0001019687-13-004839.txt : 20131216 0001019687-13-004839.hdr.sgml : 20131216 20131216143841 ACCESSION NUMBER: 0001019687-13-004839 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20131209 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20131216 DATE AS OF CHANGE: 20131216 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Stratus Media Group, Inc CENTRAL INDEX KEY: 0001053691 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-AMUSEMENT & RECREATION SERVICES [7900] IRS NUMBER: 300645032 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-24477 FILM NUMBER: 131278667 BUSINESS ADDRESS: STREET 1: 1800 CENTURY PARK EAST, 6TH FLOOR CITY: LOS ANGELES STATE: CA ZIP: 90067 BUSINESS PHONE: 310.526.8700 MAIL ADDRESS: STREET 1: 1800 CENTURY PARK EAST, 6TH FLOOR CITY: LOS ANGELES STATE: CA ZIP: 90067 FORMER COMPANY: FORMER CONFORMED NAME: FERIS INTERNATIONAL, INC. DATE OF NAME CHANGE: 20080228 FORMER COMPANY: FORMER CONFORMED NAME: TITAN MOTORCYCLE CO OF AMERICA INC DATE OF NAME CHANGE: 19980615 8-K 1 stratus_8k.htm CURRENT REPORT ON FORM 8-K

 

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

 

Date of Report (Date of earliest event reported): December 9, 2013

 

STRATUS MEDIA GROUP, INC.

(Exact Name of Registrant as Specified in its Charter)

 

NEVADA 000-24477 86-0776876
(State or other jurisdiction of incorporation) (Commission File Number) (IRS Employer Identification No.)

 

 

1800 Century Park East, 6th Floor

Los Angeles, California 90067

(Address of principal executive offices)

 

(805) 884-9977

(Registrant’s telephone number, including area code)

 

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (See General Instruction A.2. below):

 

oWritten communications pursuant to Rule 425 under the Securities Act of 1933 (17 CFR 230.425)
oSoliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
oPre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
oPre-commencement communications pursuant to Rule 13e-4(e) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 
 

 

Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

 

Effective December 9, 2013, Seymour Siegel, Glenn Golenberg, Randall Cross, Michael Dunleavy, Sr. and Jack Schneider resigned as directors of Stratus Media Group, Inc. (the Company”). The resignations were not pursuant to any disagreement with the Company, but were tendered in connection with the change of the focus of the Company as a life sciences company as a result of the recent acquisition of Canterbury Laboratories, LLC and Hygeia Therapeutics, Inc. As previously disclosed, Sol J. Barer, Ph.D., Issac Blech, Yael Schwartz, Ph.D and Nelson Stacks have recently been elected to the board of directors, and the Company expects to add additional members with backgrounds in the life sciences areas.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

2
 

 

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.

 

 

  STRATUS MEDIA GROUP, INC.
   
   
Dated:  December 16, 2013

By:   /s/ Jerry Rubinstein

Jerry Rubinstein,

Chief Executive Officer (principal executive officer)

   

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

3