0001144204-13-029952.txt : 20130516 0001144204-13-029952.hdr.sgml : 20130516 20130516164126 ACCESSION NUMBER: 0001144204-13-029952 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 3 CONFORMED PERIOD OF REPORT: 20130513 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20130516 DATE AS OF CHANGE: 20130516 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SaveDaily Inc CENTRAL INDEX KEY: 0001398004 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-PREPACKAGED SOFTWARE [7372] IRS NUMBER: 208006878 STATE OF INCORPORATION: NV FISCAL YEAR END: 0506 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-143039 FILM NUMBER: 13851872 BUSINESS ADDRESS: STREET 1: 3020 OLD RANCH PARKWAY, SUITE 140 CITY: SEAL BEACH STATE: CA ZIP: 90740 BUSINESS PHONE: 562.795.7500 EXT 101 MAIL ADDRESS: STREET 1: 3020 OLD RANCH PARKWAY, SUITE 140 CITY: SEAL BEACH STATE: CA ZIP: 90740 FORMER COMPANY: FORMER CONFORMED NAME: Nine Mile Software, Inc. DATE OF NAME CHANGE: 20110829 FORMER COMPANY: FORMER CONFORMED NAME: SAVEDAILY, INC. DATE OF NAME CHANGE: 20110829 FORMER COMPANY: FORMER CONFORMED NAME: NINE MILE SOFTWARE, INC. DATE OF NAME CHANGE: 20070430 8-K 1 v345490_8k.htm 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)   May 13, 2013

 

SAVEDAILY, INC.
 

Nevada 333-143039 20-8006878
     

(State or other jurisdiction of

incorporation or organization)

(Commission File No.) (IRS Employee Identification No.)

 

 

3020 Old Ranch Parkway, Suite 140

Seal Beach, California 90740

(Address of Principal Executive Offices)

 

(562) 795-7500

(Issuer Telephone Number)

 

 

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):

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) 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

 

 

On May 13, 2013, the Board of Directors accepted the resignation of Michael F. Cronin as Chief Financial Officer of the Corporation effective May 16, 2013. His resignation is for personal reasons and is not in connection with any known disagreement with the Company on any matter.

 

On May 13, 2013, the Board of Directors appointed Jeffrey Mahony as Chief Financial Officer of the Corporation effective May 16, 2013.

 

 

 

 
 

 

 

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 who is duly authorized.

 

 

  SAVEDAILY, INC.
   
  By:  /s/ Jeff Mahony
    Jeff Mahony
Chief Executive Officer

 

 

Dated: May 16, 2013

 

 

 

EX-10.1 2 v345490_ex10-1.htm EX-10.1

 

 

SAVE DAILY, INC. CONSENT TO ACTION BY BOARD OF DIRECTORS

WITHOUT A MEETING

 

The undersigned, being the members of the Board of Directors of SaveDaily, Inc. a Nevada corporation (the “Company”), hereby approve and adopt the following resolution by written consent pursuant to the Nevada Revised Statutes (“NRS”) effective as of March 13, 2013.

 

WHEREAS, Michael Cronin, the Company’s CFO, tendered his resignation on May 2, 2013 to be effective May 16, 2013.

 

WHEREAS, the Directors believe it is in the best interest of the Company to accept the resignation of Michael Cronin.

 

WHEREAS, Jeff Mahony, the Company’s current CEO, is best suited to assume the responsibilities of the CFO.

 

NOW, THEREFORE, BE IT RESOLVED, that the resignation of Michael Cronin as CFO of the Company is accepted effective May 16, 2013.

 

BE IT RESOLVED FURTHER, that the Board of Directors appoints Jeff Mahony as CFO, effective May 16, 2013 to serve at the pleasure of the Board.

 

BE IT RESOLVED FURTHER, that the Company authorizes and directs the officers and directors of to prepare and file any documents and take any actions as are necessary or advisable in connection with the resignation of Michael Cronin and appointment of Jeff Mahony.

 

BE IT RESOLVED FURTHER, that any and all actions heretofore taken by any officer of the Company in connection with the matters contemplated by the foregoing resolution be, and they hereby are, approved, ratified and confirmed in all respects as fully as if such actions had been presented to the undersigned for their approval prior to such actions being taken; and

 

BE IT RESOLVED FURTHER, that this Unanimous Written Consent of the Board of Directors may be executed by facsimile signature and any such facsimile signature shall be deemed to be an original signature of the party or parties who executed in such manner; and

 

BE IT RESOLVED FURTHER, that this Unanimous Written Consent of the Board of Directors may be executed by affirmative electronic email response and any such affirmative email response shall be deemed to be an original signature of the party or parties who executed in such manner; and

 

BE IT RESOLVED FURTHER, that this Unanimous Written Consent of the Board of Directors shall be maintained with the minutes of the proceedings of the Company’s Board of Directors and the Shareholders.

 

 

 

EX-10.2 3 v345490_ex10-2.htm EX-10.2

 

SAVE DAILY.COM, a California Corporation

 

A WHOLLY OWNED SUBSIDIARY OF SAVE DAILY, INC., a Nevada Corporation

 

CONSENT TO ACTION BY BOARD OF DIRECTORS WITHOUT A MEETING

 

The undersigned directors of SaveDaily.com, Inc., a California corporation (the “Company”), acting pursuant to the authority set forth in Section 307 of the California General Corporation Law (the “Corp. Code”) and the authority granted in the bylaws of the Company, do hereby adopt the following resolutions by unanimous written consent, effective as of May 13, 2013.

 

WHEREAS, Michael Cronin, the Company’s CFO, tendered his resignation on May 2, 2013 to be effective May 16, 2013.

 

WHEREAS, the Directors believe it is in the best interest of the Company to accept the resignation of Michael Cronin.

 

WHEREAS, Jeff Mahony, the Company’s current CEO, is best suited to assume the responsibilities of the CFO.

 

NOW, THEREFORE, BE IT RESOLVED, that the resignation of Michael Cronin as CFO of the Company is accepted effective May 16, 2013.

 

BE IT RESOLVED FURTHER, that the Board of Directors appoints Jeff Mahony as CFO, effective May 16, 2013 to serve at the pleasure of the Board.

 

BE IT RESOLVED FURTHER, that the Company authorizes and directs the officers and directors of to prepare and file any documents and take any actions as are necessary or advisable in connection with the resignation of Michael Cronin and appointment of Jeff Mahony.

 

BE IT RESOLVED FURTHER, that any and all actions heretofore taken by any officer of the Company in connection with the matters contemplated by the foregoing resolution be, and they hereby are, approved, ratified and confirmed in all respects as fully as if such actions had been presented to the undersigned for their approval prior to such actions being taken; and

 

BE IT RESOLVED FURTHER, that this Unanimous Written Consent of the Board of Directors may be executed by facsimile signature and any such facsimile signature shall be deemed to be an original signature of the party or parties who executed in such manner; and

 

BE IT RESOLVED FURTHER, that this Unanimous Written Consent of the Board of Directors may be executed by affirmative electronic email response and any such affirmative email response shall be deemed to be an original signature of the party or parties who executed in such manner; and

 

BE IT RESOLVED FURTHER, that this Unanimous Written Consent of the Board of Directors shall be maintained with the minutes of the proceedings of the Company’s Board of Directors and the Shareholders.