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 24, 2019

 

 

 

GENERATION ALPHA, INC.

(Exact name of registrant as specified in its charter)

 

Nevada   000-53635   20-8609439

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

853 Sandhill Avenue, Carson, California 90746

(Address of principal executive offices) (Zip Code)

 

Registrant’s telephone number, including area code: (888) 998-8881

 

Copy of correspondence to:

 

Marc J. Ross, Esq.

James M. Turner, Esq.

Sichenzia Ross Ference LLP

1185 Avenue of the Americas, 37 th Floor

New York, New York 10036

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))

 

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. [  ]

 

Securities registered pursuant to Section 12(b) of the Act: None

 

 

 

 
 

 

Item 1.01 Entry into a Material Definitive Agreement.

 

Item 1.02 Termination of a Material Definitive Agreement.

 

Item 2.01 Completion of Acquisition or Disposition of Assets

 

Item 2.04 Triggering Events That Accelerate or Increase a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement.

 

On May 24, 2019, Generation Alpha, Inc. (the “ Company ”) and Extracting Point, LLC, a wholly-owned subsidiary of the Company (“ Extracting Point ”) entered into a Deed in Lieu of Foreclosure Release and Settlement Agreement (the “ Settlement Agreement ”) with Michael Cannon and Jennifer Cannon, Trustees of the Core 4 Trust dated February 29, 2016 (the “ Trust ”). Pursuant to the Settlement Agreement, Extracting Point executed a Deed in Lieu of Foreclosure (the “ Deed ”), conveying the real property located at 2601 West Holly Street in Phoenix, Arizona to the Trust.

 

In exchange, the Trust agreed to release the Company and Extracting Point from all their obligations under the loan agreement, dated April 2, 2019 by and between Extracting Point and the Trust (the “ Loan Agreement ”), the installment note – interest included, dated April 2, 2019 in the original principal amount of $3,500,000 issued by Extracting Point in favor of the Trust (the “ Note ”), the deed of trust and assignment of rents, dated April 2, 2019 between Extracting Point and Thomas Title & Escrow, for the benefit of the Trust (the “ Deed of Trust ”) and the corporate guaranty by the Company, dated April 2, 2019 (the “ Guaranty ”). Pursuant to the Settlement Agreement, the Loan Agreement, the Note, the Deed of Trust and the Guaranty were terminated. In addition, the warrant issued by the Company on April 2, 2019 to the Trust to purchase 1,000,000 shares of the Company’s common stock was returned to the Company and canceled.

 

Extracting Point was delinquent in payment under the Note, and the Trust informed Extracting Point and the Company that unless payment was made current or an agreement reached between the parties, the Trust would declare Extracting Point in default, call the entire Note due and payable, record a notice of default of the Deed of Trust, and take any other actions it deemed necessary or appropriate against the Company and Extracting Point.

 

The foregoing descriptions of the Settlement Agreement and Deed are qualified in their entirety by reference to the full text of the Settlement Agreement and Deed, which are incorporated by reference as exhibits 10.01 and 10.02, respectively, hereto.

 

Item 9.01 Financial Statements and Exhibits.

 

(d) Exhibits.

 

10.01   Form of Deed in Lieu of Foreclosure Release and Settlement Agreement, dated May 24, 2019, by and among Extracting Point, LLC, Generation Alpha, Inc. and Michael Cannon and Jennifer Cannon, Trustees of the Core 4 Trust Dated February 29, 2016.
10.02   Form of Deed in Lieu of Foreclosure, dated May 24, 2019, issued by Extracting Point, LLC in favor of Michael Cannon and Jennifer Cannon, Trustees of the Core 4 Trust Dated February 29, 2016.

 

2
 

 

SIGNATURE

 

Pursuant to the requirement 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.

 

  GENERATION ALPHA, INC.
     
Date: June 4, 2019 By: /s/ TIFFANY DAVIS
    Tiffany Davis
    Chief Operating Officer

 

3
 

 

Exhibit 10.01

 

Deed in Lieu of Foreclosure Release 

and Settlement Agreement

 

This Deed in Lieu of Foreclosure Release and Settlement Agreement (herein the “ Agreement ”) is entered into by and between EXTRACTING Point, LLC, a Nevada limited liability company, (“ Borrower ”), Generation Alpha, Inc., A Nevada corporation, (“Guarantor”) and Michael Cannon and Jennifer Cannon, Trustees of the Core 4 Trust Dated February 29, 2016 (“Lender”) as of the last date set forth below.

