Post -Effective Amendment No. 1 to Form S-3

As filed with the Securities and Exchange Commission on January 31, 2012

Registration No. 333-178130

 

 

 

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

 

 

Toll Brothers, Inc.*

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   23-2416878

(State or other jurisdiction of

incorporation or organization)

 

(I.R.S. employer

identification number)

 

 

250 Gibraltar Road

Horsham, PA 19044

(215) 938-8000

(Address, including zip code, and telephone number, including area code, of registrant’s principal executive offices)

 

 

John McDonald

General Counsel

Toll Brothers, Inc.

250 Gibraltar Road

Horsham, PA 19044

(215) 938-8000

(Name, address, including zip code, and telephone number, including area code of agent for service)

 

 

Copies to:

Joseph H. Kaufman, Esq.

Simpson Thacher & Bartlett LLP

425 Lexington Avenue

New York, NY 10017-3954

(212) 455-2000

 

 

Approximate date of commencement of proposed sale to the public: From time to time after the effective date of this Post-Effective Amendment No. 1 to Registration Statement.

If the only securities being registered on this form are being offered pursuant to dividend or interest reinvestment plans, please check the following box.  ¨

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, as amended (the “Securities Act”) check the following box.  x

If this form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.  ¨

If this form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.  ¨

If delivery of the prospectus is expected to be made pursuant to Rule 434, please check the following box.  ¨

If this form is a registration statement pursuant to General Instruction I.D. or a post-effective amendment thereto that shall become effective upon filing with the Commission pursuant to Rule 462(e) under the Securities Act, check the following box:  x

If this form is a post-effective amendment to a registration statement filed pursuant to General Instruction I.D. filed to register additional securities or additional classes of securities pursuant to Rule 413(b) under the Securities Act, check the following box:  ¨

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. (check one)

 

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

 

 

CALCULATION OF REGISTRATION FEE

 

 

     Amount to be
Registered
  Proposed Maximum
Offering Price Per
Unit
  Proposed Maximum
Aggregate Offering
Price
  Amount of
Registration Fee

Common Stock (1)

  (2)   (2)   (2)   (2)

Preferred Stock

  (2)   (2)   (2)   (2)

Warrants

  (2)   (2)   (2)   (2)

Debt Securities

  (2)   (2)   (2)   (2)

Guarantees

  (2), (3)   (2), (3)   (2), (3)   (2), (3)

 

 

 

(1) Each share of common stock registered hereunder includes associated Rights to Purchase Series A Junior Participating Preferred Stock (“Rights”) of Toll Brothers, Inc. Until the occurrence of certain prescribed events, the Rights are not exercisable, will be evidenced by the certificate for the common stock and will be transferred along with and only with the common stock. Upon the occurrence of such events, the Rights will separate from the common stock and separate certificates representing the Rights will be distributed to the holders of the common stock.
(2) Omitted pursuant to Form S-3 General Instruction II.E. An indeterminate aggregate initial offering price or number of the securities of each identified class is being registered as may from time to time be issued at indeterminate prices. Separate consideration may or may not be received for securities that are issuable on exercise, conversion or exchange of other securities or that are issued in units or represented by depositary shares. In accordance with Rules 456(b) and 457(r), the registrants are deferring payment of all of the registration fee.
(3) Pursuant to Rule 457(n), no separate registration fee is payable with regard to the guarantees.

 

* The co-registrants listed on the next page are also included in this Post-effective Registration Statement as additional registrants.

 

 

 


The following direct and indirect subsidiaries of Toll Brothers, Inc. may issue the debt securities and/or guarantee the debt securities and are co-registrants under this registration statement. The address, including zip code, and telephone number, including area code, for each of the co-registrants is 250 Gibraltar Road, Horsham, Pennsylvania 19044, 215 938-8000.

 

Exact Name of Registrant

As Specified in its Charter

   State or Other
Jurisdiction of
Incorporation or
Organization
   I.R.S. Employer
Identification Number

110-112 Third Ave. Realty Corp.

   New York    13-1940046

Amwell Chase, Inc.

   Delaware    23-2551304

ESE Consultants, Inc.

   Delaware    23-2432981

Fairway Valley, Inc.

   Delaware    23-2432976

First Brandywine Finance Corp.

   Delaware    23-2737486

First Brandywine Investment Corp. II

   Delaware    23-2731790

First Brandywine Investment Corp. IV

   Delaware    61-1443340

First Huntingdon Finance Corp.

   Delaware    23-2485787

Franklin Farms G.P., Inc.

   Delaware    23-2486303

HQZ Acquisitions, Inc.

   Michigan    38-3149633

MA Limited Land Corporation

   Delaware    23-2523560

SH Homes Corporation

   Michigan    38-3392296

SI Investment Corporation

   Michigan    38-3298884

TB Proprietary Corp.

   Delaware    23-2485790

Tenby Hunt, Inc.

   Delaware    23-2682947

The Silverman Building Companies, Inc.

   Michigan    38-3075345

Toll Architecture I, P.A.

   Delaware    20-4889260

Toll Architecture, Inc.

   Delaware    20-3532291

Toll AZ GP Corp.

   Delaware    23-2815680

Toll Bros. of Arizona, Inc.

   Arizona    23-2906398

Toll Bros. of North Carolina, Inc.

   North Carolina    23-2777389

Toll Bros. of North Carolina II, Inc.

   North Carolina    23-2990315

Toll Bros. of North Carolina III, Inc.

   North Carolina    23-2993276

Toll Bros., Inc.

   Delaware    23-2600117

Toll Bros., Inc.

   Pennsylvania    23-2417123

Toll Bros., Inc.

   Texas    23-2896374

Toll Brothers AZ Construction Company

   Arizona    23-2832024

Toll Brothers Canada USA, Inc.

   Delaware    20-4250532

Toll Brothers Finance Corp.

   Delaware    23-3097271

Toll Brothers Real Estate, Inc.

   Pennsylvania    23-2417116

Toll Buckeye Corp.

   Delaware    56-2489916

Toll CA GP Corp.

   California    23-2748091

Toll Centennial Corp.

   Delaware    56-2489913

Toll CO GP Corp.

   Colorado    23-2978190

Toll Corp.

   Delaware    23-2485860

Toll Development Company, Inc.

   Michigan    38-3180742

Toll Diamond Corp.

   Delaware    57-1195241

Toll FL GP Corp.

   Florida    23-2796288

Toll GA GP Corp.

   Georgia    20-5853882

Toll Golden Corp.

   Delaware    56-2489904

Toll Granite Corp.

   Delaware    57-1195215

Toll Holdings, Inc.

   Delaware    23-2569047

Toll IL GP Corp.

   Illinois    23-2967049

Toll Land Corp. No. 6

   Pennsylvania    23-2417134

Toll Land Corp. No. 10

   Delaware    23-2551776

Toll Land Corp. No. 20

   Delaware    23-2551793

Toll Land Corp. No. 43

   Delaware    23-2737488


Exact Name of Registrant

As Specified in its Charter

   State or Other
Jurisdiction of
Incorporation or
Organization
   I.R.S. Employer
Identification Number

Toll Land Corp. No. 50

   Delaware    23-2860513

Toll Manhattan I, Inc.

   New York    20-2255686

Toll MD Builder Corp.

   Maryland    20-0355148

Toll MI GP Corp.

   Michigan    23-2917543

Toll Mid-Atlantic LP Company, Inc.

   Delaware    57-1195257

Toll Mid-Atlantic Note Company, Inc.

   Delaware    57-1195252

Toll Midwest LP Company, Inc.

   Delaware    56-2489924

Toll Midwest Note Company, Inc.

   Delaware    56-2489923

Toll MN GP Corp.

   Minnesota    20-0099962

Toll NC GP Corp.

   North Carolina    23-2760759

Toll NH GP Corp.

