Post Effective Amendment Number 1 to Form S-1

As filed with the Securities and Exchange Commission on May 30, 2008

Registration No. 333-150655 

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 203049

 

 

POST-EFFECTIVE AMENDMENT NO. 1

TO

FORM S-1

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

BIOMET, INC.

(Exact name of registrant as specified in its charter)

(see table of additional registrants)

 

Indiana   3842   35-1418342
(State or other jurisdiction of
incorporation or organization)
  (Primary Standard Industrial
Classification Code Number)
  (I.R.S. Employer
Identification Number)

 

 

56 East Bell Drive

Warsaw, Indiana 46582

(574) 267-6639

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

Bradley J. Tandy

Senior Vice President, General Counsel and Secretary

Biomet, Inc.

56 East Bell Drive

Warsaw, Indiana 46582

(574) 267-6639

(Name, address, including zip code Telephone Number, Including Area Code, of Agent For Service)

Copy to:

 

Craig B. Brod, Esq.

Sang Jin Han, Esq.

Cleary Gottlieb Steen & Hamilton LLP

One Liberty Plaza

New York, New York 10006

(212) 225-2000

 

Robert M. Hayward, Esq.

Theodore A. Peto, Esq.

Kirkland & Ellis LLP

200 E. Randolph Drive

Chicago, Illinois 60601

(312) 861-2000

 

 

Approximate date of commencement of proposed sale to the public: Not applicable

If any of the securities being registered on this Form are being offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, 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 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 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.  x  333-150655

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.

 

Large accelerated filer    ¨

   Accelerated filer    ¨

Non-accelerated filer      x

   Smaller reporting company    ¨

 

 

 


TABLE OF ADDITIONAL REGISTRANT GUARANTORS

 

Exact Name of Registrant as
Specified in its Charter

  

State or Other

Jurisdiction of
Incorporation or

Organization

   Primary Standard
Industrial
Classification Code
Number
  

I.R.S. Employer

Identification

Number

  

Address, including Zip Code
and Telephone Number,
including Area Code, of Agent
for Service, of Registrant’s
Principal Executive Offices

Biolectron, Inc.

   Delaware    3842    13-2914413   

3200 Las Vegas Blvd.

Las Vegas, NV 89109

(574) 267-6639

Biomet 3i, LLC

   Florida    3842    59-2816882   

4555 Riverside Drive

Palm Beach Gardens,

FL 33410

(574) 267-6639

Biomet Biologics, LLC

   Indiana    3842    03-04079652   

56 E. Bell Drive

Warsaw, IN 46582

(574) 267-6639

Biomet Europe Ltd.

   Delaware    3842    35-1603620   

Toermalijnring 600

3316 LC Dordrecht

The Netherlands

(574) 267-6639

Biomet Fair Lawn, LLC

   Indiana    3842    31-1651311   

20-01 Pollitt Drive

Fairlawn, NJ 07410

(574) 267-6639

Biomet Holdings Ltd.

   Delaware    3842    35-2022857   

56 E. Bell Drive

Warsaw, IN 46582

(574) 267-6639

Biomet International Ltd.

   Delaware    3842    35-2046422   

56 E. Bell Drive

Warsaw, IN 46582

(574) 267-6639

Biomet Leasing, Inc.

   Indiana    3842    35-2076217   

56 E. Bell Drive

Warsaw, IN 46582

(574) 267-6639

Biomet Manufacturing Corporation

   Indiana    3842    35-2074039   

56 E. Bell Drive

Warsaw, IN 46582

(574) 267-6639

Biomet Microfixation, LLC

   Florida    3842    59-1692523   

1520 Tradeport Drive

Jacksonville, FL

32218-2482

(574) 267-6639

Biomet Orthopedics, LLC

   Indiana    3842    35-2074037   

56 E. Bell Drive

Warsaw, IN 46582

(574) 267-6639

Biomet Sports Medicine, LLC

   Indiana    3842    35-1803072   

56 E. Bell Drive

Warsaw, IN 46852

(574) 267-6639

 

2


Biomet Travel, Inc.

