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): March 16, 2020

 

MARATHON PATENT GROUP, INC.

(Exact Name of Registrant as Specified in Charter)

 

Nevada   001-36555   01-0949984

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

1180 North Town Center Drive, Suite 100

Las Vegas, NV

  89144
(Address of principal executive offices)   (Zip Code)

 

Registrant’s telephone number, including area code: (800) 804-1690

 

 

(Former name or former address, if changed since last report)

 

Securities registered pursuant to Section 12(b) of the Act:

 

Title of each class   Trading Symbol(s)   Name of each exchange on which registered
Common Stock   MARA   The Nasdaq Capital Market

 

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:

 

[  ] 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))

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§ 240.12b-2 of this chapter).

 

Emerging growth company [  ]

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. [  ]

 

 

 

 
 

 

Item 8.01 Other Matters.

 

On March 13, 2020, Supreme Court of the State of New York, New York County (the trial court in the below referenced matter) issued its Decision and Order (the “Order”) granting the Motions to Dismiss previously filed by Marathon Patent Group, Inc. and its former officers Doug Croxall and Francis Knuettel II, in the case entitled Jeffrey Feinberg, et al. v. Marathon Patent Group, Inc., et al., Case Index No. 651463/2018 (Supreme Court of the State of New York, County of New York). In the Order, the court granted the motions to dismiss as against all causes of action against all defendants in the plaintiffs’ Amended Complaint. The Order was entered by the clerk on March 16, 2020. According to the terms of the Order, upon filing of a copy of the Order with notice of entry and proof of service on counsel for the plaintiffs, the clerk of the Court is to enter judgment dismissing the action. The plaintiffs will then have 30 days following service of notice of entry of the judgment in which to file an appeal.

 

 
 

 

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 thereunto duly authorized.

 

Date: March 19, 2020

 

  MARATHON PATENT GROUP, INC.
     
  By: /s/ Merrick Okamoto
  Name: Merrick Okamoto
  Title: Chief Executive Officer