-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, RQ6pRrG6eqad66+uepP0UZ0euHrfOZv571+D9hhfpZDfjZjxzrKsrwGJHFwE5xwB ZRgA+xfln1iDy29VGv31zA== 0001288810-04-000006.txt : 20040520 0001288810-04-000006.hdr.sgml : 20040520 20040520121246 ACCESSION NUMBER: 0001288810-04-000006 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20040513 ITEM INFORMATION: Other events ITEM INFORMATION: Financial statements and exhibits FILED AS OF DATE: 20040520 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TOTAL IDENTITY CORP CENTRAL INDEX KEY: 0001016611 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-MISCELLANEOUS SHOPPING GOODS STORES [5940] IRS NUMBER: 650309540 STATE OF INCORPORATION: FL FISCAL YEAR END: 1227 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-30011 FILM NUMBER: 04820576 BUSINESS ADDRESS: STREET 1: 11924 FOREST HILL BLVD., STREET 2: SUITE 22-204 CITY: WELLINGTON STATE: FL ZIP: 33414 BUSINESS PHONE: (561) 202-8184 MAIL ADDRESS: STREET 1: 11924 FOREST HILL BLVD., STREET 2: SUITE 22-204 CITY: WELLINGTON STATE: FL ZIP: 33414 FORMER COMPANY: FORMER CONFORMED NAME: TMI HOLDINGS INC/FL DATE OF NAME CHANGE: 20011113 FORMER COMPANY: FORMER CONFORMED NAME: THRIFT MANAGEMENT INC DATE OF NAME CHANGE: 19960711 8-K 1 main_body.htm TOTAL IDENTITY CORP FORM 8K Total Identity Corp Form 8K


 
United States
Securities and Exchange Commission
Washington, D.C. 20549

---------------------------------------

FORM 8-K
---------------------------------------

Current Report
Pursuant to Section 13 or 15(d) of the
Securities Exchange Act of 1934.


May 13, 2004
 
0-30011


Date of Report (Date of earliest event reported)
 
Commission File Number

TOTAL IDENTITY CORP.
(Exact name of registrant as specified in its charter)
 
Florida
 
65-0309540


(State or other jurisdiction of incorporation or organization)
 
(I.R.S. Employer Identification Number)
 

 
2340 Brighton-Henrietta Town Line Road
Rochester, NY 14623
 
(Address of Principal Executive Offices) (Zip Code)
 
 
 
(585) 427-9050
 
(Registrant's telephone number, including area code)
 
 
 
 
(Former Name or Former Address, if Changed Since Last Report)


 
     

 
Item 5. Other Events and Regulation FD Disclosure

Total Identity Corp. Resolves Disputed Ownership of Shares

On May 13, 2004, Total Identity Corp. (the “Company”) and Scott Siegel, one of its director, entered into an agreement (the “Agreement”) resolving certain disputes that had arisen relating to the ownership of 1,050,000 shares of the Company’s common stock and 250,000 shares of its Series A preferred stock (the “Preferred Shares”) that were the subject of a stock purchase agreement dated February 21, 2003. Each share of preferred stock entitles the holder to ten votes per share. Under the terms of the Agreement:

  • Mr. Siegel will retain 250,000 shares of common stock (the “Retained Shares”) originally acquired by him under the stock purchase agreement dated February 21, 2003, at an agreed upon purchase price of $.03 per share;
  • The Retained Shares will be held by a designee of the Company and delivered to Mr. Siegel at the rate of 50,000 shares per month commencing on the earlier of November 13, 2004 or on the effective date of a registration statement filed by the Company to register the resale of shares of its common stock (not including the Retained Shares) that may be issued in a future financing transaction;
  • The Retained Shares will be the subject of a voting proxy in favor of a designee of the Company for a period terminating in 18 months, or earlier to the extent of a bona fide disposition by Mr. Siegel of the Retained Shares subject to the proxy;
  • 800,000 shares of common stock issued to Mr. Siegel under the February 21, 2003 stock purchase agreement will be surrendered to the Company and will be canceled;
  • The Company will pay Mr. Siegel the sum of $35,265, plus $7,000 less an amount equal to the Company’s legal fees in settlement of this matter (in the event the Company’s legal fees in this matter exceed $7,000, the amount payable to Mr. Siegel will be $35,265);
  • The amount payable to Mr. Siegel will be paid (a) one-third for each million dollars in financing raised by the Company after June 27, 2004 or (b) pro-rata to the extent that other officers or directors of the Company receive repayment of indebtedness from third-party financing obtained by the Company subsequent to June 27, 2004;
  • The Preferred Shares will be surrendered to the Company and will be canceled; and
  • Mr. Siegel has resigned as a director of the Company, effective May 13, 2004.


Item 7. Financial Statements, Pro Forma Financial Statements and Exhibits.

(a)  Financial Statements.
 
          None

(b)  Pro-forma Financial Information.
        
None
 
(c)    Exhibits.

  10.1    Settlement Agreement dated May 13, 2004 between Scott Siegel and Total Identity Corp.
 
 
 
     

 
SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

Dated:   May 17, 2004


       TOTAL IDENTITY CORP.



By: /s/ Matthew P. Dwyer
Matthew P. Dwyer
Chief Executive Officer


EX-10.1 2 ex10_1.htm SETTLEMENT AGREEMENT DATED MAY 13, 2004 Settlement Agreement dated May 13, 2004

SETTLEMENT AGREEMENT

The parties hereto met on May 13, 2004 and entered into the following agreement regarding the issues between SCOTT SIEGEL and TIC.

