0001185185-18-000737.txt : 20180424 0001185185-18-000737.hdr.sgml : 20180424 20180424142250 ACCESSION NUMBER: 0001185185-18-000737 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 3 CONFORMED PERIOD OF REPORT: 20180418 ITEM INFORMATION: Termination of a Material Definitive Agreement ITEM INFORMATION: Triggering Events That Accelerate or Increase a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement ITEM INFORMATION: Material Impairments ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20180424 DATE AS OF CHANGE: 20180424 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MEDIZONE INTERNATIONAL INC CENTRAL INDEX KEY: 0000753772 STANDARD INDUSTRIAL CLASSIFICATION: WHOLESALE-DRUGS PROPRIETARIES & DRUGGISTS' SUNDRIES [5122] IRS NUMBER: 870412648 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 002-93277-D FILM NUMBER: 18771106 BUSINESS ADDRESS: STREET 1: 350 EAST MICHIGAN AVENUE STREET 2: SUITE 500 CITY: KALAMAZOO STATE: MI ZIP: 49007 BUSINESS PHONE: (269) 202-5020 MAIL ADDRESS: STREET 1: 350 EAST MICHIGAN AVENUE STREET 2: SUITE 500 CITY: KALAMAZOO STATE: MI ZIP: 49007 FORMER COMPANY: FORMER CONFORMED NAME: MADISON FUNDING INC DATE OF NAME CHANGE: 19860413 8-K 1 medizone8k042318.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): April 18, 2018
 
MEDIZONE INTERNATIONAL, INC.
(Exact name of registrant as specified in its charter)
 
Nevada
(State or other jurisdiction of incorporation)
2-93277-D
(Commission File Number)
87-0412648
(I.R.S. Employer Identification No.)
 
350 East Michigan Avenue, Suite 500, Kalamazoo, MI 49007
(Address of principal executive offices, Zip Code)
 
(269) 202-5020
(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:
 
 
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))
 
Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).
Emerging Growth Company
 
If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.

 
Item 1.02.  Termination of a Material Definitive Agreement.

On April 18, 2018, certain creditors of Medizone International, Inc., a Nevada corporation (the “Company”), commenced an involuntary bankruptcy proceeding under Chapter 11 of the United States Bankruptcy Code against the Company in the United States Bankruptcy Court for the District of Nevada (the “Involuntary Proceeding”) (attached as Exhibit 99.1). The Involuntary Proceeding is styled “In re Medizone International Inc., Debtor No. 18-50412”. The filing of the Involuntary Proceeding resulted in the automatic termination of the Equity Purchase Agreement, dated January 31, 2018 (the “Purchase Agreement”), between the Company and L2 Capital, LLC (“L2”) and SBI Investments LLC, 2014-1, which is managed by New York-based Sea Otter Global Ventures, LLC (“SBI” and together with L2, collectively, the “Investors”), pursuant to which the Investors had committed to purchase up to $10,000,000 of shares of the Company’s common stock. Termination of the Purchase Agreement resulted pursuant to Section 10.5 of the Purchase Agreement, which provides, in part, as follows:  “In addition, this Agreement shall automatically terminate on … the date that, pursuant to or within the meaning of any Bankruptcy Law, … any Person commences a proceeding against the Company ….”

Item 2.04.  Triggering Events That Accelerate or Increase a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement.

The Involuntary Proceeding triggered an event of default under the unsecured convertible promissory notes (collectively, the “Notes”) in the aggregate principal amount of $305,000 that the Company issued to the Investors on January 31, 2018 pursuant to two identical Securities Purchase Agreements dated such date. The event of default resulted pursuant to Section 3.7 of each Note, which provides that “[b]ankruptcy, insolvency, reorganization or liquidation proceedings or other proceedings, voluntary or involuntary, for relief under any bankruptcy law or any law for the relief of debtors [being] instituted by or against the [Company] or any subsidiary of the [Company]” constitutes an event of default with respect to the Notes.  Pursuant to Article III of each Note, the Company has no right to cure the event of default.