 

Recitals

 

Whereas , Lender, Borrower and Guarantor entered into Loan Agreement effective April 1, 2019 (“ Loan Agreement ”) wherein Lender agreed to lend to Borrower the sum of Three Million Five Hundred Thousand U.S. Dollars ($3,500,000.00) (“ Loan Amount ”) with payment and performance guaranteed by Guarantor;

 

Whereas , in connection with the Loan Agreement, the Borrower executed an Installment Note- Interest Included as of April 2, 2019 ( “Note ”); a Deed of Trust and Assignment of Rents dated April 2, 2019 (“ Deed of Trust ”) which securing the Note with the real property located at 2602 W. Holly Street, Phoenix, Arizona (“ Property ”); and Guarantor executed a guaranty dated as of April 2, 2019 (“ Guaranty ”) for payment and performance of the Note. The Note, Loan Agreement, Deed of Trust, and Guaranty are collectively known as the “ Loan Documents ;”

 

Whereas , in connection with the Loan Documents, Lender was issued a Warrant by Guarantor dated April 2, 2019 (“ Warrant ”). The Loan Documents and Warrant are hereinafter referred to as the “ Transaction Documents ;”

 

Whereas , Borrower is in default of the Loan Documents, including the Deed of Trust (“ Dispute ”), and the Lender is entitled to foreclose on the Deed of Trust and execute on the Guaranty;

 

Whereas , the parties desire to settle this dispute upon the terms and conditions described in this Agreement.

 

Now, Therefore , the parties do hereby mutually agree as follows:

 

1. Consideration . It is agreed by and between the parties that Borrower shall execute and deliver to Lender the Deed in Lieu of Foreclosure (“ Deed in Lieu ”) in the form attached hereto as Exhibit A , conveying the Property to Lender to be recorded in the Official Records of Maricopa County, Arizona.

 

Initials ______              ______ _______ 1  
 

 

2. Release . In exchange for the consideration described in Section 1, Lender hereby unconditionally releases, acquits, and forever discharges Borrower and Guarantor, and Borrower and Guarantor hereby unconditionally release, acquit, and forever discharge Lender, and each parties managers, members, trustees, beneficiaries, assigns, estates, agents, predecessors in interest, successors in interests, and/or attorneys from all obligations, claims, demands, damages, debts, causes of action, suits, or liability of any kind or nature whatsoever, whether known or unknown, which they have ever had, now have, or claim to have against such released parties upon or by reason of any matter, cause or thing whatsoever occurring or arising out of the facts, circumstances, underlying debt contained in or related to the Transaction Documents; the Property; Lender’s future use of the Property; Borrower or Guarantor’s intended use of the Property; and information provided by Borrower and/or Guarantor to Lender regarding its proposed use of the Property (collectively “ Released Claims ”). Upon receipt of the consideration, Borrower and Guarantor shall have no further liability on the Loan Documents and the Loan Amount shall be deemed satisfied and the Warrant shall be cancelled/rescinded.

 

3. Scope of Release . In connection with the release granted herein, the parties acknowledge that there may be claims, demands, damages, causes of action, suits, or liability presently unknown or unsuspected, or facts in addition to or different from those which they now know or believe to be true, with respect to the matters herein released. Nevertheless, the parties intend, through this Agreement, and upon the advice of their own independent and respective counsel, to settle and to release fully, finally and forever release all such matters, and all claims, demands, damages, debts, causes of action, suits, or liability relative thereto, which do now exist, may exist, or previously have existed between them relating to the Released Claims.

 

4. Recording of Deed in Lieu. This Agreement shall be effective upon the recording of the Deed in Lieu. Each party is to bear its own attorneys’ fees and costs.

 

5. No Admission of Liability . It is expressly understood and agreed that the execution of the Agreement and payment and receipt of the consideration set forth in Section 1 is in settlement and compromise of a dispute only and shall not be construed in any manner to be an admission of liability by any party hereto.

 

6. General Provisions .

 

A. Counterparts . This Agreement may be executed in counterparts, each of which shall be deemed an original, but all of which taken together shall constitute but one and the same instrument.

 

B. Notices . Except as otherwise required by law, all notices, consents, approvals, and other communications required or permitted hereunder must be in writing. They will be deemed to have been duly given (a) on the date of service if served personally on the party to whom notice is to be given, (b) on the date of delivery if sent by commercial overnight courier with written verification of receipt, or (c) on the third day after mailing if mailed to the party to whom notice is to be given by United States first class mail, registered or certified, return receipt requested, postage prepaid, and properly addressed as follows, or by email, provided that the email is acknowledged as received:

 

LENDER

Core 4 Trust.

c/o Cannon Nevada LLC

2520 Saint Rose Pkwy, Suite 218

Henderson, NV 89074

Email: mcannon@cannonnevada.com

 

Initials ______              ______ _______ 2  
 

 

WITH A COPY TO (WHICH SHALL NOT CONSTITUTE NOTICE):

Walls Law Firm

8861 W. Sahara Ave Ste 220

Las Vegas, NV 89117

Attn: Tina M. Walls, Esq.

