, Including Zip Code, and Telephone Number, Including Area Code, of Agent For Service) Copies to: SIMEON GOLD, ESQ. Weil, Gotshal & Manges 767 Fifth Avenue New York, New York 10153 (212) 310-8000 Approximate date of commencement of proposed sale of the securities to the public: From time to time after this Registration Statement becomes effective. If any of the securities being registered on this form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, check the following box. [x] AMENDMENT TO FILE REVISED EXHIBIT 8.1 ------------------------------------- Post-Effective Amendment No. 2 to the "shelf" registration statement (the "Registration Statement") of JPS Textile Group, Inc. (the "Company") on Form S-1 (No. 33-58272) was declared effective by order of the Securities and Exchange Commission on April 21, 1995. This Post- Effective Amendment No. 3 to the Registration Statement is being filed by the Company solely for the purpose of filing a revised Exhibit 8.1 thereto. Accordingly, Part II, Item 16 to the Registration Statement containing the Exhibit index is hereby restated in its entirety to reflect the filing of revised Exhibit 8.1. PART II INFORMATION NOT REQUIRED IN THE PROSPECTUS Item 16. Exhibits and Financial Statement Schedule. ----------------------------------------- (a) Exhibits -------- The following is a complete list of Exhibits filed as part of this Registration Statement, which are incorporated herein: Exhibit Number Description - ------- ----------- 2.1(i) Plan of Reorganization of JPS Textile Group, Inc., a Delaware corporation (the "Company"), filed pursuant to Chapter 11 of the United States Bankruptcy Code, dated February 7, 1991 (the "Plan").* 2.1(ii) Revised Technical and Conforming Amendment to the Company's Plan, dated March 20, 1991.* 3.1 Restated Certificate of Incorporation of the Company, filed with the Secretary of State of the State of Delaware on April 1, 1991.* 3.2 By-laws of the Company.* 3.3 Certificate of Designations of the Company's Series A Senior Preferred Stock (the "Senior Preferred Stock").* 3.4 Certificate of Designations of the Company's Series B Junior Preferred Stock.* 4.1 Indenture, dated as of April 2, 1991 (the "Discount Note Indenture"), between the Company and First Trust National Association ("First Trust"), as Trustee, relating to the Company's Senior Subordinated Discount Notes due June 1, 1999 (the "Discount Notes").* 4.2 Form of Discount Note, incorporated by reference to Exhibit A to the Discount Note Indenture.* 4.3 Indenture, dated as of April 2, 1991 (the "Subordinated Note Indenture"), between the Company and First Trust, as Trustee, relating to the Company's 10.25% Senior Subordinated Notes due June 1, 1999 (the "Subordinated Notes").* II-1 NYFS09...:\75\55175\0004\2540\REG5105R.290 4.4 Form of Subordinated Note, incorporated by reference to Exhibit A to the Subordinated Note Indenture.* 4.5 Indenture, dated as of April 2, 1991 (the "Debenture Indenture"), between the Company and First Bank National Association, as Trustee, relating to the Company's 7% Subordinated Debentures due May 15, 2000 (the "Debentures").* 4.6 Form of Debenture, incorporated by reference to Exhibit A to the Debenture Indenture.* 4.7 Stockholders' Agreement, dated as of April 2, 1991, among Odyssey Partners, L.P. ("Odyssey Partners"), DLJ Capital Corp. ("DLJ Capital") and Lincoln National Bank and Trust Company of Fort Wayne ("Lincoln National").* 4.8 Letter Agreement, dated April 2, 1991, regarding certain rights of "co-sale" granted by Odyssey Partners, DLJ Capital and Lincoln National to the holders of the Company's Class A Common Stock.* 4.9 Letter Agreement, dated April 2, 1991, among Odyssey Partners, Grant M. Wilson, William J. DeBrule and Yehochai Schneider.* 5.1 Opinion of Weil, Gotshal & Manges with respect to the legality of the Securities (as defined below).* 7.1 Opinion of Weil, Gotshal & Manges with respect to the liquidation preference of the Senior Preferred Stock.* 8.1 Opinion of Weil, Gotshal & Manges with respect to Federal Income Tax Consequences.** 9.1 Voting Trust Agreement, dated as of April 2, 1991, between DLJ Capital and Lincoln National.