Amendment No. 2 to Form S-4

As filed with the Securities and Exchange Commission on June 10, 2011

File No. 333-173549

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

AMENDMENT NO. 2

TO

Form S-4

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

DineEquity, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   6794   95-3038279
(State or other jurisdiction of
incorporation or organization)
  (Primary Standard Industrial
Classification Code Number)
  (I.R.S. Employer
Identification No.)

SEE TABLE OF ADDITIONAL REGISTRANTS BELOW

 

 

450 North Brand Boulevard

Glendale, California 91203-1903

(818) 240-6055

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

 

 

Bryan R. Adel

Senior Vice President, Legal, General Counsel and Secretary

DineEquity, Inc.

450 North Brand Boulevard,

Glendale, California 91203-1903

(818) 240-6055

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

 

 

Copies of all communications to:

Rodrigo Guerra, Jr., Esq.

Skadden, Arps, Slate, Meagher & Flom LLP

300 South Grand Avenue, Suite 3400

Los Angeles, California 90071

(213) 687-5000

(213) 687-5600 (facsimile)

 

 

Approximate date of commencement of proposed sale to the public: As soon as practicable after this registration statement becomes effective.

If the securities being registered on this Form are being offered in connection with the formation of a holding company and there is compliance with General Instruction G, check the following box.  ¨

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 post-effective amendment filed pursuant to Rule 462(d) 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.  ¨

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “larger accelerated filer,” “accelerated filer” and “smaller reporting company” in
Rule 12b-2 of the Exchange Act.

 

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

If applicable, place an X in the box to designate the appropriate rule provision relied upon in conducting this transaction:

Exchange Act Rule 13e-4(i) (Cross Border Issuer Tender Offer)  ¨

Exchange Act Rule 14d-1(d) (Cross Border Third-Party Tender Offer)  ¨

 

 

CALCULATION OF REGISTRATION FEE

 

 
Title of each class of
securities to be registered
  Amount
to be
registered
  Proposed
maximum
offering price
per security
  Proposed
maximum
aggregate
offering price
  Amount of
registration fee

9.5% Senior Notes due 2018

  $792,750,000   100%   $792,750,000(1)   $92,038.28

Guarantees related to the 9.5% Senior Notes due 2018

  N/A   N/A   N/A   N/A(2)

Total

  $792,750,000   N/A   N/A   $92,038.28(3)
 
 

 

(1) Estimated solely for the purpose of calculating the registration fee in accordance with Rule 457(f) promulgated under the Securities Act of 1933, as amended.
(2) Pursuant to Rule 457(n) promulgated under the Securities Act of 1933, as amended, no additional fee is being paid in respect of the Guarantees. The Guarantees are not traded separately from the Notes.
(3) Registration fee was previously paid.

 

 

The Registrants hereby amend this Registration Statement on such date or dates as may be necessary to delay its effective date until the Registrants shall file a further amendment which specifically states that this Registration Statement shall thereafter become effective in accordance with Section 8(a) of the Securities Act of 1933 or until this Registration Statement shall become effective on such date as the Securities and Exchange Commission, acting pursuant to Section 8(a), may determine.

 

 

 


TABLE OF ADDITIONAL REGISTRANTS

 

Name of Additional Registrant*

  State or Other
Jurisdiction

of  Incorporation
or Formation
  Primary  Standard
Industrial

Classification
Code Number
  I.R.S. Employer
Identification  No.