   New Hampshire    23-3048998

Toll NJX-I Corp.

   Delaware    51-0413821

Toll Northeast LP Company, Inc.

   Delaware    57-1195250

Toll Northeast Note Company, Inc.

   Delaware    57-1195240

Toll Northeast Services, Inc.

   Delaware    20-3714378

Toll NV GP Corp.

   Nevada    23-2928710

Toll OH GP Corp.

   Ohio    23-2878722

Toll PA Builder Corp.

   Pennsylvania    87-0693313

Toll PA GP Corp.

   Pennsylvania    23-2687561

Toll PA II GP Corp.

   Pennsylvania    03-0395069

Toll PA III GP Corp.

   Pennsylvania    20-1934096

Toll Palmetto Corp.

   Delaware    57-1195245

Toll Peppertree, Inc.

   New York    23-2709097

Toll Philmont Corporation

   Delaware    23-2526635

Toll Realty Holdings Corp. I

   Delaware    23-2954512

Toll Realty Holdings Corp. II

   Delaware    23-2954511

Toll RI GP Corp.

   Rhode Island    23-3020194

Toll SC GP Corp.

   South Carolina    23-3094328

Toll Southeast LP Company, Inc.

   Delaware    57-1195213

Toll Southeast Note Company, Inc.

   Delaware    57-1195261

Toll Southwest LP Company, Inc.

   Delaware    56-2489922

Toll Southwest Note Company, Inc.

   Delaware    56-2489921

Toll TN GP Corp.

   Tennessee    23-2886926

Toll TX GP Corp.

   Delaware    23-2796291

Toll VA GP Corp.

   Delaware    23-2551790

Toll VA Member Two, Inc.

   Delaware    51-0385726

Toll WA GP Corp

   Washington    45-3717010

Toll WestCoast LP Company, Inc.

   Delaware    56-2489917

Toll WestCoast Note Company, Inc.

   Delaware    59-3790049

Toll WV GP Corp.

   West Virginia    20-3337780

Toll YL, Inc.

   California    23-2898272

Warren Chase, Inc.

   Delaware    23-2518740

51 N. 8th Street L.P.

   New York    23-2796304

Audubon Ridge, L.P.

   Pennsylvania    23-2668976

Belmont Land, L.P.

   Virginia    23-2810333

Binks Estates Limited Partnership

   Florida    23-2796300

Blue Bell Country Club, L.P.

   Pennsylvania    23-2668975
Broad Run Associates, L.P.    Pennsylvania    23-2979479
Buckingham Woods, L.P.    Pennsylvania    23-2689274
CC Estates Limited Partnership    Massachusetts    23-2748927
Cold Spring Hunt, L.P.    Pennsylvania    23-2702468
Dominion Country Club, L.P.    Virginia    23-2984309


Exact Name of Registrant

As Specified in its Charter

   State or Other
Jurisdiction of
Incorporation or
Organization
   I.R.S. Employer
Identification Number

Eagle Farm Limited Partnership

   Massachusetts    23-2760777

Estates at Princeton Junction, L.P.

   New Jersey    23-2760779

Estates at Rivers Edge, L.P.

   New Jersey    23-2748080

Fairfax Investment, L.P.

   Virginia    23-2982190

Fairfax Station Hunt, L.P.

   Virginia    23-2680894

Farmwell Hunt, L.P.

   Virginia    23-2822996

First Brandywine Partners, L.P.

   Delaware    51-0385730

Great Falls Hunt, L.P.

   Virginia    23-2719371

Greens at Waynesborough, L.P.

   Pennsylvania    23-2740013

Greenwich Chase, L.P.

   New Jersey    23-2709793

Hoboken Land LP

   New Jersey    20-1466751

Hockessin Chase, L.P.

   Delaware    23-2944970

Huckins Farm Limited Partnership

   Massachusetts    23-2740411

Kensington Woods Limited Partnership

   Massachusetts    23-2701194

Laurel Creek, L.P.

   New Jersey    23-2796297

Loudoun Valley Associates, L.P.

   Virginia    23-3025878

NC Country Club Estates Limited Partnership

   North Carolina    23-2917299

Rose Hollow Crossing Associates

   Pennsylvania    23-2253629

Silverman-Toll Limited Partnership

   Michigan    23-2986323

Somers Chase, L.P.

   New York    23-2855511

Sorrento at Dublin Ranch I LP

   California    20-3337641

Sorrento at Dublin Ranch III LP

   California    20-3337665

South Riding, L.P.

   Virginia    23-2994369

South Riding Amberlea LP

   Virginia    20-0383954

South Riding Partners Amberlea LP

   Virginia    20-0384024

South Riding Partners, L.P.

   Virginia    23-2861890

Southport Landing Limited Partnership

   Connecticut    23-2784609

Springton Pointe, L.P.

   Pennsylvania    23-2810340

Stone Mill Estates, L.P.

   Pennsylvania    23-3013974

Swedesford Chase, L.P.

   Pennsylvania    23-2939504

TBI/Naples Limited Partnership

   Florida    23-2883354

TBI/Palm Beach Limited Partnership

   Florida    23-2891601

The Bird Estate Limited Partnership

   Massachusetts    23-2883360

The Estates at Brooke Manor Limited Partnership

   Maryland    23-2740412

The Estates at Summit Chase, L.P.

   California    23-2748089

Toll at Brier Creek Limited Partnership

   North Carolina    23-2954264

Toll at Honey Creek Limited Partnership

   Michigan    20-3675855

Toll at Westlake, L.P.

   New Jersey    23-2963549

Toll at Whippoorwill, L.P.

   New York    23-2888554

Toll Brooklyn L.P.

   New York    20-1941153

Toll Bros. of Tennessee, L.P.

   Tennessee    51-0386723

Toll Brothers AZ Limited Partnership

   Arizona    23-2815685

Toll CA, L.P.

   California    23-2963547

Toll CA II, L.P.

   California    23-2838417

Toll CA III, L.P.

   California    23-3031827

Toll CA IV, L.P.

   California    23-3029688

Toll CA V, L.P.

   California    23-3091624
Toll CA VI, L.P.    California    23-3091657
Toll CA VII, L.P.    California    20-1972440
Toll CA VIII, L.P.    California    20-2328888
Toll CA IX, L.P.    California    20-3454571
Toll CA X, L.P.    California    20-3454613


Exact Name of Registrant

As Specified in its Charter

   State or Other
Jurisdiction of
Incorporation or
Organization
   I.R.S. Employer
Identification Number

Toll CA XI, L.P.

   California    20-3532036

Toll CA XII, L.P.

   California    20-3733386

Toll CA XIX, L.P.

   California    20-5853968

Toll CO, L.P.

   Colorado    23-2978294

Toll CT Limited Partnership

   Connecticut    23-2963551

Toll CT II Limited Partnership

   Connecticut    23-3041974

Toll CT III Limited Partnership

   Connecticut    27-3790650

Toll DE LP

   Delaware    20-0660934

Toll DE II LP

   Delaware    26-1358236

Toll East Naples Limited Partnership

   Florida    23-2929049

Toll Estero Limited Partnership

   Florida    72-1539292

Toll FL Limited Partnership

   Florida    23-3007073

Toll FL II Limited Partnership

   Florida    73-1657686

Toll FL III Limited Partnership

   Florida    20-0135814

Toll FL IV Limited Partnership

   Florida    20-1158717

Toll FL V Limited Partnership

   Florida    20-2862720

Toll FL VI Limited Partnership

   Florida    20-3161585

Toll FL VII Limited Partnership

   Florida    20-3482591

Toll FL VIII Limited Partnership

   Florida    20-4232188

Toll FL X Limited Partnership

   Florida    27-1476302

Toll Ft. Myers Limited Partnership

   Florida    82-0559443

Toll GA LP

   Georgia    20-5854013

Toll Grove LP

   New Jersey    20-0215496

Toll Hudson LP

   New Jersey    20-0465460

Toll IL HWCC, L.P.

