Attached files

file filename
EX-10.02 - EXHIBIT 10.02 - Healthcare Solutions Management Group, Inc.ex10-02.htm
EX-10.09 - EXHIBIT 10.09 - Healthcare Solutions Management Group, Inc.ex10-09.htm
EX-10.14 - EXHIBIT 10.14 - Healthcare Solutions Management Group, Inc.ex10-14.htm
EX-10.04 - EXHIBIT 10.04 - Healthcare Solutions Management Group, Inc.ex10-04.htm
EX-10.11 - EXHIBIT 10.11 - Healthcare Solutions Management Group, Inc.ex10-11.htm
EX-10.08 - EXHIBIT 10.08 - Healthcare Solutions Management Group, Inc.ex10-08.htm
EX-10.10 - EXHIBIT 10.10 - Healthcare Solutions Management Group, Inc.ex10-10.htm
EX-10.13 - EXHIBIT 10.13 - Healthcare Solutions Management Group, Inc.ex10-13.htm
EX-10.12 - EXHIBIT 10.12 - Healthcare Solutions Management Group, Inc.ex10-12.htm
EX-10.05 - EXHIBIT 10.05 - Healthcare Solutions Management Group, Inc.ex10-05.htm
EX-10.06 - EXHIBIT 10.06 - Healthcare Solutions Management Group, Inc.ex10-06.htm
EX-10.07 - EXHIBIT 10.07 - Healthcare Solutions Management Group, Inc.ex10-07.htm
EX-10.01 - EXHIBIT 10.01 - Healthcare Solutions Management Group, Inc.ex10-01.htm
EX-10.03 - EXHIBIT 10.03 - Healthcare Solutions Management Group, Inc.ex10-03.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): May 16, 2014

 

VERITY CORP.

(Exact name of registrant as specified in its charter)

 

Nevada   333-147367   38-3767357

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

47184 258th Street, Sioux Falls, SD 57107

(Address of principal executive offices)

 

Registrant’s telephone number, including area code: (360) 473-1160

 

Copy of correspondence to:

 

Marc J. Ross, Esq.

Thomas A. Rose, Esq.

Sichenzia Ross Friedman Ference LLP

61 Broadway

New York, New York 10006

Tel: (212) 930-9700 Fax: (212) 930-9725

 

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 Material Definitive Agreement

 

Termination of Contracts for Deed

 

In December 2012, our wholly owned subsidiary Verity Farms LLC (“Verity Farms”), entered into a Contract for Deed, as amended, with Spader, Inc. (“Spader”, a company controlled by Duane Spader, then an officer, Director and principal stockholder of the Verity Corp. (the “Company”). Pursuant to the Agreement, Verity Farms purchased certain real estate interests in South Dakota from Spader, in exchange for $2,400,000 to be paid over time. The Company has not made any payment to Spader under the agreement. On May 16, 2014, Verity Farms and Spader entered into a Termination Agreement, pursuant to which the property rights were returned to Spader and the financial obligations were terminated, resulting in the elimination of $2,400,000 owed to Spader, together with accrued interest of $192,000 as of April 30, 2014.

 

In December 2012, Verity Farms entered into a Contract for Deed, as amended, with Spader pursuant to which Verity Farms purchased certain real estate interests in Georgia from Spader, in exchange for $500,000 to be paid over time. The Company has not made any payment to Spader under the agreement. On May 16, 2014, Verity Farms and Spader entered into a Termination Agreement, pursuant to which the property rights were returned to Spader and the financial obligations were terminated, resulting in the elimination of $500,000 owed to Spader, together with accrued interest of $40,000 as of April 30, 2014.

 

PROFORMA BALANCE SHEET

 

Below is a proforma Balance Sheet as of March 31, 2014 compared to the actual Balance Sheet as of March 31, 2014.

 

VERITY CORP.