   Indiana    3842    56-2284-205   

56 E. Bell Drive

Warsaw, IN 46852

(574) 267-6639

Blue Moon Diagnostics, Inc.

   Indiana    3842    35-2070282   

56 E. Bell Drive

Warsaw, IN 46852

(574) 267-6639

Cross Medical Products, LLC

   Delaware    3842    31-0992628   

181 Technology Drive

Irvine, CA 92618

(574) 267-6639

EBI Holdings, LLC

   Delaware    3842    22-2407246   

100 Interpace Parkway

Parsippany, NJ 07054

(574) 267-6639

EBI, LLC

   Indiana    3842    31-1651314   

100 Interpace Parkway

Parsippany, NJ 07054

(574) 267-6639

EBI Medical Systems, LLC

   Delaware    3842    22-2406619   

100 Interpace Parkway

Parsippany, NJ 07054

(574) 267-6639

Electro-Biology, LLC

   Delaware    3842    22-2278360   

6 Upper Pond Road

Parsippany, NJ 07054-01079

(574) 267-6639

Biomet Florida Services, LLC

   Florida    3842    20-0388276   

4555 Riverside Drive

Palm Beach Gardens,

FL 33410

(574) 267-6639

Implant Innovations
Holdings, LLC

   Indiana    3842    35-2088040   

56 E. Bell Drive

Warsaw, IN 46852

(574) 267-6639

Interpore Cross International,
LLC

   California    3842    33-0818017   

181 Technology Drive,

Irvine, CA 92618

(574) 267-6639

Interpore Spine Ltd.

   Delaware    3842    95-3043318   

181 Technology Drive,

Irvine, CA 92618

(574) 267-6639

Kirschner Medical
Corporation

   Delaware    3842    52-1319702   

100 Interpace Parkway

Parsippany, NJ 07054

(574) 267-6639

Meridew Medical, Inc.

   Indiana    3842    35-2151951   

56 E. Bell Drive

Warsaw, IN 46580

(574) 267-6639

Thoramet, Inc.

   Indiana    3842    35-2070281   

56 E. Bell Drive

Warsaw, IN 46580

(574) 267-6639

 

3


EXPLANATORY NOTE

This Post-Effective Amendment No. 1 to the Registration Statement (File No. 333-150655) of the Registrants is being filed solely to add Exhibit 10.26 to the Registration Statement in accordance with Rule 462(d) under the Securities Act of 1933, as amended and, accordingly, shall become effective immediately upon filing with the Securities and Exchange Commission. No changes have been made to Part I or Part II of the Registration Statement other than to add Exhibit 10.26 to the Exhibit Index as set forth below.

PART II

INFORMATION NOT REQUIRED IN PROSPECTUS

 

Item 16. Exhibits and Financial Statement Schedules.

(a) Exhibits

See the Exhibit Index immediately following the signature pages included in this Registration Statement.

EXHIBIT INDEX

 

Exhibit No.

  

Exhibit

10.26†    Employment Agreement, dated as of February 1, 2008 by and between Biomet, Inc. and Roger P. Van Broeck.

 

Management contract or compensatory plan or arrangement.

 

4


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Biomet, Inc. 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 Warsaw, State of Indiana, on the 30th day of May, 2008.

 

BIOMET, INC.
By:  

*

  Jeffrey R. Binder
  President and Chief Executive 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

  

Capacity

 

Date

*

Jeffrey R. Binder

   President (Principal Executive Officer)
and Chief Executive Officer
  May 30, 2008

*

Daniel P. Florin

   Senior Vice President and
Chief Financial Officer
(Principal Financial Officer)
  May 30, 2008

*

Kevin Sierks

   Vice President and Corporate Controller
(Principal Accounting Officer)
  May 30, 2008

*

David McVeigh

   Director   May 30, 2008

*

Jonathan J. Coslet

   Director   May 30, 2008

*

Michael Dal Bello

   Director   May 30, 2008

*

Adrian Jones

   Director   May 30, 2008

*

Michael Michelson

   Director   May 30, 2008

 

5


*

Dane A. Miller, Ph.D.

