Unassociated Document
As filed with the Securities and Exchange Commission on December 31, 2009
 
Registration No. 333-132450

SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

Post-Effective Amendment No. 1
to
Form S-4

REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933

Teton Energy Corporation
(Exact name of Registrant as specified in its charter)
 
Delaware
 
84-1482290
(State or other jurisdiction of
  incorporation or organization)
 
(I.R.S. Employer
 Identification Number)
    
600 17th Street, Suite 1600 North
Denver, CO 80202
(303) 565-4600
(Address, including zip code, and telephone number, including area code, of Registrant’s principal executive offices)

James J. Woodcock
Interim Chief Executive Officer
Teton Energy Corporation
600 17th Street, Suite 1600 North
Denver, CO 80202
(303) 565-4600
 (Name, address, including zip code, and telephone number, including area code, of agent for service)

Copies to:
David Danovitch, Esq.
 Kristin J. Angelino, Esq.
 Jaclyn Amsel, Esq.
 Gersten Savage LLP
 600 Lexington Ave, 9th Floor
 New York, New York 10022
 (212) 752-9700
 
Approximate date of commencement of proposed sale to the public: From time to time 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     o
 
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.     o
 
If this Form is a 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.     o
 
Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer,” and “smaller reporting company” in Rule 12b-2 of the Exchange Act. (Check one):
 
Large accelerated filer o
 
Accelerated filer þ
 
Non-accelerated filer o
 
Smaller reporting company þ
 
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)    o
 
Exchange Act Rule 14d-1(d) (Cross-Border Third-Party Tender Offer)    o
 
The Registrant hereby amends this Registration Statement on such date or dates as may be necessary to delay its effective date until the Registrant 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 the Registration Statement shall become effective on such date as the Commission, acting pursuant to said Section 8(a), may determine.

 
 

 

EXPLANATORY NOTE: DEREGISTRATION

This Post-Effective Amendment No. 1 (the “Post-Effective Amendment”) relates to the Registration Statement on Form S-4 (File No. 333-132450) of Teton Energy Corporation (the “Company”), which was filed with the Securities and Exchange Commission on March 15, 2006, as supplemented from time to time, relating to up to $50,000,000 of the Company’s securities that it may offer and sell from time to time in connection with business combination transactions, including acquisitions of other businesses, assets, properties or securities (the “Registration Statement”).

On November 8, 2009, the Company and each of its subsidiaries filed voluntary petitions for relief and a proposed plan of reorganization (collectively, the “Bankruptcy Filing”) under Chapter 11 of the United States Bankruptcy Code in the United States Bankruptcy Court for the District of Delaware.  On November 9, 2009, the Company received written notice from the listing qualifications department of The NASDAQ Stock Market (“NASDAQ”) that trading in the Company’s securities would be suspended on November 18, 2009 and subsequently would be delisted from the NASDAQ Capital Market by the filing of a Form 25 with the Securities and Exchange Commission (the “Commission”).  NASDAQ filed the Form 25 with the Commission on December 15, 2009, and the delisting became effective ten days after such filing.

Additionally, on November 16, 2009, the Company failed to file its Quarterly Report on Form 10-Q for the quarter ended September 30, 2009 by the extension deadline and therefore is no longer in compliance with the requirement of Rule 144 of the Securities Act of 1933, as amended, regarding the availability of adequate current public information about an issuer of securities.

As a result of concerns about (i) the liquidity of the Company’s stock due to the Bankruptcy Filing and the delisting from the NASDAQ Capital Market and (ii) the lack of availability of adequate current public information about the Company, the Company hereby removes from registration all the Company’s securities that have not been sold under the Registration Statement.

 
 

 

SIGNATURES
 
Pursuant to the requirements of the Securities Act, the registrant has duly caused this Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Denver, State of Colorado, on December 30, 2009.
 
TETON ENERGY CORPORATION
 
     
By:   
 
/s/ James J. Woodcock
 
   
James J. Woodcock
Chairman of the Board and Interim
Chief Executive Officer (Principal
Executive Officer)
 

By:   
 
/s/ Jonathan Bloomfield
 
   
Jonathan Bloomfield
Executive Vice President and
Chief Financial Officer
(Principal Financial Officer) 
 
 
Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to the Registration Statement has been signed by the following persons in the capacities and on the dates indicated.
 
Signature
 
Title
 
Date
         
/s/ James J. Woodcock
 
Chairman of the Board and Interim Chief Executive Officer
 
December 30, 2009
 James J. Woodcock
 
(Principal Executive Officer)
   
         
/s/ Jonathan Bloomfield
 
Executive Vice President and Chief Financial Officer (Principal
 
December 30, 2009
 Jonathan Bloomfield
 
Financial Officer)
   
         
/s/ Dominic J. Bazile, II
 
President, Chief Operating Officer and Director
 
December 30, 2009
 Dominic J. Bazile, II
       
         
/s/ Thomas F. Conroy
 
Director
 
December 30, 2009
 Thomas F. Conroy