0001493152-16-016318.txt : 20161230 0001493152-16-016318.hdr.sgml : 20161230 20161230164525 ACCESSION NUMBER: 0001493152-16-016318 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20161229 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Changes in Control of Registrant ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20161230 DATE AS OF CHANGE: 20161230 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Oncologix Tech Inc. CENTRAL INDEX KEY: 0000799694 STANDARD INDUSTRIAL CLASSIFICATION: SURGICAL & MEDICAL INSTRUMENTS & APPARATUS [3841] IRS NUMBER: 861006416 STATE OF INCORPORATION: NV FISCAL YEAR END: 0831 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-15482 FILM NUMBER: 162077913 BUSINESS ADDRESS: STREET 1: P.O. BOX 8832 CITY: KENTWOOD STATE: MI ZIP: 49518-8832 BUSINESS PHONE: 616-977-9933 MAIL ADDRESS: STREET 1: P.O. BOX 8832 CITY: KENTWOOD STATE: MI ZIP: 49518-8832 FORMER COMPANY: FORMER CONFORMED NAME: BESTNET COMMUNICATIONS CORP DATE OF NAME CHANGE: 20001219 FORMER COMPANY: FORMER CONFORMED NAME: WAVETECH INTERNATIONAL INC DATE OF NAME CHANGE: 19980225 FORMER COMPANY: FORMER CONFORMED NAME: WAVETECH INC DATE OF NAME CHANGE: 19920703 8-K 1 form8-k.htm

 

 

 

U.S. 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 29, 2016

 

ONCOLOGIX TECH, INC.

(Name of Small Business Issuer as Specified in Its Charter)

 

Nevada   0-15482   86-1006416
(State or other jurisdiction of
incorporation or organization)
  (Commission
File Number)
  (I.R.S. Employer
Identification No.)

 

1604 W. Pinhook Rd. #200

Lafayette, LA 70508

(Address of principal executive offices)

 

(616) 977-9933

(Issuer’s telephone number)

 

Check the appropriate box below if the Form 8-K 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))

 

 

 

 
  

 

SPECIAL NOTE REGARDING FORWARD-LOOKING STATEMENTS

 

The Registrant’s Form 10-K, any Form 10-Q or any Form 8-K of the Registrant or any other written or oral statements made by or on behalf of the Registrant may contain forward-looking statements that are based on management’s beliefs, assumptions, current expectations, estimates and projections about the medical device business, and the Company itself. Statements, including without limitation, those related to: future revenue, earnings, margins, growth, cash flows, operating measurements, tax rates and tax benefits; expected economic returns; projected operating results, future strength of the Company; future brand positioning; achievement of the Company vision; future marketing investments; the introduction of new lines or categories of products; future growth or success in specific countries, categories or market sectors; capital resources and market risk are forward-looking statements. In addition, words such as “anticipates,” “believes,” “estimates,” “expects,” “forecasts,” “intends,” “is likely,” “plans,” “predicts,” “projects,” “should,” “will,” variations of such words and similar expressions are intended to identify forward-looking statements. These statements are not guarantees of future performance and involve certain risks, uncertainties and assumptions (“Risk Factors”) that are difficult to predict with regard to timing, extent, likelihood and degree of occurrence. Therefore, actual results and outcomes may materially differ from what may be expressed or forecasted in such forward-looking statements.

 

Readers are cautioned not to place undue reliance on such forward-looking statements as they speak only of the Registrant’s views as of the date the statement was made. The Registrant undertakes no obligation to publicly update or revise any forward-looking statements, whether as a result of new information, future events or otherwise.

 

ITEM 1.01 – Entry into a Material Definitive Agreement

 

ITEM 5.01 – Changes in Control of Registrant

 

Update to Series B Convertible Stock Purchase Agreement (SPA) and Amendment # 1. On November 16, 2016, Oncologix Tech, Inc. ( the “Company”) and DIMEVC executed Amendment #1 to the Series B Convertible Stock Purchase Agreement that outlines the new funding/investment schedule by Diversified Innovative Marketing Enterprises, Ltd. (“DIMEVC”). The amendment calls for monthly investments of $200,000 beginning December 20, 2016 and continuing for five (5) months thereafter. Following those initial tranches, a $4,000,000 investment is expected to be delivered to Company on May 19, 2017 with the final tranche of $5,000,000 to be delivered on June 23, 2017. Should any tranche not be met, the Agreement terminates “For Cause” and the Company reserves the right to seek legal remedy for potential Damages.

