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): December 31, 2015

 

TRUNITY HOLDINGS, INC.

(Exact name of registrant as specified in its charter)

 

Delaware 000-53601 87-0496850
(State or other jurisdiction of incorporation or organization) (Commission File Number) (I.R.S. Employer Identification Number)

   

12555 Orange Drive

Davie, Florida 33330

(Address of principal executive offices, including zip code)

 

(866) 723-4114

(Registrant’s telephone number, including area code)

 

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))

  

 

 

 

Unless otherwise indicated in this Current Report or the context otherwise requires, all references in this Current Report to “Trunity Holdings,” “Trunity,” the “Company, “us,” “our,” or “we” are to Trunity Holdings, Inc.

 

Item 1.01 Entry into a Material Definitive Agreement.

This filing is to inform the shareholders, creditors and all other interested parties of changes which have occurred for True Nature Holdings, Inc., formerly known as Trunity Holdings, Inc. (the “Company” or “PUBCO”), a Delaware “C” corporation and its wholly owned operating subsidiary, Trunity, Inc. (the “Subsidiary”, or “OP SUB”), a Delaware “C” corporation. During the last month, management, with approval of its Board of Directors, and a vote of 90% of its shares available to vote, has completed a full restructuring of the Company. This includes a number of facets, as noted in the summary below:

 

ACQUISITION OF NEW COMPOUNDING PHARMACY BUSINESS

We have acquired 100% of the membership interests of Newco4pharmacy, LLC, a development stage business aimed at creating a nationwide network of compounding pharmacies. The consideration paid was the issuance of a newly created Series X Preferred stock which was exchanged on December 31, 2015 for 10,000,000 shares of our common stock, post split. This represents 85% of the shares outstanding as of December 31, 2015. The Company has changed its name to True Nature Holdings, Inc. to reflect this new mission;

 

SPIN OUT OF LEGACY BUSINESS

A new Florida “C” corporation has been formed, named Trunity, Inc. (the “SPIN OUT”), a private company, which now owns all of the stock of the operating Subsidiary, all of the assets related to the educational software and systems businesses. The shares of this entity are owned by the shareholders of the PUBCO as of the record date of December 18, 2015. This entity also owns 253,691 shares of the PUBCO, which have been issued in order to allow the SPIN OUT to use in debt conversions, and to capitalize the business so that it may increase its potential of success going forward;

 

DEBT CONVERSION

An effort to convert the debts of the Company, both at the public holding company level, and at the Subsidiary, was completed. Those debt holders who agreed to convert their debt at $.03 per share, pre-split, as of December 18, 2015, the record date, received shares in the SPIN OUT entity, along with all other legacy shareholders of the PUBCO as of December 18, 2015. There was total debt of over $4.1 million when the effort was begun, and over $2.6 million was converted for both the holding company and at the operating subsidiary level. A summary of the debt converted at the holding company level is below. Debt conversions for the operating subsidiary, now spun out, is continuing.

 

Debenture Holder   Total Converted   Conversion Amount into
shares
Series A Debentures   $ 205,865       6,862,167  
Series B Debentures   $ 199,596       6,653,200  
Series C Debentures   $ 273,760       9,125,333  
Series D Debentures   $ 869,867       28,568,867  
Series E Debentures   $ 180,810       6,027,000  
Series F Debentures   $ 469,048       15,634,933  
Promissory Notes   $ 62,407       2,080,233  
TOTAL   $ 2,248,552       74,951,733  

 

2  

 

 

In order to further assist the SPIN OUT in its efforts going forward, the PUBCO has issued to the SPIN OUT shares in the PUBCO in a number equal to that which would have been issued had all debts of the Subsidiary been converted into equity under the proposed debt conversion. This issuance of 253,691 shares will be held in a special reserve to a) satisfy other conversion of debt, or b) any other general use as approved by the Board of Directors of the SPIN OUT. It has also set aside 1,437,341 shares of SPIN OUT common stock for satisfaction of debts transferred in the spin out, a number equal to that which it would have issued had all debts be converted.

 

RECAPITALIZATION OF PUBCO

Upon final approval from FINRA, the capital structure of the public company will be modified as follows a) the reverse split in a ratio of 101:1, such that one hundred and one shares immediately before the split, is now one share, with any fractional shares rounded up to the nearest whole number of shares, b) the conversion of the Series X Preferred stock issued to the members of Newco4pharmacy, LLC into 10,000,000 shares of common stock, a number equal to 85% of the shares outstanding after the recapitalization of the Company, c) the increase in the authorized shares of common stock to 500,000,000, and d) the authorization of 100,000,000 share of preferred stock.

 

As a result of these actions and subject to final approval from FINRA, as of December 31, 2015 there would be 11,765,000 shares of common stock outstanding and no outstanding shares of preferred stock. Within the ownership of the common stock, 15% was owned by a combination of legacy shareholders and those who converted their debt into stock, including 253,691 shares issued to the SPIN OUT in reserve for future debt conversions, and to assist in capitalizing the SPIN OUT. Upon effectiveness of these changes the Company will be issued a new CUSIP which is 89786C 106.

 

STRUCTURE OF THE SPIN OUT ENTITY

As of December 31, 2015 there are 10,000,000 shares of common stock issued and outstanding for the newly formed spin out, Trunity, Inc., a privately held, Florida “C” corporation, and 100,000,000 authorized. There are 10,000,000 shares of preferred stock authorized, and none outstanding at this time. Of the 10,000,000, a total of 1,437,341 are being held in reserve for future conversions of debts assumed in the spin out, or for other uses as authorized by the Board of Directors of the SPIN OUT. The remaining shares are issued to 100% of the shareholders of the PUBCO as of the record date, December 18, 2015. It’s revenues are currently around $400,000 per year, and it intends to continue its mission to expand the user base for its educational software and systems business worldwide. Its CEO is Joakim Lindblom, and its offices are located at Davie, Florida. Its web site is www.trunity.com and its phone is 866-723-4114.

 

CONCLUSION OF THE RESTRUCTURING

As of December 31, 2015, the Company has closed its restructuring, and is now moving forward with its plans to acquire series of businesses, generally in the compounding pharmacy area, and build a nationwide marketing and sales operation to expand the sales of the businesses it acquires. It’s Chairman and CEO is Stephen Keaveney, and its offices are located at 1355 Peachtree Street, Suite 1150, Atlanta, Georgia 30309. Its web site is http://truenaturepharma.com, and its phone is 404-254-6980.

 

As of this date True Nature Holdings, Inc., and Trunity, Inc. are operating as separate companies and they have no further relationship.

 

3  

 

 

Item 2.01 Completion of Acquisition or Disposition of Assets.

As of December 31, 2015, the Company has transferred all assets relating to its educational software and services business to a newly formed Florida “C” corporation named Trunity, Inc., including its wholly owned subsidiary that previously held the educational business and assets. The shareholders of the Company as of December 18, 2015 are now, pro-rata, the shareholders of the new, privately held, entity. There are now 10,000,000 shares outstanding in the private entity. In order to reduce costs, and until the Shareholders decide otherwise, there is a single member of the newly formed Board, Mr. Joakim Lindblom, who was the founder of the educational software business. He will also be the sole officer until such time as a new business plan is implemented. Mr. Lindblom has stated that he intends to call for an annual meeting of all shareholder not later than March 15, 2016 to address the Board composition and any other matters of interest to the Shareholders of Trunity, Inc., the Florida corporation. Initial Articles of Incorporation and Bylaws for the new entity can be found in Exhibits 3.1(ii) and 3.1(iii) to this document. The information set forth in Item 1.01 above is hereby incorporated by reference.

 

Item 2.05, Costs Associated with Exit or Disposal Activities;

The Company expects to incur costs of up to $750,000 related to the discontinuation of this business activity. This is a preliminary estimate only, and includes anticipated and realized legal and accounting activities, consulting fees and other costs.

 

We believe the spin out action triggered a suit from a disputed creditor, and unless resolved, we will consider the cost of this legal action a cost related to the spin out. On December 24, 2015 the Company received notice that a suit has been filed by the National Center for Science in the Environment, Inc. (NCSE, or “the Plaintiff”), with whom the Company has had a relationship for inception 2009 as both a vendor and client, for collections in the amount of $170,000. The Company disputes the claim and expects to respond with counterclaims. While the dispute involves a relationship related to the education business that has been spun out to a newly formed, private company, Trunity, Inc., a Florida corporation, the suit was filed against the Company, who will be responsible for the outcome. The Company has been fully indemnified by Trunity, Inc., the spin out, and that company will ultimately be responsible for any costs involved, not otherwise paid by the Plaintiff.

 

Item 3.02 Unregistered Sales of Equity Securities.

In conjunction with a previously announced restructuring of the Company, and to improve its balance sheet and financial condition, the Company offered debt holders an opportunity to convert their debt into common stock of the Company at a valuation of $.03 per share. This offer closed on December 18, 2015 with $2,667,590 of total debt converted into stock. As a result 88,919,667 shares, pre-split, of the common stock of the Company were issued. These shares will be effected by the reverse split of 101 to 1, creating, as of December 31, 2015, 880,393 shares of stock in the Company. The offer and sale of the shares of the common stock issued in connection with the debt conversion were made in reliance on an exemption from registration under the Securities Act, pursuant to Section 4(2) thereof.

 

Item 5.01 Changes in Control of Registrant.

On December 9, 2015, the Company entered into a Securities Exchange Agreement (the “Agreement”) with Newco4Pharmacy, LLC, a Georgia limited liability company (“N4P”). Pursuant to the terms of the Agreement, the Company acquired 100% of the membership interests of N4P in exchange for newly authorized preferred stock, which will be issued to the N4P members and be convertible into a number of shares of common stock of the Company equal to approximately 90% of the shares outstanding (the “Acquisition”). Per the Agreement, the Company has acquired all of the assets, goodwill and the business plan of N4P, including a letter of intent for a planned acquisition.

 

4  

 

 

The Company, and the former shareholders of N4P, with the approval of the Board of Directors, have agreed to modify the terms to provide that N4P members shall convert its Preferred X stock into 10,000,000 shares of common stock, and that number shall be equal to 85% of the shares outstanding, with the balance of 15% to be allocated to the shareholders of record on December 18, 2015 including those debt holders who have agreed to convert their debt into stock, as well as shares allocated to the spin out. No conversion of the Preferred X shall occur until the completion of the spin out and the conversion of debt and related share issuance. This increases the amount and percentage of shares to legacy shareholders, and debt holders who agreed to convert, from 10%, to 15%. As of December 31, 2015, and in conjunction with the other actions detailed in this filing, the Series X Preferred stock has been converted into common stock of the Company.

 

As a result of the conversion, and other actions detailed in this filing, a change of control of the Company occurred, with N4P acquiring shares that resulted in control of the Company by N4P members. As of December 10, 2015 and after giving effect to the Transaction, and the modifications described herein, Newco4Pharmacy former members now has 85% of the outstanding voting rights of the Company, and the legacy shareholders have 15%.

 

Item 5.03 Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year

The shareholders of Trunity Holdings, Inc. (the “Company”) voted to approve the proposed Amended and Restated Certificate of Formation (the “Restated Certificate”) at the Company’s annual meeting of shareholders held December 9, 2015. The Restated Certificate is filed as Exhibit 3.1(i) to this report. The Restated Certificate was filed with the Delaware Secretary of State on December 31, 2015 and is only subject to final approval from FINRA to be effective. the following changes will be effective.

 

The Company’s corporation name was changed to True Nature Holdings, Inc.

 

Upon approval from FINRA the Company’s authorized capital stock will increase and will be reclassified to effect a 1 for 101 share reverse stock split. The Company’s authorized capital is will be 600,000,000 shares, divided into 500,000,000 shares of Common Stock, par value $.0001 and 100,000,000 shares of Preferred Stock, par value $.0001. Each 101 shares of the Company’s common stock, par value $.001 outstanding prior to December 31, 2015 will be converted into 1 share of the Company’s Common Stock, par value $.0001. The Company’s trading symbol on the OTC-BB is TNTY and the new CUSIP upon approval from FINRA will be 89786C 106.

 

Item 5.07 Submission of Matters to a Vote of Security holders

Trunity Holdings, Inc. (the “Company”) held a vote of the majority of the shareholders on December 19, 2015 whereby 90% of the voting shareholders, including those holders of the Series X Preferred stock, voted to approve the restructuring plan, including a) a change in the name of the Company to True Nature Holdings, Inc., b) the spin-off of its legacy educational software and services business to its shareholders, c) the creation of a newly formed Florida “C” corporation to hold the spin out assets and operations, d) to effect a reverse stock split of 101 to one, such that each 101 shares of the Company’s common stock was converted into 1 share of the Company’s common stock, to change the authorized number of shares of common stock to 500,000,000, e) to change the authorized number of shares of preferred stock to 100,000,000.

 

5  

 

 

These actions were announced as authorized by the Board of Directors on December 15, 2015 by filing of a Form 8K. This action was approved on December 15, 2015 by our Board of Directors. In addition, the holders of a majority of our issued and outstanding voting securities, including holders of our Series X Preferred stock who have voting rights for equal to 90% of the shares available to vote, have approved these actions on December 19, 2015 by written consent in lieu of a special meeting of stockholders in accordance with the relevant sections of the Delaware General Corporation Law.

 

After giving effect to the reclassification and reverse stock split of the common stock outstanding prior to December 31, 2015 and the conversion of Series X Preferred stock into Common Stock, par value $.0001, created by the Restated Certificate, there are now 11,765,000 shares of Common Stock, par value $.0001 issued and outstanding. Up to 500 additional shares of Common Stock, par value $.0001 may be issued in respect of fractional shares in brokerage accounts.

 

Item 7.01 Regulation FD Disclosure.

On December 17, 2015 the Company issued a press release outlining the actions taken to restructure the Company, generally as described in this filing. On December 21, 2015 it issued a press release further describing its actions.

 

Item 9.01 Financial Statements and Exhibits.

 

Exhibit Number                                             Description

 

3.1(i)  

Amended and Restated Certificate of Formation as filed with the Delaware Secretary of State on December 31, 2015 and effective as of December 31, 2015.