   Illinois    75-2985312

Toll IL, L.P.

   Illinois    23-2963552

Toll IL II, L.P.

   Illinois    23-3041962

Toll IL III, L.P.

   Illinois    03-0382404

Toll IL IV, L.P.

   Illinois    20-3733446

Toll IL WSB, L.P.

   Illinois    20-1000885

Toll Jacksonville Limited Partnership

   Florida    20-0204373

Toll Land Limited Partnership

   Connecticut    23-2709099

Toll Land IV Limited Partnership

   New Jersey    23-2737490

Toll Land V Limited Partnership

   New York    23-2796637

Toll Land VI Limited Partnership

   New York    23-2796640

Toll Land VII Limited Partnership

   New York    23-2775308

Toll Land IX Limited Partnership

   Virginia    23-2939502

Toll Land X Limited Partnership

   Virginia    23-2774670

Toll Land XI Limited Partnership

   New Jersey    23-2796302

Toll Land XV Limited Partnership

   Virginia    23-2810342

Toll Land XVI Limited Partnership

   New Jersey    23-2810344

Toll Land XVIII Limited Partnership

   Connecticut    23-2833240

Toll Land XIX Limited Partnership

   California    23-2833171

Toll Land XX Limited Partnership

   California    23-2838991

Toll Land XXI Limited Partnership

   Virginia    23-2865738

Toll Land XXII Limited Partnership

   California    23-2879949

Toll Land XXIII Limited Partnership

   California    23-2879946

Toll Land XIV Limited Partnership

   New York    23-2796295

Toll Land XXV Limited Partnership

   New Jersey    23-2867694

Toll Land XXVI Limited Partnership

   Ohio    23-2880687

Toll Livingston at Naples Limited Partnership

   Florida    71-0902794

Toll MA Land Limited Partnership

   Massachusetts    20-4889176


Exact Name of Registrant

As Specified in its Charter

   State or Other
Jurisdiction of
Incorporation or
Organization
   I.R.S. Employer
Identification Number

Toll MD Builder I, L.P.

   Maryland    20-0355209

Toll MD Limited Partnership

   Maryland    23-2963546

Toll MD II Limited Partnership

   Maryland    23-2978195

Toll MD III Limited Partnership

   Maryland    23-3044366

Toll MD IV Limited Partnership

   Maryland    71-0890813

Toll MD V Limited Partnership

   Maryland    81-0610742

Toll MD VI Limited Partnership

   Maryland    20-1756721

Toll MD VII Limited Partnership

   Maryland    20-2101938

Toll MD VIII Limited Partnership

   Maryland    20-3675884

Toll MD IX Limited Partnership

   Maryland    20-3733408

Toll MD X Limited Partnership

   Maryland    20-5469282

Toll MD XI Limited Partnership

   Maryland    20-8406566

Toll MI Limited Partnership

   Michigan    23-2999200

Toll MI II Limited Partnership

   Michigan    23-3015611

Toll MI III Limited Partnership

   Michigan    23-3097778

Toll MI IV Limited Partnership

   Michigan    20-1501161

Toll MI V Limited Partnership

   Michigan    20-2489523

Toll MN, L.P.

   Minnesota    20-0099987

Toll MN II, L.P.

   Minnesota    20-4804528

Toll Naval Associates

   Pennsylvania    23-2454576

Toll NC, L.P.

   North Carolina    20-2087335

Toll NC II LP

   North Carolina    20-5208447

Toll NC III LP

   North Carolina    27-1931828

Toll NH Limited Partnership

   New Hampshire    23-3048999

Toll NJ Builder I, L.P.

   New Jersey    41-2089798

Toll NJ, L.P.

   New Jersey    23-2963550

Toll NJ II, L.P.

   New Jersey    23-2991953

Toll NJ III, L.P.

   New Jersey    23-2993263

Toll NJ IV, L.P.

   New Jersey    23-3038827

Toll NJ V, L.P.

   New Jersey    23-3091620

Toll NJ VI, L.P.

   New Jersey    23-3098583

Toll NJ VII, L.P.

   New Jersey    20-2635402

Toll NJ VIII, L.P.

   New Jersey    20-3337736

Toll NJ XI, L.P.

   New Jersey    20-5088496

Toll Northville Limited Partnership

   Michigan    23-2918130

Toll NV Limited Partnership

   Nevada    23-3010602

Toll NY LP

   New York    20-3887115

Toll NY II L.P.

   New York    26-1813165

Toll NY III L.P.

   New York    26-3893230

Toll NY IV L.P.

   New York    27-1500651

Toll Orlando Limited Partnership

   Florida    20-2862679

Toll PA, L.P.

   Pennsylvania    23-2879956

Toll PA II, L.P.

   Pennsylvania    23-3063349

Toll PA III, L.P.

   Pennsylvania    23-3097666

Toll PA IV, L.P.

   Pennsylvania    23-3097672

Toll PA V, L.P.

   Pennsylvania    03-0395087

Toll PA VI, L.P.

   Pennsylvania    47-0858909

Toll PA VIII, L.P.

   Pennsylvania    20-0969010

Toll PA IX, L.P.

   Pennsylvania    20-0969053

Toll PA X, L.P.

   Pennsylvania    20-2172994

Toll PA XI, L.P.

   Pennsylvania    20-3733420

Toll PA XII, L.P.

   Pennsylvania    20-1934037


Exact Name of Registrant

As Specified in its Charter

   State or Other
Jurisdiction of
Incorporation or
Organization
   I.R.S. Employer
Identification Number

Toll PA XIII, L.P.

   Pennsylvania    20-4889135

Toll PA XIV, L.P.

   Pennsylvania    26-1603357

Toll PA XV, L.P.

   Pennsylvania    26-1415588

Toll Realty Holdings LP

   Delaware    23-2954509

Toll RI, L.P.

   Rhode Island    23-3020191

Toll RI II, L.P.

   Rhode Island    27-0043852

Toll SC, L.P.

   South Carolina    23-3094632

Toll SC II, L.P.

   South Carolina    82-0574725

Toll SC III, L.P.

   South Carolina    20-4249465

Toll SC IV, L.P.

   South Carolina    26-2314893

Toll Stonebrae LP

   California    20-3192668

Toll VA, L.P.

   Virginia    23-2952674

Toll VA II, L.P.

   Virginia    23-3001131

Toll VA III, L.P.

   Virginia    23-3001132

Toll VA IV, L.P.

   Virginia    75-2972033

Toll VA V, L.P.

   Virginia    47-0887401

Toll VA VI, L.P.

   Virginia    20-1972394

Toll VA VII, L.P.

   Virginia    20-3675918

Toll WA LP

   Washington    35-2425736

Toll WV LP

   West Virginia    20-4249451

Toll YL, L.P.

   California    23-3016250

Toll YL II, L.P.

   California    80-0014182

Toll-Dublin, L.P.

   California    23-3070669

Village Partners, L.P.

   Pennsylvania    81-0594073

West Amwell Limited Partnership

   New Jersey    23-2570825

Wilson Concord, L.P.