   Director    May 30, 2008

*

John Saer

   Director    May 30, 2008

*

Todd Sisitsky

   Director    May 30, 2008

 

*By:   /s/ J. Pat Richardson
 

J. Pat Richardson

Attorney-in-Fact

 

 

6


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Biolectron, Inc. 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 Las Vegas, State of Nevada, on the 30th day of May, 2008.

 

BIOLECTRON, INC.
By:  

*

  Glen A. Kashuba
  President

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

  

Capacity

 

Date

*

Glen A. Kashuba

   Director and President
(Principal Executive Officer)
  May 30, 2008

*

J. Pat Richardson

   Director and Treasurer
(Principal Financial Officer and
Principal Accounting Officer)
  May 30, 2008

*

Bradley J. Tandy

   Director and Secretary   May 30, 2008

 

*By:   /s/ J. Pat Richardson
 

J. Pat Richardson

Attorney-in-Fact

 

7


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Biomet 3i, LLC 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 Palm Beach Gardens, State of Florida, on the 30th day of May, 2008.

 

BIOMET 3i, LLC
By:  

*

  Jeffrey A. Binder
  Manager

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

  

Capacity

 

Date

*

Steven S. Schiess

   Manager
(Principal Executive Officer)
  May 30, 2008

*

Bradley J. Tandy

   Manager   May 30, 2008

*

Edward G. Sabin

   Manager
(Principal Financial Officer)
  May 30, 2008

*

J. Pat Richardson

   Vice President - Controller
(Principal Accounting Officer)
  May 30, 2008

 

*By:   /s/ J. Pat Richardson
 

J. Pat Richardson

Attorney-in-Fact

 

8


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Biomet Biologics, LLC 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 Warsaw, State of Indiana, on the 30th day of May, 2008.

 

BIOMET BIOLOGICS, LLC
By:  

*

  Jeffrey A. Binder
  Manager

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

  

Capacity

 

Date

*

Stuart Kleopfer

   Manager
(Principal Executive Officer)
  May 30, 2008

*

Bradley J. Tandy

   Manager   May 30, 2008

*

J. Pat Richardson

   Manager and Treasurer
(Principal Financial Officer and
Principal Accounting Officer)
  May 30, 2008

 

*By:   /s/ J. Pat Richardson
 

J. Pat Richardson

Attorney-in-Fact

 

9


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Biomet Europe Ltd. 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 Dordrecht, Country of The Netherlands, on the 30th day of May, 2008.

 

BIOMET EUROPE LTD.
By:  

*

  Gregory W. Sasso
  Managing Director

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

  

Capacity

 

Date

*

Gregory W. Sasso

   Director and Managing Director
(Principal Executive Officer)
  May 30, 2008

*

Roger P. Van Broeck

   Managing Director   May 30, 2008

*

J. Pat Richardson

   Director, Vice President and Secretary
(Principal Financial Officer and
Principal Accounting Officer)
  May 30, 2008

*

Bradley J. Tandy

   Director and Secretary   May 30, 2008

 

*By:   /s/ J. Pat Richardson
 

J. Pat Richardson

Attorney-in-Fact

 

10


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Biomet Fair Lawn, LLC 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 Fairlawn, State of New Jersey, on the 30th day of May, 2008.

 

BIOMET FAIR LAWN, LLC
By:  

*

  Bradley J. Tandy
  Secretary

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

  

Capacity

 

Date

*

Jeffrey R. Binder

   President and Manager
(Principal Executive Officer)
  May 30, 2008

*

J. Pat Richardson

   Treasurer and Manager
(Principal Financial Officer and
Principal Accounting Officer)
  May 30, 2008

*

Bradley J. Tandy

   Secretary and Manager   May 30, 2008

 

*By:   /s/ J. Pat Richardson
  J. Pat Richardson
  Attorney-in-Fact

 

11


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Biomet Holdings Ltd. 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 Warsaw, State of Indiana, on the 30th day of May, 2008.