* 10.1 Management Agreement, dated as of April 2, 1991, between the Company and Odyssey Investors, Inc.* 10.2 Registration Rights Agreement, dated as of April 2, 1991, by and among the Company and the holders of the Company's Senior Notes, Discount Notes, Subordinated Notes, Senior Preferred Stock and Class A Common Stock (collectively, the "Securities").* 10.3 Loan and Security Agreement, dated as of October 30, 1991 (the "CIT Loan Agreement"), between JPS Converter and Industrial Corp., a Delaware corporation ("JCIC") and The CIT Group/Equipment Financing, Inc. ("CIT").* 10.4 First Amendment to the CIT Loan Agreement, dated as of June 26, 1992, by and between JCIC and CIT.* II-2 10.5 Second Amendment to the CIT Loan Agreement, dated as of December 22, 1992, by and between JCIC and CIT.* 10.6 Agreement of Lease, dated as of June 1, 1988, by and between 1185 Avenue of the Americas Associates ("1185 Associates") and JCIC.* 10.7 Lease Modification and Extension Agreement, dated as of April 2, 1991, by and between 1185 Associates and JCIC.* 10.8 Third Amendment to the CIT Loan Agreement, dated as of August 6, 1993, by and between JCIC and CIT.*** 10.9 Trademark License Agreement, dated as of May 9, 1988, by and between J.P. Stevens and JPS Acquisition Corp. (predecessor to the Company).*** 10.10 Omnibus Real Estate Closing Agreement, dated as of May 9, 1988, by and among J.P. Stevens, JPS Acquisition Corp., JPS Acquisition Automotive Products Corp., JPS Acquisition Carpet Corp., JPS Acquisition Industrial Fabrics Corp., JPS Acquisition Converter and Yarn Corp. and JPS Acquisition Elastomerics Corp.*** 10.11 Purchase Agreement, dated as of April 24, 1988, by and among JPS Holding Corp., the Company, Odyssey Partners, West Point-Pepperell, Inc., STN Holdings Inc., Magnolia Partners, L.P. and J.P. Stevens.*** 10.12 Asset Purchase Agreement, dated as of May 25, 1994, by and among the Company, JAPC, JCIC, JPS Auto Inc., a Delaware corporation, and Foamex International Inc., a Delaware corporation.**** 10.13 Fourth Amended and Restated Credit Agreement (the "Existing Credit Agreement"), dated as of June 24, 1994, by and among the Company, JCIC, JPS Elastomerics Corp., a Delaware corporation ("JEC"), JPS Carpet Corp., a Delaware corporation ("JCC"), the financial institutions listed on the signature pages thereof, Citibank, N.A. ("Citibank"), as Agent and Administrative Agent, and General Electric Capital Corporation ("GECC"), as Co-Agent and Collateral Agent.***** 10.14 First Amendment to the Existing Credit Agreement, dated as of November 4, 1994, by and among the Company, JCIC, JEC, JCC, the financial institutions listed on the signature pages thereof, Citibank, as Agent and Administrative Agent, and GECC, as Co-Agent and Collateral Agent. ****** 10.15 Second Amendment to the Existing Credit Agreement, dated as of December 21, 1994, by and among the Company, JCIC, JEC, JCC, the financial institutions listed on the signature pages thereof, Citibank, as Agent and Administrative Agent, and GECC, as Co-Agent and Collateral Agent. ****** II-3 10.16 Fourth Amendment to CIT Loan Agreement, dated as of December 29, 1994, by and between JCIC and CIT.****** 10.17 Lease Modification and Extension Agreement, dated as of April 30, 1993, by and between 1585 Associates and JCIC.****** 10.18 Long-Term Incentive Plan of the Company effective November 1, 1994.******* 12.1 Computation of Ratio of Earnings to Fixed Charges.* 12.2 Computation of Ratio of Earnings to Combined Fixed Charges and Preferred Stock Dividends.* 21.1 List of Subsidiaries of the Company.****** 23.1 Consent of Deloitte & Touche LLP.* 24.1 Power of Attorney relating to the Company (included as part of the signature page hereof). 25.1 Statement of Eligibility and Qualification, on Form T-1, of CNB as Trustee (initially filed with the Securities and Exchange Commission (the "SEC") on January 2, 1991, and amended by Amendment No. 1 thereto filed with the SEC on March 15, 1991, each in connection with the Company's Form T-3, and each incorporated herein by reference). 