Strudler, Robert U.S. Home Corporation Records, 1971-2000
Collection Number: 6388

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Robert Strudler U.S. Home Corporation Records, 1971-2000
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
6388
Creator:
U.S. Home Corporation
Strudler, Robert J.
Quanitities:
17 cubic feet
Language:
Collection material in
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

Robert Strudler U.S. Home Corporation Records #6388. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Issue and Sale of 100,000 Shares of Class A Capital Stock
1961
Box 1 Folder 2
Acquisition of All of the Outstanding Capital Stock of Dee Wood Industries
1969
Scope and Contents
July 1
Box 1 Folder 3
Acquisition of Imperial Land Corporation (and Affiliated Company) and Issue and Sale of Bonds and Stock. (Vol. 1/3)
1969
Scope and Contents
Issued and sold: $4,000,000, 6% Convertible, Subordinated Debentures, Due 1984; and 315,000 Shares of Common Stock
Box 1 Folder 4
Acquisition of Imperial Land Corporation (and Affiliated Company) and Issue and Sale of Stock and Bonds (Vol. 2/3)
1969
Scope and Contents
Issued and Sold: $4,000,000, 6%, convertible, subordinated debentures due 1984; 315,000 shares of common stock
Box 1 Folder 5
Acquisition of Imperial Land Corporation (and Affiliated Company) and Issue and Sale of Stock and Bonds (Vol. 3/3)
1969
Scope and Contents
Issued and Sold: $4,000,000, 6%, convertible, subordinated debentures due 1984; 315,000 shares of common stock
Box 2 Folder 1
Original Listing of Common Stock ON American Stock Exchange
1969
Box 2 Folder 2
Acquisition of All The Outstanding Capital Stock of Port Builders, Inc.
1971
Scope and Contents
January 29
Box 2 Folder 3
Acquisition of All the Outstanding Capital Stock of First Development Corporation of America
1971
Scope and Contents
February 2
Box 2 Folder 4
Acquisition of All the Outstanding Capital Stock of Soble Construction Co.
1971
Scope and Contents
February 2
Box 2 Folder 5
Acquisition of All the Outstanding Capital Stock of Ellis Suggs Construction Corporation
1971
Scope and Contents
February 3
Box 2 Folder 6
Underwritten Public Offering and Sale of 700,000 Shares of Common Stock; Public Offering and Sale of 16,665 Shares of Common Stock (Vol. 1/2)
1971
Scope and Contents
Underwritten Offering March 2 at Par Value $.10/share; Public Offering March 31 at Par Value $.10/Share
Box 3 Folder 1
Underwritten Public Offering and Sale of 700,000 Shares of Common Stock; Public Offering and Sale of 16,665 Shares of Common Stock (Vol. 2/2)
1971
Scope and Contents
Underwritten Offering March 2 at Par Value $.10/share; Public Offering March 31 at Par Value $.10/Share
Box 3 Folder 2
Purchase of All The Outstanding Capital Stock of Orrin E. Thompson Construction Corp.
1971
Scope and Contents
March 10
Box 3 Folder 3
Acquisition of All the outstanding Capital Stock of East Construction Co.
1971
Scope and Contents
March 31
Box 3 Folder 4
Acquisition of All the Outstanding Capital Stock of East Construction Co.
1971
Scope and Contents
March 31. This is US Home & Development's copy; the proceeding version is their lawyer's. They're identical.
Box 4 Folder 1
Original Listing Application to the New York Stock Exchange, Inc.
1971
Scope and Contents
July 6
Box 4 Folder 2
Acquisition of All the Outstanding Capital Stock of Stuart S. Golding, Inc.
1971
Scope and Contents
October 1
Box 4 Folder 3
Purchase of All the Outstanding Capital Stock of Marved Construction and Investments, Inc.
1971
Scope and Contents
October 5
Box 4 Folder 4
Acquisition of Norwood Homes, Inc.
1971
Scope and Contents
November 24
Box 4 Folder 5
Acquisition of Witkin Homes, Inc. and its Affiliated Corporations
1971
Scope and Contents
November 26
Box 4 Folder 6
Issue of Stock and Bonds (vol. 1/2)
1971
Scope and Contents
$20,000,000 5.5% convertible, subordinated debentures, and 729,662 shares of common stock (par value $.10 per share)
Box 5 Folder 1
Issue of Stock and Bonds (Vol. 2/2)
1971
Scope and Contents
$20,000,000 5.5% convertible subordinated debentures and 729,662 shares of common stock (par value $.10 per share)
Box 5 Folder 2
Issue of Stock and Bonds (Exhibits) (Vol. 1/2)
1971
Scope and Contents
$20,000,000 5.5% convertible subordinated debentures and 729,662 shares of common stock (par value $.10 per share)
Box 5 Folder 3
Issue of Stock and Bonds (Exhibits) (Vol. 2/2)
1971
Scope and Contents
$20,000,000 5.5% convertible subordinated debentures and 729,662 shares of common stock (par value $.10 per share)
Box 6 Folder 1
Acquisition of Jordan-Caldwell Inc.