 

BIOMET HOLDINGS LTD.
By:  

*

  Roger P. Van Broeck
  President

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

  

Capacity

   Date

*

Roger P. Van Broeck

   President
(Principal Executive Officer)
   May 30, 2008

*

J. Pat Richardson

   Director and Treasurer
(Principal Financial Officer and
Principal Accounting Officer)
   May 30, 2008

*

Gregory W. Sasso

   Director and Vice President    May 30, 2008

*

Bradley J. Tandy

   Director and Secretary    May 30, 2008

 

*By:   /s/ J. Pat Richardson
  J. Pat Richardson
  Attorney-in-Fact

 

12


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Biomet International Ltd. 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 Warsaw, State of Indiana, on the 30th day of May, 2008.

 

BIOMET INTERNATIONAL LTD.
By:  

*

  Wilber C. Boren, IV
  President

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

  

Capacity

   Date

*

Wilber C. Boren, IV

   President
(Principal Executive Officer)
   May 30, 2008

*

J. Pat Richardson

   Director and Treasurer
(Principal Financial Officer and
Principal Accounting Officer)
   May 30, 2008

*

Bradley J. Tandy

   Director and Secretary    May 30, 2008

*

Gregory W. Sasso

   Director    May 30, 2008

 

*By:   /s/ J. Pat Richardson
  J. Pat Richardson
  Attorney-in-Fact

 

13


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Biomet Leasing, Inc. 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 Warsaw, State of Indiana, on the 30th day of May, 2008.

 

BIOMET LEASING, INC.
By:  

*

  Bradley J. Tandy
  President

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

  

Capacity

   Date

*

Bradley J. Tandy

   Director and President
(Principal Executive Officer)
   May 30, 2008

*

J. Pat Richardson

   Director and Treasurer
(Principal Financial Officer and
Principal Accounting Officer)
   May 30, 2008

*

Elaine C. Piper

   Secretary    May 30, 2008

*

Jeffrey R. Binder

   Director    May 30, 2008

 

*By:   /s/ J. Pat Richardson
  J. Pat Richardson
  Attorney-in-Fact

 

14


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Biomet Manufacturing Corporation 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 Warsaw, State of Indiana, on the 30th day of May, 2008.

 

BIOMET MANUFACTURING CORPORATION
By:  

*

  Jeffrey R. Binder
  President

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

  

Capacity

   Date

*

Jeffrey R. Binder

   Director and President
(Principal Executive Officer)
   May 30, 2008

*

J. Pat Richardson

   Director and Treasurer
(Principal Financial Officer and
Principal Accounting Officer)
   May 30, 2008

*

Bradley J. Tandy

   Director and Secretary    May 30, 2008

 

*By:   /s/ J. Pat Richardson
  J. Pat Richardson
  Attorney-in-Fact

 

15


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Biomet Microfixation, LLC 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 Jacksonville, State of Florida, on the 30th day of May, 2008.

 

BIOMET MICROFIXATION, LLC
By:  

*

  Jeffrey R. Binder
  Manager

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

  

Capacity

   Date

*

Adam Johnson

   Manager
(Principal Executive Officer)
   May 30, 2008

*

Bradley J. Tandy

   Manager    May 30, 2008

*

Gary Blackall

   Vice President – Finance & Operations
(Principal Financial Officer)
   May 30, 2008

*

J. Pat Richardson

   Manager and Treasurer
(Principal Accounting Officer)
   May 30, 2008

 

*By:   /s/ J. Pat Richardson
  J. Pat Richardson
  Attorney-in-Fact

 

16


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Biomet Orthopedics, LLC 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 Warsaw, State of Indiana, on the 30th day of May, 2008.