International House of Pancakes, LLC(1)

  Delaware   5812   95-2054061

IHOP Franchise Company, LLC(1)

  Delaware   5812   80-0317698

IHOP Franchising, LLC(1)

  Delaware   5812   35-2287120

IHOP Holdings, LLC(1)

  Delaware   5812   38-3749313

IHOP IP, LLC(1)

  Delaware   5812   37-1534892

IHOP Property Leasing, LLC(1)

  Delaware   5812   32-0190569

IHOP Property Leasing II, LLC(1)

  Delaware   5812   80-0392606

IHOP Properties, LLC(1)

  Delaware   5812   95-2584985

IHOP Real Estate, LLC(1)

  Delaware   5812   36-4600092

IHOP TPGC, LLC(1)

  Ohio   5812   80-0392596

ACM Cards, Inc.(2)

  Florida   5812   48-1251814

Applebee’s UK, LLC(2)

  Kansas   5812   48-1251813

Applebee’s Enterprises LLC(2)

  Delaware   5812   26-0783903

Applebee’s Franchising LLC(2)

  Delaware   5812   26-0784723

Applebee’s Holdings II Corp.(2)

  Delaware   5812   26-1136301

Applebee’s Holdings, LLC(2)

  Delaware   5812   26-0783860

Applebee’s IP LLC(2)

  Delaware   5812   26-0784780

Applebee’s International, Inc.(3)

  Delaware   5812   43-1461763

Applebee’s Restaurants Kansas LLC(2)

  Kansas   5812   26-0785449

Applebee’s Restaurants Mid-Atlantic LLC(2)

  Delaware   5812   26-0785409

Applebee’s Restaurants North LLC(2)

  Delaware   5812   26-0784825

Applebee’s Restaurants Texas LLC(2)

  Texas   5812   26-0786153

Applebee’s Restaurants Vermont, Inc. (2)

  Vermont   5812   26-0786315

Applebee’s Restaurants, Inc.(2)

  Kansas   5812   26-0786267

Applebee’s Restaurants West LLC(2)

  Delaware   5812   26-0784870

Applebee’s Services, Inc.(2)

  Kansas   5812   48-1142588

Neighborhood Insurance, Inc.(2)

  Vermont   5812   55-0800043

 

* The 9.5% Senior Notes due 2018 were issued by DineEquity, Inc. The additional registrants are guarantors.
(1) The address and telephone number of each of these additional registrant guarantors’ principal executive offices is the same as DineEquity, Inc.
(2) The address and telephone number of each of these additional registrant guarantors’ principal executive offices is c/o Applebee’s Services, Inc., 11201 Renner Boulevard, Lenexa, Kansas 66219, (913) 890-0100.
(3) The address and telephone number of Applebee’s International, Inc.’s principal executive offices is 4551 W. 107th Street, Suite 100, Overland Parks, Kansas 66207, (913) 967-4000.


EXPLANATORY NOTE

This Amendment No. 2 is being filed for the purpose of refiling Exhibits 5.1, 5.2, 5.3, 5.4, 5.5 and 23.1 to the Registration Statement (Registration No. 333-173549), and no changes or additions are being made hereby to the Prospectus constituting Part I of the Registration Statement or to Items 20 or 22 of Part II of the Registration Statement. Accordingly, such Prospectus and Items 20 and 22 of Part II have not been included herein.

 

II-1


PART II

INFORMATION NOT REQUIRED IN THE PROSPECTUS

 

Item 21. Exhibits and Financial Statement Schedules.

See the “Index of Exhibits” following the signature pages hereto.

 

II-2


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

DINEEQUITY, INC.
BY:  

/s/    John F. Tierney        

Name:   John F. Tierney
Title:   Chief Financial Officer

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

 

Signature

  

Title

 

Date

*

Julia A. Stewart

  

Chairman of the Board and Chief Executive Officer

(Principal Executive Officer)

  June 10, 2011

*

Richard J. Dahl

  

Director

  June 10, 2011

*

Howard M. Berk

  

Director

  June 10, 2011

*

Daniel J. Brestle

  

Director

  June 10, 2011

*

H. Frederick Christie

  

Director

  June 10, 2011

*

Michael S. Gordon

  

Director

  June 10, 2011

*

Larry Alan Kay

  

Director

  June 10, 2011

*

Caroline W. Nahas

  

Director

  June 10, 2011

*

Gilbert T. Ray

  