     
3.1(ii)   Initial Articles Of Incorporation For Trunity, Inc., A Florida Corporation.
     
3.1(iii)  

Initial Bylaws For Trunity, Inc., A Florida Corporation.

     
10.1   Spin-off and Asset Transfer Agreement Effective December 31, 2015.

     
99.1  

Press Release of Trunity Holding, Inc., dated January 6, 2016.

  

 

6  

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

  TRUNITY HOLDINGS, INC .
   
Date: January 6, 2016 By:  /s/ Stephen Keaveney
    Stephen Keaveney
Chief Executive Officer & Chief Financial Officer

 

 

7

 

 

 

Exhibit 3.1(i)

 

 
 

 

 

Exhibit 3.1(ii)

 

ARTICLES OF INCORPORATION

 

For Profit

 

In compliance with the requirements of Chapter 607, F.S., and for the purposes of forming a for-profit business corporation in Florida, the undersigned desire to form a corporation according to the following Articles of Incorporation.

 

  1. Corporate Name
The name of the corporation is Trunity Inc. (the “Corporation”).

 

  2. Purpose
The development, sale and all other activities related to educational software and systems.

 

3. Duration
The duration of the Corporation is perpetual.

 

4. Registered Office and Registered Agent
The street address of the initial registered office is 12555 Orange Drive, Suite 202, Davie, Florida, 33330. The name of the initial Registered Agent at this Registered Office is Joakim Lindblom.

 

5. Street Address of the Principal Office
The street address of the principal office is 12555 Orange Drive, Suite 202, Davie, Florida, 33330.

The mailing address of the principal office is the same as the street address.

 

6. Initial Director
The initial board of directors will consist of one director (individually the “Director” and collectively the “Board of Directors”). The name and address of the person who is to serve as Director until the first annual meeting of shareholders or until successors are elected and qualified is set out below.

 

Name Title Address City State Zip Code
Joakim Lindblom Sole Director 12555 Orange Drive, Suite 202 Davie Florida 33330

 

  7. Authorized Capital
The aggregate total number of all shares that the Corporation is authorized to issue is 110,000,000.

Class A Shares
The Corporation is authorized to issue a total number of 100,000,000 shares of Class A stock and the par value of each share of Class A stock is 100,000,000 Class A par value shares and the par value of each authorized Class A share is $0.01 US Dollars.

The Class A non-redeemable, voting, non-cumulative shares will have the following rights and privileges attached to them and be subject to the following conditions and limitations:

 

a. The holders of Class A shares will be entitled to receive, as and when declared by the Board of Directors out of the monies of the Corporation properly applicable to the payment of dividends, non-cumulative, cash dividends, at the rate to be set by the Board of Directors, provided however the Class A shareholders are not entitled to participate in a payment of dividends out of monies which the Board of Directors have declared to be monies of the Corporation properly applicable to the payment of dividends to Class B shareholders only.

 

1  

 

 

b. No dividend will at any time be declared and paid on or declared and set apart for the Class A shares so as to reduce the value of the issued Class B shares below their respective redemption amounts.

 

c. Subject to the rights and privileges attached to the Class B shares, in the event of the liquidation, dissolution or winding up of the Corporation or other distribution of its net assets among the shareholders by way of repayment of capital, the holders of the Class A shares will be entitled to receive and share equally in the net assets of the Corporation.

 

d. The Class A shares may from time to time be issued as a class without series or, may from time to time be issued in one or more series. If the Class A shares are issued in one or more series the Board of Directors may from time to time, by resolution before issuance, fix the number of shares in each series, determine the designation and fix the rights, privileges, restrictions, limitations and conditions attaching to the shares of each series but always subject to the limitations set out in the Articles of Incorporation.

 

e. The holders of Class A and Class B shares will together have unlimited voting rights. The holders of Class A shares will be entitled to one vote for each Class A share held, and will be entitled to receive notice of and to attend all meetings of the shareholders of the Corporation.

 

Class B Shares
The Corporation is authorized to issue a total number of 10,000,000 shares of Class B stock and the par value of each share of Class B stock is 10,0000,000 Class A par value shares and the par value of each authorized Class A share is $0.01 US Dollars.

The Class B redeemable, voting, cumulative shares will have the following rights and privileges attached to them and be subject to the following conditions and limitations:

 

a. The holders of Class B shares will be entitled to receive, as and when declared by the Board of Directors out of the monies of the Corporation properly applicable to the payment of dividends, cumulative, cash dividends, at the rate to be set by the Board of Directors, provided however the Class B shareholders are not entitled to participate in a payment of dividends out of monies which the Board of Directors have declared to be monies of the Corporation properly applicable to the payment of dividends to Class A shareholders only.

 

b. In the event of the liquidation, dissolution or winding up of the Corporation or other distribution of its assets among the shareholders by way of repayment of capital, the holders of the Class B shares will be entitled to receive the redemption amount on each share in priority to any net asset distribution to the holders of the Class A shares and any unpaid dividends declared by the Corporation. Other than the above redemption amount, the holders of the Class B shares will not be entitled to share any further in the distribution of the property or assets of the Corporation.

 

c. The Class B shares may from time to time be issued as a class without series or, may from time to time be issued in one or more series. If the Class B shares are issued in one or more series the Board of Directors may from time to time, by resolution before issuance, fix the number of shares in each series, determine the designation and fix the rights, privileges, restrictions, limitations and conditions attaching to the shares of each series but always subject to the limitations set out in the Articles of Incorporation.

 

d. The holders of Class A and Class B shares will together have unlimited voting rights. The holders of Class B shares will be entitled to one vote for each Class B share held, and will be entitled to receive notice of and to attend all meetings of the shareholders of the Corporation.

 

2  

 

 

e. Subject to the provisions of the Florida Business Corporation Act, the Corporation may redeem all, or from time to time any part, of the outstanding Class B shares on payment to the holders of those shares for each share redeemed an amount (the “Redemption Amount”). The Redemption Amount will be determined and fixed by the Board of Directors of the Corporation at the time of issuance of the Class B shares and expressed as a dollar value, provided always that the amount will not be less than the amount paid up on those Class B shares.

 

f. Subject to the provisions of the Florida Business Corporation Act, before redeeming any Class B shares, the Corporation will mail to each person who at the date of the mailing is the registered holder of the shares to be redeemed, notice of the Corporation’s intention to redeem the shares held by the registered holder. This notice will be mailed by ordinary prepaid post addressed to the last address of the shareholder as it appears on the Shareholders’ List of the Corporation. In the event that the address of the shareholder does not appear on the Shareholders’ List of the Corporation, then notice will be sent to the last known address of the shareholder at least thirty (30) days before the date specified for redemption. This notice will set out the redemption price, the date fixed for redemption, the class or series of shares to be redeemed, and, if only a part of the shares is to be redeemed, the number of shares to be redeemed.

 

g. Subject to the provisions of the Florida Business Corporation Act, a Class B shareholder may cause the Corporation to redeem or buy back all, or from time to time any part, of the outstanding Class B shares standing in its name, and will be entitled to receive for each share redeemed or bought back an amount (the “Redemption Amount”). The Redemption Amount will be determined and fixed by the Board of Directors of the Corporation at the time of issuance of the Class B shares and expressed as a dollar value, provided always that this amount will not be less than the amount paid up on those Class B shares.

 

h. Subject to the provisions of the Florida Business Corporation Act, before causing the Corporation to redeem or buy back any Class B shares, the holder of those shares will mail to the registered office of the Corporation by ordinary prepaid post, notice of the intention of the shareholder to cause the Corporation to redeem or buy back the shares at least thirty (30) days before the specified date for redemption or buy back. This notice will set out the Redemption Amount, the date on which the redemption or buy back is to take place, the class or series to be redeemed and, if only a part of the shares held by the person sending the notice is to be redeemed or bought back, the number of shares to be redeemed.

 

i. On or after the date specified for redemption, the Corporation will pay or cause to be paid the redemption price to the registered holders of the shares to be redeemed, on presentation and surrender of the Certificates for the shares that were called for redemption. This will occur at the office of the Corporation’s Registered Agent for shares or at any other place or places as may be specified in the notice. Upon presentation of the Certificates, they will be canceled and the shares represented by the Certificates will be redeemed.

 

j. From and after the date specified for redemption on the notice, the holders of the shares called for redemption will cease to be entitled to any rights in respect of those shares, except to receive the redemption price, unless payment of the redemption price will not be made by the Corporation in accordance with the foregoing provisions in which case the rights of the holders of such shares will remain unimpaired.

 

k. On or before the date specified for redemption, the Corporation will have the right to deposit the redemption price of the shares called for redemption in a trust account with any bank or trust company in the United States of America duly appointed and acting as transfer agent for the Corporation, to the order of the holders of the shares called for redemption upon presentation and surrender of the Certificates representing the shares. Upon this deposit being made, the shares for which this deposit will have been made will be redeemed and the rights of the respective holders of those shares, after this deposit, will be limited to receiving out of the monies deposited, without interest, the redemption price applicable to their respective shares against presentation and surrender of the Certificates representing these shares.

 

3  

 

 

8. Public Sale of Shares
Any invitation to the public to subscribe to any class of shares of the Corporation is prohibited.

 

9. Preemptive Rights
The Corporation elects to remove from shareholders the right to preemptively subscribe to any or all future issues of shares in the Corporation.

 

10. Amend or Repeal Bylaws
Bylaws may be adopted, amended, or repealed either by approval of the outstanding shares or by the approval of the Board of Directors. In adopting, amending or repealing a bylaw the shareholders may expressly provide that the Board of Directors may not adopt, amend or repeal that bylaw. The power of the Board of Directors is subordinate to the power of the shareholders to adopt, amend, or repeal bylaws.

 

11. Cumulative Voting
In an election of Directors, each shareholder’s number of votes will be calculated by multiplying the number of voting shares they are entitled to cast by the number of Directors being elected. The shareholder may cast their total votes for a single Director or may distribute them among two or more Directors, as the shareholder sees fit.

 

12. Fiscal Year End
The fiscal year end of the Corporation is December 31st.

 

13. Indemnification of Officers, Directors, Employees and Agents
The Board of Directors, officers, employees and agents of the Corporation will be indemnified and held harmless by the Corporation and its shareholders from and against any and all claims of any nature, whatsoever, arising out of the individual’s participation in the affairs of the Corporation. The Board of Directors, officers, employees and agents of the Corporation will not be entitled to indemnification under this section for liability arising out of gross negligence or willful misconduct of the individual or the breach by the individual of any provisions of this Agreement.

 

14. Limitation of Liability
The Board of Directors and officers of the Corporation will not be personally liable to the Corporation or its shareholders for any mistake or error in judgment or for any act or omission believed in good faith to be within the scope of authority conferred or implied by the Articles of Incorporation or by the Corporation. The Board of Directors and officers will be liable for any expenses or damages incurred by the Corporation or its shareholders resulting from any and all acts or omissions involving fraud or intentional wrongdoing.

 

15. Effective Date of Filing
This document will become effective on the date of filing.

 

16. Consent of Appointment by Registered Agent
Having been named as Registered Agent to accept service of process for the above named corporation at the place designated in this Articles of Incorporation, I am familiar with and accept the obligations of the appointment as Registered Agent and agree to act in this capacity.

 

Consenting Agent’s Signature:    
Printed Name:    
Date:    

 

4  

 

 

17. Incorporator
The name and address of the incorporator of Trunity Inc. is set out below.

 

Name Address City State Zip Code
Joakim Lindblom 12555 Orange Drive, Suite 202 Davie Florida 33330

 

18. Execution
I, the undersigned, for the purpose of forming a corporation under the Florida Business Corporation Act, do make, file and record this document, and do certify that the facts stated in this document are true, and I have accordingly set my hand to this document this _____________day of _______________, A.D. 20______.

 

BY:
   
Joakim Lindblom (Incorporator)

 

19. Filer Contact Information
In case of filing difficulties, please contact:
Name of Filer: Trunity Holdings, Inc.
Telephone Number: 866-723-4114
Address: 12555 Orange Drive, Suite 202, Davie, Florida, 33330
E-mail Address: sales@trunity.com

 

5

 

 

 

 

Exhibit 3.1(iii)

 

BYLAWS OF Trunity Inc.
(the “Corporation”)

 

SHAREHOLDERS (the “Shareholders”)

 

Annual Meeting

 

1. A meeting of the Shareholders will be held annually for the purpose of electing directors (the “Directors”) of the Corporation and for the purpose of doing other business as may come before the meeting. If the day fixed for the annual meeting is a legal holiday in the State of Florida, the annual meeting will be held on the next succeeding business day or on a date determined by the board of directors for the Corporation (the “Board”) that is no later than two weeks after the date specified in the meeting notice.

 

Special Meetings

 

2. Unless otherwise prescribed by statute, special meetings of the Shareholders may only be called for any purpose or purposes in the following ways:

 

a. By a majority of the Board; or

 

b. By the president of the Corporation (the “President”); or

 

c. By the holders of shares entitled to cast in total not less than 10 percent of the votes on any issue proposed for the meeting where written requests describing the purpose or purposes for the special meeting are signed, dated and delivered to a member of the Board or other Officer of the Corporation.

 

3. The Board will determine the time, place and date of any special meeting, which, unless the special meeting is called by a majority of the Board, will be held not more than 45 days after the written request to call the special meeting is delivered to the Board. Special meetings will be limited to discussing and voting on the items identified in the meeting notice.

 

  1

 

 

Place of Meeting

 

4. The annual meetings or special meetings of the Shareholders may be held at any place in or out of the State of Florida at a place to be determined at the discretion of the Board. If no designation of the location is made for any annual or special meeting of the Shareholders, the place of the meeting will be the Principal Office of the Corporation. The Corporation must hold its annual meeting within the earlier of: a) six months after the end of the Corporation’s fiscal year or; b) fifteen months after its last annual meeting. If an annual meeting is not held within that time period, a Shareholder may direct a request in writing to the Chairman of the Board of the Corporation to hold the annual meeting. If a notice of meeting is not given within 60 days of that request then any Shareholder entitled to vote at an annual meeting may apply to any court having jurisdiction for an order directing that the meeting be held and fixing the time and place of the meeting.