   Tennessee    23-2887824

110-112 Third Ave. GC II LLC

   New York    13-1940046**

110-112 Third Ave. GC LLC

   New York    13-1940046**

1450 Washington LLC

   New Jersey    20-1466751**

1500 Garden St. LLC

   New Jersey    20-1466751**

2301 Fallston Road LLC

   Maryland    23-2963546**

5-01 — 5-17 48th Avenue GC II LLC

   New York    23-2796295**

5-01 — 5-17 48th Avenue GC LLC

   New York    23-2796295**

5-01 — 5-17 48th Avenue II LLC

   New York    23-2796295**

5-01 — 5-17 48th Avenue LLC

   New York    23-2796295**

51 N. 8th Street GC LLC

   New York    23-2796304**

51 N. 8th Street GC II LLC

   New York    23-2796304**

51 N. 8th Street I LLC

   New York    23-2709097**

700 Grove Street Urban Renewal, LLC

   New Jersey    20-0215496**

Arbor Hills Development LLC

   Michigan    20-1501161**

Arthur’s Woods, LLC

   Maryland    23-2963546**

Belmont Country Club I LLC

   Virginia    23-2810333**

Belmont Country Club II LLC

   Virginia    23-2810333**

Block 255 LLC

   New Jersey    20-1466751**

Brier Creek Country Club I LLC

   North Carolina    23-2954264**

Brier Creek Country Club II LLC

   North Carolina    23-2954264**

C.B.A.Z. Construction Company LLC

   Arizona    51-0385729**

C.B.A.Z. Holding Company LLC

   Delaware    51-0385729

Component Systems I LLC

   Delaware    23-2417123**

Component Systems II LLC

   Delaware    23-2417123**


Exact Name of Registrant

As Specified in its Charter

   State or Other
Jurisdiction of
Incorporation or
Organization
   I.R.S. Employer
Identification Number

CWG Construction Company LLC

   New Jersey    20-1104737

Dominion Valley Country Club I LLC

   Virginia    23-2984309**

Dominion Valley Country Club II LLC

   Virginia    23-2984309**

First Brandywine LLC I

   Delaware    23-2731790**

First Brandywine LLC II

   Delaware    23-2731790**

First Brandywine LLC III

   Delaware    61-1443340**

First Brandywine LLC IV

   Delaware    61-1443340**

Frenchman’s Reserve Realty, LLC

   Florida    23-2417123**

Golf I Country Club Estates at Moorpark LLC

   California    23-2963547**

Golf II Country Club Estates at Moorpark LLC

   California    23-2963547**

Hatboro Road Associates LLC

   Pennsylvania    23-3097666**

Hawthorn Woods Country Club II LLC

   Illinois    75-2985312**

Hoboken Cove LLC

   New Jersey    20-1466751**

Hoboken Land I LLC

   Delaware    20-1466751**

Jacksonville TBI Realty LLC

   Florida    23-2417123**

Lighthouse Point Land Company, LLC

   Florida    20-0135814

Long Meadows TBI, LLC

   Maryland    23-3044366**

Longmeadow Properties LLC

   Maryland    23-3044366**

Martinsburg Ventures, L.L.C.

   Virginia    23-2865738**

Mizner Realty, L.L.C.

   Florida    23-2417123**

Naples TBI Realty, LLC

   Florida    23-2417123**

Orlando TBI Realty LLC

   Florida    23-2417123**

Paramount Village LLC

   California    23-2748091**

Phillips Drive LLC

   Maryland    23-3044366**

Prince William Land I LLC

   Virginia    23-2774670**

Prince William Land II LLC

   Virginia    23-2774670**

PT Maxwell Holdings, LLC

   New Jersey    20-3153303

PT Maxwell, L.L.C.

   New Jersey    20-3153303**

Regency at Denville LLC

   New Jersey    23-2810344**

Regency at Dominion Valley LLC

   Virginia    23-2984309**

Regency at Long Valley I LLC

   New Jersey    23-3038827**

Regency at Long Valley II LLC

   New Jersey    23-3038827**

Regency at Mansfield I LLC

   New Jersey    23-3038827**

Regency at Mansfield II LLC

   New Jersey    23-3038827**

Regency at Washington I LLC

   New Jersey    23-3098583**

Regency at Washington II LLC

   New Jersey    23-3098583**

South Riding Realty LLC

   Virginia    23-2861890**

SR Amberlea LLC

   Virginia    20-0383954**

SRLP II LLC

   Virginia    23-2994639**

Tampa TBI Realty LLC

   Florida    23-2417123**

TB Kent Partners LLC

   Delaware    20-3887115**

The Regency Golf Club I LLC

   Virginia    23-2984309**

The Regency Golf Club II LLC

   Virginia    23-2984309**

The Ridges at Belmont Country Club I LLC

   Virginia    23-2810333**

The Ridges at Belmont Country Club II LLC

   Virginia    23-2810333**

Toll Austin TX LLC

   Texas    26-0389752

Toll CA I LLC

   California    23-2838417**

Toll CA Note II LLC

   California    23-2838417**

Toll Cedar Hunt LLC

   Virginia    23-2994369**

Toll CO I LLC

   Colorado    23-2978294**

Toll Corners LLC

   Delaware    23-2709099**

Toll Dallas TX LLC

   Texas    26-0389704


Exact Name of Registrant

As Specified in its Charter

   State or Other
Jurisdiction of
Incorporation or
Organization
   I.R.S. Employer
Identification Number

Toll DE X II, LLC

   Delaware    20-1220599

Toll EB, LLC

   Delaware    23-2810344**

Toll Equipment, L.L.C.

   Delaware    23-2417123**

Toll FL I, LLC

   Florida    23-3007073**

Toll FL IV LLC

   Florida    20-2862720**

Toll Glastonbury LLC

   Connecticut    23-3041974**

Toll Henderson LLC

   Nevada    56-2489922**

Toll Hoboken LLC

   Delaware    20-0465460**

Toll Houston TX LLC

   Texas    27-0876926

Toll IN LLC

   Indiana    23-2417123**

Toll Jupiter LLC

   Florida    20-3368529**

Toll Lexington LLC

   New York    27-3767977

Toll MA I LLC

   Massachusetts    23-2748927**

Toll MA II LLC

   Massachusetts    23-2748927**

Toll MD I, L.L.C.

   Maryland    23-2737488**

Toll MD II LLC

   Maryland    23-2740412**

Toll MD III LLC

   Maryland    20-2101938**

Toll MD IV LLC

   Maryland    20-2101938**

Toll Midwest LLC

   Delaware    57-1195250**

Toll Morgan Street LLC

   Delaware    20-5088496**

Toll NC I LLC

   North Carolina    23-2917299**

Toll NC IV LLC

   North Carolina    20-5208447**

Toll NC Note LLC

   North Carolina    23-2917299**

Toll NC Note II LLC

   North Carolina    23-2917299**

Toll NJ I, L.L.C.

   New Jersey    23-3091620**

Toll NJ II, L.L.C.

   New Jersey    23-3091620**

Toll NJ III, LLC

   New Jersey    23-2417123**

Toll North LV LLC

   Nevada    56-2489922**

Toll North Reno LLC

   Nevada    56-2489922**

Toll NV Holdings LLC

   Nevada    56-2489922**

Toll Realty L.L.C.

   Florida    23-2417123**

Toll San Antonio TX LLC

   Texas    20-4888966**

Toll South LV LLC

   Nevada    56-2489922**

Toll South Reno LLC

   Nevada    56-2489922**

Toll Southwest LLC

   Delaware    23-2417123**

Toll Stratford LLC

   Virginia    20-3116806

Toll TX Note LLC

   Texas    26-0389704**

Toll VA L.L.C.

   Delaware    51-0385728

Toll VA III L.L.C.

   Virginia    23-2417123**

Toll Van Wyck, LLC

   New York    23-2796637**

Toll Vanderbilt I LLC

   Rhode Island    23-3020194**

Toll Vanderbilt II LLC

   Rhode Island    51-1195217**

Toll-Dublin, LLC

   California    23-3070669**

Toll West Coast LLC

   Delaware    23-2417123**

Vanderbilt Capital LLC

   Rhode Island    56-2421664

Virginia Construction Co. I, LLC

   Virginia    23-2417123**

Virginia Construction Co. II, LLC

   Virginia    23-2417123**

 

** Uses Employer Identification Number used by its sole member.


EXPLANATORY NOTE

This Amendment No. 1 to the Registration Statement on Form S-3 (Registration No. 333-178130) is being filed for the purposes of filing certain additional exhibits to the Registration Statement. No changes or additions are being made hereby to the base prospectus that already forms a part of the Registration Statement. Accordingly, the base prospectus is omitted from this filing.