Pursuant to Article III of each Note, upon the occurrence of the event of default resulting from the Involuntary Proceeding each Note “shall become immediately due and payable and the [Company] shall pay to the Holder, in full satisfaction of its obligations hereunder, an amount equal to 140% (plus an additional 5% per each additional Event of Default that occurs hereunder) multiplied by the then outstanding entire balance of the Note (including principal and accrued and unpaid interest) plus Default Interest, if any, plus any amounts owed to the Holder pursuant to Sections 1.3(g) hereof (collectively, in the aggregate of all of the above, the ‘Default Sum’), and all other amounts payable hereunder shall immediately become due and payable, all without demand, presentment or notice, all of which hereby are expressly waived, together with all costs, including, without limitation, legal fees and expenses, of collection, and the Holder shall be entitled to exercise all other rights and remedies available at law or in equity.”

The Company estimates that the Default Sum referenced above was $448,619.08 as of April 23, 2018.

Item 2.06.  Material Impairment.

The Company’s consolidated financial statements have been prepared in accordance with United States Generally Accepted Accounting Principles, which assume that an entity is a going concern and contemplates the realization of assets and settlement of obligations in the ordinary course of business. Continuation of the Company as a going concern is dependent upon obtaining additional capital and, ultimately, upon the Company attaining profitable operations. The Company’s consolidated financial statements do not include any adjustments relating to the recoverability or classification of asset carrying amounts or the amount and classification of liabilities that might result from the outcome of the uncertainty about the ability of the Company to continue as a going concern.
 
As a result of the institution of the Involuntary Proceeding, it is unlikely that the Company, in its present form, will be able to obtain additional capital or to attain profitable operations.  Therefore, it is likely that the Company, in its present form, will not be able to continue as a going concern and that adjustments relating to the recoverability or classification of asset carrying amounts and the amount of classification of liabilities will be required and that such adjustments could be material.  However, the Company is unable, as of the date of the Current Report on Form 8-K, to make a determination in good faith of an estimate of the amount of such adjustments or the impact of such classifications on its consolidated financial statements.

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

On April 23, 2018, Mr. Philip A. Theodore, the Company’s Executive Vice President – Operations and Administration, General Counsel and Corporate Secretary, submitted 90-days’ notice of his resignation from all positions with the Company.

Item 8.01  Other Events.

The Involuntary Petition was filed on April 18, 2018. The Company is evaluating its options in response to the Involuntary Petition. The Company incorporates by reference herein the Press Release (attached as Exhibit 99.2) issued on April 20, 2018, announcing the filing of the Involuntary Petition.
 
The Company has determined that, as a result of the filing of the Involuntary Petition, it will not hold an Annual Meeting of its Stockholders on May 30, 2018, as previously announced because it does not expect to have funds to pay the expenses of the meeting.
 
On April 23, 2018, the Company was advised by the OTC Markets Group that “[d]ue to the recent bankruptcy proceedings, [the Company] will be moved from OTCQB to Pink Current Information before the next market open.”
 
Item 9.01.  Financial Statements and Exhibits.
 
  (d)       Exhibits
 
 

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.
 
Date: April 24, 2018
 
 
MEDIZONE INTERNATIONAL, INC.
 
 
 
By: /s/ David A. Dodd                                                            
Chief Executive Officer
   
 

EX-99 2 ex99-1.htm EX-99.1

Exhibit 99.1
 
B 5 (Official Form  5) (12/07)                                                                  FORM 5. INVOLUNTARY PETITION
UNITED STATES BANKRUPTCY COURT
 
 
INVOLUNTARY PETITION
IN RE (Name of Debtor – If Individual:  Last, First, Middle)
 
 Medizone International, Inc.
ALL OTHER NAMES used by debtor in the last 8 years
(Include married, maiden, and trade names.)
 