Director

  June 10, 2011

*

Patrick W. Rose

  

Director

  June 10, 2011

 

II-3


Signature

  

Title

 

Date

/s/    John F. Tierney         

John F. Tierney

  

Chief Financial Officer

(Principal Financial Officer)

  June 10, 2011

*

Greggory Kalvin

  

Senior Vice President, Corporate Controller

(Principal Accounting Officer)

  June 10, 2011

 

*By:  

/s/    John F. Tierney        

  John F. Tierney
  Attorney-in-Fact

 

II-4


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

INTERNATIONAL HOUSE OF PANCAKES, LLC
By:   DINEEQUITY, INC., as its sole member
BY:  

/s/    John F. Tierney        

Name:   John F. Tierney
Title:   Chief Financial Officer

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

 

Signature

  

Title

 

Date

*

Julia A. Stewart

  

Chief Executive Officer

(Principal Executive Officer)

Chairman of the Board and Chief Executive

Officer of DineEquity, Inc.

  June 10, 2011

*

Michael J. Mendelsohn

  

Vice President, Finance

(Principal Financial Officer and Principal Accounting Officer)

  June 10, 2011

*

Richard J. Dahl

  

Director of DineEquity, Inc.

  June 10, 2011

*

Howard M. Berk

  

Director of DineEquity, Inc.

  June 10, 2011

*

Daniel J. Brestle

  

Director of DineEquity, Inc.

  June 10, 2011

*

H. Frederick Christie

  

Director of DineEquity, Inc.

  June 10, 2011

*

Michael S. Gordon

  

Director of DineEquity, Inc.

  June 10, 2011

*

Larry Alan Kay

  

Director of DineEquity, Inc.

  June 10, 2011

*

Caroline W. Nahas

  

Director of DineEquity, Inc.

  June 10, 2011

 

II-5


Signature

  

Title

 

Date

*

Gilbert T. Ray

  

Director of DineEquity, Inc.

  June 10, 2011

*

Patrick W. Rose

  

Director of DineEquity, Inc.

  June 10, 2011

 

*By:  

/s/    John F. Tierney

  John F. Tierney
  Attorney-in-Fact

 

II-6


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

IHOP PROPERTY LEASING II, LLC
By:   INTERNATIONAL HOUSE OF PANCAKES, LLC, as its sole member
BY:   DINEEQUITY, INC., as its sole member
BY:  

/s/    John F. Tierney

Name:   John F. Tierney
Title:   Chief Financial Officer

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

 

Signature

  

Title

 

Date

*

Julia A. Stewart

  

Chief Executive Officer

(Principal Executive Officer)

Chairman of the Board and Chief Executive

Officer of DineEquity, Inc.

  June 10, 2011

*

Michael J. Mendelsohn

  

Vice President, Finance

(Principal Financial Officer and Principal Accounting Officer)

  June 10, 2011

*

Richard J. Dahl

  

Director of DineEquity, Inc.

  June 10, 2011

*

Howard M. Berk

  

Director of DineEquity, Inc.

  June 10, 2011

*

Daniel J. Brestle

  

Director of DineEquity, Inc.

  June 10, 2011

*

H. Frederick Christie

  

Director of DineEquity, Inc.

  June 10, 2011

*

Michael S. Gordon

  

Director of DineEquity, Inc.

  June 10, 2011

*

Larry Alan Kay

  

Director of DineEquity, Inc.

  June 10, 2011

 

II-7


Signature

  

Title

 

Date

*

Caroline W. Nahas

  

Director of DineEquity, Inc.

  June 10, 2011

*

Gilbert T. Ray

  

Director of DineEquity, Inc.

  June 10, 2011

*

Patrick W. Rose

  

Director of DineEquity, Inc.

