0001654954-18-013643.txt : 20181206 0001654954-18-013643.hdr.sgml : 20181206 20181206144036 ACCESSION NUMBER: 0001654954-18-013643 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 3 CONFORMED PERIOD OF REPORT: 20181130 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20181206 DATE AS OF CHANGE: 20181206 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Medite Cancer Diagnostics, Inc. CENTRAL INDEX KEY: 0000075439 STANDARD INDUSTRIAL CLASSIFICATION: SURGICAL & MEDICAL INSTRUMENTS & APPARATUS [3841] IRS NUMBER: 364296006 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-00935 FILM NUMBER: 181220309 BUSINESS ADDRESS: STREET 1: 414 NORTH ORLEANS STREET STREET 2: SUITE 502 CITY: CHICAGO STATE: IL ZIP: 60610 BUSINESS PHONE: 4078490290 MAIL ADDRESS: STREET 1: 414 NORTH ORLEANS STREET STREET 2: SUITE 502 CITY: CHICAGO STATE: IL ZIP: 60610 FORMER COMPANY: FORMER CONFORMED NAME: CytoCore Inc DATE OF NAME CHANGE: 20060815 FORMER COMPANY: FORMER CONFORMED NAME: MOLECULAR DIAGNOSTICS INC DATE OF NAME CHANGE: 20011009 FORMER COMPANY: FORMER CONFORMED NAME: AMPERSAND MEDICAL CORP DATE OF NAME CHANGE: 19990527 8-K 1 mdit8k.htm CURRENT REPORT 8-K
 

 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 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)     November 30, 2018
 
 
MEDITE CANCER DIAGNOSTICS, INC.
(Exact Name of Registrant as Specified in Charter)
 
Delaware
(State or Other Jurisdiction of Incorporation)
 
333-143570
36-4296006
(Commission File Number)
(IRS Employer Identification No.)
 
10524 Moss Park Rd., Ste. 204-357
 
Orlando, FL
32832
(Address of Principal Executive Offices)
(Zip Code)
 
(407) 996-9630
(Registrant’s telephone number, including area code)
 
(Former Name or Former Address, if Changed Since Last Report)
 
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 1.01    Entry into a Definitive Material Agreement.
 
On November 30, 2018, the Company entered into a Third Amendment to Forbearance Agreement with GPB DEBT HOLDING II, LLC (“Lender”), whereby the Lender agreed to forbear its exercise of registration rights pursuant to Section 4.9 of the Securities Purchase Agreement dated September 26, 2017 (“SPA”), until January 31, 2019.
 
Item 5.02    Departure of Directors or Principal Officers, Election of Directors, Appointment of Principal Officers.
 
On November 30, 2018, the Board of Directors (the “Board”) of MEDITE Cancer Diagnostics, Inc. (the “Company”) accepted the resignation of Stephen Von Rump as Chief Strategy Officer of the Company, effective immediately.
 
Item 9.01    Financial Statements and Exhibits
 
(d) Exhibits
 
  
Exhibit No.
 
Description
 
Form of Third Amendment to Forbearance Agreement
Resignation Letter of Stephen Von Rump
 
 
 
 
 
 
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.
 
 
 
MEDITE CANCER DIAGNOSTICS, INC.
 
 
 
 
 
 
Date: December 6, 2018
By:
/s/ Elmar A. Dave
 
 
Elmar A. Dave
 
 
Chief Executive Officer
 

 
 
 
EX-10.1 2 ex10-1.htm FORM OF THIRD AMENDMENT TO FORBEARANCE AGREEMENT 8-K
 
EXHIBIT 10.1
 
Form of Third Amendment to Forbearance Agreement
 
THIRD AMENDMENT TO FORBEARANCE AGREEMENT
 
This THIRD AMENDMENT TO FORBEARANCE AGREEMENT (this “Amendment”) is entered into as of November 30, 2018, by and among MEDITE Cancer Diagnostics, Inc., a Delaware corporation (“Borrower”), and GPB Debt Holdings II LLC, a Delaware limited liability company (“Lender”). Capitalized terms used but not otherwise defined herein shall have the respective meanings ascribed to such terms in the Transaction Documents (as hereinafter defined).
 
RECITALS
 
A. On February 4, 2018, MEDITE Cancer Diagnostics, Inc. (the “Company” or “Borrower”) entered into a Forbearance Agreement (the “Agreement”) with GPB Debt Holdings II LLC (“Lender”) whereby the Lender agreed to forbear exercising its remedies in connection with certain defaults of the Company pursuant to (i) a Senior Secured Convertible Note in the favor of Lender in original principal balance of $5,356,400 (“Note”); and (ii) a certain Security Agreement (“Security Agreement”), dated September 26, 2017. Additionally, Borrower and Lender are parties to a certain Guarantee Agreement, dated September 26, 2017 (“Guarantee Agreement”), whereby Medite Enterprises, Inc., Medite GMBH, Medite Lab Solutions, Inc. and Cytoglobe GMBH guaranteed all of Borrower’s obligations arising under, among other things, the Note.
 
B. On June 29, 2018, the Company entered into a First Amendment to Forbearance Agreement whereby Lender agreed to forbear its exercise of registration rights pursuant to Section 4.9 of the Securities Purchase Agreement dated September 26, 2017 (“SPA”), and with respect to the maintenance of the required interest reserve account pursuant to Section 4.14 of the SPA, until September 30, 2018.
 
C. On September 25, 2018, the Company entered into a Second Amendment to Forbearance Agreement whereby Lender agreed to forbear its exercise of registration rights pursuant to Section 4.9 of the Securities Purchase Agreement dated September 26, 2017 (“SPA”), until November 30, 2018.
 
D. Borrower and Lender desire to further amend the Agreement to extend the time Lender shall forbear its exercise of registration rights pursuant to Section 4.9 of the SPA until January 31, 2019.
 
AGREEMENT
 
1. Section 3(b) of the Agreement is hereby amended to extend the Lender’s forbearance of its exercise of registration rights pursuant to Section 4.9 of the SPA until January 31, 2019.
 
2. Except as set forth herein, all other terms of the Agreement shall remain in full force and effect.
 
 
IN WITNESS WHEREOF, the parties hereto have executed this Amendment as of the day and year first above written.
 
 
BORROWER:
 
MEDITE CANCER DIAGNOSTICS, INC.,
 
By:       /s/ Elmar A. Dave
Name:  Elmar A. Dave
Title:    Chief Executive Officer
 
 
 
 
LENDER:
 
GPB DEBT HOLDINGS II LLC, as Lender
 
By:       /s/ Evan Myrianthopoulos
Name:  Evan Myrianthopoulos
Title:    Managing Partner
 
  
 
EX-99.1 3 ex99-1.htm RESIGNATION LETTER OF STEPHEN VON RUMP 8-K
 
EXHIBIT 99.1
 
Resignation Letter of Stephen Von Rump
 
November 30, 2018
 
Austin Lewis
Chairman of the Board
MEDITE Cancer Diagnostics, Inc.
 
 
Dear Austin,
 
I respectfully submit my resignation as CSO of MEDITE Cancer Diagnostics, Inc., effective today.
 
Regards,
 
/s/ Stephen Von Rump