PART II

INFORMATION NOT REQUIRED IN PROSPECTUS

Item 14. Other Expenses of Issuance and Distribution.

The following is a statement of estimated expenses in connection with the issuance and distribution of the securities being registered, other than underwriting discounts.

 

SEC registration fee

     (1)   

Fees and expenses of independent accountants

     (2)   

Trustee fees and expenses

     (2)   

Legal fees and expenses

     (2)   

Printing and delivery expenses

     (2)   

Blue sky fees

     (2)   

Rating agency fees

     (2)   

Miscellaneous expenses

     (2)   
  

 

 

 

Total

     (1)(2)   
  

 

 

 

 

(1) Because an indeterminate amount of securities are covered by this Registration Statement, we are deferring payment of the registration fee pursuant to Rule 456(b) under the Securities Act.
(2) Because an indeterminate amount of securities are covered by this Registration Statement and the number of offerings are indeterminable, the expenses in connection with the issuance and distribution of the securities are not currently determinable.

Item 15. Indemnification of Directors and Officers

Section 145 of the Delaware General Corporation Law (the “DGCL”) provides that a corporation may indemnify directors and officers as well as other employees and individuals against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement in connection with specified actions, suits or proceedings, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation—a “derivative action”), if they acted in good faith and in a manner they reasonably believed to be in or not opposed to the best interests of the corporation and, with respect to any criminal actions or proceedings, had no reasonable cause to believe their conduct was unlawful. A similar standard is applicable in the case of derivative actions, except that indemnification only extends to expenses (including attorneys’ fees) actually and reasonably incurred in connection with the defense or settlement of such action, and the DGCL requires court approval before there can be any indemnification where the person seeking indemnification has been found liable to the corporation. The DGCL provides that it is not exclusive of other indemnification that may be granted by a corporation’s bylaws, disinterested director vote, stockholder vote, agreement or otherwise.

Under our Certificate of Incorporation and bylaws, the Company is obligated to indemnify and hold harmless any Director, officer or employee of the Company to the fullest extent permitted by law as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Company to provide broader indemnification rights than such law permitted the Company to provide prior to such amendment) against expenses (including legal fees), judgments, losses, liability, fines and amounts paid in settlement, actually and reasonably incurred or suffered by him or her, in connection with any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (hereinafter a “proceeding”), brought or threatened to be brought against him by reason of the fact that he or she is or was a Director, officer or employee of the Company or is or was serving at the request of the Company as a director, officer, employee or trustee of another corporation or of a partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (hereinafter an “indemnitee”), whether the basis of such proceeding is alleged action in an official capacity as a director, officer, employee or trustee or in any other capacity while serving as a director, officer, employee or trustee; provided, however, that except as provided in the Certification of Incorporation with respect to proceedings to enforce rights to indemnification, the Company is obligated to indemnify any such indemnitee in connection with a proceeding (or part thereof) initiated by such


indemnitee only if such proceeding (or part thereof) was authorized by the Board of Directors. In addition to the foregoing, the Company may provide indemnification for any indemnitee in those instances in which such indemnification, although greater in scope or degree than that expressly provided by law, is deemed to be in the best interest of the Company by (a) a majority of disinterested Directors even though less than a quorum (which may consist of only one Director if there is only one disinterested Director), (b) by a committee of disinterested Directors designated by a majority of disinterested Directors, even though less than a quorum, or (c) if there are no disinterested Directors, or if such disinterested Directors so direct, by independent legal counsel in a written opinion.

In addition, an indemnitee also has the right to be paid by the Company the expenses incurred (including attorney’s fees) in connection with any proceeding in advance of the final disposition of the proceeding (hereinafter an “advancement of expenses”); provided, however, that, if required by law, any advancement of expenses incurred by a indemnitee solely in his capacity as a director, officer or employee shall only be made upon delivery to the Company of an undertaking (hereinafter an “undertaking”) by or on behalf of such indemnitee to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (hereinafter a “final adjudication”) that such indemnitee is not entitled to be indemnified by the Company or authorized by law. No such undertaking is required in connection with the advancement of expenses incurred by an indemnitee acting in any other capacity in which service is or was rendered by such indemnitee, including, without limitation, service to an employee benefit plan.

A Director of the Company will not be personally liable to the Company or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the Director’s duty of loyalty to the Company or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law of the State of Delaware, or (iv) for any transaction from which the director derived an improper personal benefit.

The Company carries directors’ and officers’ liability insurance that covers certain liabilities and expenses of its directors and officers.

Item 16. Exhibits

A list of exhibits filed herewith is contained in the exhibit index that immediately precedes such exhibits and is incorporated herein by reference.

Item 17. Undertakings

(a) The undersigned registrant hereby undertakes:

(1) To file, during any period in which offers or sales are being made, a post-effective amendment of this registration statement:

(i) To include any prospectus required by Section 10(a)(3) of the Securities Act of 1933;

(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. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than a 20% change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement; and


(iii) To include any material information relating 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), (a)(1)(ii) and (a)(1)(iii) do not apply if the registration statement is on Form S-3 or Form F-3, and the information required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the Commission by the registrant pursuant to Section 13 or Section 15(d) of the Securities Exchange Act of 1934 that are incorporated by reference in this registration statement, or is contained in a form of prospectus filed pursuant to Rule 424(b) that is part of this registration statement.

(2) That, for purposes of determining any liability under the Securities Act of 1933, 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.

(4) That, for the purpose of determining liability under the Securities Act of 1933 to any purchaser:

(i) If the registrant is relying on Rule 430B:

(A) Each prospectus filed by the registrant pursuant to Rule 424(b)(3) shall be deemed to be part of this registration statement as of the date the filed prospectus was deemed part of and included in this registration statement; and

(B) Each prospectus required to be filed pursuant to Rule 424(b)(2), (b)(5), or (b)(7) as part of this registration statement in reliance on Rule 430B relating to an offering made pursuant to Rule 415(a)(1)(i), (vii), or (x) for the purpose of providing the information required by section 10(a) of the Securities Act of 1933 shall be deemed to be part of and included in this registration statement as of the earlier of the date such form of prospectus is first used after effectiveness or the date of the first contract of sale of securities in the offering described in the prospectus. As provided in Rule 430B, for liability purposes of the issuer and any person that is at that date an underwriter, such date shall be deemed to be a new effective date of this registration statement relating to the securities in this registration statement to which that prospectus relates, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. Provided, however, that no statement made in a registration statement or prospectus that is part of this registration statement or made in a document incorporated or deemed incorporated by reference into this registration statement or prospectus that is part of the registration statement will, as to a purchaser with a time of contract of sale prior to such effective date, supersede or modify any statement that was made in this registration statement or prospectus that was part of this registration statement or made in any such document immediately prior to such effective date.

(5) That, for the purpose of determining liability of the registrant under the Securities Act of 1933 to any purchaser in the initial distribution of the securities:

The undersigned registrant undertakes that in a primary offering of securities of the undersigned registrant pursuant to this registration statement, regardless of the underwriting method used to sell the securities to the purchaser, if the securities are offered or sold to such purchaser by means of any of the following communications, the undersigned registrant will be a seller to the purchaser and will be considered to offer or sell such securities to such purchaser:

(i) Any preliminary prospectus or prospectus of the undersigned registrant relating to the offering required to be filed pursuant to Rule 424;


(ii) Any free writing prospectus relating to the offering prepared by or on behalf of the undersigned registrant or used or referred to by the undersigned registrant;

(iii) The portion of any other free writing prospectus relating to the offering containing material information about the undersigned registrant or its securities provided by or on behalf of the undersigned registrant; and

(iv) Any other communication that is an offer in the offering made by the undersigned registrant to the purchaser.