25.2 Statement of Eligibility and Qualification, on Form T-1, of First Trust as Trustee (re: Discount Note Indenture) (initially filed with the SEC on January 2, 1991, and amended by Amendment No. 1 thereto filed with the SEC on March 15, 1991, each in connection with the Company's Form T-3, and each incorporated herein by reference). 25.3 Statement of Eligibility and Qualification, on Form T-1, of First Trust as Trustee (re: Subordinated Note Indenture) (initially filed with the SEC on January 2, 1991, and amended by Amendment No. 1 thereto filed with the SEC on March 15, 1991, each in connection with the Company's Form T-3, and each incorporated herein by reference). 25.4 Statement of Eligibility and Qualification, on Form T-1, of First Bank National Association as Trustee (initially filed with the SEC on January 2, 1991, and amended by Amendment No. 1 thereto filed with the SEC on March 15, 1991, each in connection with the Company's Form T-3, and each incorporated herein by reference). 27.1 Financial data schedule.******* -------------------- * Previously filed. ** Filed herewith. *** Previously filed as an exhibit to the Company's Annual Report on Form 10-K for the year ended October 30, 1993. **** Previously filed as an exhibit to the Company's Quarterly Report on Form 10-Q for the quarter ended April 30, 1994. ***** Previously filed as an exhibit to the Company's Quarterly Report on Form 10-Q for the quarter ended July 30, 1994. ****** Previously filed as an exhibit to the Company's Annual Report on Form 10-K for the year ended October 29, 1994. ******* Previously filed as an exhibit to the Company's Quarterly Report on Form 10-Q for the quarter ended January 28, 1995. II-4 (b) Financial Statement Schedule: ---------------------------- Schedule II - Valuation and Qualifying Accounts All other schedules are omitted because they are not required or are not applicable, or the required information is shown in the Consolidated Financial Statements or Notes thereto. II-5 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post-Effective Amendment No. 3 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of New York, State of New York, on June 1, 1995. JPS TEXTILE GROUP, INC. By:/s/ Jerry E. Hunter ----------------------- JERRY E. HUNTER Chief Executive Officer and President KNOW ALL MEN BY THESE PRESENTS that each person whose signature appears below constitutes and appoints Jerry E. Hunter and Alain M. Oberrotman, and each of them, such person's true and lawful attorneys-in- fact and agents, with full power of substitution and revocation, for such person and in such person's name, place and stead, in any and all capacities to sign any and all amendments (including additional post- effective amendments to this Registration Statement) and to file the same with all exhibits thereto, and the other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorneys- in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them, or their or his substitute or substitutes, may lawfully do or cause to be done by virtue thereof. II-6 Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 3 to the Registration Statement has been signed by the following persons in the capacities and on the dates indicated. SIGNATURE TITLE DATE - --------- ----- ---- /s/ Steven M. Friedman Director and June 1, 1995 - -------------------------- Chairman of STEVEN M. FRIEDMAN the Board /s/ Jerry E. Hunter Director, June 1, 1995 - -------------------------- Chief Executive JERRY E. HUNTER Officer and President /s/ David H. Taylor Director, June 1, 1995 - -------------------------- Executive DAVID H. TAYLOR Vice President -- Finance, Principal Financial Officer and Secretary /s/ Muzzafar Mirza Director June 1, 1995 - -------------------------- MUZZAFAR MIRZA /s/ Alain M. Oberrotman Director June 1, 1995 - -------------------------- ALAIN M. OBERROTMAN /s/ Marc C. Particelli Director June 1, 1995 - -------------------------- MARC C. PARTICELLI /s/ Allen A. Hodges Controller June 1, 1995 - -------------------------- ALLEN A. HODGES II-7 EXHIBIT INDEX Exhibit Number Description - ------- ----------- 2.1(i) Plan of Reorganization of JPS Textile Group, Inc., a Delaware corporation (the "Company"), filed pursuant to Chapter 11 of the United States Bankruptcy Code, dated February 7, 1991 (the "Plan").