 

Notice of Meetings

 

5. The written notice of any meeting will be given 10 to 60 days before the date of the meeting to each Shareholder entitled to vote at that meeting. The written notice of the meeting will state the place, date and hour of the meeting, the means of remote communications, if any, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.

 

6. If mailed, notice is given when the notice is deposited in the United States mail, postage prepaid, and directed to the Shareholder at the address of the Shareholder as it appears on the records of the Corporation. An affidavit of the secretary (the “Secretary”) of the Corporation that the notice has been given will, in the absence of fraud, be prima facie evidence of the facts stated in the notice.

 

7. A written waiver, signed by the person entitled to a notice of meeting, or a waiver by electronic transmission by the person entitled to that notice, whether before or after the time stated in the notice, will be deemed equivalent to the person receiving the notice. Further, attendance of a person at a meeting will constitute a waiver of notice of that meeting, except when the person attends a meeting for the express purpose of objecting at the beginning of the meeting to the transaction of any business because the meeting is not lawfully called or convened.

 

Consent of Shareholders in Lieu of Meeting

 

8. Any action to be taken at any annual or special meeting of Shareholders, may be taken without a meeting, without prior notice and without a vote, if a consent or consents in writing, setting forth the action to be taken, is signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take the action at a meeting at which all shares entitled to vote on the matter were present and voted is delivered to the Corporation. Every written consent will bear the date of signature of each Shareholder who signs the consent. However, no written consent will be effective unless the consent is delivered, either by hand or by certified or registered mail, within 90 days of the earliest dated consent, to the Principal Office of the Corporation in this state, the Principal Place of Business of the Corporation, the corporate secretary, or another agent of the Corporation having custody of the book in which proceedings of meetings of Shareholders are recorded.

 

  2

 

 

Remote Communication Meetings

 

9. Remote communication means any electronic communication including conference telephone, video conference, the Internet, or any other method currently available or developed in the future by which Shareholders not present in the same physical location may simultaneously communicate with each other.

 

10. Where permitted under the statutes and regulations of the State of Florida, and in the sole and reasonable discretion of the Board of Directors, a meeting of Shareholders of the Corporation may be held at a specific location or may be held by any means of remote communication. Where a meeting will employ remote communication, one or more Shareholders may participate by means of remote communication or the meeting may be held solely by means of remote communication at the sole discretion of the Board of Directors. Where any remote communication is used in a Shareholder meeting, all persons authorized to vote or take other action at the meeting must be able to hear each other during the meeting and each person will have a reasonable opportunity to participate. This remote participation in a meeting will constitute presence in person at the meeting. All votes or other actions taken at the meeting by means of electronic transmission must be maintained as a matter of record by the Corporation.

 

List of Shareholders Entitled to Vote

 

11. The Officer who has charge of the Shareholders’ List of the Corporation will prepare and make, not more than 70 days before every meeting of the Shareholders, a complete list of the Shareholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each Shareholder and the number of shares of stock registered in the name of each Shareholder. The list must be available for inspection by any Shareholder beginning ten days prior to the meeting and continuing through the meeting. The list must be provided for any purpose related to the meeting:

 

a. On a reasonably accessible electronic network, so long as the information required to access the list is provided with the notice of the meeting; or

 

b. During ordinary business hours, at the Principal Office of the Corporation, the office of the Corporation’s transfer agent if specified in the meeting notice or at another place identified in the meeting notice in the city where the meeting will be held.

 

  3

 

 

12. If the Corporation decides to make the list available on an electronic network, the Corporation will ensure that this information is available only to Shareholders of the Corporation. If the meeting is to be held at a physical location, then the list will be produced and kept at the time and place of the meeting during the whole time of the meeting and may be inspected by any Shareholder who is present.

 

13. If the meeting is to be held solely by means of remote communication, then the list will also be open to the examination of any Shareholder during the whole time of the meeting on a reasonably accessible electronic network, and the information required to access the list will be provided with the notice of the meeting.

 

14. If any Director willfully neglects or refuses to produce the list of Shareholders at any meeting for the election of Directors, or to open such a list to examination on a reasonably accessible electronic network during any meeting for the election of Directors held solely by means of remote communication, those Directors will be ineligible for election to any office at that meeting.

 

15. The Shareholders’ List will be the only evidence as to who are the Shareholders entitled by this section to examine the list required by this section or to vote in person or by proxy at any meeting of Shareholders.

 

Quorum and Required Vote

 

16. A minimum of 10 percent of the shares entitled to vote, present in person or represented by proxy, will constitute a quorum entitled to take action at a meeting of Shareholders.

 

17. In all matters other than the election of Directors, any act of the Shareholders must be passed by an affirmative vote of the majority of the shares present in person or represented by proxy at the meeting and entitled to vote on the matter.

 

18. Directors will be elected by a majority of the votes of the shares present in person or represented by proxy at the meeting and entitled to vote on the election of Directors.

 

19. Where a separate vote by a class or series or classes or series of shares (“Eligible Shares”) is required, 10 percent of the outstanding Eligible Shares present in person or represented by proxy, will constitute a quorum entitled to take action with respect to that vote on that matter. Any act to be taken must be passed by an affirmative vote of the majority of the outstanding Eligible Shares present in person or represented by proxy.

 

  4

 

 

Shareholders Voting Rights and Proxies

 

20. Subject to the Articles of Incorporation, each Shareholder will be entitled to one vote for each share of stock held by that Shareholder.

 

21. Each Shareholder entitled to vote at a meeting of Shareholders or to express consent or dissent to corporate action in writing without a meeting may authorize another person or persons to act for that Shareholder by proxy, but no proxy will be valid after 11 months from the date of its execution unless the proxy provides for a longer period.

 

22. Execution of a proxy may be accomplished by the Shareholder or by the authorized Officer, Director, employee or agent of the Shareholder, signing the writing or causing that person’s signature to be affixed to the writing by any reasonable means including, but not limited to, by facsimile signature.

 

23. A duly executed proxy will be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A proxy may be made irrevocable regardless of whether the interest with which it is coupled is an interest in the shares or an interest in the Corporation generally.

 

Voting Rights of Fiduciaries, Pledgers and Joint Owners of Shares

 

24. Persons holding shares in a fiduciary capacity will be entitled to vote the shares so held. Persons whose shares are pledged will be entitled to vote, unless, in the transfer by the pledger on the books of the Corporation, that person has expressly empowered the pledgee to vote the shares, in which case only the pledgee, or that pledgee’s proxy, may represent and vote the shares.

 

Voting Trusts and Other Voting Agreements

 

25. Two or more Shareholders may, by agreement in writing, create a voting trust by depositing their shares with a voting trustee, who will have the authority to vote the shares in accordance with the terms and conditions of the voting trust agreement. To be valid, the voting trustee must deliver copies of the list of Shareholders and the voting trust agreement to the Principal Office of the Corporation. Upon receiving the voting trust agreement, the Corporation will issue new share certificates in the name of the trustee and cancel the old share certificates. The new share certificates issued will state that they are issued pursuant to a voting trust agreement.

 

  5

 

 

26. Any amendment to a voting trust agreement will be made by a written agreement, a copy of which will be filed with the Principal Office of the Corporation.

 

27. The right of inspection of any voting trust agreement or related amendment by a Shareholder of record or a holder of a voting trust certificate, in person or by agent, will be the same right of inspection that applies to the securities register of the Corporation.

 

28. An agreement between two or more Shareholders, if in writing and signed by the parties to the agreement, may provide that in exercising any voting rights, the shares held by them will be voted as provided by the agreement, or as the parties may agree, or as determined in accordance with a procedure agreed upon by them.

 

29. The above provisions concerning voting trusts and voting agreements will not be deemed to invalidate any voting or other agreement among Shareholders or any irrevocable proxy which is not otherwise illegal.

 

Cumulative Voting

 

30. Shareholders may use cumulative voting elections when electing Directors.

 

BOARD OF DIRECTORS

 

General Powers

 

31. The business and affairs of the Corporation will be managed by or under the direction of the Board.

 

Number, Tenure and Quorum

 

32. The Board will consist of one member, who will be a natural person. Directors need not be Shareholders. The Director will hold office until that Director’s successor is elected and qualified or until that Director’s earlier resignation or removal. Any Director may resign at any time upon notice given in writing or by electronic transmission to the Corporation. In order to transact business at a meeting of the Directors, a quorum of 1 percent of the total number of Directors eligible to vote will be required. The vote of the majority of the Directors present at a meeting at which a quorum is present will be the act of the Board.

 

  6

 

 

Regular Meetings

 

33. By resolution, the Board may provide the time and place, either within or without the State of Florida, for the holding of regular meetings without any notice other than that resolution.

 

Special Meetings

 

34. Special meetings of the Board may be called by or at the request of the President or by a majority of the Directors. The person or persons calling that special meeting of the Board may fix any date, time or place, either within or without the State of Florida, to be the date, time and place for holding that special meeting.

 

Notice

 

35. Written notice of the date, time, and place of a special meeting of the Board will be given at least 1 days prior to the date set for that meeting. The written notice can be given personally, by mail, by private carrier, by telegraph, by telephone facsimile, or by any other manner as permitted by the Florida Business Corporation Act. The notice will be given by the Secretary or one of the persons authorized to call Directors’ meetings.

 

36. If written notice is mailed, correctly addressed to a Director’s address as provided in the Corporation’s current records, the notice will be deemed to have been given to that Director at the time of mailing. If written notice is sent by private carrier or if the written notice is sent by United States mail, postage prepaid and by registered or certified mail, return receipt requested, the notice will be deemed to have been given to a Director on the date shown on the return receipt. Otherwise notice is effective when received by a Director.

 

37. Notice of any Directors’ meeting may be waived by a Director before or after the date and time of the meeting. The waiver must be in writing, must be signed by a Director, and must be delivered to the Corporation for inclusion in the minutes or filing with the corporate records. The attendance of a Director at a meeting of the Board will constitute a waiver of notice of that meeting except where a Director attends a meeting for the express purpose of objecting to the transaction of any business because the meeting is not lawfully convened.

 

  7

 

 

Action by Directors Without a Meeting

 

38. Any action to be taken at any meeting of the Board or of any committee of the Board may be taken without a meeting if all members of the Board or committee, as the case may be, consent to it in writing, or by electronic transmission and the writing or writings or electronic transmission or transmissions are filed with the minutes of proceedings of the Board, or committee. This filing will be in paper form if the minutes are maintained in paper form and will be in electronic form if the minutes are maintained in electronic form.

 

Remote Communication Meetings

 

39. Remote communication means any electronic communication including conference telephone, video conference, the Internet, or any other method currently available or developed in the future by which Directors not present in the same physical location may simultaneously communicate with each other.

 

40. A meeting of the Board may be held by any means of remote communication by which all persons authorized to vote or take other action at the meeting can hear each other during the meeting and each person has a reasonable opportunity to participate. This remote participation in a meeting will constitute presence in person at the meeting.

 

Vacancies and Newly Created Directorships

 

41. When vacancies or newly created directorships resulting from any increase in the authorized number of Directors occur, a majority of the Directors then in office, although less than a quorum, or a sole remaining Director will have the power to appoint new Directors to fill this vacancy or vacancies. Each new Director so chosen will hold office until the next annual meeting of the Shareholders.

 

42. If at any time, by reason of death or resignation or other cause, the Corporation should have no Directors in office, then any Officer or any Shareholder or an executor, administrator, trustee or guardian of a Shareholder, or other fiduciary entrusted with like responsibility for the person or estate of a Shareholder, may call a special meeting of Shareholders for an election to fill the vacancy.

 

43. When one or more Directors resign from the Board and the resignation is to become effective at a future date, a majority of the Directors then in office, including those who have so resigned, will have the power to appoint new Directors to fill this vacancy or vacancies. The appointments of these new Directors will take effect when the resignation or resignations are to become effective, and each new Director so chosen will hold office until the next annual meeting of the Shareholders.

 

  8

 

 

Removal

 

44. Any Director or the entire Board may be removed, with or without cause, by the holders of a majority of the shares then entitled to vote at an election of Directors at a special meeting of the Shareholders called for that purpose. No director may be removed when the votes cast against removal would be sufficient to elect the director if voted cumulatively at an election where the same total number of votes were cast.

 

Organization

 

45. Meetings of the Board will be presided over by the President, or in the President’s absence by a Director chosen at the meeting. The Secretary will act as secretary of the meeting, but in the absence of the Secretary, the person presiding at the meeting may appoint any person to act as secretary of the meeting.

 

Chairman of the Board

 

46. The Chairman of the Board, if present, will preside at all meetings of the Board, and exercise and perform any other authorities and duties as may be from time to time delegated by the Board.

 

Compensation

 

47. The Board will, by resolution, fix the fees and other compensation for the Directors for their services as Directors, including their services as members of committees of the Board. All changes to Director compensation are subject to ratification by the Shareholders.

 

Presumption of Assent

 

48. A Director of the Corporation who is present at a meeting of the Board will be presumed to have assented to an action taken on any corporate matter at the meeting unless:

 

a. The Director objects at the beginning of the meeting, or promptly upon the Director’s arrival, to holding the meeting or transacting business at the meeting;

 

b. The Director’s dissent or abstention from the action taken is entered in the minutes of the meeting; or

 

c. The Director delivers written notice of the Director’s dissent or abstention to the presiding officer of the meeting before the adjournment of the meeting or to the Corporation within a reasonable time after adjournment of the meeting.

 

49. Any right to dissent or abstain from the action will not apply to a Director who voted in favor of that action.

 

  9

 

 

COMMITTEES

 

Appointment

 

50. The Board may designate one or more committees, each committee to consist of one or more of the Directors of the Corporation. The Board may designate one or more Directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.

 

51. In the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not that member or members constitute a quorum, may unanimously appoint another member of the Board to act at the meeting in the place of any absent or disqualified member.

