Attached files

file filename
EX-99.1 - EXHIBIT 99.1 - Network Cadence, Inc.ex99x1.htm

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):  January 28, 2011
 
VERECLOUD, INC.
(Exact name of Registrant as specified in its charter)
 
 
Nevada
000-52882
26-0578268
(State or Other Jurisdiction
of Incorporation)
(Commission File Number)
(IRS Employer
Identification No.)

 
6560 South Greenwood Plaza Boulevard
Number 400
Englewood, Colorado
80111
(Address of Principal Executive Offices)
(Zip Code)
 
(877) 711-6492
(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):
 
o
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
o
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
o
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
o
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
   


 
 

 
 
ITEM 5.07 SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS.
 
Verecloud, Inc. ("Verecloud") held its 2010 Annual Meeting of Shareholders on January 28, 2011 (the "Annual Meeting").  Verecloud's shareholders voted upon the following matters at the Annual Meeting:
 
(i) the election of four directors; and
 
(ii) the ratification of the appointment of Schumacher & Associates, Inc. ("Schumacher & Associates") as independent auditors for the fiscal year ending June 30, 2011.
 
Proposal 1
 
The nominees for directors listed below each received a majority of the votes cast that were present in person or represented by proxy at the Annual Meeting and entitled to vote on the proposal, and such individuals were each elected to serve as a director until the date of our 2011 annual meeting.
 
The results were as follows:
 
Director Nominees
 
For
   
Against
   
Abstained
   
Broker Non-Vote
 
                         
John F. McCawley  
   
64,280,350 
     
-
     
3,450,150
     
3,200,000
 
Mark Faris
   
64,280,350 
     
-
     
3,450,150
     
3,200,000
 
Phillip Tonge
   
64,280,350 
     
-
     
3,450,150
     
3,200,000
 
Dr. Hossein Eslambolchi
   
64,280,350 
     
-
     
3,450,150
     
3,200,000
 
 
 
Proposal 2
 
The proposal to ratify the appointment of Schumacher & Associates as Verecloud's independent auditors for the fiscal year ending June 30, 2011 was approved. The results were as follows:
 
 
For
   
Against
   
Abstained
   
Broker Non-Vote
 
                       
   
64,280,350 
    -     3,450,150      
3,200,000
 
 
 
ITEM 8.01. OTHER EVENTS.

On January 31, 2011, the Company issued a press release announcing the results of the annual meeting of stockholders.  A copy of this press release is attached as Exhibit 99.1 hereto.

ITEM 9.01. FINANCIAL STATEMENTS AND EXHIBITS.

(d) Exhibits

99.1 Press release of Verecloud, Inc. dated January 31, 2011 
 

 
 

 
 
 
SIGNATURES
 
 
Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this Report on Form 8-K to be signed on its behalf by the undersigned hereunto duly authorized.
 
 
 
 Verecloud, Inc.
 
Date: January 31, 2011
By:  
/s/ John McCawley
 
Name: John McCawley
 
Title: Chief Executive Officer