  June 10, 2011

 

*By:  

/s/    John F. Tierney

  John F. Tierney
  Attorney-in-Fact

 

II-8


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

IHOP FRANCHISE COMPANY, LLC
By:  

/s/    Michael J. Mendelsohn

Name:   Michael J. Mendelsohn
Title:   Vice President, Finance

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

 

Signature

  

Title

 

Date

*

Julia A. Stewart

  

Manager and Chief Executive Officer

(Principal Executive Officer)

  June 10, 2011

*

Michael J. Mendelsohn

  

Vice President, Finance

(Principal Financial Officer and Principal Accounting Officer)

  June 10, 2011

/s/    John F. Tierney

John F. Tierney

  

Manager

  June 10, 2011

 

*By:  

/s/    John F. Tierney

  John F. Tierney
  Attorney-in-Fact

 

II-9


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

IHOP FRANCHISING, LLC
BY:  

/s/    Michael J. Mendelsohn

Name:   Michael J. Mendelsohn
Title:   Vice President, Finance

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

 

Signature

  

Title

 

Date

*

Julia A. Stewart

  

Manager and Chief Executive Officer

(Principal Executive Officer)

  June 10, 2011

*

Michael J. Mendelsohn

  

Vice President, Finance

(Principal Financial Officer and Principal Accounting Officer)

  June 10, 2011

/s/    John F. Tierney

John F. Tierney

  

Manager

  June 10, 2011

*

Bryan R. Adel

  

Manager

  June 10, 2011

 

*By:  

/s/    John F. Tierney

  John F. Tierney
  Attorney-in-Fact

 

II-10


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

IHOP HOLDINGS, LLC
BY:  

/s/    Michael J. Mendelsohn

Name:   Michael J. Mendelsohn
Title:   Vice President, Finance

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

 

Signature

  

Title

 

Date

*

Julia A. Stewart

  

Manager and Chief Executive Officer

(Principal Executive Officer)

  June 10, 2011

*

Michael J. Mendelsohn

  

Vice President, Finance

(Principal Financial Officer and Principal Accounting Officer)

  June 10, 2011

/s/    John F. Tierney

John F. Tierney

  

Manager

  June 10, 2011

*

Bryan R. Adel

  

Manager

  June 10, 2011

 

*By:  

/s/    John F. Tierney

  John F. Tierney
  Attorney-in-Fact

 

II-11


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

IHOP IP, LLC
BY:  

/s/    Michael J. Mendelsohn

Name:   Michael J. Mendelsohn
Title:   Vice President, Finance

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

 

Signature

  

Title

 

Date

*

Julia A. Stewart

  

Manager and Chief Executive Officer

(Principal Executive Officer)

  June 10, 2011

*

Michael J. Mendelsohn

  

Vice President, Finance

(Principal Financial Officer and Principal Accounting Officer)

  June 10, 2011

/s/    John F. Tierney

John F. Tierney

  

Manager

  June 10, 2011

*

Bryan R. Adel

  

Manager

  June 10, 2011

 

*By:  

/s/    John F. Tierney

  John F. Tierney
  Attorney-in-Fact

 

II-12


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

IHOP PROPERTY LEASING, LLC
BY:  

/s/    Michael J. Mendelsohn

Name:   Michael J. Mendelsohn
Title:   Vice President, Finance

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

 

Signature

  

Title

 

Date

*

Julia A. Stewart

  

Manager and Chief Executive Officer

(Principal Executive Officer)

  June 10, 2011

*

Michael J. Mendelsohn

  

Vice President, Finance

(Principal Financial Officer and Principal Accounting Officer)

  June 10, 2011

/s/    John F. Tierney

John F. Tierney

  

Manager

  June 10, 2011

*

Bryan R. Adel

  

Manager

  June 10, 2011

 

*By:  

/s/    John F. Tierney

  John F. Tierney
  Attorney-in-Fact

 

II-13


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

IHOP PROPERTIES, LLC
BY:  

/s/    Julia A. Stewart

Name:   Julia A. Stewart
Title:   President

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

 

Signature

  

Title

 

Date

*

Julia A. Stewart

  