1972
Scope and Contents
June 12
Box 6 Folder 2
Settlement Agreement with Former Stockholders of First Development Corp., and Sale of The Mountains by First Development Corporation to First Communities of America Corp.
1973
Scope and Contents
June 26
Box 6 Folder 3
Acquisition of PBC Industries Inc. and PBC Products Inc.
1972
Scope and Contents
July 27
Box 6 Folder 4
Acquisition of 3H Building Corporation in Exchange for 535,993 Shares of U.S. Home Corporation Common Stock
1972
Scope and Contents
October 3
Box 6 Folder 5
$50,000,000 Principal Amount 10% Notes Due 1987 (Vol. 1/2)
1977
Scope and Contents
August 30
Box 6 Folder 6
$50,000,000 Principal Amount 10% Notes Due 1987
1977
Scope and Contents
August 30
Box 7 Folder 1
Public Offering and Sale of 1,000,000 Shares of Common Stock
1980
Scope and Contents
August 20
Box 7 Folder 2
Acquisition of Brigadier Industries Corporation
1983
Scope and Contents
January 7
Box 7 Folder 3
Purchase of All the Outstanding Capital Stock of Interstate Homes, Inc.
1983
Scope and Contents
February 16
Box 7 Folder 4
Shelf Registration of $100,000,000 of Debt Securities
1984
Scope and Contents
December 4
Box 8 Folder 1
50,000 unites of $50,000,000 reset notes Due April 15, 2000 With 5,000,000 Common Stock Purchase Warrants (Vol. 1/2)
1985
Scope and Contents
April 12
Box 8 Folder 2
50,000 units of $50,000,000 Reset Notes Due April 15, 2000 With 5,000,000 Common Stock Purchase Warrants (Vol. 2/2)
1985
Scope and Contents
April 12
Box 8 Folder 3
Registration of $100,000,000 Subordinated Debt Securities, 5,000,000 Common Stock Purchase Warrants, 5,000,000 Shares of Common Stock
1985
Scope and Contents
June 21
Box 8 Folder 4
$100,000,000 12 3/8% Senior Subordinated Notes Due June 1, 1996
1987
Scope and Contents
June 30
Box 9 Folder 1
$75,000,000 Debtor-In-Possession Financing with GE Capital Corp. (Vol. 1/3)
1991
Scope and Contents
May 8
Box 9 Folder 2
$75,000,000 Debtor-In-Possession Financing with GE Capital Corp. (Vol. 2/3)
1991
Scope and Contents
May 8
Box 9 Folder 3
$75,000,000 Debtor-In-Possession Financing with GE Capital Corp. (Vol.3/3)
1991
Scope and Contents
May 8
Box 10 Folder 1
Chapter 11 Plan of Reorganization and Restructuring of $443,000,000 of Debt and Other Liabilities (Vol. 1/4)
1993
Scope and Contents
June 21
Box 10 Folder 2
Chapter 11 Plan of Reorganization and Restructuring of $443,000,000 of Debt and Other Liabilities (Vol. 2/4)
1993
Scope and Contents
June 21
Box 10 Folder 3
Chapter 11 Plan of Reorganization and Restructuring of $443,000,000 of Debt and Other Liabilities (Vol.3/4)
1993
Scope and Contents
June 21
Box 11 Folder 1
Chapter 11 Plan of Reorganization and Restructuring of $443,000,000 of Debt and Other Liabilities (Vol.4/4)
1993
Scope and Contents
June 21
Box 11 Folder 2
Public Offering of $200,000,000 Principal Amount 9.75% Senior Notes Due 2003 to Refinance Certain Plan of Reorganization of Debt (Vol. 1/2)
1993
Scope and Contents
June 21
Box 11 Folder 3
Public Offering of $200,000,000 Principal Amount 9.75% Senior Notes Due 2003 to Refinance Certain Plan of Reorganization of Debt (Vol. 2/2)
1993
Scope and Contents
June 21
Box 12 Folder 1
$95,000,000 Post Reorganization Secured Revolving Working Capital Facility with GE Capital Corp (Vol. 1/3)
1993
Scope and Contents
June 21
Box 12 Folder 2
$95,000,000 Post Reorganization Secured Revolving Working Capital Facility with GE Capital Corp (Vol. 2/3)
1993
Scope and Contents
June 21
Box 12 Folder 3