 

BIOMET ORTHOPEDICS, LLC
By:  

*

  Jeffrey R. Binder
  Manager

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

  

Capacity

   Date

*

Jeffrey R. Binder

   Manager
(Principal Executive Officer)
   May 30, 2008

*

Bradley J. Tandy

   Manager    May 30, 2008

*

Robert Vitoux

   Vice President - Finance
(Principal Financial Officer)
   May 30, 2008

*

J. Pat Richardson

   Manager and Treasurer
(Principal Accounting Officer)
   May 30, 2008

 

*By:   /s/ J. Pat Richardson
  J. Pat Richardson
  Attorney-in-Fact

 

17


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Biomet Sports Medicine, LLC 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 Warsaw, State of Indiana, on the 30th day of May, 2008.

 

BIOMET SPORTS MEDICINE, LLC
By:  

*

  Bradley J. Tandy
  Manager

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

  

Capacity

   Date

*

Bradley J. Tandy

   Manager    May 30, 2008

*

Gregory W. Sasso

   Manager    May 30, 2008

*

David A. Nolan, Jr.

   Manager and President
(Principal Executive Officer)
   May 30, 2008

*

J. Pat Richardson

   Treasurer
(Principal Financial Officer and
Principal Accounting Officer)
   May 30, 2008

 

*By:   /s/ J. Pat Richardson
  J. Pat Richardson
  Attorney-in-Fact

 

18


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Biomet Travel, Inc. 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 Warsaw, State of Indiana, on the 30th day of May, 2008.

 

BIOMET TRAVEL, INC.
By:  

*

  Jeffrey R. Binder
  President

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

  

Capacity

   Date

*

Jeffrey R. Binder

   Director and President
(Principal Executive Officer)
   May 30, 2008

*

J. Pat Richardson

   Director and Treasurer
(Principal Financial Officer and
Principal Accounting Officer)
   May 30, 2008

*

Daniel P. Florin

   Director    May 30, 2008

 

*By:   /s/ J. Pat Richardson
  J. Pat Richardson
  Attorney-in-Fact

 

19


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Blue Moon Diagnostics, Inc. 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 Warsaw, State of Indiana, on the 30th day of May, 2008.

 

BLUE MOON DIAGNOSTICS, INC.
By:  

*

  Jeffrey R. Binder
  President

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Capacity

   Date

*

Jeffrey R. Binder

   Director and President
(Principal Executive Officer)
   May 30, 2008

*

J. Pat Richardson

   Treasurer
(Principal Financial Officer and
Principal Accounting Officer)
   May 30, 2008

*

Dave A. Nolan, Jr.

   Director and Vice President    May 30, 2008

*

Bradley J. Tandy

   Director    May 30, 2008

 

*By:   /s/ J. Pat Richardson
  J. Pat Richardson
  Attorney-in-Fact

 

20


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Cross Medical Products, LLC 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 Irvine, State of California, on the 30th day of May, 2008.

 

CROSS MEDICAL PRODUCTS, LLC
By:  

*

  Jeffrey R. Binder
  Manager

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

  

Capacity

 

Date

*

Jeffrey R. Binder

   Manager   May 30, 2008

*

Bradley J. Tandy

   Manager   May 30, 2008

*

J. Pat Richardson

   Manager and Treasurer
(Principal Financial Officer and
Principal Accounting Officer)
  May 30, 2008

*

Philip A. Mellinger

   General Manager
(Principal Executive Officer)
  May 30, 2008

 

*By:   /s/ J. Pat Richardson
 

J. Pat Richardson

Attorney-in-Fact

 

21


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, EBI Holdings, LLC 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 Parsippany, State of New Jersey, on the 30th day of May, 2008.