 

52. The committee or committees, to the extent provided in the resolution of the Board will have and may exercise all the powers and authority of the Board in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation to be affixed to all papers which may require it. No such committee will have the power or authority in reference to the following matters:

 

a. Approving or adopting, or recommending to the Shareholders, any action or matter (other than the election or removal of Directors) expressly required by the Florida Business Corporation Act to be submitted to Shareholders for approval; or

 

b. Adopting, amending or repealing any Bylaw of the Corporation.

 

Tenure

 

53. Each member of a committee will serve at the pleasure of the Board.

 

Meetings and Notice

 

54. The method by which Directors’ meetings may be called and the notice requirements for these meetings as set out in these Bylaws will apply to any committee designated by the Board as appropriate.

 

  10

 

 

Quorum

 

55. The requirements for a quorum for the Board as set out in these Bylaws will apply to any committee designated by the Board as appropriate.

 

Action Without a Meeting

 

56. The requirements and procedures for actions without a meeting for the Board as set out in these Bylaws will apply to any committee designated by the Board as appropriate.

 

Resignation and Removal

 

57. Any member of a committee may be removed at any time, with or without cause, by a resolution adopted by a majority of the full Board. Any member of a committee may resign from the committee at any time by giving written notice to the Chairman of the Board of the Corporation, and unless otherwise specified in the notice, the acceptance of this resignation will not be necessary to make it effective.

 

Vacancies

 

58. Any vacancy in a committee may be filled by a resolution adopted by a majority of the full Board.

 

Committee Rules of Procedure

 

59. A committee will elect a presiding officer from its members and may fix its own rules of procedure provided they are not inconsistent with these Bylaws. A committee will keep regular minutes of its proceedings, and report those minutes to the Board at the first subsequent meeting of the Board.

 

OFFICERS

 

Appointment of Officers

 

60. The Officers of the Corporation (individually the “Officer” and collectively the “Officers”) will consist of the President, a treasurer (the “Treasurer”) and the Secretary.

 

61. The Officers will be appointed by the Board at the first meeting of the Directors or as soon after the first meeting of the Directors as possible, if Officers have not already been appointed. Any appointee may hold one or more offices.

 

  11

 

 

Term of Office

 

62. Each Officer will hold office until a successor is duly appointed and qualified or until the Officer’s death or until the Officer resigns or is removed as provided in these Bylaws.

 

Removal

 

63. Any Officer or agent appointed by the Board or by the Incorporators may be removed by the Board at any time with or without cause, provided, however, any contractual rights of that person, if any, will not be prejudiced by the removal.

 

Vacancies

 

64. The Board may fill a vacancy in any office because of death, resignation, removal, disqualification, or otherwise.

 

President

 

65. Subject to the control and supervisory powers of the Board and its delegate, the powers and duties of the President will be:

 

a. To have the general management and supervision, direction and control of the business and affairs of the Corporation;

 

b. To preside at all meetings of the Shareholders when the Chairman of the Board is absent;

 

c. To call meetings of the Shareholders to be held at such times and at such places as the President will deem proper within the limitations prescribed by law or by these Bylaws;

 

d. To ensure that all orders and resolutions of the Board are effectively carried out;

 

e. To maintain records of and certify, whenever necessary, all proceedings of the Board and the Shareholders;

 

f. To put the signature of the Corporation to all deeds, conveyances, mortgages, guarantees, leases, obligations, bonds, certificates and other papers and instruments in writing which have been authorized by the Board or which, in the opinion of the President, should be executed on behalf of the Corporation; to sign certificates for the Corporation’s shares; and, subject to the instructions of the Board, to have general charge of the property of the Corporation and to supervise and manage all Officers, agents and employees of the Corporation; and

 

g. To perform all other duties and carry out other responsibilities as determined by the Board.

 

  12

 

 

Treasurer

 

66. Subject to the control and supervisory powers of the Board and its delegate, the powers and duties of the Treasurer will be:

 

a. To keep accurate financial records for the Corporation;

 

b. To deposit all money, drafts and checks in the name of and to the credit of the Corporation in the banks and depositories designated by the Board;

 

c. To endorse for deposit all notes, checks, drafts received by the Corporation as instructed by the Board, making proper vouchers for them;

 

d. To disburse corporate funds and issue checks and drafts in the name of the Corporation, as instructed by the Board;

 

e. To submit to the President and the Board, as requested, an account of all transactions by the Treasurer and the financial condition of the Corporation;

 

f. To prepare and submit to the Board annual reports detailing the financial status of the Corporation; and

 

g. To perform all other duties and carry out other responsibilities as prescribed by the Board or the President.

 

Secretary

 

67. The Secretary will perform the following duties:

 

a. Prepare the minutes of the meetings of the Shareholders and meetings of the Board and keep those minutes in one or more books provided for that purpose;

 

b. Authenticate the records of the Corporation as will from time to time be required;

 

  13

 

 

c. Ensure that all notices are duly given in accordance with the provisions of these Bylaws or as required by law;

 

d. Act as custodian of the corporate records and of the corporate seal, if any, and ensure that the seal of the Corporation, if any, is affixed to all documents the execution of which on behalf of the Corporation under its seal is duly authorized;

 

e. Keep a register of the post office address of each Shareholder;

 

f. Sign, along with the President, certificates for shares of the Corporation, the issuance of which will have been authorized by resolution of the Board;

 

g. Have general charge of the Shareholders’ List of the Corporation; and

 

h. Perform all duties incidental to the office of Secretary and any other duties as from time to time may be delegated to the Secretary by the President or the Board.

 

Delegation of Authority

 

68. The Board reserves the authority to delegate the powers of any Officer to any other Officer or agent, notwithstanding any provision in these Bylaws.

 

LOANS, CHECKS, DEPOSITS, CONTRACTS

 

Loans

 

69. Without authorization by a resolution of the Board, the Corporation is prohibited from making or accepting loans in its name, or issuing evidences of indebtedness in its name. The authorization of the Board for the Corporation to perform these acts can be general or specific.

 

Checks, Drafts, Notes

 

70. All checks, drafts, or other orders for the payment of money, notes, or other evidences of indebtedness issued in the name of the Corporation must be signed by a designated Officer or Officers, agent or agents of the Corporation and in a manner as will from time to time be determined by resolution of the Board.

 

  14

 

 

Deposits

 

71. All funds of the Corporation not otherwise used will be deposited to the credit of the Corporation in banks, trust companies, or other depositories designated by the Board.

 

Voting Securities Held by the Corporation

 

72. The President, or another Officer or agent designated by the Board will, with full power and authority attend, act, and vote, on behalf of the Corporation, at any meeting of security holders or interest holders of other corporations or entities in which the Corporation may hold securities or interests. At that meeting, the President or other delegated agent will have and execute any and all rights and powers incidental to the ownership of the securities or interests that the Corporation holds.

 

Contracts

 

73. The Board may give authority to any Officer or agent, to make any contract or execute and deliver any instrument in the name of the Corporation and on its behalf, and that authority may be general or specific.

 

Conflict of Interest by Directors

 

74. A Director or Officer of the Corporation will be disqualified from voting as a Director or Officer on a specific matter where that Director or Officer deals or contracts with the Corporation either as a vendor or purchaser.

 

75. A Director or Officer of the Corporation will not be disqualified as a Director or Officer for the sole reason that the Director or Officer deals or contracts with the Corporation either as a vendor, purchaser, or otherwise.

 

Loans to Employees and Officers

 

76. The Corporation may lend money to, or guaranty any obligation of, or otherwise assist, any Officer or employee of the Corporation or of its subsidiary, including any Officer or employee who is a Director of the Corporation or any subsidiary of the Corporation, whenever, in the opinion of the Directors, the loan, guaranty or assistance may reasonably be expected to benefit the Corporation. The loan, guaranty or other assistance may be with or without interest, and may be unsecured, or secured in such manner as the Board will approve, including, without limitation, a pledge of shares of the Corporation. Nothing contained in this section is to be construed so as to deny, limit or restrict the powers of guaranty or warranty of the Corporation at common law or under any applicable statute.

 

  15

 

 

APPENDIX

 

Glossary

 

Bylaws  - the purpose of these bylaws (the “Bylaws”) is to provide rules governing the internal management of the Corporation.

 

Chairman of the Board  - Once a Board of Directors has been appointed or elected by the Shareholders, the Board will then elect a chairman (the “Chairman of the Board”). The Chairman of the Board will act to moderate all meetings of the Board of Directors and any other duties and obligations as described in these Bylaws.

 

Corporate Officer  - A corporate officer (individually the “Officer” and collectively the “Officers”) is any individual acting for or on behalf of the Corporation. An Officer of the Corporation will usually be appointed to a specific task such as secretary, president, treasurer or other similar position. One person may hold several offices. The Officers will manage the day-to-day operations of the Corporation and report to the Board of Directors.

 

Principal Executive Office  - The Principal Executive Office for the Corporation is where the President of the Corporation has an office.

 

Principal Office  - The Principal Office of the Corporation is the address designated in the annual report where the executive offices of the Corporation are located.

 

Principal Place of Business  - The Principal Place of Business is the address at which the Corporation conducts its primary business.

 

Registered Office  - The Registered Office is the physical street address within the state where the registered agent can be contacted during normal business hours for service of process.

 

Shareholders’ List  - A Shareholders’ List is the complete record of the owners of shares of stock in the Corporation.

 

16

 

 

 

 

 

Exhibit 10.1

SPIN-OFF AND ASSET TRANSFER AGREEMENT

 

This AMENDED AND RESTATED SPIN-OFF AGREEMENT (this “Agreement”), is dated as of December 31, 2015, by and among TRUNITY HOLDINGS, Inc., a Delaware corporation (“Parent” or “PUBCO”), TRUNITY, INC. (“OP SUB” or “Subsidiary”), a Delaware corporation and a wholly owned subsidiary of Parent, and TRUNITY, INC. (“PRIVCO”), a newly formed Florida “C” corporation which was formed for the purpose of holding all of the education software and services business activities and assets previously held by TRUNITY HOLDINGS, INC. and TRUNITY, INC., both Delaware corporations. Tax Treatment of the transaction should be evaluated separately by the shareholders and their tax advisors and no representation as to the tax impact is provided by any of the parties herein .

 

RECITALS

 

A. On December 31, 2015, the parties hereto entered into a Spin-Off Agreement, which memorializes and documents an agreement among the parties previously disclosed as a part of a restructuring plan for PUBCO, whose details with respect to the spin out of the educational business activities as set forth herein. This agreement and the underlying terms have been authorized by a vote of the majority of the PUBCO Board of Directors and a vote of 90% of the shares available to vote as represented by the holdings of the Series X Preferred stock.

 

B. In accordance with the terms hereof, PUBCO will make a pro rata distribution to PRIVCO, a private company, of all of the outstanding shares of capital stock of OP SUB and, as well as any other assets relating to the educational software and services businesses of PUBCO, immediately thereafter, PRIVCO will make a pro rata distribution of 100% of its shares to the common shareholders of PUBCO as of the record date of December 18, 2015 effecting a Spin-Off of all of the educational software and services business assets and operations of PUBCO into PRIVCO. These assets are detailed on Exhibit A to this agreement. The holders of the Series X Preferred Stock shall have no interest in PRIVCO or OP SUB

 

C. As a consequence of the Spin-Off, neither OP SUB nor PRIVCO will be a Subsidiary (as defined herein) of PUBCO, and the companies will have no further relationship, except to cooperate on any litigation, financial reporting, tax related matters or other actions required for regulatory matters.

 

D. Parent and PRIVCO desire to allocate certain rights and responsibilities with respect to their debt obligations (as defined herein) and other responsibilities of Parent/PUBCO, Subsidiary/OP SUB and the PRIVCO (as defined herein) and successors for periods before and after the Spin-Off and to provide for certain other matters.

 

E. The Parties have specifically notified their shareholders, and interested parties, of the financial condition of the PUBCO, OP SUB, and PRIVCO, through disclosure in the PUBCO’s SEC Filings, including but not limited to Form 10Q for the Period ended 9/30/15, Form 8K filed on December 15, 2015, and Form 8K filed on December 21, 2015, as well as in press releases to the general public. Included in these disclosures was an offer to creditors to convert their debt obligations to common stock in the PUBCO, as well as an allocation of shares of PRIVCO based on the holdings as of December 18, 2015, the record date. That offer to convert debt was concluded on December 18, 2015. Copies of these documents are included in the Exhibits to this document.

 

 

 

 

F. The Parties agree that all obligations of the PUBCO will remain with the PUBCO, and that all obligations of the OP SUB will remain with the OP SUB, at the time of the Spin Out, or by the decision of the Board of Directors of the newly formed PRIVCO, those obligations shall become an obligation of PRIVCO. Any obligation of PUBCO that is to be transferred to OP SUB as a part of the Spin Out, or to PRIVCO, must be supported by a mutual consent agreement of all parties, including the creditor, demonstrating a desire by the creditor to be included in the obligations of the OP SUB or PRIVCO, at the time of the Spin Out.

 

G. The obligations as of this date for all parties are listed in this document, with those PUBCO obligations that shall remain with the PUBCO listed on Exhibit X, those that shall remain with the OP SUB at the time of the spin out into the PRIVCO listed on Exhibit Y, and those obligations of PUBCO that have agreed to be transferred into the OP SUB or PRIVCO listed on Exhibit Z of this agreement.

 

H. The parties shall have taken these steps to further enhance the support of the PRIVCO upon completion of the Spin out. First, under the same terms of the debt conversion agreement previously offered, and completed as of December 18, 2015, the Board of Directors of PRIVCO shall reserve 1,437,341 of its common stock shares for use in future debt conversions, or other corporate needs as determined by the Board of Directors of PRIVCO. Secondly, PUBCO shall issue to PRIVCO, 253,691 common stock shares, a number of shares equal to those otherwise used in the debt conversion as if all of the debts of OP SUB would have been converted. Those shares, along with the special reserve shares, shall be held for use in future debt conversions, or other corporate needs as determined by the Board of Directors of PRIVCO. These details are included in Exhibit H of this agreement.