 

On December 20, 2016 DIMEVC failed to provide the initial tranche of funding in the amount of $200,000. On that day officers of the Company had discussions with DIMEVC and both parties verbally agreed to extend the amendment provided that DIMEVC provide a partial investment $50,000 on December 23, 2016 with the balance of the initial tranche to be submitted within 2 weeks. It was also agreed that no partial shares of the Series B Convertible Preferred Stock would be issued until the full tranche of $200,000 was delivered. On December 23, 2016, DIMEVC again failed to deliver the $50,000.00 as agreed and DIMEVC could not provide a date when the first tranche would be delivered. . Therefore, Amendment # 1 to the SPA, and any verbal agreements between the Company and DIMEVC is hereby terminated “For Cause” and the Company retains all legal rights at law to seek remedy for financial Damages.

 

ITEM 9.01 – Financial Statements and Exhibits

 

  99.1 Termination for Cause Letter dated December 29, 2016

 

2
  

 

SIGNATURES

 

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

 

Dated: December 30, 2016

 

  ONCOLOGIX TECH, INC.
     
  By: /s/ Michael A. Kramarz
    Michael A. Kramarz, Chief Executive Officer,
Chief Financial Officer
     
  By: /s/ Harold Halman
    Harold Halman, Chief Operating Officer,

 

3
  

EX-99.1 2 ex99-1.htm

 

 

VILAR & GREEN

ATTORNEYS AT LAW

 
     
Mark F. Vilar    
Aaron L. Green

A Limited Liability Company
1450 Dorchester Drive • P.O. Box 12730
Alexandria, Louisiana 71301 (71315)
Telephone (318) 442-9533 • Fax (318) 442-9532
Toll Free (800) 640-0349
Writer’s Email: aaronavglaw.net
www.vglaw.net

 

December 29, 2016

OF COUNSEL R.
Christopher Nevils

Loren M. Lampert
Jerry W. Deason, Jr.
Paul Boudreaux, Jr.

 

VIA FEDERAL EXPRESS:

 

Diversified Innovative Marketing Enterprise Ltd. (DIMEVC)

2550 Akers Mill Road

Atlanta, GA 30339

 

ATTN: Tony 0. Beaton, Chairman and CEO

 

ATTN: Compton Beaton, Secretary

 

ATTN: Norma Beaton, Chief Financial Officer

 

ATTN: Patrick High- Chief Operating Officer

 

ATTN: Board of Directors- Diversified Innovative Marketing Enterprise, LTD.

 

Notice of Termination for Cause

 

Dear Mr. Beaton:

 

This correspondence shall serve as formal notice that, in accordance with Section 5.3 of the Series B Convertible Preferred Stock Purchase Agreement, as amended by the November 16, 2016 Amendment #1 (“Agreement”), Oncologix Tech, Inc. hereby Terminates the Agreement ‘For Cause” because you failed to deliver payment of $200,000 in funding for Tranche #1 by the December 20, 2016 deadline and also, the $50,000 as verbally agreed by DIMEVC to be delivered to Oncologix Tech, Inc. on December 23, 2016.

 

As expressly set forth in Section 5.3 of the Agreement and in the November 11, 2016 Notice of Default, Oncologix Tech, Inc. reserves all of its rights to pursue all Remedies available under applicable Louisiana Law, including the recovery of all Damages caused by your breach of the Agreement.

 

With kindest regards, we are

 

  Sincerely,
     
  VILAR & GREEN, L.L.C.
     
  By: /s/ Aaron L. Green
    ALG/

 

cc: Michael Kramarz (via e-mail only: mkramarz@oclghealth.com)
  Oncologix Tech, Inc.
  P.O. Box 8832
  Grand Rapides, MI 49518
   
cc: Harold Halman (via e-mail only: haroldhalman11@gmail.com