Manager and President

(Principal Executive Officer)

  June 10, 2011

/s/    John F. Tierney

John F. Tierney

  

Manager and Vice President

(Principal Financial Officer and Principal Accounting Officer)

  June 10, 2011

*

Bryan R. Adel

  

Manager and Vice President

  June 10, 2011

 

*By:  

/s/    John F. Tierney

  John F. Tierney
  Attorney-in-Fact

 

II-14


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

IHOP REAL ESTATE, LLC
BY:  

/s/    Michael J. Mendelsohn

Name:   Michael J. Mendelsohn
Title:   Vice President, Finance

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

 

Signature

  

Title

 

Date

*

Julia A. Stewart

  

Manager and Chief Executive Officer

(Principal Executive Officer)

  June 10, 2011

*

Michael J. Mendelsohn

  

Vice President, Finance

(Principal Financial Officer and Principal Accounting Officer)

  June 10, 2011

/s/    John F. Tierney

John F. Tierney

  

Manager

  June 10, 2011

*

Bryan R. Adel

  

Manager

  June 10, 2011

 

*By:  

/s/    John F. Tierney

  John F. Tierney
  Attorney-in-Fact

 

II-15


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

IHOP TPGC, LLC
BY:  

/s/    Michael J. Mendelsohn

Name:   Michael J. Mendelsohn
Title:  

Manager

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

 

Signature

  

Title

 

Date

*

Julia A. Stewart

  

Manager

  June 10, 2011

*

Michael J. Mendelsohn

  

Manager

  June 10, 2011

 

*By:  

/s/    John F. Tierney

  John F. Tierney
  Attorney-in-Fact

 

II-16


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

ACM CARDS, INC.
BY:  

/s/    Rebecca R. Tilden

Name:   Rebecca R. Tilden
Title:   Vice President, Secretary and Treasurer

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

 

Signature

  

Title

 

Date

*

Beverly O. Elving

  

Director and President

(Principal Executive Officer)

  June 10, 2011

*

Rebecca R. Tilden

  

Director and

Vice President, Secretary and Treasurer

(Principal Financial Officer and

Principal Accounting Officer)

  June 10, 2011

*

Samuel M. Rothschild

  

Director

  June 10, 2011

 

*By:  

/s/    John F. Tierney

  John F. Tierney
  Attorney-in-Fact

 

II-17


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

APPLEBEE’S UK, LLC
By:   APPLEBEE’S INTERNATIONAL, INC., as its sole member
BY:  

/s/    Rebecca R. Tilden

Name:   Rebecca R. Tilden
Title:   Vice President, Secretary and Treasurer

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

 

Signature

  

Title

 

Date

*

Philip R. Crimmins, Sr.

  

President

(Principal Executive Officer)

  June 10, 2011

*

Rebecca R. Tilden

  

Vice President, Secretary and Treasurer

(Principal Financial Officer and

Principal Accounting Officer)

  June 10, 2011

*

Julia A. Stewart

  

Sole Director and Chief Executive Officer of Applebee’s International, Inc.

  June 10, 2011

 

*By:  

/s/    John F. Tierney

  John F. Tierney
  Attorney-in-Fact

 

II-18


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

APPLEBEE’S ENTERPRISES LLC
BY:  

/s/    Rebecca R. Tilden

Name:   Rebecca R. Tilden
Title:   Vice President, Secretary and Treasurer

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

 

Signature

  

Title

 

Date

*

Michael J. Archer

  

President

(Principal Executive Officer)

  June 10, 2011

*

Rebecca R. Tilden

  

Sole Manager and

Vice President, Secretary and Treasurer

(Principal Financial Officer and

Principal Accounting Officer)

  June 10, 2011

 

*By:  

/s/    John F. Tierney

  John F. Tierney
  Attorney-in-Fact

 

II-19


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

APPLEBEE’S FRANCHISING LLC
BY:  