 

EBI HOLDINGS, LLC
By:  

*

  Jeffrey R. Binder
  Manager

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

  

Capacity

 

Date

*

Jeffrey R. Binder

   Manager   May 30, 2008

*

Bradley J. Tandy

   Manager   May 30, 2008

*

Glen A. Kashuba

   Manager and President
(Principal Executive Officer)
  May 30, 2008

*

J. Pat Richardson

   Treasurer
(Principal Financial Officer and
Principal Accounting Officer)
  May 30, 2008

 

*By:   /s/ J. Pat Richardson
 

J. Pat Richardson

Attorney-in-Fact

 

22


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, EBI, LLC 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 Parsippany, State of New Jersey, on the 30th day of May, 2008.

 

EBI, LLC
By:  

*

  Jeffrey R. Binder
  Manager

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

  

Capacity

 

Date

*

Jeffrey R. Binder

   Manager   May 30, 2008

*

Bradley J. Tandy

   Manager   May 30, 2008

*

J. Pat Richardson

   Manager and Treasurer
(Principal Financial Officer and
Principal Accounting Officer)
  May 30, 2008

*

Glen A. Kashuba

   President
(Principal Executive Officer)
  May 30, 2008

 

*By:   /s/ J. Pat Richardson
 

J. Pat Richardson

Attorney-in-Fact

 

23


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, EBI Medical Systems, LLC 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 Parsippany, State of New Jersey, on the 30th day of May, 2008.

 

EBI MEDICAL SYSTEMS, LLC
By:  

*

  Jeffrey R. Binder
  Manager

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

  

Capacity

 

Date

*

Jeffrey R. Binder

   Manager   May 30, 2008

*

Bradley J. Tandy

   Manager   May 30, 2008

*

Glen A. Kashuba

   Manager and President
(Principal Executive Officer)
  May 30, 2008

*

J. Pat Richardson

   Treasurer
(Principal Financial Officer and
Principal Accounting Officer)
  May 30, 2008

 

*By:   /s/ J. Pat Richardson
 

J. Pat Richardson

Attorney-in-Fact

 

24


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Electro-Biology, LLC 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 Parsippany, State of New Jersey, on the 30th day of May, 2008.

 

ELECTRO-BIOLOGY, LLC
By:  

*

  Jeffrey R. Binder
  Manager

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

  

Capacity

 

Date

*

Jeffrey R. Binder

   Manager   May 30, 2008

*

Bradley J. Tandy

   Manager   May 30, 2008

*

Glen A. Kashuba

   Manager and President
(Principal Executive Officer)
  May 30, 2008

*

J. Pat Richardson

   Treasurer
(Principal Financial Officer and
Principal Accounting Officer)
  May 30, 2008

 

*By:   /s/ J. Pat Richardson
 

J. Pat Richardson

Attorney-in-Fact

 

25


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Biomet Florida Services, LLC 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 Palm Beach Gardens, State of Florida, on the 30th day of May, 2008.

 

BIOMET FLORIDA SERVICES, LLC
By:  

*

  Steven Schiess
  Manager and President

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

  

Capacity

 

Date

*

Steven Schiess

   Manager and President
(Principal Executive Officer)
  May 30, 2008

*

Bradley J. Tandy

   Manager   May 30, 2008

*

J. Pat Richardson

   Manager and Treasurer
(Principal Financial Officer)
  May 30, 2008

*

Gary Blackall

   Assistant Treasurer
(Principal Accounting Officer)
  May 30, 2008

*

Scott Kanter

   Assistant Treasurer
(Principal Accounting Officer)
  May 30, 2008

 

*By:   /s/ J. Pat Richardson
 

J. Pat Richardson

Attorney-in-Fact

 

26


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Implant Innovations Holdings, LLC 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 Warsaw, State of Indiana, on the 30th day of May, 2008.

 

IMPLANT INNOVATIONS HOLDINGS, LLC
By:  

*

  Jeffrey R. Binder
  Manager

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

  

Capacity

 

Date

*

Steven Schiess

   President
(Principal Executive Officer)
  May 30, 2008

*

Edward G. Sabin

   Senior Vice President - Finance and Administration (Principal Financial Officer)   May 30, 2008

*

J. Pat Richardson

   Treasurer
(Principal Accounting Officer)
  May 30, 2008

*

Jeffrey R. Binder

   Manager   May 30, 2008

*

Bradley J. Tandy

   Manager   May 30, 2008

 

*By:   /s/ J. Pat Richardson
 

J. Pat Richardson

Attorney-in-Fact

 

27


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Interpore Cross International, LLC 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 Irvine, State of California, on the 30th day of May, 2008.