(b) The undersigned registrant hereby undertakes that, for purposes of determining any liability under the Securities Act of 1933, each filing of the registrant’s annual report pursuant to section 13(a) or section 15(d) of the Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Securities Exchange Act of 1934) 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 will be deemed to be the initial bona fide offering thereof.

(c) Insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to directors, officers and controlling persons of the registrant pursuant to the provisions described under Item 15 above, 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 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 Act and will be governed by the final adjudication of such issue.

(d) The undersigned registrant hereby undertakes to file an application for the purpose of determining the eligibility of the trustee to act under subsection (a) of Section 310 of the Trust Indenture Act (“Act”) in accordance with the rules and regulations prescribed by the Commission under Section 305(b)(2) of the Act.


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Toll Brothers, Inc. 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 Township of Horsham, Commonwealth of Pennsylvania, on January 31, 2012.

 

TOLL BROTHERS, INC.
By:  

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Senior Vice President and Chief Accounting Officer

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on January 31, 2012.

 

Signature

  

Title

*

   Chairman of the Board, and Director
Robert I. Toll   

*

   Vice Chairman of the Board and Director
Bruce E. Toll   

*

  

Chief Executive Officer and Director

(Principal Executive Officer)

Douglas C. Yearley, Jr.   

*

  

Senior Vice President, Chief Financial Officer and Treasurer

(Principal Financial Officer)

Martin P. Connor   

/s/    Joseph R. Sicree

Joseph R. Sicree

  

Senior Vice President and Chief Accounting Officer

(Principal Accounting Officer)

  

*

   Director
Robert S. Blank   

*

   Director
Edward G. Boehne   

*

   Director
Richard J. Braemer   

*

   Director
Christine N. Garvey   

*

   Director
Carl B. Marbach   


Signature

  

Title

*

   Director
Stephen A. Novick   

*

   Director
Paul E. Shapiro   

 

*By:  

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Attorney-in-fact

 

2


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, each of the Registrants, as listed on the attached Schedule I of Additional Registrants, 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 Township of Horsham, Commonwealth of Pennsylvania, on January 31, 2012.

 

Registrants (As Listed on Schedule I of

    Additional Registrants)

By:  

/s/ Joseph R. Sicree

 

Joseph R. Sicree

 

Senior Vice President and Chief Accounting Officer

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated* on January 31, 2012.

 

* Except as otherwise provided herein, each of the following persons hold each of the positions listed next to his/her name for each Registrant listed on Schedule I of Additional Registrants. Where the Registrant is a limited partnership, this registration statement has been signed by the following persons on behalf of such entities’ corporate general partner in the capacities indicated.

 

Signature

  

Title

*

   Chief Executive Officer and Director (as to corporate Registrants)/Manager (as to limited liability company Registrants) (Principal Executive Officer)
Douglas C. Yearley, Jr.   

 

   President, Chief Operating Officer, Assistant Secretary and Director (as to Corporate Registrants)/Manager (as to limited liability company Registrants)
Richard T. Hartman   

*

   Senior Vice President, Treasurer, Chief Financial Officer, Assistant Secretary and Director (as to corporate Registrants)/Manager (as to limited liability company Registrants) (Principal Financial Officer)
Martin P. Connor   

/s/     Joseph R. Sicree

   Senior Vice President, Chief Accounting Officer, and Assistant Secretary (Principal Accounting Officer)

Joseph R. Sicree

  

 

*By:

 

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Attorney-in-fact

 

3


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, each of the Registrants, as listed on the attached Schedule II of Additional Registrants, 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 Township of Horsham, Commonwealth of Pennsylvania, on January 31, 2012.

 

Registrants (As Listed on Schedule II of

    Additional Registrants)

By:  

/s/ Joseph R. Sicree

 

Joseph R. Sicree

 

Senior Vice President and Chief Accounting Officer

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated* on January 31, 2012.

 

* Except as otherwise provided herein, each of the following persons holds each of the positions listed next to his/her name for each Registrant listed on Schedule II of Additional Registrants. Where the Registrant is a limited partnership, this registration statement has been signed by the following persons on behalf of such entities’ corporate general partner in the capacities indicated.

 

Signature

  

Title

*

   Director (Principal Executive Officer)
Douglas C. Yearley, Jr.   

 

   President and Director (as to Corporate Registrants)/Manager (as to limited liability company Registrants)

Richard T. Hartman

  

/s/     Joseph R. Sicree

   Senior Vice President, Chief Accounting Officer, and Assistant Secretary (Principal Financial Officer and Principal Accounting Officer

Joseph R. Sicree

  

 

*By:

 

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Attorney-in-fact

 

4


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, each of the Registrants, as listed on the attached Schedule III of Additional Registrants, 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 Township of Horsham, Commonwealth of Pennsylvania, on January 31, 2012.

 

Registrants (As Listed on Schedule III of
Additional Registrants)

By:  

/s/ Joseph R. DeSanto

  Joseph R. DeSanto,
  President of each Registrant listed on Schedule III of Additional Registrants that is a corporation or limited liability company and President of the corporate general partner of each Registrant listed on Schedule III of Additional Registrants that is a limited partnership and President of the corporate managing member of each applicable limited liability company Registrant on Schedule III of Additional Registrants

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated* on January 31, 2012.

 

* Except as otherwise provided herein, each of the following persons holds each of the positions listed next to his/her name for each Registrant listed on Schedule III of Additional Registrants. Where the Registrant is a limited liability company, this registration statement has been signed by the following persons on behalf of such entities’ corporate manager in the capacities indicated. Where the Registrant is a limited partnership, this registration statement has been signed by the following persons on behalf of such entities’ corporate general partner in the capacities indicated.

 

Signature

  

Title

*

   President, Treasurer, Secretary and Director (as to corporate Registrants)/
Manager (as to limited liability company Registrants) (Principal Executive
Officer) (Principal Financial Officer) (Principal Accounting Officer)
Joseph R. DeSanto   

*

   Director (as to corporate Registrants)/Manager (as to limited liability
company Registrants)
Michael McDevitt   

*

   Vice President and Director (as to corporate Registrants)/Manager (as to
limited liability company Registrants)
Ann DiFiore   

*

   Vice President and Director (as to corporate Registrants)/Manager (as to
limited liability company Registrants)
Mark J. Warshauer   

 

5


Signature

  

Title

*

Mary Alice Avery

  

Assistant Secretary and Director (as to corporate Registrants)/Manager (as to
limited liability company Registrants), but only with respect to the following
entities listed on Schedule III: TB Proprietary Corp., Toll Buckeye Corp.,
Toll Centennial Corp., Toll Diamond Corp., Toll Golden Corp., Toll Granite
Corp., Toll Mid-Atlantic LP Company, Inc., Toll Mid-Atlantic Note
Company, Inc., Toll Midwest LLC, Toll Midwest Note Company, Inc., Toll
Northeast LP Company, Inc., Toll Northeast Note Company, Inc., Toll
Palmetto Corp., Toll Southeast LP Company, Inc., Toll Southeast Note
Company, Inc., Toll Southwest LLC, Toll Southwest Note Company, Inc.,
Toll West Coast LLC and Toll WestCoast Note Company, Inc.

    

 

*By:  

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Attorney-in-fact

 

6


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, each of the Registrants, as listed on the attached Schedule IV of Additional Registrants, 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 Township of Horsham, Commonwealth of Pennsylvania, on January 31, 2012.

 

Registrants (As Listed on Schedule IV

  of Additional Registrants)

By:

 

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Senior Vice President and Chief Accounting Officer

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on January 31, 2012.