/s/    Rebecca R. Tilden

Name:   Rebecca R. Tilden
Title:   Vice President, Secretary and Deputy General Counsel

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

 

Signature

  

Title

 

Date

*

Julia A. Stewart

  

Chief Executive Officer

(Principal Executive Officer)

  June 10, 2011

*

Beverly O. Elving

  

Senior Vice President, Finance

(Principal Financial Officer and

Principal Accounting Officer)

  June 10, 2011

*

Rebecca R. Tilden

  

Sole Manager and

Vice President, Secretary

and Deputy General Counsel

  June 10, 2011

 

*By:  

/s/    John F. Tierney

  John F. Tierney
  Attorney-in-Fact

 

II-20


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

APPLEBEE’S HOLDINGS LLC
BY:  

/s/    Rebecca R. Tilden        

Name:   Rebecca R. Tilden
Title:   Vice President, Secretary and Treasurer

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

 

Signature

  

Title

 

Date

*

Beverly O. Elving

  

President

(Principal Executive Officer)

  June 10, 2011

*

Rebecca R. Tilden

  

Sole Manager and

Vice President, Secretary and Treasurer

(Principal Financial Officer and

Principal Accounting Officer)

  June 10, 2011

 

*By:  

/s/    John F. Tierney        

  John F. Tierney
  Attorney-in-Fact

 

II-21


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

APPLEBEE’S HOLDINGS II CORP.
BY:  

/s/    Rebecca R. Tilden        

Name:   Rebecca R. Tilden
Title:   Vice President, Secretary and Treasurer

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

 

Signature

  

Title

 

Date

*

Beverly O. Elving

  

Sole Director and President

(Principal Executive Officer)

  June 10, 2011

*

Rebecca R. Tilden

  

Vice President, Secretary and Treasurer

(Principal Financial Officer and

Principal Accounting Officer)

  June 10, 2011

 

*By:  

/s/    John F. Tierney        

  John F. Tierney
  Attorney-in-Fact

 

II-22


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

APPLEBEE’S IP LLC
BY:  

/s/    Rebecca R. Tilden        

Name:   Rebecca R. Tilden
Title:   Vice President, Secretary and Treasurer

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

 

Signature

  

Title

 

Date

*

Beverly O. Elving

  

President

(Principal Executive Officer)

  June 10, 2011

*

Rebecca R. Tilden

  

Sole Manager and

Vice President, Secretary and Treasurer

(Principal Financial Officer and

Principal Accounting Officer)

  June 10, 2011

 

*By:  

/s/    John F. Tierney        

  John F. Tierney
  Attorney-in-Fact

 

II-23


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

APPLEBEE’S INTERNATIONAL, INC.
BY:  

/s/    Rebecca R. Tilden        

Name:   Rebecca R. Tilden
Title:   Vice President, Secretary and Treasurer

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

 

Signature

  

Title

 

Date

*

Julia A. Stewart

  

Sole Director and Chief Executive Officer

(Principal Executive Officer)

  June 10, 2011

*

Beverly O. Elving

  

Senior Vice President, Finance

(Principal Financial Officer)

  June 10, 2011

*

Rebecca R. Tilden

  

Vice President, Secretary and Treasurer

(Principal Accounting Officer)

  June 10, 2011

 

*By:  

/s/    John F. Tierney        

  John F. Tierney
  Attorney-in-Fact

 

II-24


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

APPLEBEE’S RESTAURANTS KANSAS LLC
BY:  

/s/    Rebecca R. Tilden        

Name:   Rebecca R. Tilden
Title:   Vice President, Secretary and Treasurer

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

 

Signature

  

Title

 

Date

*

Michael J. Archer

  

President

(Principal Executive Officer)

  June 10, 2011

*

Rebecca R. Tilden

  

Sole Manager and

Vice President, Secretary and Treasurer

(Principal Financial Officer and

Principal Accounting Officer)

  June 10, 2011

 

*By:  