 

I. The “Spin-out date” or “Spin-off date” shall be December 31, 2015. For other actions the effective date for the actions detailed in this agreement shall be the earlier of the announced or approved date as documented in the filings of the PUBCO with the SEC.

 

J. The parties agree that the business that is being spun out of the Company is essentially 100% of the business that has been the Company’s sole activity since the 2012 reverse merger that created the publicly held educational software and services business. Consequently, all shareholders have had full access to the financials of the business of the Spin out, including the most recent Form 10Q for the period ending September 30, 2015, and the further updates contained in its recent Form 8K filings, which note the financial condition of the Company in detail. While the conversion of debt during the effort that ended on December 18, 2015 was substantial, and the elimination of the overhead of a public company will reduce costs, the financial condition of PRIVCO is still weak, and its survival uncertain.

 

Accordingly, the parties agree as follows:

 

 

 

 

ARTICLE I

 

Definitions

 

1.1 Definitions. In addition to the terms defined elsewhere herein, as used in this Agreement, the following terms will have the meanings specified below when used in this Agreement with initial capital letters:

 

“Action” means any controversy, claim, action, litigation, arbitration, mediation or any other proceeding by or before any Governmental Entity, arbitrator, mediator or other Person acting in a dispute resolution capacity, or any investigation, subpoena or demand preliminary to any of the foregoing.

 

“Affiliate” means, with respect to a Person, another Person that directly, or indirectly through one or more intermediaries, controls, or is controlled by, or is under common control with, such Person.

 

“Business Day” means any day on which commercial banks in New York, New York are not required or authorized to be closed by Law or executive order.

 

“Cash and Cash Equivalents” means all cash, cash equivalents, including certificates of deposit or bankers’ acceptances maturing within one year from the date of acquisition thereof, marketable direct obligations issued by, or unconditionally guaranteed by, the United States government or an agency thereof, and investments in money market funds with assets of $5,000 or greater, and other liquid investments, including all deposited but uncleared bank deposits.

 

“GAAP” means United States generally accepted accounting principles as in effect from time to time, consistently applied.

 

“Governmental Entity” means any arbitrator, court, judicial, legislative, administrative or regulatory agency, commission, department, board, bureau, body or other governmental authority or instrumentality or any Person exercising executive, legislative, judicial, regulatory or administrative functions of or pertaining to government, whether foreign, federal, state or local.

 

“Trunity Financial Instruments” means all credit facilities, guarantees, commercial paper, interest rate swap agreements, foreign currency forward exchange contracts, comfort letters, letters of credit and similar instruments used solely for the purposes of the conduct of Trunity’s business under which Parent or any of its Subsidiaries has any primary, secondary, contingent, joint, several or other Liability after the Spin-Off Date.

 

“Indebtedness” means, of any Person at any date (x) any obligation of such Person (A) with respect to indebtedness of such Person for borrowed money or for the deferred purchase price of property or services, including all accrued and unpaid interest, premiums, penalties and fees thereon (other than accounts payable, accrued expenses (including book overdrafts) and other current liabilities arising in the ordinary course of business) and/or (B) evidenced by a note, bond, debenture or similar instrument (including a purchase money obligation) or under any lease or similar arrangement that would be required to be accounted for by the lessee as a capital lease in accordance with GAAP, (y) any guarantee (or keepwell agreement) by such Person of any indebtedness of others described in the preceding clause (x), and (z) all obligations to reimburse any bank or other Person for amounts paid under a letter of credit or similar instrument.

 

“Law” means any statute, law, ordinance, rule or regulation of any Governmental Entity.

 

 

 

 

“Liability” or “Liabilities” mean all debts, liabilities and obligations whether absolute or contingent, matured or unmatured, liquidated or unliquidated, accrued or unaccrued, known or unknown, whenever arising, and whether or not the same would properly be reflected on a balance sheet; provided that, except for references in Articles IV and VI.

 

“Order” means any order, judgment, ruling, decree, writ, permit, license or other requirement of any Governmental Entity.

 

“Parent Financial Instruments” means all credit facilities, guarantees, commercial paper, interest rate swap agreements, foreign currency forward exchange contracts, comfort letters, letters of credit and similar instruments related to Parent’s business under which OP SUB or any of its Subsidiaries has any primary, secondary, contingent, joint, several or other Liability after the Spin-Off Date.

 

“Parent Group” means, as the context may require, (i) Parent, (ii) any one or more of those members of the affiliated group (as defined in Section 1504 of the Code) which file a consolidated federal income Tax Return with Parent, and/or (iii) any one or more of the corporations which file consolidated or combined state or local Tax Returns with Parent.

 

“Person” means any individual or legal entity, including any partnership, joint venture, corporation, trust, unincorporated organization, limited liability company or Governmental Entity.

 

“Post-Closing Period” means all taxable periods or portions of periods beginning after the Spin-Off Date.

 

“Pre-Closing Period” means all taxable periods or portions of periods ending on or before the Spin-Off Date.

 

“Record Date” means the close of business on the date to be determined by the Board of Directors of Parent as the record date for determining stockholders of Parent entitled to receive the Spin-Off, which date will be a business day preceding the day of the Spin-Off Date.

 

“Spin-Off Date” means the date on which the Spin-Off occurs

 

“Taxes” means (a) any federal, state, local or foreign income, excise, gross receipts, gross income, ad valorem, profits, gains, property, capital, sales, transfer, use, payroll, employment, severance, withholding, intangibles, franchise, backup withholding, or other tax, charge, levy, duty or like assessment, imposed by a Tax Authority together with all penalties and additions and interest thereon and (b) any liability for Taxes described in clause (a) under Treasury Regulation Section 1.1502-6 (or any similar provision of state, local or foreign Law) or pursuant to agreement, successor liability or otherwise, but does not include any Liabilities owed to, or imposed by, the Pension Benefit Guaranty Corporation under ERISA on account of the Parent Pension Plan or Other Parent Plan Obligations.

 

“Tax Authority” means, with respect to any Tax, the governmental entity or political subdivision thereof that imposes such Tax and agency (if any) charged with the collection of such Tax for such entity or subdivision.

 

“Tax Benefit” means any decrease in Taxes paid or payable, any increase in any Tax attribute or any other beneficial Tax consequence.

 

 

 

  

“Tax Contest” means an audit, review, examination or any other administrative or judicial proceeding with the purpose or effect of redetermining any Taxes (including any administrative or judicial review of any claim for refund).

 

“Tax Detriment” means any increase in Taxes paid or payable, any decrease in any Tax attribute or any other adverse Tax consequence.

 

“Tax Return” means a report, return, statement or other information (including any attached schedules or any amendments to such report, return or other information) required to be supplied to or filed with a Tax Authority with respect to any Tax, including an information return, claim for refund, amended return or declaration of estimated Tax.

 

1.3 Interpretation. (a) When a reference is made in this Agreement to Articles, Sections, Exhibits or Schedules, such reference will be to an Article or Section or Exhibit or Schedule to this Agreement unless otherwise indicated. The table of contents and headings contained in this Agreement are for reference purposes only and will not affect in any way the meaning or interpretation of this Agreement. Whenever the words “include,” “includes” or “including” are used in this Agreement, they will be deemed to be followed by the words “without limitation.” Unless the context otherwise requires, (i) “or” is disjunctive but not necessarily exclusive, (ii) words in the singular include the plural and vice versa, (iii) the use in this Agreement of a pronoun in reference to a party hereto includes the masculine, feminine or neuter, as the context may require, and (iv) terms used herein which are defined in GAAP have the meanings ascribed to them therein. This Agreement will not be interpreted or construed to require any Person to take any action, or fail to take any action, that would violate any applicable Law.

 

(b) The parties have participated jointly in negotiating and drafting this Agreement. In the event that an ambiguity or a question of intent or interpretation arises, this Agreement will be construed as if drafted jointly by the parties, and no presumption or burden of proof will arise favoring or disfavoring any party by virtue of the authorship of any provision of this Agreement.

 

ARTICLE II

 

Spin-Off

 

2.1 Special Dividend - A Spin out of the legacy educational software and services businesses shall occur as of December 31, 2015, subject to regulatory approvals, such that all legacy assets of education businesses including those held at the PUBCO, including the shares of OP SUB owned by PUBCO as well as those assets held in the OP SUB shall be transferred into a newly formed Florida “C” corporation which is intended to be a private company and whose shares shall NOT be registered at this time. The share allocation of the PRIVCO shall be such that the shares are held pro-rata with the common stock of the PUBCO on the record date, December 18, 2015, except that a special reserve of 1,437,341 shares, 14.3% of the total number of shares of PRIVCO at the time of the Spin out, shall be held in reserve for the future settlement of debt obligations consistent with the terms of the debt conversion offered to all creditors, which was concluded on December 18, 2015. The special reserve shares may be issued at the sole discretion of the Board of Directors of the PRIVCO, or cancelled at a future date, and PUBCO shall have no control over the utilization of those shares. PUBCO, OP SUB and PRIVCO will use their respective commercially reasonable efforts to cause the PRIVCO to gain access to Financing to be consummated by PRIVCO such that they will have sufficient capital to meet their debt obligations and operating needs, and cause their respective employees, accountants, counsel and other representatives to reasonably cooperate with each other in carrying out the transactions contemplated by the, including delivering all documents and instruments deemed reasonably necessary by PUBCO, OP SUB or PRIVCO and taking all actions reasonably necessary in connection with the Financing.

 

 

 

 

2.2 Financial Instruments. (a) OP SUB will, at its expense, take or cause to be taken all actions, and enter into such agreements and arrangements, as will be reasonably necessary to effect the release of and substitution for Parent, as of the Spin-Off Date, from all primary, secondary, contingent, joint, several and other Liabilities in respect of the OP SUB, Subsidiary or to the extent related to OP SUB, Subsidiary or any of its educational software and systems business. Further, PRIVCO shall hold PUBCO harmless from any liabilities, collection efforts or litigation costs, and underlying payments of obligations, as a result of liabilities that were created for the benefit of OP SUB or PRIVCO.

 

(b) Parent will, at its expense, take or cause to be taken all actions, and enter into (or cause its Subsidiaries to enter into) such agreements and arrangements, as will be necessary to effect the release of and substitution for OP SUB, Subsidiary and each of its Subsidiaries, as of the Spin-Off Date, from all primary, secondary, contingent, joint, several and other Liabilities, if any, in respect of Parent Financial Instruments to the extent related to Parent or any of its Subsidiaries (other than OP SUB, or Subsidiary) or Parent’s business.

 

(c) The parties’ rights and obligations under this Section 2.2 will continue to be applicable to all OP SUB, or Subsidiary Financial Instruments and Parent Financial Instruments identified at any time by Parent or PRIVCO, whether before, on or after the Spin-Off Date.

 

(d) Any costs or damages from litigation resulting from this transaction, or the underlying liabilities created by any of the parties prior to this closing shall be borne by PRIVCO, and PRIVCO shall hold PUBCO harmless from any costs, including damages, litigation costs or other items, relating to any of these matters.

 

2.3 Record Date and Spin-Off Date. Subject to the satisfaction, or to the extent permitted by applicable Law, waiver of the conditions set forth herein, the Board of Directors of Parent, consistent with Delaware law, will have set the Record Date for the shares to be issued in the Spin-off as December 18, 2015, and the Spin-Off Date to be effected as of December 31, 2015, and will have taken any necessary or appropriate procedures in connection with the Spin-Off.

 

2.4 PRIVCO Share Issuance. Immediately prior to the Spin-Off Date, PUBCO and OP SUB will take, or cause to be taken, all actions necessary to issue to PRIVCO all shares of OP SUB Common Stock, and an issuance of shares of PUBCO common stock to be held in special reserve by the PRIVCO, such that the number of shares is equal to those which would have been issued to debt holders of OP SUB, had all debt holders converted into common stock within the terms offered in the debt conversion offer which was concluded on December 18, 2015.

 

2.6 Delivery of Shares. On or prior to the Spin-Off Date, Parent will authorize the transfer of all of the outstanding shares of the OP SUB Common Stock to be distributed to the PRIVCO in connection with the Spin-Off. After the Spin-Off Date PRIVCO will issue to all shareholders of record as of December 18, 2015, shares in the PRIVCO, pro-rata, assuming a total of ten million common stock shares (10,000,000), less those shares held in special reserve for future debt settlement. Such shares shall be delivered as soon as practical after the spin out date by the PRIVCO management.

  

2.8 Fractional Shares. No certificate or scrip representing fractional shares will be issued as part of the Spin-Off. Each holder of Parent Common Stock who otherwise would have been entitled to a round up to the next whole number of shares at no additional cost.

 

 

 

 

ARTICLE III

 

Taxes

 

3.2 Preparation of Tax Returns. (a) The taxable period of the OP SUB will be treated as ending at the close of business on December 31, 2015; if the taxable period does not end on the Spin-Off Date, the Parties will apportion all tax items between the Pre-Closing Period and the Post-Closing Period based on the closing of the books method. PRIVCO and PUBCO shall fully cooperate in the preparation of tax returns, and any other regulatory filings, and will share information openly, and any reviews, approvals or other related actions shall not be unreasonable withheld.

 

(b) For all Pre-Closing Periods, Parent will prepare or cause to be prepared, and timely file or cause to be timely filed, the Consolidated Return and all other Tax Returns that are filed on a consolidated, combined or unitary basis and include the OP SUB. With respect to the taxable period that includes the Spin-Off Date, Parent will include the OP SUB in such Tax Returns to the extent permitted by Law, but only for the Pre-Closing Period as determined in accordance with Section 3.2(a). Parent will provide PRIVCO with a copy of each Tax Return prepared by or on behalf of the Parent pursuant to this Section 3.2(b), together with any supporting schedules, but only as such Tax Return and supporting schedules pertain to the OP SUB at least 30 days before the date such Tax Return is to be filed.

 

(c) The filing of all Tax Returns relating to the OP SUB for Post-Closing Periods will be the responsibility of PRIVCO.