$95,000,000 Post Reorganization Secured Revolving Working Capital Facility with GE Capital Corp (Vol. 3/3)
1993
Scope and Contents
June 21
Box 13 Folder 1
Public Offering of $80,000,000 Principal Amount 4 7/8% Convertible Subordinated Debentures Due 2005 (Vol. 1/3)
1993
Scope and Contents
November 3-23
Box 13 Folder 2
Public Offering of $80,000,000 Principal Amount 4 7/8% Convertible Subordinated Debentures Due 2005 (Vol. 2/3)
1993
Scope and Contents
November 3-23
Box 13 Folder 3
Public Offering of $80,000,000 Principal Amount 4 7/8% Convertible Subordinated Debentures Due 2005 (Vol. 3/3)
1993
Scope and Contents
November 3-23
Box 13 Folder 4
$130,000,000 Credit Agreement with The First national Bank of Chicago, as Agent
1995
Scope and Contents
September 29
Box 14 Folder 1
Public Offering of $75,000,000 Principal Amount 7.95% Senior Notes Due 2001 (Vol. 1/3)
1996
Scope and Contents
February 16
Box 14 Folder 2
Public Offering of $75,000,000 Principal Amount 7.95% Senior Notes Due 2001 (Vol. 2/3)
1996
Scope and Contents
February 16
Box 14 Folder 3
Public Offering of $75,000,000 Principal Amount 7.95% Senior Notes Due 2001 (Vol. 3/3)
1997
Scope and Contents
May 28
Box 14 Folder 4
Public Offering of Notes and Other Associated Refinancing Transactions (Vol. 1/3)
1997
Scope and Contents
August 28. $225,000,000 Principal Amount $100,000,000 8.25% Senior Notes Due 2004; $125,000,000 8.88% Senior Subordinated Notes due 2007
Box 14 Folder 5
Public Offering of Notes and Associated Refinancing Transactions (Vol. 2/3)
1997
Scope and Contents
August 28. $225,000,000 Principal Amount $100,000,000 8.25% Senior Notes Due 2004; $125,000,000 8.88% Senior Subordinated Notes due 2007
Box 15 Folder 1
Offering of Notes and Associated Refinancing Transactions (Vol. 3/3)
1997
Scope and Contents
August 28. $225,000,000 Principal Amount $100,000,000 8.25% Senior Notes Due 2004; $125,000,000 8.88% Senior Subordinated Notes due 2007
Box 15 Folder 2
Public Offering of $100,000,000 Principal Amount 7.75% Senior Notes Due 2005 (Vol. 1/2)
1998
Scope and Contents
January 21
Box 15 Folder 3
Public Offering of $100,000,000 Principal Amount 7.75% Senior Notes Due 2005 (Vol. 2/2)
1998
Scope and Contents
January 21
Box 15 Folder 4
Geg, Gig, and Ush Purchase Agreement and Gigdi and Ush Joint Venture (Vol. 1/2)
1998
Scope and Contents
April 30
Box 15 Folder 5
Geg, Gig, and Ush Purchase Agreement and Gigdi and Ush Joint Venture (Vol. 2/2)
1998
Scope and Contents
April 30
Box 15 Folder 6
$300,000,000 Second Amended and Restated Credit Agreement with The First national bank of Chicago, as Agent
1998
Scope and Contents
September 11
Box 16 Folder 1
Public Offering of $125,000,000 Principal Amount 8.875% Senior Subordinated Notes Due 2009 (vol. 1/2)
1999
Scope and Contents
February 19
Box 16 Folder 2
Public Offering of $125,000,000 Principal Amount 8.875% Senior Subordinated Notes Due 2009 (vol. 2/2)
1999
Scope and Contents
February 19
Box 16 Folder 3
Acquisition of Lundgren Bros. Construction, Inc.
1999
Scope and Contents
April 19
Box 16 Folder 4
Lennar Corporation: Acquisition of U.S. Home Corporation (Vol. 1/3)
2000
Scope and Contents
May 2-3
Box 17 Folder 1
Lennar Corporation: Acquisition of U.S. Home Corporation (Vol. 2/3)
2000
Scope and Contents
May 2-3
Box 17 Folder 2
Lennar Corporation: Acquisition of U.S. Home Corporation (Vol. 3/3)
2000
Scope and Contents
May 2-3
Box 17 Folder 3
Merger of U.S. Home Corp. with Len Acquisition Corporation, a Wholly-Owned Subsidiary of Lennar Corporation
2000
Scope and Contents
May 2