AND ITS SUBSIDIARIES

CONSOLIDATED BALANCE SHEET

 

   As Filed   Proforma 
   March 31, 2014   March 31, 2014 
   (unaudited)   (unaudited) 
         
         
ASSETS          
Total Current Assets  $1,153,679   $1,153,679 
Net Fixed Assets   3,452,961    321,294 
TOTAL ASSETS  $4,626,605   $1,494,938 
           
LIABILITIES AND STOCKHOLDERS’ (DEFICIT)          
Total Current Liabilities  $6,127,404   $1,972,234 
Notes Payable   2,182,330    3,220,000 
Total Liabilities   8,309,734    5,192,234 
Total Stockholders’ (Deficit)   (3,683,127)   (3,697,295)
TOTAL LIABILITIES AND STOCKHOLDERS’ DEFICIT  $4,626,605   $1,494,938 

 

 
 

Amendment to Loan Arrangements

 

The Company and its subsidiaries previously borrowed various amounts from Duane Spader. On May 16, the Company and its subsidiaries entered into agreements with Mr. Spader pursuant to which the maturity date of the loans was extended and interest payment dates were modified. Accrued Interest from December 31, 2012 to September 30, 2015 will be due and payable on or before September 30, 2015. After September 30, 2015, interest accrued will be due on or before September 30, 2016, 2017, 2018 and 2019. The principal amount of $3,220,000 will be due to lender in three annual payments as follows:

 

$1,073,333.34 plus any unpaid accrued interest …. Due September 30, 2017

$1,073,333.33 plus any unpaid accrued interest …. Due September 30, 2018

$1,073,333.33 plus any unpaid accrued interest …. Due September 30, 2019

 

In connection with the foregoing, the Company and its subsidiaries also granted security interests to Mr. Spader in substantially all of the Company’s and subsidiaries assets.

 

ITEM 9.01 Financial Statements and Exhibits.

  

(d) Exhibits.  

 

  10.01 Amended and Restated Security and Pledge Agreement, dated as of May 16, 2014, by and between Verity Farms, LLC, and Duane Spader
     
  10.02 Amended and Restated Subsidiary Guaranty, dated as of May 16, 2014, by and between Verity Meats, LLC, Verity Grains, LLC and Verity Water LLC, and Duane Spader
     
  10.03 Amended and Restated Subsidiary Security Agreement, dated as of May 16, 2014, by and between Verity Meats, LLC, Verity Grains, LLC and Verity Water LLC, and Duane Spader
     
  10.04 Change in Terms Agreement, dated as of May 16, 2014, by and between Verity Farms, LLC, and Duane Spader
     
  10.05 Promissory Note in the amount of $150,000, by Verity Meats, LLC in favor of Duane Spader, dated as of May 16, 2014
     
  10.06 Promissory Note in the amount of $340,000, by Verity Water, LLC in favor of Duane Spader, dated as of May 16, 2014
     
  10.07 Termination Agreement, dated as of May 16, 2014, by and between Verity Farms, LLC, and Spader, Inc., regarding South Dakota property
     
  10.08 Termination Agreement, dated as of May 16, 2014, by and between Verity Farms, LLC, and Spader, Inc., regarding Georgia property
     
  10.09 Verity Corp. Security Agreement – Verity Farms, dated as of May 16, 2014, by and between Verity Corp. and Duane Spader
     
  10.10 Verity Corp. Security Agreement – Meats, dated as of May 16, 2014, by and between Verity Corp. and Duane Spader
     
  10.11 Verity Corp. Security Agreement – Water, dated as of May 16, 2014, by and between Verity Corp. and Duane Spader
     
  10.12 Verity Corp. Guaranty Agreement – Meats, dated as of May 16, 2014, by and between Verity Corp. and Duane Spader
     
  10.13 Verity Corp. Guaranty Agreement – Verity Farms, dated as of May 16, 2014, by and between Verity Corp. and Duane Spader
   
  10.14 Verity Corp. Guaranty Agreement – Water, dated as of May 16, 2014, by and between Verity Corp. and Duane Spader

 

 
 

 

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.

 

  VERITY CORP.
     
Dated: May 23, 2014 By: /s/ RICHARD KAMOLVATHIN
    Richard Kamolvathin
    President