 

(d) Except as may be required by Law or otherwise provided herein, PRIVCO will not amend any income Tax Return that (i) was previously filed on a consolidated, combined or unitary basis, and (ii) included the OP SUB, without Parent’s prior written consent, which consent will not be unreasonably withheld.

 

3.3 Cooperation and Exchange of Information. (a) Parent and PRIVCO will, and will cause each its members to, retain adequate records, documents, accounting data and other information (including computer data) necessary for the preparation and filing of all Tax Returns required to be filed by any member of the Parent or the PRIVCO and for any Tax Contest relating to such Tax Returns or to any Taxes payable by the Parent or PRIVCO.

 

(b) Each of the parties will provide the other parties with such cooperation and information as is reasonably requested in (i) filing any Tax Return, (ii) determining a liability for Taxes or a right to a refund of Taxes, or (iii) participating in or conducting any Tax Contest or other proceeding in respect of Taxes. Such cooperation and information will include the furnishing or making available of records, personnel, books of account, powers of attorney or other materials necessary or helpful for the preparation of such Tax Returns, determination of the right to a refund, the conduct of audit examinations or the defense of claims by Tax Authorities as to the imposition of Taxes.

 

 

 

 

(c) The obligations set forth above in Sections 3.3(a) and 3.3(b) will continue until the longer of (i) the time of a Final Determination or (ii) expiration of all applicable statutes of limitations, to which the records and information relate. For purposes of the preceding sentence, each party will assume that no applicable statute of limitations has expired unless such party has received notification or otherwise has actual knowledge that such statute of limitations has expired.

 

(d) Any information obtained under this Section 3.3 will be kept confidential, except as may be otherwise necessary in connection with the filing of Tax Returns, in conducting a Tax Contest or other proceeding, or as required by Law.

 

3.6 Tax Contests. (a) Each party that may be entitled to indemnification under this Agreement (a “Tax Indemnified Party”) will provide prompt written notice to the other parties of any pending or threatened Tax audit, assessment or proceeding or other Tax Contest of which the Tax Indemnified Party becomes aware for which the Tax Indemnified Party is indemnified pursuant to this Agreement; provided, however, that any delay or failure to give such prompt written notice will not affect the indemnifying party’s indemnification obligations under this Agreement except to the extent the indemnifying party’s defense of such Tax Contests is adversely prejudiced by such delay. Written notice provided pursuant to this Section 3.6(a) will contain factual information (to the extent known) describing any asserted Tax liability in reasonable detail and will be accompanied by copies of any notice and other documents received from any Tax Authority in respect of any such matters.

 

(b) Each of Parent and PRIVCO will promptly notify the other in writing if it obtains knowledge that any Tax Authority has begun to investigate or inquire into the Spin-Off (whether or not such investigation or inquiry is a formal or informal investigation or inquiry, and whether or not the party obtaining such knowledge has any obligation to indemnify the other with respect to such matter); provided, however, that any delay or failure to give such prompt written notice will not affect the indemnifying party’s indemnification obligations under this Agreement except to the extent the indemnifying party’s defense of such Tax Contest is adversely prejudiced by such delay. Such notice will contain factual information (to the extent known) describing any asserted Tax liability in reasonable detail and will be accompanied by copies of any notice and other documents received from any Tax Authority in respect of any such matters. Each of the parties will (i) consult with the other from time to time as to the conduct of such investigation or inquiry, (ii) provide the other with copies of all correspondence provided on its behalf (or on behalf of any member of the Parent or PRIVCO) to such Tax Authority with respect to such investigation or inquiry, and (iii) arrange for a representative of the other to be present at (but not participate in, except as otherwise provided in Section 3.6(d) below) all meetings with such Tax Authority pertaining to such investigation or inquiry.

 

ARTICLE IV

 

Employee Matters

 

4.1 Employee Matters. (a) Employees and former employees of PUBCO, or OP SUB are currently provided benefits under employee benefit plans, programs, policies or arrangements that are sponsored and maintained by a third party provider. On and after the Spin-Off Date, employees and former employees of PUBCO and OP SUB will become the sole obligation of PRIVCO, and no further obligation, or remaining obligation, shall be assigned to PUBCO. Immediately prior to the Spin-Off Date, PUBCO and OP SUB will cause all parties to, withdraw from and cease its participation in the third party provider program and PUBCO will have no further obligations in any form to either the third party provider, or the parties covered under that relationship. Any legacy costs related to any and all employee, consultant or advisor matter incurred prior to the Spin-off date shall be the responsibility of PRIVCO, except for those costs related to the consulting agreements included in the Newco4pharmacy, LLC assets.

 

 

 

 

ARTICLE V

 

5.1 Representations

 

Each party to this Agreement has full power and authority to execute and deliver this Agreement and to consummate the Spin-Off. The execution and delivery of this Agreement and the consummation of the Spin-Off have been duly and validly authorized by each party to this Agreement including by the Parent’s Board of Directors, and no other proceedings on the part of such party or any other person are necessary to authorize the execution and delivery by such party of this Agreement or the consummation of the Spin-Off. This Agreement has been duly and validly executed and delivered by the parties hereto, and (assuming the valid execution and delivery of this Agreement by the other parties hereto and thereto) constitutes the legal, valid and binding agreement of such party enforceable against it in accordance with its terms, except as such obligations and their enforceability may be limited by (i) bankruptcy, insolvency, reorganization, moratorium and other similar laws affecting the enforcement of creditors’ rights generally, (ii) by general principles of equity, or (iii) the power of a court to deny enforcement of remedies based on public policy.

 

5.2 Litigation Matters.

 

(a) For a period of five years after the Closing Date, each party hereto will, to aid each other party hereto in the defense of any third-party Action relating to PRIVCO’S business, make available during normal business hours, but without unreasonably disrupting their respective businesses, all personnel and records in their possession, custody and/or control relating to PRIVCO’s business reasonably necessary to permit the effective defense or investigation of such Action. If information other than that pertaining to PRIVCO’s business is contained in such records, Parent and PRIVCO will make reasonable efforts to protect any confidential information, including but not limited to entering into appropriate confidentiality agreements. To the extent any such Action relates solely to PUBCO, OP SUB, PRIVCO or any of its Subsidiaries’ businesses prior to the Spin-out date, all such documented costs will be borne by PRIVCO. To the extent any such Action relates solely to Parent’s or any of its Subsidiaries’ businesses that were not in place at the time of the Spin out (other than PRIVCO or any of its Subsidiaries) after the Spin-out date, all such documented costs will be borne by Parent. To the extent any such Action relates to Parent’s or any of its Subsidiaries’ businesses (other than PRIVCO or any of its Subsidiaries) and PUBCO or any of its Subsidiaries’ businesses, all such documented costs will be allocated proportionately, based on their respective business interest in such action, between PRIVCO and PUBCO.

 

5.3 Other Cooperation. Parent and PRIVCO will comply fully with all notification, reporting and other requirements under any Law or Order applicable to the Spin-Off. Parent and PRIVCO will use their commercially reasonable efforts to obtain, as soon as practicable, the authorizations that may be or become necessary for the performance of their respective obligations under this Agreement and the consummation of the Spin-Off and will cooperate fully with each other in promptly seeking to obtain such authorizations, except that no such party hereto will be required to make any material expenditure in connection with its obligations under this Section 5.4. Where the cooperation of third parties such as insurers or trustees would be necessary in order for a party hereto to completely fulfill its obligations under this Agreement, such party will use commercially reasonable efforts to cause such third parties to provide such cooperation, except that no party hereto will be required to make any material expenditure in connection therewith.

 

 

 

 

5.4 Expenses. Whether or not the Spin-Off is consummated, all costs, fees and expenses incurred in connection with this Agreement and the Spin-Off will be borne by the party incurring such costs, unless otherwise provided herein.

 

5.5 Confidentiality. The parties hereto will keep strictly confidential any and all proprietary, technical, business, marketing, sales and other information disclosed to another party hereto in connection with the performance of this Agreement (the “Confidential Information”), and will not disclose the same or any part thereof to any third party, or use the same for their own benefit or for the benefit of any third party. The obligations of secrecy and nonuse as set forth herein will survive the termination of this Agreement for a period of five years. Excluded from this provision is any information available in the public domain and any information disclosed to any of the parties by a third party who is not in breach of confidential obligations owed to another person or entity. Notwithstanding the foregoing, each party hereto may disclose Confidential Information (a) to its bankers, attorneys, accountants and other advisors subject to the same confidentiality obligations imposed herein and (b) as may be required by law from time to time.

 

ARTICLE VI

 

Indemnification

 

6.1 Indemnity by Parent. Following the Closing, Parent will indemnify and hold PRIVCO, its Subsidiaries and each of their respective officers, directors, employees, agents and representatives and each of the successors and assigns of any of the foregoing harmless from and against and will promptly defend such parties from and reimburse such parties for any and all losses, damages, costs, expenses, Liabilities, obligations and claims of any kind, including reasonable attorneys’ fees and other costs and expenses, but excluding Taxes, which are covered by Article III (“Damages”) which such parties may directly or indirectly at any time suffer or incur or become subject to, as a result of or in connection with (a) any breach by Parent of any representation in this Agreement, (b) the failure by Parent to perform any covenant to be performed by it or its Subsidiaries under this Agreement in whole or in part after the Spin-Off Date, (c) the conduct of any business of Parent or its Subsidiaries other than PRIVCO’s business, including any indemnity or Liability thereof or any amount due or to become due in respect of the foregoing, and (d) any Pension Plan Obligation or any Other Parent Plan Obligations.

 

6.2 Indemnity by PRIVCO. Following the Closing, PRIVCO will, on behalf of its successors and assigns, indemnify and hold Parent, its Subsidiaries and each of their respective officers, directors, employees, agents and representatives and each of the successors and assigns of any of the foregoing (“Parent Indemnified Parties”) harmless from and against, and will promptly defend such parties from and reimburse such parties for, any and all Damages which such parties may directly or indirectly at any time suffer or incur or become subject to, as a result of or in connection with (a) any breach by PRIVCO of any representation in this Agreement, (b) the failure by PRIVCO to perform any covenant to be performed by it or its Subsidiaries under this Agreement in whole or in part after the Spin-Off Date and (c) the conduct of any business of PRIVCO or its Subsidiaries, including any indemnity or Liability thereof or any amount due or to become due in respect of the foregoing.

 

 

 

 

With regard to the liability resulting from payables assumed by the PUBCO in conjunction with the spin out, any costs of litigation shall be the responsibility of PRIVCO, in total, including legal fees and any costs over and above the represented liability of any account or creditor over any above the actual obligation assume. For example, if the amount owed to Vendor A is $20,000, as represented by the schedules and supporting documents herein, and litigation should ENSUE at a cost of $100,000, including any damages, the full $100,000 shall be borne by PRIVCO. Any actual amounts paid for the underlying liability by PUBCO shall not exceed the $20,000 represented, and in fact, if any discounts are negotiated by PUBCO, the benefits of those discounts shall belong solely with PUBCO and shall NOT be used as offsets against the real and actual costs of litigation, or damages as a result of litigation.

 

6.3 Insurance Coverage. The indemnification to which any party is entitled hereunder will be net of all insurance proceeds actually received, if any, by the indemnified party with respect to the losses for which indemnification is provided in Section 6.1 or Section 6.2.

 

6.4 Right of Party to Indemnification. Each party entitled to indemnification hereunder will be entitled to indemnification for losses sustained in accordance with the provisions of this Article VI regardless of any Law or public policy that would limit or impair the right of the party to recover indemnification under the circumstances.

 

6.5 Indemnification Procedures. Any party seeking indemnification under this Article VI for a third party claim (the “Indemnified Party”) must notify the party from whom such indemnity is sought (the “Indemnifying Party”) in writing of any claim, demand, action or proceeding for which indemnification will be sought; provided, however, that the failure to so notify will not adversely impact the Indemnified Party’s right to indemnification hereunder except to the extent that such failure to notify actually prejudices, or prevents the Indemnifying Party’s ability to defend such claim, demand, action or proceeding. The Indemnifying Party will have the right at its expense to assume the defense thereof using counsel reasonably acceptable to the Indemnified Party. The Indemnified Party will have the right (i) to participate, at its own expense, with respect to any claim, demand, action or proceeding that is being diligently defended by the Indemnifying Party and (ii) to assume the defense of any claim, demand, action or proceeding at the cost and expense of the Indemnifying Party if the Indemnifying Party fails or ceases to defend the same. In connection with any such claim, demand, action or proceeding the parties will cooperate with each other and provide each other with access to relevant books and records in their possession. If a firm written offer is made to the Indemnifying Party to settle any such claim, demand, action or proceeding solely in exchange for monetary sums to be paid by the Indemnifying Party (and such settlement contains a complete release of the Indemnified Party and its Subsidiaries and their respective directors, officers and employees) and the Indemnifying Party proposes to accept such settlement and the Indemnified Party refuses to consent to such settlement, then (i) the Indemnifying Party will be excused from, and the Indemnified Party will be solely responsible for, all further defense of such claim, demand, action or proceeding, (ii) the maximum liability of the Indemnifying Party relating to such claim, demand, action or proceeding will be the amount of the proposed settlement if the amount thereafter recovered from the Indemnified Party on such claim, demand, action or proceeding is greater than the amount of the proposed settlement, and (iii) the Indemnified Party will pay all attorneys’ fees and legal costs and expenses incurred after rejection of such settlement by the Indemnified Party; provided, however, that if the amount thereafter recovered by the third party from the Indemnified Party is less than the amount of the proposed settlement, the Indemnified Party will be reimbursed by the Indemnifying Party for such attorneys’ fees and legal costs and expenses up to a maximum amount equal to the difference between the amount recovered by the third party and the amount of the proposed settlement.