E-mail: tinawalls@wallslaw.com

 

BORROWER :

Extracting Point, LLC

c/o Generation Alpha, Inc.

853 Sandhill Avenue.

Carson, CA 90746

Attn: Tiffany Davis, Manager

E-mail: tiffany@genalphainc.com

 

GUARANTOR

Generation Alpha, Inc.

853 Sandhill Avenue

Carson, CA 90746

Attn: Alan S. Lien, President

E-mail: alan@genalphainc.com

 

WITH A COPY TO (WHICH SHALL NOT CONSTITUTE NOTICE):

Sichenzia Ross Ference LLP

1185 Avenue of the Americas, 37th Floor

New York, NY 10036

Attn: Marc J. Ross, Esq.

E-mail: mross@srf.law

 

C. Entire Agreement . This Agreement and the stipulation and order to be entered in to as a result of this Agreement constitute the entire agreement between the parties pertaining to the subject matter contained in it and supercedes all prior and contemporaneous agreements, representations, and understandings of the parties. No supplement, modification, or amendment of this Agreement shall be binding unless executed in writing by all the parties. No waiver of any of the provisions of this Agreement shall be deemed, or shall constitute a waiver of any other provision, whether or not similar, nor shall any waiver constitute a continuing waiver. No waiver shall be binding unless executed in writing by the party making the waiver.

 

Initials ______              ______ _______ 3  
 

 

D. Modifications And Amendments . This Agreement may not be modified, changed, or supplemented, nor may any obligations hereunder be waived, except by written instrument signed by the party to be charged or by its agent duly authorized in writing or as otherwise expressly permitted herein.

 

E. Waiver . No waiver of any breach of any agreement or provision herein contained shall be deemed a waiver of any preceding or succeeding breach thereto or of any other agreement or provision herein contained. No failure or delay of any party in the exercise of any right given to such party hereunder shall constitute a waiver thereof.

 

F. Titles And Headings . The paragraph headings appearing in this Agreement have been inserted for the purpose of convenience and ready reference. They do not purport to, and shall no be deemed to define, limit, or extend the scope or intent of the paragraphs to which they relate.

 

G. Independent Advice . Each party acknowledges that in entering into and executing this Agreement the party either had the independent counsel and legal advice of any attorney-at-law of the party’s own choice, or had the opportunity to have independent legal counsel of the party’s own choice but has declined obtain such advice and no party is relying upon any representations of any other party hereto unless expressly set forth herein in writing.

 

H. Construction . Each party to this Agreement has reviewed this Agreement, and the normal rule of construction to the effect that any ambiguities are to be resolved against the drafting party will not be employed in any interpretation of this Agreement.

 

I. Binding Effect . This Agreement shall be construed and enforced under Nevada law. Each party represents that the undersigned person signing on behalf of a party has the right, power, legal capacity and authority to enter into and perform his/her/its obligations under the Agreement and either no approvals or consents of any other persons or entities, other than the individual signing, is necessary or each party hereto has obtained the requisite approval by its governing authority in connection with the execution of this Agreement, and when so signed, this Agreement shall inure to the benefit of, and be binding upon, the parties, their managers, members, trustees, beneficiaries, heirs, agents, successors, and assigns of the undersigned. This representation is a personal guaranty of the undersigned that the foregoing statement is true.

 

J. Warranty . It is further understood and agreed that the parties warrant, represent covenant and agree that the parties have not sold, assigned, granted or transferred to any other person, firm, corporation, or entity, any claim, counterclaim, demand, or cause of action occurring, arising or existing prior to the date of this Agreement. The parties further represent that no other persons, firms, corporations, or entities have any right or ownership in or to any claim, counterclaim, demand, or cause of action, occurring, arising or existing prior to the date of this Agreement.

 

Initials ______              ______ _______ 4  
 

 

K. Signing . This Agreement may be signed in counterparts. A facsimile or electronic copy of a party’s signature with the original signature sent by United States mail shall be binding as of the date of the facsimile or electronic copy.

 

L. Miscellaneous . Whenever used herein, unless the context otherwise requires; the singular shall include the plural and the plural the singular; and words used in any gender, including words of relationship, shall read as including the corresponding words of the opposite or neuter gender.