 
 
Last four digits of Social-Security or other Individual's Tax-I.D. No./Complete EIN (If more than one, state all.):
87-0412648
STREET ADDRESS OF DEBTOR (No. and street, city, state, and zip code)
 
350 E. Michigan Ave., Ste. 500
Kalamazoo, MI 49007
 
 
COUNTY OF RESIDENCE OR PRINCIPAL PLACE OF BUSINESS
 
Kalamazoo
MAILING ADDRESS OF DEBTOR (If different from street address)
 
Medizone International, Inc.
c/o The Corporation Trust Co. of Nevada
701 S. Carson St., Ste. 200
Carson City, NV 89701
 
 
 
 
LOCATION OF PRINCIPAL ASSETS OF BUSINESS DEBTOR  (If different from previously listed addresses)
 
CHAPTER OF BANKRUPTCY CODE UNDER WHICH PETITION IS FILED
 
                                  Chapter 7          ■   Chapter 11
INFORMATION REGARDING DEBTOR (Check applicable boxes)
Nature of Debts
(Check one box.)
 
Petitioners believe:
 
    Debts are primarily consumer debts 
    Debts are primarily business debts
 
 
Type of Debtor
(Form of Organization) 
   Individual (Includes Joint Debtor)
■   Corporation (Includes LLC and LLP)
   Partnership          
   Other (If debtor is not one of the above entities,
          check this box and state type of entity below.)             
_________________________________________
 Nature of Business     (Check one box.)
□   Health Care Business
□   Single Asset Real Estate as defined in
       11 U.S.C. § 101(51)(B)
□   Railroad
□   Stockbroker
□   Commodity Broker
□   Clearing Bank
■   Other
 
                                                VENUE
 
■  Debtor has been domiciled or has had a residence, principal place of business, or principal assets in the District for 180 days immediately preceding the date of this petition or for a longer part of such 180 days than in any other District.
 
  A bankruptcy case concerning debtor's affiliate, general partner or partnership is pending in this District.
                                           FILING FEE (Check one box)
 
■   Full Filing Fee attached
 
  Petitioner is a child support creditor or its representative, and the form specified in § 304(g) of the Bankruptcy Reform Act of 1994 is attached.  [If a child support creditor or its representative is a petitioner, and if the petitioner files the form specified in § 304(g) of the Bankruptcy Reform Act of 1994, no fee is required.]
 
PENDING BANKRUPTCY CASE FILED BY OR AGAINST ANY PARTNER
OR AFFILIATE OF THIS DEBTOR (Report information for any additional cases on attached sheets.)
Name of Debtor
 
Case Number
Date
Relationship
 
District
Judge
 
                                                      ALLEGATIONS                                                                  (Check applicable boxes)
 
1.          ■  Petitioner (s) are eligible to file this petition pursuant to 11 U.S.C. § 303 (b).
2.          ■  The debtor is a person against whom an order for relief may be entered under title 11 
                       of the United States Code.
3.a.       ■  The debtor is generally not paying such debtor's debts as they become due, unless 
                      such debts are the subject of a bona fide dispute as to liability or amount;
                                                                            or
   b.  □  Within 120 days preceding the filing of this petition, a custodian, other than a  trustee
             receiver, or agent appointed or authorized to take charge of less than substantially all
             of the property of the debtor for the purpose of enforcing a lien against such
             property, was appointed or took possession.
 
 
COURT USE ONLY
 


B 5 (Official Form  5) (12/07) –  Page 2 
Name of Debtor Medizone International, Inc. 
Case No.____________________________
TRANSFER OF CLAIM
  Check this box if there has been a transfer of any claim against the debtor by or to any petitioner.  Attach all documents that evidence the transfer and any statements that are required under Bankruptcy Rule 1003(a).
REQUEST FOR RELIEF
Petitioner(s) request that an order for relief be entered against the debtor under the chapter of title 11, United States Code, specified in this petition.  If any petitioner is a foreign representative appointed in a foreign proceeding, a certified copy of the order of the court granting recognition is attached.
 
Petitioner(s) declare under penalty of perjury that the foregoing is true and correct according to the best of their knowledge, information, and belief.
 