The parties agree to do all things necessary to effectuate the intent of this Settlement Agreement, including but not limited to, signing and properly executing all necessary documents and seeing that all property discussed is returned according to the schedule set forth herein. Both parties took part in the drafting of this document and any ambiguity will be equally shared between the parties.

The parties to this agreement are: SCOTT SIEGEL, Director for TIC, acting and representing himself in his individual capacity and, TIC, as represented by MATT DWYER, Director and CEO of TIC.

CASH AND STOCK

The parties involved agree that Mr. Siegel has cash in the company of $42,765.00.

The parties agree that Mr. Siegel will purchase 250,000 shares of common stock at three (3¢) cents per share, with a total purchase price of $7,500.00. The monies to purchase the aforementioned shares will be deducted from the $42,765.00 Mr. Siegel has in the company, leaving a balance of $35,265.00. These shares are fully paid, non assessable and free trading, subject only to the terms contained herein.

The total shares in dispute are 1,050,000 shares of which Mr. Siegel is in possession of 50,000 shares. All parties involved agree to have the remaining 1,000,000 shares transferred to an appropriate agent designated by TIC. TIC will then cancel 800,000 shares and will distribute to Mr. Siegel, the above referenced 250,000 shares. The distribution schedule for the 250,000 shares will begin on the Registration Post-Effective date or six (6) months after this Agreement, which ever occurs first, and will proceed month to month with 50,000 shares being distributed the first of each month until all shares have been distributed. These shares are non transferable until distributed.

The parties recognize that Mr. Siegel has spent $7,000.00 in legal fees regarding this matter. The parties agree that all monies expended by TIC for legal counsel regarding this dispute, (the settlement, and the drafting of the necessary documents), will be totaled and that total will be deducted from the $7,000.00 paid out by Mr. Siegel to his counsel. The resulting balance (of the $7,000.00) if any, will be added to the monies TIC will pay Mr. Siegel. If, for any reason, the legal fees exceed the $7,000.00, Mr. Siegel will not be obligated for these excess fees.

The resulting balance from the legal fee reconciliation will be added to the $35,265.00 due Mr. Siegel and that amount will be disbursed as follows:

For every One Million Dollars in financing raised by the company, Mr. Siegel will be paid one third (1/3) of the resulting balance as outlined above, starting forty-five (45) days from the signing of this Settlement Agreement, This provision specifically excludes any financing obtained by the company within forty-five (45) days of the signing of this document.
 

328657v:1 991398.0001  

  Page 1 of 3   

 
 
Mr. Siegel will be given the same option to convert the then existing balance of any monies due him at the same rate, degree and extent as any officer or director of TIC when funds have been received from PIPE or from any other financial source which is obtained by TIC forty-five (45) days after this Agreement.

VOTING PROXY

Mr. Siegel agrees to grant and give a voting proxy for the entire 250,000 shares whether distributed to him or not. Said voting proxy is to last for eighteen (18) months from the date of this Agreement. The voting proxy shall not encumber the sale of any stock which has been distributed to Mr. Siegel under this Agreement.

SERIES A PREFERRED STOCK

The 250,000 shares of Series A Preferred Stock outlined, discussed, and negotiated in the February 21, 2003 Stock Purchase Agreement is hereby canceled in their entirety.

RELEASES AND INDEMNIFICATIONS

Mr. Siegel agrees to properly execute a general release in favor of TIC, its officers and directors, releasing same from any and all claims that were raised or that could have been raised by Mr. Siegel from the beginning of time until the signing of this document. TIC and its officers and directors hereby agree to release any claim that it has or may have had against Mr. Siegel from the beginning of time until the signing of this document. the only claim that each will have on the other are the terms and conditions contained in this Settlement Agreement.

Additionally, TIC agrees to issue an indemnification and hold harmless agreement in favor of Mr. Siegel to defend Mr. Siegel against any claim that is brought as a result of his actions when he was a director and / or an officer for TIC. This indemnification and hold harmless agreement does not extend to any fraudulent acts by Mr. Siegel.

Further, Mr. Siegel agrees to sign a disclosure statement indicating that he is not aware of any issue or matter currently outstanding or which can be brought in the future as a result of any act or omission on his part during his time as a director for TIC.

Upon the signing of this Settlement Agreement, Mr. Siegel agrees to resign as a director for TIC. Said resignation becoming effective immediately on the date of the signing of said document.
 
 
 
 
 
 
 
 
/s/ Scott Siegel

 
 
 
SCOTT SIEGEL
 
 
 
 
STATE OF FLORIDA
)
 
 
 
)
SS
 
COUNTY OF BROWARD
)
 
 

 328657v:1 991398.0001
  Page 2 of 3     

 
 
The foregoing instrument was acknowledged before me this 13th day of May 2004, by SCOTT SIEGEL who is personally known to me or who has provided identification and who did not take an oath.
 
/s/ Lisa Mac Clugage

Notary Public, State of Florida
My Commission Expires:
 
 
Personally Known ____________ or Produced Identification
Type of Identification Produced FL Driver License
 
 
 
 
 
 
 
 
/s/ Matt Dwyer

 
 
 
MATT DWYER, President and CEO
 
 
 
TIC
 
 
 
 
STATE OF FLORIDA
)
 
 
 
)
SS
 
COUNTY OF BROWARD
)
 
 


The foregoing instrument was acknowledged before me this 13th day of May, 2004, by MATT DWYER who is personally known to me or who has provided identification and who did not take an oath.
 
/s/ Lisa Mac Clugage

Notary Public, State of Florida
My Commission Expires:
 

Personally Known ____________ or Produced Identification
Type of Identification Produced FL Drivers License
 
 
 328657v:1 991398.0001
  Page 3 of 3    

 
 
 
-----END PRIVACY-ENHANCED MESSAGE-----