 

INTERPORE CROSS INTERNATIONAL, LLC
By:  

*

  Jeffrey R. Binder
  Manager

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

  

Capacity

 

Date

*

J. Pat Richardson

   Manager and Treasurer
(Principal Financial Officer and
Principal Accounting Officer)
  May 30, 2008

*

Philip A. Mellinger

   General Manager
(Principal Executive Officer)
  May 30, 2008

*

Jeffrey R. Binder

   Manager   May 30, 2008

*

Bradley J. Tandy

   Manager   May 30, 2008

 

*By:   /s/ J. Pat Richardson
 

J. Pat Richardson

Attorney-in-Fact

 

28


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Interpore Spine Ltd. 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 Irvine, State of California, on the 30th day of May, 2008.

 

INTERPORE SPINE LTD.
By:  

*

  Philip A. Mellinger
  General Manager

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

  

Capacity

 

Date

*

Philip A. Mellinger

   General Manager
(Principal Executive Officer)
  May 30, 2008

*

J. Pat Richardson

   Director and Treasurer
(Principal Financial Officer and
Principal Accounting Officer)
  May 30, 2008

*

Daniel A. Williamson

   Vice President   May 30, 2008

*

Bradley J. Tandy

   Director and Secretary   May 30, 2008

*

Jeffrey R. Binder

   Director   May 30, 2008

 

*By:   /s/ J. Pat Richardson
 

J. Pat Richardson

Attorney-in-Fact

 

29


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Kirschner Medical Corporation 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 Parsippany, State of New Jersey, on 30th day of May, 2008.

 

KIRSCHNER MEDICAL CORPORATION
By:  

*

  Glen A. Kashuba
  President

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

  

Capacity

 

Date

*

Glen A. Kashuba

   Director and President
(Principal Executive Officer)
  May 30, 2008

*

J. Pat Richardson

   Director and Treasurer
(Principal Financial Officer and
Principal Accounting Officer)
  May 30, 2008

*

Bradley J. Tandy

   Director and Secretary   May 30, 2008

 

*By:   /s/ J. Pat Richardson
 

J. Pat Richardson

Attorney-in-Fact

 

30


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Meridew Medical, Inc. 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 Warsaw, State of Indiana, on the 30th day of May, 2008.

 

MERIDEW MEDICAL, INC.
By:  

*

  Jeffrey R. Binder
  President

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

  

Capacity

 

Date

*

Jeffrey R. Binder

   Director and President
(Principal Executive Officer)
  May 30, 2008

*

J. Pat Richardson

   Director and Treasurer
(Principal Financial Officer and
Principal Accounting Officer)
  May 30, 2008

*

Elaine C. Piper

   Secretary   May 30, 2008

*

Bradley J. Tandy

   Director   May 30, 2008

 

*By:   /s/ J. Pat Richardson
 

J. Pat Richardson

Attorney-in-Fact

 

31


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, Thoramet, Inc. 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 Warsaw, State of Indiana, on the 30th day of May, 2008.

 

THORAMET, INC.
By:  

*

  Bradley J. Tandy
  President

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

  

Capacity

 

Date

*

Bradley J. Tandy

   Director and President
(Principal Executive Officer)
  May 30, 2008

*

J. Pat Richardson

   Director and Treasurer
(Principal Financial Officer and
Principal Accounting Officer)
  May 30, 2008

*

Elaine C. Piper

   Secretary   May 30, 2008

*

Daniel P. Florin

   Director   May 30, 2008

 

*By:   /s/ J. Pat Richardson
 

J. Pat Richardson

Attorney-in-Fact

 

32