 

M. Attorneys’ Fees . If any party to this Agreement shall breach its representations or warranties hereunder (if any) or shall fail to fulfill or perform any of its covenants or obligations required by this Agreement, that party shall pay all costs, including, without limitation, reasonable attorneys’ fees and expert witness fees, that may be incurred to enforce the terms, covenants, conditions and provisions of this Agreement, or that may be incurred as a result of a default under or breach of this Agreement, whether or not legal action is commenced.

 

BORROWER:

Extracting Point, LLC, a Nevada limited liability company

 

By: ______________________________   Date: _________________
Tiffany Davis, Manager    
     
GUARANTOR :    
Generation Alpha, Inc., a Nevada corporation    
     
By: _______________________________   Date: _________________
Alan S. Lien, President    
     
LENDER :    
Core 4 Trust dated February 29, 2016    
     
By: _______________________________   Date: _________________
Michael Cannon, Trustee    
     
     
By: _______________________________   Date: _________________
Jennifer Cannon, Trustee    

 

Initials ______              ______ _______ 5  
 

 

Notary Blocks for Release and Settlement Agreement

 

STATE OF ___________________ )  
  ) ss:  
COUNTY OF _________________ )  

 

On __________________ 2019, personally appeared before me, a Notary Public of the foregoing State, Tiffany Davis who acknowledged that she executed the above instrument in her representative capacity.

 

_______________________________________

NOTARY PUBLIC

 

STATE OF ___________________ )  
  ) ss:  
COUNTY OF _________________ )  

 

On __________________ 2019, personally appeared before me, a Notary Public of the foregoing State, Alan S. Lien who acknowledged that he executed the above instrument in his representative capacity.

 

_______________________________________

NOTARY PUBLIC

 

STATE OF ___________________ )  
  ) ss:  
COUNTY OF _________________ )  

 

On __________________ 2019, personally appeared before me, a Notary Public of the foregoing State, Michael Cannon and Jennifer Cannon who acknowledged that they executed the above instrument in their representative capacities.

 

_______________________________________

NOTARY PUBLIC

 

Initials ______              ______ _______ 6  
 

 

Exhibit 10.02

 

RECORDING REQUESTED BY AND

WHEN RECORDED MAIL TO:

 

Core 4 Trust

2520 Saint Rose Parkway, Suite 218

Henderson, NV 89074

 

_______________SPACE ABOVE THIS LINE IS FOR RECORDER’S USE_____________

Exempt pursuant to

ARS Section 11-1134 B 1

 

DEED IN LIEU OF FORECLOSURE

 

FOR VALUABLE CONSIDERATION, receipt and sufficiency of which is hereby acknowledged, Extracting Point, LLC , a Nevada limited liability company, herein called “Grantor,” does hereby convey and warrant to Michael Cannon and Jennifer Cannon, Trustees of the Core 4 Trust dated February 29, 2016, hereinafter called “Grantee,” whose address is 2520 Saint Rose Parkway, Suite 218, Henderson, NV 89074, the following real property situated in Maricopa County, Arizona:

 

Lots 34 and 35, Black Canyon Industrial District, according to the Plat of Record in the Office of the County Recorder of Maricopa County, Arizona, Recorded in Book 64 of Maps, Page 8 Commonly known as: 2601 West Holly St., Phoenix, AZ

 

together with all tenements, hereditaments, and appurtenances, including easements and water rights, if any, thereto belonging or appertaining, and any reversions, remainders, rents, issues, or profits thereof.

 

Pursuant to ARS 33-404 A, the beneficiaries of the Core 4 Trust are: Michael Cannon and Jennifer Cannon.

 

THIS DEED is an absolute conveyance, and is in full satisfaction of Grantor’s obligations to Grantee of all obligations secured by Deed of Trust and Assignment of Rents dated the 2 nd day of April 2019 by Grantor to Thomas Title & Escrow, as Trustee for the benefit of Grantee as beneficiary, recorded as Instrument No. 20190231880 on April 3, 2019 in the Official Records of Maricopa County, in the State of Arizona (“Deed of Trust”).

 

Page 1 of 2
 

 

GRANTOR declares that this conveyance is freely and fairly made in exchange for a settlement of the debt and obligations of the Grantor to Grantee as more particularly described in the Deed In Lieu of Foreclosure Release and Settlement Agreement dated as of ______________________, 2019 (“Release Agreement”) executed by the parties.

 

DATED this ________ day of __________________ 2019.

 

GRANTOR

 

Extracting Point, LLC , a Nevada limited liability company

 

By: ____________________________

Tiffany Davis, Manager

 

STATE OF_________________ )  
  )ss  
COUNTY OF ________________ )  

 

On _____________________, 2019, before me the undersigned, personally appeared Tiffany Davis , personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the person or entity upon behalf of which the individual acted, executed the instrument.

 

_________________________________

Notary Public

 

Page 2 of 2