Attached files

file filename
EX-99.1 - RESIGNATION LETTER OF STEPHEN VON RUMP - Medite Cancer Diagnostics, Inc.ex99-1.htm
EX-10.1 - FORM OF THIRD AMENDMENT TO FORBEARANCE AGREEMENT - Medite Cancer Diagnostics, Inc.ex10-1.htm
 

 
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