* 2.1(ii) Revised Technical and Conforming Amendment to the Company's Plan, dated March 20, 1991.* 3.1 Restated Certificate of Incorporation of the Company, filed with the Secretary of State of the State of Delaware on April 1, 1991.* 3.2 By-laws of the Company.* 3.3 Certificate of Designations of the Company's Series A Senior Preferred Stock (the "Senior Preferred Stock").* 3.4 Certificate of Designations of the Company's Series B Junior Preferred Stock.* 4.1 Indenture, dated as of April 2, 1991 (the "Discount Note Indenture"), between the Company and First Trust National Association ("First Trust"), as Trustee, relating to the Company's Senior Subordinated Discount Notes due June 1, 1999 (the "Discount Notes").* 4.2 Form of Discount Note, incorporated by reference to Exhibit A to the Discount Note Indenture.* 4.3 Indenture, dated as of April 2, 1991 (the "Subordinated Note Indenture"), between the Company and First Trust, as Trustee, relating to the Company's 10.25% Senior Subordinated Notes due June 1, 1999 (the "Subordinated Notes").* 4.4 Form of Subordinated Note, incorporated by reference to Exhibit A to the Subordinated Note Indenture.* 4.5 Indenture, dated as of April 2, 1991 (the "Debenture Indenture"), between the Company and First Bank National Association, as Trustee, relating to the Company's 7% Subordinated Debentures due May 15, 2000 (the "Debentures").* 4.6 Form of Debenture, incorporated by reference to Exhibit A to the Debenture Indenture.* 4.7 Stockholders' Agreement, dated as of April 2, 1991, among Odyssey Partners, L.P. ("Odyssey Partners"), DLJ Capital Corp. ("DLJ Capital") and Lincoln National Bank and Trust Company of Fort Wayne ("Lincoln National").* 4.8 Letter Agreement, dated April 2, 1991, regarding certain rights of "co-sale" granted by Odyssey Partners, DLJ Capital and Lincoln National to the holders of the Company's Class A Common Stock.* 4.9 Letter Agreement, dated April 2, 1991, among Odyssey Partners, Grant M. Wilson, William J. DeBrule and Yehochai Schneider.* 5.1 Opinion of Weil, Gotshal & Manges with respect to the legality of the Securities (as defined below).* 7.1 Opinion of Weil, Gotshal & Manges with respect to the liquidation preference of the Senior Preferred Stock.* 8.1 Opinion of Weil, Gotshal & Manges with respect to Federal Income Tax Consequences.** 9.1 Voting Trust Agreement, dated as of April 2, 1991, between DLJ Capital and Lincoln National.* 10.1 Management Agreement, dated as of April 2, 1991, between the Company and Odyssey Investors, Inc.* 10.2 Registration Rights Agreement, dated as of April 2, 1991, by and among the Company and the holders of the Company's Senior Notes, Discount Notes, Subordinated Notes, Senior Preferred Stock and Class A Common Stock (collectively, the "Securities").* 10.3 Loan and Security Agreement, dated as of October 30, 1991 (the "CIT Loan Agreement"), between JPS Converter and Industrial Corp., a Delaware corporation ("JCIC") and The CIT Group/Equipment Financing, Inc. ("CIT").* 10.4 First Amendment to the CIT Loan Agreement, dated as of June 26, 1992, by and between JCIC and CIT.* 10.5 Second Amendment to the CIT Loan Agreement, dated as of December 22, 1992, by and between JCIC and CIT.* 10.6 Agreement of Lease, dated as of June 1, 1988, by and between 1185 Avenue of the Americas Associates ("1185 Associates") and JCIC.* 10.7 Lease Modification and Extension Agreement, dated as of April 2, 1991, by and between 1185 Associates and JCIC.* 10.8 Third Amendment to the CIT Loan Agreement, dated as of August 6, 1993, by and between JCIC and CIT.*** 10.9 Trademark License Agreement, dated as of May 9, 1988, by and between J.P. Stevens and JPS Acquisition Corp. (predecessor to the Company).*** 10.10 Omnibus Real Estate Closing Agreement, dated as of May 9, 1988, by and among J.P. Stevens, JPS Acquisition Corp., JPS Acquisition Automotive Products Corp., JPS Acquisition Carpet Corp., JPS Acquisition Industrial Fabrics Corp., JPS Acquisition Converter and Yarn Corp. and JPS Acquisition Elastomerics Corp.