/s/    John F. Tierney        

  John F. Tierney
  Attorney-in-Fact

 

II-25


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

APPLEBEE’S RESTAURANTS MID-ATLANTIC LLC
BY:  

/s/    Rebecca R. Tilden        

Name:   Rebecca R. Tilden
Title:   Vice President, Secretary and Treasurer

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

 

Signature

  

Title

 

Date

*

Michael J. Archer

  

President

(Principal Executive Officer)

  June 10, 2011

*

Rebecca R. Tilden

  

Sole Manager and

Vice President, Secretary and Treasurer

(Principal Financial Officer and

Principal Accounting Officer)

  June 10, 2011

 

*By:  

/s/    John F. Tierney        

  John F. Tierney
  Attorney-in-Fact

 

II-26


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

APPLEBEE’S RESTAURANTS NORTH LLC
BY:  

/s/    Rebecca R. Tilden        

Name:   Rebecca R. Tilden
Title:   Vice President, Secretary and Treasurer

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

 

Signature

  

Title

 

Date

*

Michael J. Archer

  

Sole Manager and President

(Principal Executive Officer)

  June 10, 2011

*

Rebecca R. Tilden

  

Vice President, Secretary and Treasurer

(Principal Financial Officer and

Principal Accounting Officer)

  June 10, 2011

 

*By:  

/s/    John F. Tierney        

  John F. Tierney
  Attorney-in-Fact

 

II-27


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

APPLEBEE’S RESTAURANTS TEXAS LLC
BY:  

/s/    Rebecca R. Tilden        

Name:   Rebecca R. Tilden
Title:   Vice President, Secretary and Treasurer

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

 

Signature

  

Title

 

Date

*

Michael J. Archer

  

President

(Principal Executive Officer)

  June 10, 2011

*

Rebecca R. Tilden

  

Sole Manager and

Vice President, Secretary and Treasurer

(Principal Financial Officer and

Principal Accounting Officer)

  June 10, 2011

 

*By:  

/s/    John F. Tierney        

  John F. Tierney
  Attorney-in-Fact

 

II-28


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

APPLEBEE’S RESTAURANTS VERMONT, INC.
BY:  

/s/    Rebecca R. Tilden        

Name:   Rebecca R. Tilden
Title:   Vice President, Secretary and Treasurer

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

 

Signature

  

Title

 

Date

*

Rebecca R. Tilden

  

Director and

President, Vice President and Treasurer

(Principal Executive Officer,

Principal Financial Officer and

Principal Accounting Officer)

  June 10, 2011

*

Eugene J. Ward, III

  

Director

  June 10, 2011

*

Guy L. Babb

  

Director

  June 10, 2011

 

*By:  

/s/    John F. Tierney        

  John F. Tierney
  Attorney-in-Fact

 

II-29


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

APPLEBEE’S RESTAURANTS INC.
BY:  

/s/    Rebecca R. Tilden        

Name:   Rebecca R. Tilden
Title:   Vice President, Secretary and Treasurer

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

 

Signature

  

Title

 

Date

*

Michael J. Archer

  

Sole Director and President

(Principal Executive Officer)

  June 10, 2011

*

Rebecca R. Tilden

  

Vice President, Secretary and Treasurer

(Principal Financial Officer and

Principal Accounting Officer)

  June 10, 2011

 

*By:  

/s/    John F. Tierney        

  John F. Tierney
  Attorney-in-Fact

 

II-30


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

APPLEBEE’S RESTAURANTS WEST LLC
By:  

APPLEBEE’S ENTERPRISES LLC,

as its sole member

BY:  

/s/    Rebecca R. Tilden        

Name:   Rebecca R. Tilden
Title:   Vice President, Secretary and Treasurer

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

 

Signature

  

Title

 

Date

*

Michael J. Archer

  

President of Applebee’s Enterprises LLC

(Principal Executive Officer)

  June 10, 2011

*

Rebecca R. Tilden

  