 

 

 

 

ARTICLE VII

 

Conditions

 

7.1 Parent Conditions to the Distribution. The obligations of Parent pursuant to this Agreement to effect the Spin-Off are subject to the fulfillment (or waiver by Parent pursuant to Section 7.2) on or prior to the Spin-Off Date (provided that certain of such conditions will occur substantially contemporaneous with the Spin-Off) of the following conditions:

 

(a) the Parent and the Subsidiary shall have completed the debt conversion proposal made to all creditors of both the Parent and the Subsidiary, as described in the Parent’s Form 8k filed with the Securities and Exchange Commission dated December 15, 2015, and a subsequent Form 8K dated December 21, 2015;

 

7.2 Waiver of PUBCO Conditions. The conditions set forth in Section 7.1 hereof (excluding the condition set forth in Section 7.1(b)) may be waived in the sole discretion of the Board of Directors of Parent. The conditions set forth in Section 7.1 (excluding the condition set forth in Section 7.1(b)) are for the sole benefit of Parent and will not give rise to or create any duty on the part of Parent or the Board of Directors of Parent to waive or not waive any such conditions.

 

ARTICLE VIII

 

Termination

 

8.1 Termination. This Agreement may be terminated by Parent, in its sole discretion, prior to the date the Board of Directors of Parent declares a dividend giving effect to the Spin-Off.

 

8.2 Effect of Termination. If this Agreement is terminated as provided in Section 8.1, then this Agreement will forthwith become void and there will be no liability on the part of any party to any other party or any other Person in respect hereof regardless of the circumstances.

 

ARTICLE IX

 

Miscellaneous

 

9.1 Survival. All representations and warranties of the parties contained in this Agreement or made pursuant to this Agreement will expire as of the Spin-Off Date without further action by the parties, with the result that if the Spin-Off Date occurs, no party will have any liability or obligation in respect thereof, whether asserted before or after the Spin-Off Date, other than for actual fraud. The agreements contained herein that by their terms apply or are to be performed in whole or in part after the Spin-Off Date will survive indefinitely.

 

9.2 Amendment. This Agreement may be amended, modified or supplemented only by the written agreement of the parties hereto or thereto.

 

9.3 Waiver of Compliance. Except as otherwise provided in this Agreement, the failure by any Person to comply with any obligation, covenant, agreement or condition under such agreements may be waived by the Person entitled to the benefit thereof only by a written instrument signed by the Person granting such waiver, but such waiver or failure to insist upon strict compliance with such obligation, covenant, agreement or condition will not operate as a waiver of, or estoppel with respect to, any subsequent or other failure. The failure of any Person to enforce at any time any of the provisions of such agreements will in no way be construed to be a waiver of any such provision, nor in any way to affect the validity of such agreements or any part thereof or the right of any Person thereafter to enforce each and every such provision. No waiver of any breach of such provisions will be held to be a waiver of any other or subsequent breach.

 

 

 

 

9.4 Notices. All notices required or permitted pursuant to this Agreement must be in writing and will be deemed to be properly given when actually received by the Person entitled to receive the notice at the address stated below, or at such other address as a party may provide by notice to the other:

 

If to Parent or PUBCO:

 

Trunity Holdings, Inc.

1355 Peachtree Street

Suite 1150

Atlanta, Georgia 30309

404-254-6980

 

If to Trunity, Inc., or Subsidiary, or PRIVCO:

 

Trunity Inc.

12555 Orange Drive, Suite 202

Davie, Florida 33330

 

9.5 Third Party Beneficiaries. Except as otherwise provided in this Agreement, nothing in this Agreement, expressed or implied, is intended to confer on any Person other than the Parties or their respective successors and assigns any rights, remedies, obligations or liabilities under or by reason of this Agreement.

 

9.6 Successors and Assigns. This Agreement will be binding upon and will inure to the benefit of the signatories hereto and their respective successors and permitted assigns. None of the parties may assign this Agreement, or any of their rights or liabilities thereunder, without the prior written consent of the other parties thereto, and any attempt to make any such assignment without such consent will be null and void. Any such assignment will not relieve the party making the assignment from any liability under such agreements.

 

9.7 Severability. The illegality or partial illegality of any or all of this Agreement or any provision hereof, will not affect the validity of the remainder of such agreements, or any provision thereof, and the illegality or partial illegality of any such agreements will not affect the validity of any such agreements in any jurisdiction in which such determination of illegality or partial illegality has not been made, except in either case to the extent such illegality or partial illegality causes such agreements to no longer contain all of the material provisions reasonably expected by the parties to be contained therein.

 

9.8 Governing Law. This Agreement will be governed by and construed in accordance with the internal Laws of the State of Delaware applicable to contracts made and wholly performed within such state, without regard to any applicable conflict of laws principles.

 

 

 

 

9.9 Submission to Jurisdiction; Waivers. Each party irrevocably agrees that any legal action or proceeding with respect to this Agreement, the Spin-Off, any provision hereof, the breach, performance, validity or invalidity hereof or for recognition and enforcement of any judgment in respect hereof brought by another party hereto or its successors or permitted assigns may only be brought and determined in any federal or state court located in the State of Delaware, and each party hereby irrevocably submits with regard to any such action or proceeding for itself and in respect to its property, generally and unconditionally, to the exclusive jurisdiction of the aforesaid courts. Each party hereby irrevocably waives, and agrees not to assert, by way of motion, as a defense, counterclaim or otherwise, in any action or proceeding with respect to this Agreement, the Spin-Off, any provision hereof or the breach, performance, enforcement, validity or invalidity hereof, (a) any claim that it is not personally subject to the jurisdiction of the above-named courts for any reason other than the failure to lawfully serve process, (b) that it or its property is exempt or immune from jurisdiction of any such court or from any legal process commenced in such courts (whether through service of notice, attachment prior to judgment, attachment in aid of execution of judgment, execution of judgment or otherwise), and (c) to the fullest extent permitted by applicable Laws, that (i) the suit, action or proceeding in any such court is brought in an inconvenient forum, (ii) the venue of such suit, action or proceeding is improper and (iii) this Agreement, or the subject matter hereof, may not be enforced in or by such courts.

 

9.10 Specific Performance. The parties hereby acknowledge and agree that the failure of any party to perform its agreements and covenants hereunder, including its failure to take all actions as are necessary on its part to the consummation of the Spin-Off, will cause irreparable injury to the other parties for which damages, even if available, will not be an adequate remedy. Accordingly, each party hereby consents to the issuance of injunctive relief by any court of competent jurisdiction to compel performance of such party’s obligations and to the granting by any court of the remedy of specific performance of its obligations hereunder.

 

9.11 Counterparts. This Agreement may be executed in two or more counterparts, all of which will be considered one and the same agreement and will become effective when counterparts have been signed by each of the parties and delivered to the other parties, it being understood that each party need not sign the same counterpart.

 

9.12 Entire Agreement. This Agreement (including the documents and the instruments referred to in this Agreement), constitute the entire agreement and supersede all prior agreements and understandings, both written and oral, among the parties with respect to the subject matter of this Agreement.

 

 

 

 

IN WITNESS WHEREOF, each of the signatories hereto has caused this Agreement to be signed by its duly authorized officer as of the date first above written.

 

TRUNITY HOLDINGS, INC. (PUBCO)

 

By: /s/ Stephen Keaveney  
Name: Stephen Keaveney  
Title: Chairman and Chief Executive Officer  

 

Trunity, Inc., a Delaware corporation (OP SUB)

 

By: /s/ Nicole Fernandez-McGovern  
Name: Nicole Fernandez-McGovern 
Title: Chief Executive Officer  

 

Trunity, Inc., a Florida corporation (PRIVCO)

 

By: /s/ Joakim Lindblom  
Name: Joakim Lindblom 
Title: Chief Executive Officer  

 

 

 

 

EXHIBIT A - LIST OF ASSETS TO BE TRANSFERRED IN SPIN OUT TO PRIVCO

 

The entire operations, assets, liabilities, revenue, intellectual property, trademarks and business operations of the educational software and business solutions owned by Trunity Holdings, Inc., as well as all capital stock and ownership in Trunity, Inc., a Delaware corporation, a wholly owned subsidiary.

 

 

 

 

 

EXHIBIT B - LIST OF LITIGATION MATTERS

 

THE COMPANY HAS BEEN NAMED AS DEFENDENT IN A COLLECTIONS SUIT BY NCSE SEEKING A TOTAL OF $170,000. WHILE WE BELIEVE WE HAVE COUNTER CLAIMS THAT OFFSET THE ENTIRE AMOUNT, AND MAY ACTUALLY RECOVER AMOUNTS IN EXCESS OF THE AMOUNT SOUGHT, WE ARE TAKING AN ADDITIONAL RESERVE OF $100,000 IN SUPPORT OF THE AMOUNTS CLAIMED. FURTHER, WHILE WE WILL HAVE SOME COSTS ASSOCIATED WITH THE LITIGATION, PRIVCO HAS AGREED TO INDEMNIFY AND HOLD PUBCO HARMLESS FOR ANY OF THESE COSTS AND IS REQUIRED TO REIMBURSE US, OR SHARE THE COSTS ON GOING.

 

 

 

 

 

EXHIBIT C - FINANCIALS FROM FORM 10Q FOR THE QUARTER ENDED SEPTEMBER 30, 2015 - THE FULL FILING CAN BE FOUND AT:

 

https://www.sec.gov/Archives/edgar/data/802257/000157570515000072/tnty_3q15.htm

 

TRUNITY HOLDINGS, INC. AND SUBSIDIARY

Condensed Consolidated Balance Sheets

(Unaudited) 

 

    September 30,   December 31,
    2015   2014
ASSETS                
Current assets                
Cash   $ 51,905     $ 14,119  
Accounts receivable     37,100       3,020  
Debt issuance costs           33,692  
Prepaid expenses and other current assets     126,065       106,799  
Total current assets     215,070       157,630  
                 
Property and equipment                
Fixtures and equipment     76,095       76,095  
Less accumulated depreciation     (64,908 )     (56,379 )
Total property and equipment, net     11,187       19,716  
                 
Capitalized software development costs                
Costs incurred     4,321,810       4,232,313  
Less accumulated amortization     (3,819,678 )     (3,457,907 )
Total capitalized software development costs, net     502,132       774,406  
                 
Other assets                
Other long term assets     12,300       12,895  
                 
TOTAL ASSETS   $ 740,689     $ 964,647  
                 
LIABILITIES                
Current liabilities                
Accounts payable   $ 1,138,425     $ 984,841  
Accrued interest     310,652       106,274  
Accrued payroll expenses     252,332       75,535  
Accrued expenses     248,242       120,559  
Debentures Series A, B, C, D, E and F     1,968,601       1,457,163  
Convertible debenture, net           115,463  
 Convertible promissory note     52,500       45,089  
Deferred revenue     245,555       324,169  
Total current liabilities     4,216,307       3,229,093  
                 
TOTAL LIABILITIES     4,216,307       3,229,093  
                 
Commitments and Contingencies                
                 
STOCKHOLDERS’ EQUITY (DEFICIT)                
Preferred stock $0.0001 par value- 50,000,000 shares authorized;   None issued and outstanding                
Common Stock, $0.0001 par value – 200,000,000 shares authorized, 63,628,821 and 54,803,131 shares issued and outstanding at September 30, 2015 and December 31, 2014, respectively     6,363       5,480  
Additional paid-in capital     14,789,623       14,220,266  
Other comprehensive income     39,878       17,974  
Accumulated deficit     (18,311,482 )     (16,508,166 )
Total Stockholders’ Equity (Deficit)     (3,475,618 )     (2,264,446 )
                 
TOTAL LIABILITIES AND STOCKHOLDERS’ EQUITY (DEFICIT)   $ 740,689     $ 964,647  

 

The accompanying Notes are an integral part of the Unaudited Condensed Consolidated Financial Statements.

 

 

 

 

TRUNITY HOLDINGS, INC. AND SUBSIDIARY  

Condensed Consolidated Statements of Operations and Comprehensive Loss

(Unaudited)

 

    Three Months Ended
September 30,
  Nine Months Ended
September 30,
      2015       2014       2015       2014  
                         
Net sales   $ 206,004       110,219     $ 391,141       195,539  
Cost of sales     111,569       82,398       201,591       151,332  
Gross profit     94,435       27,821       189,550       44,207  
                                 
Operating expenses:                                
Research and development     172,289       222,934       553,938       666,217  
Selling, general and administrative     221,560       526,535       706,421       1,915,052  
Total operating expenses     393,849       749,469       1,260,359       2,581,269  
                                 
Loss from operations     (299,414 )     (721,648 )     (1,070,809 )     (2,537,062 )
                                 
Other expenses:                                
Interest expense     (167,706 )     (84,097 )     (718,507 )     (275,782 )
Loss on debt extinguishment     (14,000 )     (65,869 )     (14,000 )     (65,869 )
Total other expenses     (181,706 )     (149,966 )     (732,507 )     (341,651 )
                                 
Net loss     (481,120 )     (871,614 )     (1,803,316 )     (2,878,713 )
                                 
Other comprehensive gain :                                
Foreign currency translation adjustments     9,096       126       21,904       8,007  
                                 
Comprehensive loss   $ (472,024 )     (871,488 )   $ (1,781,412 )     (2,870,706 )
                                 
Net loss per share - Basic and Diluted   $ (0.01 )     (0.02 )   $ (0.03 )     (0.06 )
                                 
Weighted average number of common shares -
Basic and Diluted:
    61,144,799       50,856,901       57,010,630       48,895,940  

 

The accompanying Notes are an integral part of the Unaudited Condensed Consolidated Financial Statements.

 

 

 

 

TRUNITY HOLDINGS, INC. AND SUBSIDIARY  

Condensed Consolidated Statement of Changes in Stockholders’ Equity (Deficit)

Nine Months Ended September 30, 2015
(Unaudited)

 

    Par $0.0001
Common
Shares
  Common
Stock
  Paid-in
Capital
  Accumulated Comprehensive Income   Accumulated Deficit   Total
Stockholders’
Equity (Deficit)
Balance at January 1, 2015     54,803,131     $ 5,480     $ 14,220,266     $ 17,974     $ (16,508,166 )   $ (2,264,446 )
Common stock issued upon conversion of debenture     8,825,690       883       141,631                   142,514  
Discount related to issuance of debt with warrants and allocated fair value to beneficial conversion feature                 274,122                   274,122  
Share compensation expense                 139,604                   139,604  
Loss on extinguishment of debt                 14,000                   14,000  
Foreign currency translation gain                       21,904             21,904  
Net loss                             (1,803,316 )     (1,803,316 )
Balance at September 30, 2015     63,628,821       6,363       14,789,623       39,878       (18,311,482 )   $ (3,475,618 )

 

The accompanying Notes are an integral part of the Unaudited Condensed Consolidated Financial Statements.