/s/ Edwin G. Marshall                                                               
Signature of Petitioner or Representative (State title)
 
Edwin G. Marshall                                            April 15, 2018
Name of Petitioner                                                   Date Signed
 
Name & Mailing                       Edwin G. Marshall
Address of Individual             c/o Meyers Law Group, P.C.
Signing in Representative      44 Montgomery St., Ste. 1010
Capacity                                    San Francisco, CA 94104
 
 
 
 
x /s/ Merle C. Meyers                                                    4-16-18
Signature of Attorney                                                      Date
 
 Merle C. Meyers, Esq.
Name of Attorney Firm (If any)
 
Meyers Law Group, P.C.
44 Montgomery St., Ste. 1010
San Francisco, CA 94104
Address
 
Telephone No. (415) 362-7500
 
/s/ Jill C. Marshall M.D                                                            
Signature of Petitioner or Representative (State title)
 
 
  Dr. Jill C. Marshall                                            April 15, 2018
Name of Petitioner                                                   Date Signed
 
Name & Mailing                       Dr. Jill C. Marshall
Address of Individual             c/o Meyers Law Group, P.C.
Signing in Representative      44 Montgomery St., Ste. 1010
Capacity                                    San Francisco, CA 94104
 
 
x /s/ Merle C. Meyers                                                    4-16-18
Signature of Attorney                                                      Date
 
 Merle C. Meyers, Esq.
Name of Attorney Firm (If any)
 
Meyers Law Group, P.C.
44 Montgomery St., Ste. 1010
San Francisco, CA 94104
Address
 
Telephone No. (415) 362-7500
 
 
x [illegible]              VP                                                                   
Signature of Petitioner or Representative (State title)
 
 Ushio America, Inc.                                                4/12/2018   
Name of Petitioner                                                   Date Signed
 
Name & Mailing                       Ushio America, Inc.
Address of Individual             5440 Cerritos Ave.
Signing in Representative      Cypress, CA 90630
Capacity
 
 
x______________________________________________________
Signature of Attorney                                                      Date
 
Name of Attorney Firm (If any)
_______________________________________________________
 
                                                                                                                               
Address
 
 Telephone No.                                                                                          
 
PETITIONING
Name and Address of Petitioner
Edwin G. Marshall
c/o Meyers Law Group, P.C.
Attn: Merle C. Meyers, Esq.
44 Montgomery St., Ste. 1010
San Francisco, CA 94104
CREDITORS
Nature of Claim
Promissory Note
Amount of Claim
1,118,448.00
Name and Address of Petitioner
Dr. Jill C. Marshall
c/o Meyers Law Group, P.C.
Attn: Merle C. Meyers, Esq.
44 Montgomery St., Ste. 1010
San Francisco, CA 94104 
Nature of Claim
Promissory Note
Amount of Claim
466,812.00
Name and Address of Petitioner
Ushio America, Inc.
5440 Cerritos Ave.
Cypress, CA 90630
 
Nature of Claim
Trade Debt
Amount of Claim
6,750.00
Note:  If there are more than three petitioners, attach additional sheets with the statement under penalty of perjury, each petitioner's signature under the statement and the name of attorney  and petitioning creditor information in the format above.
Total Amount of Petitioners'
Claims
1,620,915.42

1 continuation sheets attached


B 5 (Official Form  5) (12/07) –  Page 2 
Name of Debtor Medizone International, Inc. 
Case No.____________________________
TRANSFER OF CLAIM
  Check this box if there has been a transfer of any claim against the debtor by or to any petitioner.  Attach all documents that evidence the transfer and any statements that are required under Bankruptcy Rule 1003(a).
REQUEST FOR RELIEF
Petitioner(s) request that an order for relief be entered against the debtor under the chapter of title 11, United States Code, specified in this petition.  If any petitioner is a foreign representative appointed in a foreign proceeding, a certified copy of the order of the court granting recognition is attached.
 
Petitioner(s) declare under penalty of perjury that the foregoing is true and correct according to the best of their knowledge, information, and belief.
 