Sole Manager and

Vice President, Secretary and Treasurer of

Applebee’s Enterprises LLC

(Principal Financial Officer and

Principal Accounting Officer)

  June 10, 2011

 

*By:  

/s/    John F. Tierney        

  John F. Tierney
  Attorney-in-Fact

 

II-31


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

APPLEBEE’S SERVICES, INC.
BY:  

/s/    Rebecca R. Tilden        

Name:   Rebecca R. Tilden

Title:

 

Vice President, Secretary and

Deputy General Counsel

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

 

Signature

  

Title

 

Date

*

Julia A. Stewart

  

Sole Director and Chief Executive Officer

(Principal Executive Officer)

  June 10, 2011

*

Beverly O. Elving

  

Senior Vice President, Finance

(Principal Financial Officer and

Principal Accounting Officer)

  June 10, 2011

 

*By:  

/s/    John F. Tierney        

  John F. Tierney
  Attorney-in-Fact

 

II-32


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Glendale, State of California, on June 10, 2011.

 

NEIGHBORHOOD INSURANCE, INC.
BY:  

/s/    Rebecca R. Tilden        

Name:   Rebecca R. Tilden
Title:   President

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

 

Signature

  

Title

 

Date

*

Rebecca R. Tilden

  

President

(Principal Executive Officer)

  June 10, 2011

*

Beverly O. Elving

  

Director and

Vice President and Treasurer

(Principal Financial Officer and

Principal Accounting Officer)

  June 10, 2011

*

Russell French

  

Director and

Vice President, Secretary

  June 10, 2011

*

David Guerino

  

Director

  June 10, 2011

 

*By:  

/s/    John F. Tierney        

  John F. Tierney
  Attorney-in-Fact

 

II-33


INDEX TO EXHIBITS

 

Exhibit

  

Description

  4.1    Indenture dated as of October 19, 2010, by and among DineEquity, Inc., the guarantors party thereto and Wells Fargo Bank, National Association (Exhibit 4.1 to DineEquity Inc.’s Current Report on Form 8-K, filed October 21, 2010 is incorporated herein by reference)
  4.2    Form of 9.5% Senior Notes due 2018 (include in Exhibit 4.1)
  5.1*    Opinion of Skadden, Arps, Slate, Meagher & Flom LLP
  5.2*    Opinion of Richman Greer P.A.
  5.3*    Opinion of Seigfreid, Bingham, Levy, Selzer & Gee, P.C.
  5.4*    Opinion of Bricker & Eckler LLP
  5.5*    Opinion of Gravel and Shea
10.1    Registration Rights Agreement dated as of October 19, 2010, by and among DineEquity, Inc., the guarantors thereto and Barclays Capital Inc. and Goldman, Sachs & Co., as representatives of the initial purchasers (Exhibit 10.1 to DineEquity Inc.’s Current Report on Form 8-K, filed October 21, 2010 is incorporated herein by reference)
12.1†    Computation of Ratio of Earnings to Fixed Charges
23.1*    Consent of Ernst & Young LLP, Independent Registered Public Accounting Firm
23.2    Consent of Skadden, Arps, Slate, Meagher & Flom LLP (included in Exhibit 5.1)
23.3    Consent of Richman Greer P.A. (included in Exhibit 5.2)
23.4    Consent of Seigfreid, Bingham, Levy, Selzer & Gee, P.C. (included in Exhibit 5.3)
23.5    Consent of Bricker & Eckler LLP (included in Exhibit 5.4)
23.6    Consent of Gravel and Shea (included in Exhibit 5.5)
24.1†    Power of Attorney
25.1†    Statement of Eligibility of Trustee on Form T-1
99.1†    Form of Letter of Transmitttal
99.2†    Form of Notice of Guaranteed Delivery
99.3†    Form of Letter to Clients
99.4†    Form of Letter to Brokers, Dealers, Commercial Banks, Trust Companies and other Nominees

 

* Filed herewith.
Previously filed.