 

Signature

  

Title

*

   President and Manager (Principal Executive Officer)
David H. Richey   

*

   Secretary and Manager
Mitchell P. Laskowitz   

*

   Vice President and Manager
David A. Larkin   

*

  

Senior Vice President and Chief Financial Officer

(Principal Financial Officer)

Martin P. Connor   

/s/    Joseph R. Sicree

   Senior Vice President, Chief Accounting Officer, and Assistant Secretary (Principal Accounting Officer)
Joseph R. Sicree   

 

*By:  

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Attorney-in-fact

 

7


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, each of the Registrants, as listed on the attached Schedule V of Additional Registrants, 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 Township of Horsham, Commonwealth of Pennsylvania, on January 31, 2012.

 

Registrants (As Listed on Schedule V of Additional Registrants)
By:  

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Senior Vice President and Chief Accounting Officer

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on January 31, 2012.

 

Signature

  

Title

*

   President, Secretary and Manager (Principal Executive Officer)
Gary M. Mayo   

 

   Manager
Richard T. Hartman   

*

  

Senior Vice President and Chief Financial Officer

(Principal Financial Officer)

Martin P. Connor   

/s/    Joseph R. Sicree

  

Senior Vice President, Chief Accounting Officer, and

Assistant Secretary (Principal Accounting Officer)

Joseph R. Sicree   

 

*By:  

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Attorney-in-fact

 

8


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, each of the Registrants, as listed on the attached Schedule VI of Additional Registrants, 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 Township of Horsham, Commonwealth of Pennsylvania, on January 31, 2012.

 

Registrants (As Listed on the Schedule VI of Additional Registrants)

By:  

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Senior Vice President and Chief Accounting Officer

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on January 31, 2012.

 

Signature

  

Title

*

   President and Manager (Principal Executive Officer)
James Manners   

*

   Manager and Secretary
Jean Sweet   

*

  

Senior Vice President and Chief Financial Officer

(Principal Financial Officer)

Martin P. Connor   

/s/     Joseph R. Sicree

  

Senior Vice President, Chief Accounting Officer and

Assistant Secretary (Principal Accounting Officer)

Joseph R. Sicree   

 

*By:  

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Attorney-in-fact

 

9


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, ESE Consultants, Inc. 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 Township of Horsham, Commonwealth of Pennsylvania, on January 31, 2012.

 

ESE Consultants, Inc.
By:  

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Senior Vice President and Chief Accounting Officer

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on January 31, 2012.

 

Signature

  

Title

*

   Chief Executive Officer and Director (Principal Executive Officer)
Barry Depew   

*

   President, Chief Operating Officer, and Director
Christopher Stocke   

*

   Senior Vice President, Secretary and Director
Javier Vega   

*

  

Senior Vice President and Chief Financial Officer

(Principal Financial Officer)

Martin P. Connor   

/s/    Joseph R. Sicree

   Senior Vice President, Chief Accounting Officer, and Assistant Secretary (Principal Accounting Officer)
Joseph R. Sicree   

 

*By:  

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Attorney-in-fact

 

10


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Toll Architecture, Inc. 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 Township of Horsham, Commonwealth of Pennsylvania, on January 31, 2012.

 

Toll Architecture, Inc.
By:  

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Senior Vice President and Chief Accounting Officer

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on January 31, 2012.

 

Signature

  

Title

*

  

President and Director

(Principal Executive Officer)

Jed Gibson   

*

   Vice President and Director
Edward D. Weber   

*

   Secretary and Director
Lee J. Golanoski   

*

  

Senior Vice President and Chief Financial Officer

(Principal Financial Officer)

Martin P. Connor   

/s/    Joseph R. Sicree

  

Senior Vice President, Chief

Accounting Officer, and Assistant Secretary (Principal Accounting Officer)

Joseph R. Sicree   

 

*By:  

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Attorney-in-fact

 

11


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Toll Architecture I, P.A. 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 Township of Horsham, Commonwealth of Pennsylvania, on January 31, 2012.

 

Toll Architecture I, P.A.
By:  

/s/ Jed Gibson

  Jed Gibson,
  President

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on January 31, 2012.

 

Signature

  

Title

*

Jed Gibson

  

President, Secretary, Treasurer and

Director (Principal Executive

Officer, Principal Financial Officer

and Principal Accounting Officer)

 

*By:

 

/s/ Joseph R. Sicree

 

Joseph R. Sicree

 

Attorney-in-fact

 

12


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Toll Northeast Services, Inc. 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 Township of Horsham, Commonwealth of Pennsylvania, on January 31, 2012.

 

Toll Northeast Services, Inc.
By:  

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Senior Vice President and Chief Accounting Officer

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on January 31, 2012.

 

Signature

  

Title

*

Joseph DeSanto

   Vice President, Secretary and Director
  

*

Michael McDevitt

   Director
  

*

Martin P. Connor

  

Senior Vice President, Treasurer and Assistant Secretary

(Principal Financial Officer)

  

/s/    Joseph R. Sicree

Joseph R. Sicree

   Senior Vice President, and Assistant Secretary (Principal Accounting
Officer)
  

 

*By:  

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Attorney-in-fact

 

13


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, C.B.A.Z. Construction Company LLC 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 Township of Horsham, Commonwealth of Pennsylvania, on January 31, 2012.

 

C.B.A.Z. Construction Company LLC
By:  

/s/ Joseph R. Sicree

 

Joseph R. Sicree

Senior Vice President and Chief Accounting Officer

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on January 31, 2012.

 

Signature

  

Title

 

Richard T. Hartman

  

President and Manager (Principal Executive Officer)

  

*

Charles W. Bowie

  

Manager and Secretary,

  

*

Martin P. Connor

  

Senior Vice President and Chief Financial Officer

(Principal Financial Officer)

  

/s/    Joseph R. Sicree

Joseph R. Sicree

  

Senior Vice President, Chief Accounting Officer, and

Assistant Secretary (Principal Accounting Officer)

  

 

*By:  

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Attorney-in-fact

 

14


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Frenchman’s Reserve Realty, LLC 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 Township of Horsham, Commonwealth of Pennsylvania, on January 31, 2012.

 

Frenchman’s Reserve Realty, LLC
By:  

/s/ Joseph R. Sicree

 

Joseph R. Sicree

Senior Vice President and Chief Accounting Officer

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on January 31, 2012.

 

Signature

  

Title

*

Jason Snyder

  

President and Manager (Principal Executive Officer)

  

*

Mark Smietana

  

Secretary and Manager

  

*

Martin P. Connor

  

Senior Vice President and Chief Financial Officer

(Principal Financial Officer)

  

/s/    Joseph R. Sicree

Joseph R. Sicree

  

Senior Vice President, Chief Accounting Officer, and Assistant Secretary

(Principal Accounting Officer)

  

 

*By:  

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Attorney-in-fact

 

15


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Hoboken Land I LLC 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 Township of Horsham, Commonwealth of Pennsylvania, on January 31, 2012.

 

Hoboken Land I LLC
By:  

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Senior Vice President and Chief Accounting Officer

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on January 31, 2012.

 

Signature

  

Title

*

Douglas C. Yearley, Jr.

  

Chief Executive Officer and Manager (Principal Executive Officer)

*

Roger A. Brush

  

Manager

*

Martin P. Connor

  

Senior Vice President and Chief Financial Officer

(Principal Financial Officer)

/s/    Joseph R. Sicree

Joseph R. Sicree

  

Senior Vice President, Chief Accounting Officer, and Assistant Secretary

(Principal Accounting Officer)

 

*By:  

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Attorney-in-fact

 

16


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Jacksonville TBI Realty, LLC 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 Township of Horsham, Commonwealth of Pennsylvania, on January 31, 2012.

 

Jacksonville TBI Realty, LLC
By:  

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Senior Vice President and Chief Accounting Officer

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on January 31, 2012.