/s/ Taras Worona    (CEO)                                                       
Signature of Petitioner or Representative (State title)
 
Engineering CPR, Inc.                                            2018.04.14
Name of Petitioner                                                   Date Signed
 
Name & Mailing                       Taras Worona, CEO
Address of Individual             6891 Edwards Blvd.
Signing in Representative       Mississauga, Ontario
Capacity                                     CANADA
                                                     L5T 2T9
 
 
 
 
x____________________________________________________
Signature of Attorney                                                      Date
 
Name of Attorney Firm (If any)
_____________________________________________________
 
                                                                                                                            
Address
 
 Telephone No.                                                                                          
 
 
x_____________________________________________
Signature of Petitioner or Representative (State title)
 
                                                                                                           
Name of Petitioner                                                   Date Signed
 
Name & Mailing
Address of Individual                                 ______________________
Signing in Representative
Capacity                                                     ______________________
 
 
x_____________________________________________________
Signature of Attorney                                                      Date
 
Name of Attorney Firm (If any)
______________________________________________________
 
                                                                                                                              
Address
 
 Telephone No.                                                                                          
 
 
x_____________________________________________
Signature of Petitioner or Representative (State title)
 
                                                                                                           
Name of Petitioner                                                   Date Signed
 
Name & Mailing
Address of Individual                                 ______________________
Signing in Representative
Capacity                                                     ______________________
 
 
 
x____________________________________________________
Signature of Attorney                                                      Date
 
Name of Attorney Firm (If any)
_____________________________________________________
 
                                                                                                                            
Address
 
 Telephone No.                                                                                          
 
PETITIONING
Name and Address of Petitioner
Engineering CPR, Inc.
Attn: Taras Worona
6891 Edwards Blvd.
Mississauga, Ontario CANADA L5T 2T9
 
CREDITORS
Nature of Claim
Trade Debt
Amount of Claim
28,905.42
Name and Address of Petitioner
 
 
 
 
Nature of Claim
 
Amount of Claim
 
Name and Address of Petitioner
 
 
 
 
Nature of Claim
 
Amount of Claim
 
Note:  If there are more than three petitioners, attach additional sheets with the statement under penalty of perjury, each petitioner's signature under the statement and the name of attorney and petitioning creditor information in the format above.
Total Amount of Petitioners'
Claims
1,620,915.42

1 of 1 continuation sheets attached

EX-99.2 3 ex99-2.htm EX-99.2
 
Exhibit 99.2
 
Medizone International Announces Commencement of Involuntary Bankruptcy Proceedings Against the Company

Kalamazoo, Michigan, April 20, 2018.  Medizone International, Inc. (OTCQB:MZEI) or Medizone, manufacturer of the AsepticSure® system, today announced that certain creditors of the Company have commenced an involuntary bankruptcy proceeding under Chapter 11 of the United States Bankruptcy Code against the Company.  The creditors include Mr. Edwin G. Marshall, the former Chairman and Chief Executive Officer of the Company, and Dr. Jill C. Marshall, the former Director of Operations of the Company.  The Company is evaluating its options in light of the involuntary bankruptcy proceeding.

About Medizone International, Inc.

Medizone International, Inc. is focused on commercializing the AsepticSure® System, a superior disinfectant technology compared to conventional systems or practices.  The company developed the AsepticSure® System to combine oxidative compounds (O3 and H2O2) to produce a unique mixture of free radicals (H2O3 known as trioxidane) with much higher oxidative potential than ozone or hydrogen peroxide alone.  After securing broad IP protection for the use of trioxidane for both healthcare and non-healthcare facility disinfecting systems and bioterrorism applications, Medizone released its AsepticSure® System for use in Canada, and several other global markets.

Safe Harbor Statement

This press release contains forward-looking statements within the meaning of Section 27A of the Securities Act and Section 21E of the Securities Exchange Act.  Our actual results could differ materially from those projected in these forward-looking statements, which involve a number of risks and uncertainties, including the risk that government and international agencies and organizations may not adopt our system, global economic conditions generally, government regulation, manufacturing and marketing risks, adverse publicity risks, risks associated with our entry into the U.S. and other markets, expansion and operations.  The contents of this release should be considered in conjunction with the risk factors, warnings, and cautionary statements that are contained in our most recent filings with the Securities and Exchange Commission.  

For press information on Medizone International, please contact:

John Pentony, Investor and Media Relations
Medizone International, Inc.
T: 269-202-5020
E: j.pentony@medizoneint.com

For more information, visit:
www.medizoneint.com
Email: operations@medizoneint.com