*** 10.11 Purchase Agreement, dated as of April 24, 1988, by and among JPS Holding Corp., the Company, Odyssey Partners, West Point-Pepperell, Inc., STN Holdings Inc., Magnolia Partners, L.P. and J.P. Stevens.*** 10.12 Asset Purchase Agreement, dated as of May 25, 1994, by and among the Company, JAPC, JCIC, JPS Auto Inc., a Delaware corporation, and Foamex International Inc., a Delaware corporation.**** 10.13 Fourth Amended and Restated Credit Agreement (the "Existing Credit Agreement"), dated as of June 24, 1994, by and among the Company, JCIC, JPS Elastomerics Corp., a Delaware corporation ("JEC"), JPS Carpet Corp., a Delaware corporation ("JCC"), the financial institutions listed on the signature pages thereof, Citibank, N.A. ("Citibank"), as Agent and Administrative Agent, and General Electric Capital Corporation ("GECC"), as Co-Agent and Collateral Agent.***** 10.14 First Amendment to the Existing Credit Agreement, dated as of November 4, 1994, by and among the Company, JCIC, JEC, JCC, the financial institutions listed on the signature pages thereof, Citibank, as Agent and Administrative Agent, and GECC, as Co-Agent and Collateral Agent. ****** 10.15 Second Amendment to the Existing Credit Agreement, dated as of December 21, 1994, by and among the Company, JCIC, JEC, JCC, the financial institutions listed on the signature pages thereof, Citibank, as Agent and Administrative Agent, and GECC, as Co-Agent and Collateral Agent. ****** 10.16 Fourth Amendment to CIT Loan Agreement, dated as of December 29, 1994, by and between JCIC and CIT.****** 10.17 Lease Modification and Extension Agreement, dated as of April 30, 1993, by and between 1585 Associates and JCIC.****** 10.18 Long-Term Incentive Plan of the Company effective November 1, 1994.******* 12.1 Computation of Ratio of Earnings to Fixed Charges.* 12.2 Computation of Ratio of Earnings to Combined Fixed Charges and Preferred Stock Dividends.* 21.1 List of Subsidiaries of the Company.****** 23.1 Consent of Deloitte & Touche LLP.* 24.1 Power of Attorney relating to the Company (included as part of the signature page hereof). 25.1 Statement of Eligibility and Qualification, on Form T-1, of CNB as Trustee (initially filed with the Securities and Exchange Commission (the "SEC") on January 2, 1991, and amended by Amendment No. 1 thereto filed with the SEC on March 15, 1991, each in connection with the Company's Form T-3, and each incorporated herein by reference). 25.2 Statement of Eligibility and Qualification, on Form T-1, of First Trust as Trustee (re: Discount Note Indenture) (initially filed with the SEC on January 2, 1991, and amended by Amendment No. 1 thereto filed with the SEC on March 15, 1991, each in connection with the Company's Form T-3, and each incorporated herein by reference). 25.3 Statement of Eligibility and Qualification, on Form T-1, of First Trust as Trustee (re: Subordinated Note Indenture) (initially filed with the SEC on January 2, 1991, and amended by Amendment No. 1 thereto filed with the SEC on March 15, 1991, each in connection with the Company's Form T-3, and each incorporated herein by reference). 25.4 Statement of Eligibility and Qualification, on Form T-1, of First Bank National Association as Trustee (initially filed with the SEC on January 2, 1991, and amended by Amendment No. 1 thereto filed with the SEC on March 15, 1991, each in connection with the Company's Form T-3, and each incorporated herein by reference). 27.1 Financial data schedule.******* -------------------- * Previously filed. ** Filed herewith. *** Previously filed as an exhibit to the Company's Annual Report on Form 10-K for the year ended October 30, 1993. **** Previously filed as an exhibit to the Company's Quarterly Report on Form 10-Q for the quarter ended April 30, 1994. ***** Previously filed as an exhibit to the Company's Quarterly Report on Form 10-Q for the quarter ended July 30, 1994. ****** Previously filed as an exhibit to the Company's Annual Report on Form 10-K for the year ended October 29, 1994. ******* Previously filed as an exhibit to the Company's Quarterly Report on Form 10-Q for the quarter ended January 28, 1995.