 

Signature

  

Title

*

Kelly Hofelt

  

President and Manager (Principal Executive Officer)

  

*

James McDade

  

Secretary and Manager

  

*

Martin P. Connor

  

Senior Vice President and Chief Financial Officer

(Principal Financial Officer)

  

/s/    Joseph R. Sicree

Joseph R. Sicree

  

Senior Vice President, Chief Accounting Officer, and Assistant Secretary

(Principal Accounting Officer)

  

 

*By:  

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Attorney-in-fact

 

17


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Mizner Realty L.L.C. 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 Township of Horsham, Commonwealth of Pennsylvania, on January 31, 2012.

 

Mizner Realty L.L.C.
By:  

/s/ Joseph R. Sicree

 

Joseph R. Sicree

Senior Vice President and Chief Accounting Officer

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on January 31, 2012.

 

Signature

  

Title

*

Edward D. Weber

  

President, Secretary and Manager (Principal Executive Officer)

*

Martin P. Connor

  

Senior Vice President and Chief Financial Officer

(Principal Financial Officer)

/s/    Joseph R. Sicree

Joseph R. Sicree

  

Senior Vice President, Chief Accounting Officer, and Assistant Secretary

(Principal Accounting Officer)

 

*By:  

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Attorney-in-fact

 

18


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Orlando TBI Realty, LLC 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 Township of Horsham, Commonwealth of Pennsylvania, on January 31, 2012.

 

Orlando TBI Realty, LLC
By:  

/s/ Joseph R. Sicree

 

Joseph R. Sicree

Senior Vice President and Chief Accounting Officer

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on January 31, 2012.

 

Signature

  

Title

*

Lynda Stephens

   President, Secretary and Manager (Principal Executive Officer)

*

Martin P. Connor

  

Senior Vice President and Chief Financial Officer

(Principal Financial Officer)

/s/ Joseph R. Sicree

Joseph R. Sicree

   Senior Vice President, Chief Accounting Officer, and Assistant Secretary (Principal Accounting Officer)

 

*By:  

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Attorney-in-fact

 

19


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, South Riding Realty LLC 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 Township of Horsham, Commonwealth of Pennsylvania, on January 31, 2012.

 

South Riding Realty LLC
By:  

/s/ Joseph R. Sicree

 

Joseph R. Sicree

Senior Vice President and Chief Accounting Officer

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on January 31, 2012.

 

Signature

  

Title

*

William Gilligan

   President, Secretary and Manager (Principal Executive Officer)

*

Martin P. Connor

  

Senior Vice President and Chief Financial Officer

(Principal Financial Officer)

/s/    Joseph R. Sicree

Joseph R. Sicree

   Senior Vice President, Chief Accounting Officer, and Assistant Secretary (Principal Accounting Officer)

 

*By:

 

/s/ Joseph R. Sicree

 

Joseph R. Sicree

 

Attorney-in-fact

 

20


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Toll Jupiter LLC 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 Township of Horsham, Commonwealth of Pennsylvania, on January 31, 2012.

 

Toll Jupiter LLC,
By:  

/s/ Joseph R. Sicree

 

Joseph R. Sicree

Senior Vice President and Chief Accounting Officer

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on January 31, 2012.

 

Signature

  

Title

*

Edward D. Weber

   President, Secretary and Manager (Principal Executive Officer)

*

James McDade

   Vice President and Manager

*

Alexandre DeChabert

   Assistant Vice President and Manager

*

Martin P. Connor

  

Senior Vice President and Chief Financial Officer

(Principal Financial Officer)

/s/    Joseph R. Sicree

Joseph R. Sicree

   Senior Vice President, Chief Accounting Officer, and Assistant Secretary (Principal Accounting Officer)

 

*By:

 

/s/ Joseph R. Sicree

 

Joseph R. Sicree

 

Attorney-in-fact

 

21


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Toll Realty L.L.C. 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 Township of Horsham, Commonwealth of Pennsylvania, on January 31, 2012.

 

Toll TX Note LLC
By:  

/s/ Thomas J. Murray

  Thomas J. Murray, Manager

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on January 31, 2012.

 

Signature

  

Title

*

Thomas J. Murray

   Manager

*

Robert G Paul

   Manager

 

*By:  

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Attorney-in-fact

 

22


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Toll Realty L.L.C. 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 Township of Horsham, Commonwealth of Pennsylvania, on January 31, 2012.

 

Toll Realty L.L.C.
By:  

/s/ Joseph R. Sicree

 

Joseph R. Sicree

Senior Vice President and Chief Accounting Officer

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on January 31, 2012.

 

Signature

  

Title

*

Edward D. Weber

   President, Secretary and Manager (Principal Executive Officer)

*

Martin P. Connor

  

Senior Vice President and Chief Financial Officer

(Principal Financial Officer)

/s/    Joseph R. Sicree        

Joseph R. Sicree

  

Senior Vice President, Chief Accounting Officer, and Assistant Secretary

(Principal Accounting Officer)

 

*By:  

/s/ Joseph R. Sicree

  Joseph R. Sicree
  Attorney-in-fact

 

23


EXHIBIT INDEX

 

Exhibit No.

 

Description

  1.1**   Underwriting Agreement.
  4.1   Certificate of Amendment of the Second Restated Certificate of Incorporation of the Registrant, filed with the Secretary of State of the State of Delaware, is hereby incorporated by reference to Exhibit 3.1 of the Registrant’s Current Report on Form 8-K filed with the Securities and Exchange Commission on March 22, 2010.
  4.2   By-laws of the Registrant, as Amended and Restated June 11, 2008, are hereby incorporated by reference to Exhibit 3.1 of the Registrant’s Current Report on Form 8-K filed with the Securities and Exchange Commission on June 13, 2008.
  4.3   Amendment to the By-laws of the Registrant, dated as of September 24, 2009, is hereby incorporated by reference to Exhibit 3.1 of the Registrant’s Current Report on Form 8-K filed with the Securities and Exchange Commission on September 24, 2009.
  4.4   Specimen Common Stock Certificate is hereby incorporated by reference to Exhibit 4.1 of the Registrant’s Form 10-K for the fiscal year ended October 31, 1991.
  4.5   Certificate of Amendment of Certificate of Designations, Preferences and Rights of Series A Junior Participating Preferred Stock of the Registrant is hereby incorporated by reference to Exhibit 3.1 of the Registrant’s Form 8-K filed on June 18, 2007.
  4.6**   Form of stock certificate for the Preferred Stock of the Registrant.
  4.7**   Form of Debt Securities.
  4.8**   Form of Warrant Agreement.
  4.9**   Form of Warrant Certificate.
  4.10**   Form of Guarantee of Debt Securities.
  4.11†   Form of Indenture for Senior Debt Securities.
  4.12*   Form of Indenture for Subordinated Debt Securities.
  4.13   Rights Agreement dated as of June 13, 2007, by and between the Registrant and American Stock Transfer & Trust Company, as Rights Agent, is hereby incorporated by reference to Exhibit 4.1 to the Registrant’s Form 8-K filed on June 18, 2007.
  5*   Form of Opinion of Simpson Thacher & Bartlett, New York, New York.
12*   Statement Regarding Computation of Ratio of Earnings to Fixed Charges.
23.1*   Consent of Simpson Thacher & Bartlett LLP (included as part of Exhibit 5.1).
23.2*   Consent of Ernst & Young LLP Independent Registered Public Accounting Firm.
24*   Power of Attorney (included in signature pages hereto).
25.1†   Statement of Eligibility on Form T-1 under the Trust Indenture Act of 1939, of the Bank of New York Mellon, as trustee for the Senior Indenture.
25.2**   Statement of Eligibility on Form T-1 under the Trust Indenture Act of 1939, of trustee for the Subordinated Indenture.


   Filed herewith.
*    Previously filed.
**    To be filed by amendment or as an exhibit to a report filed under the Exchange Act and incorporated herein by reference.