 

 

 

 

TRUNITY HOLDINGS, INC. AND SUBSIDIARY

Condensed Consolidated Statements of Cash Flows

(Unaudited)

 

    Nine Months Ended
    September 30,   September 30,
    2015   2014
Cash Flows from Operating Activities:                
Net Loss   $ (1,803,316 )   $ (2,878,713 )
Adjustments to reconcile net loss to net cash used in operating activities:                
Depreciation and amortization     370,300       421,167  
Share-based compensation expense     139,604       372,181  
Accretion and amortization for debt discounts and issuance costs     521,017       202,690  
Loss on debt extinguishment     14,000       65,869  
Shares issued in exchange for services           70,000  
Warrants issued in exchange for services           20,752  
Fair value of embedded conversion feature     1,091        
Changes in operating assets and liabilities:                
Accounts receivable     (34,080 )     (21,353 )
Prepaid expenses and other current assets     (3,761 )     (86,085 )
Accounts payable     153,584       484,797  
Accrued interest and other liabilities     458,863       86,860  
Deferred revenue     (78,614 )     (33,967 )
Deposits     (13,005 )     (2,895 )
Deferred rent           (2,515 )
Net Cash Used in Operating Activities   $ (274,317 )   $ (1,301,212 )
                 
Cash Flows from Investing Activities:                
Payment for patent and trademark applications     (1,400 )      
Payment of platform development costs     (89,497 )     (491,772 )
Net Cash Used in Investing Activities   $ (90,897 )   $ (491,772 )
                 
Cash Flows from Financing Activities:                
Proceeds from issuance of debentures     402,000       175,000  
Proceeds from notes payable related parties     50,000       3,809  
Repayment of convertible note     (49,000 )      
Proceeds from issuance of convertible note payable           152,500  
Sale of common stock, net of issuance costs           658,700  
Net Cash Provided by Financing Activities   $ 403,000     $ 990,009  
                 
Net Increase (Decrease) in Cash     37,786       (802,975 )
Cash, Beginning of Period     14,119       812,064  
Cash, End of Period   $ 51,905     $ 9,089  
                 
Supplemental Disclosure of Cash Flow Information:                
Cash paid during the period for interest   $     $ 9,603  
                 
Non-cash Investing and Financing Transactions:                
Conversion of debt to common stock shares   $ 142,514     $ 100,000  
Discount related to issuance of debt with warrants and allocated fair value to beneficial conversion feature   $ 274,122     $ 110,557  

 

The accompanying Notes are an integral part of the Unaudited Condensed Consolidated Financial Statements.

 

 

 

 

TRUNITY HOLDINGS, INC. AND SUBSIDIARY

NOTES TO UNAUDITED CONDENSED CONSOLIDATED FINANCIAL STATEMENTS

 

 

 

NOTE 1 – ORGANIZATION, BASIS OF PRESENTATION AND NATURE OF OPERATIONS

 

The accompanying unaudited condensed consolidated financial statements have been prepared in accordance with accounting principles generally accepted in the United States of America ( U.S. GAAP ) and the rules and regulations of the Securities and Exchange Commission (the “Commission”) for interim financial information. Accordingly, they do not include all of the information required by U.S. GAAP for complete financial statement presentation and should be read in conjunction with the audited consolidated financial statements and related footnotes included in the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2014 (the “2014 Annual Report”), filed with the Commission on April 15, 2015. It is management’s opinion, however, that all material adjustments (consisting of normal recurring adjustments) have been made which are necessary for a fair financial statements presentation.

 

The accompanying condensed consolidated financial statements include the accounts of Trunity Holdings, Inc. (“Trunity” or the “Company”) and its wholly owned subsidiary Trunity, Inc. (“Trunity, Inc.” or the “Company”), as of September 30, 2015 and December 31, 2014 and for the three and nine months ended September 30, 2015 and 2014. All intercompany accounts have been eliminated in the consolidation. Certain amounts reported in prior periods have been reclassified to conform to the current presentation.

 

The Company is a “C” Corporation organized under the laws of Delaware with principal offices located in Davie, Florida. The Company was formed on July 28, 2009 to develop a cloud-based platform that focuses on collaborative knowledge management, publishing and education delivery platform – the Trunity eLearning Platform (the “Platform”) – which provides an end-to-end solution for the rapidly growing digital textbook, eLearning and enterprise training marketplaces.

 

The financial statements have been prepared assuming the Company will continue as a going concern. The Company has incurred net losses, working capital deficiencies, and negative operating cash flows since its inception. To the extent the Company continues to experience working capital deficiencies and negative cash flows in the future, it will continue to require additional capital to fund operations. The Company has historically obtained additional capital investments under various debt and Common Stock issuances. Although management continues to pursue its financing plans, there is no assurance that the Company will be successful in generating sufficient revenues to provide positive cash flow or that financing at acceptable terms, if at all will be available. In addition, the Company has defaulted on the majority its lease and debt obligations as of September 30, 2015. Although the Company is currently in negotiations related to these defaults, there is no assurance that any negotiations will be successful in reducing the Company’s liabilities under default. Based on these factors, these conditions raise substantial doubt about the Company’s ability to continue as a going concern. The accompanying consolidated financial statements do not include any adjustments relating to the recoverability and classification of recorded asset amounts or the amounts or classification of liabilities that might be necessary should the Company be unable to continue as a going concern.

 

NOTE 2 – SIGNIFICANT ACCOUNTING POLICIES

 

There was no material changes during the quarter ended September 30, 2015 in the Company’s significant accounting policies to those previously disclosed in the 2014 Annual Report.

 

Recently Issued Accounting Pronouncements

 

In April 2015, the Financial Accounting Standards Board issued a new pronouncement that requires that debt issuance costs related to a recognized debt liability be presented in the balance sheet as a direct deduction from the carrying amount of that debt liability. The pronouncement becomes effective for the Company in the first quarter of 2016. Early adoption is permitted. The Company believes adoption of the pronouncement will not have a significant impact on the financial statements or its results of operations.

 

 

 

 

TRUNITY HOLDINGS, INC. AND SUBSIDIARY

NOTES TO UNAUDITED CONDENSED CONSOLIDATED FINANCIAL STATEMENTS

 

 

 

NOTE 3 – INTANGIBLE ASSETS

 

Intangible assets are recorded at cost and consist of the Trunity eLearning Platform software development costs which include direct labor, including taxes and benefits. Amortization is computed using the straight-line method over three years. Amortization of three years is based on management’s best estimate of useful life of current technology in this industry.

 

Intangible assets were comprised of the following at September 30, 2015:

 

Trunity eLearning Platform Software
Development Cost
  Estimated
Life
  Gross
Cost
  Accumulated
Amortization
  Net Book
Value
Internal costs capitalized for the twelve months ended December 31, 2012   3 years     548,031       (548,031 )   $  
Internal costs capitalized for the twelve months ended December 31, 2013   3 years     519,733       (408,928 )   $ 110,805  
Internal costs capitalized for the twelve months ended December 31, 2014   3 years     598,285       (279,175 )   $ 319,110  
Internal costs capitalized for the nine months ended September 30, 2015   3 years     89,497       (17,280 )   $ 72,217  
Carrying value as of September 30, 2015                       $ 502,132  
                             
Carrying value as of December 31, 2014                       $ 774,406  

 

Estimated future amortization expense is as follows for the following periods:

   

Remainder of 2015     $ 100,626  
2016       296,754  
2017       99,658  
2018       5,094  
Total future amortization expense     $ 502,132  
             

Amortization expense for intangible assets as $109,432 and $361,771 for the three and nine months ended September 30, 2015 and $129,961 and $401,204 for the three and nine months ended September 30, 2014.

 

NOTE 4 – SIGNIFICANT TRANSACTIONS WITH RELATED PARTIES

  

The following is a summary of significant related party transactions during the three and nine months ended September 30, 2015 and 2014.

 

Summary of Related Party Obligations

 

As of September 30, 2015 and December 31, 2014 the Company has $689,413 and $559,413, respectively of the debentures that are held by related parties. It also has $27,500 of convertible promissory notes that are held by a related party as of September 30, 2015 and December 31, 2014. The Company has accrued interest of $106,806 and $26,380 due to related parties as of September 30, 2015 and December 31, 2014.

 

 

 

 

TRUNITY HOLDINGS, INC. AND SUBSIDIARY

NOTES TO UNAUDITED CONDENSED CONSOLIDATED FINANCIAL STATEMENTS

 

 

 

NOTE 4 – SIGNIFICANT TRANSACTIONS WITH RELATED PARTIES - Continued

 

Interest expense incurred by the Company associated with these related party obligations was $24,727 and $81,838 for the three and nine month period ended September 30, 2015 and $11,372 and $32,551 for the three and nine month period ended September 30, 2014.

 

Transactions with Officers – The Company’s Chief Executive Officer and Chief Financial Officer, Nicole Fernandez-McGovern, is one of the managing principals of both RCM Financial, a financial consulting firm, and Premier Financial Filings, a full-service financial printer; companies which have provided contracted financial services to Trunity and their related expenses have been included within general and administrative expenses . For the three and nine months ended September 30, 2015 and 2014, RCM Financial provided outside accounting and tax professional services to Trunity, which resulted in fees of $6,960 and $17,886, respectively. Premier Financial Filings provided services to the Company resulting in fees of $7,981 and $9,021, respectively for the nine months ended September 30, 2015 and 2014.

 

During the nine months ended September 30, 2015, Ms. Fernandez-McGovern was issued, in exchange for $30,000 of consideration, Series F Convertible Debentures resulting in 30,000 warrants at $0.15 being issued to her. Ms. Fernandez- McGovern is also the holder of a Series D Convertible Debenture and July 2014 Convertible Promissory Note in the principal amount of $42,822 issued in exchange for $42,500 of consideration . See Note 5 for further details of the terms of the debentures and promissory note .

 

The Company’s Chief Education Officer, Cutler Cleveland, currently authors on the Trunity eLearning Platform. In his capacity as an author, he has accrued royalties for the three and nine months ended September 30, 2015 and 2014 of $16,470 and $18,536 respectively which is included in cost of sales.

 

At September 30, 2015, the Company’s Chief Technology Officer, Joakim Lindblom, is the holder of a Series D Convertible Debenture in the principal amount of $92,106 issued in exchange for $81,270 of consideration. See Note 5 for further details of the terms of the debenture .

 

Transactions with Board Members – During the nine months ended September 30, 2015, an investment of $100,000 was made by a board member and founder, Les Anderton , for a Series F Convertible Debenture, resulting in 100,000 warrants at an exercise price of $0.15. In addition, Mr. Anderton is the holder of $280,053 of Series E Convertible Debentures, Series D Convertible Debenture and July 2014 Convertible Promissory Note issued to him in exchange for $265,370 of consideration. See Note 5 for further details of the terms of the debentures and promissory note .

 

In exchange for $10,000 of consideration, board member Ivan Berkowitz is a holder of a July 2014 Convertible Promissory Note . See Note 5 for further details of the terms of this promissory note.

 

Credit Agreement

 

Effective January 1, 2015, Les Anderton provided a new $1.5 million line of credit, at a 10% interest rate, to the Company on the same terms as in his prior credit agreement with a maturity date of the earlier of December 31, 2015 or the closing of a Company financing with gross proceeds of at least $5 million. The line of credit is used to fund working capital needs. As of September 30, 2015, a $50,000 advance included within accrued expenses was made under the line of credit.

 

 

 

 

TRUNITY HOLDINGS, INC. AND SUBSIDIARY

NOTES TO UNAUDITED CONDENSED CONSOLIDATED FINANCIAL STATEMENTS

 

 

 

NOTE 5 – CONVERTIBLE DEBT

 

The following is a summary of convertible debentures outstanding as of September 30, 2015:

 

    Face Value   Initial Discount   Accumulated Amortization   Debt Extinguishment   Carrying Value
Convertible Promissory Notes   $ 52,500     $ (14,629 )   $ 14,629     $     $ 52,500  
                                         
Series A Debentures     145,637       (74,943 )     74,943             145,637  
Series B Debentures     161,932       (69,135 )     69,135             161,932  
Series C Debentures     350,833                         350,833  
Series D Debentures     763,199       (34,650 )     34,650             763,199  
Series E Debentures     145,000       (145,000 )     145,000             145,000  
Series F Debentures     402,000       (271,206 )     271,206             402,000  
Total Debentures   $ 1,968,601     $ (594,934 )   $ 594,934     $     $ 1,968,601  
                                         
Total   $ 2,021,101     $ (609,563 )   $ 609,563     $     $ 2,021,101  

 

The following is a summary of convertible debentures outstanding as of December 31, 2014:

 

    Face Value   Initial Discount   Amortization   Debt Extinguishment   Carrying Value
Convertible Promissory Notes   $ 52,500     $ (14,629 )   $ 7,218     $     $ 45,089  
                                         
Series A Debentures     167,540       (74,943 )     74,943             167,540  
Series B Debentures     161,932       (69,135 )     69,135             161,932  
Series C Debentures     350,833       (72,869 )           72,869       350,833  
Series D Debentures     763,199       (267,285 )     9,992       237,227       743,133  
Series E Debentures     145,000       (145,000 )     33,725             33,725  
Total Debentures   $ 1,588,504     $ (629,232 )   $ 187,795     $ 310,096     $ 1,457,163  

 

    Face Value   Initial Discount   Amortization   Stock Settled Debt Obligation   Carrying Value
Convertible Debenture   $ 113,128     $ (66,423 )   $ 3,336     $ 65,422     $ 115,463  
                                         
Total   $ 1,754,132     $ (710,284 )   $ 198,349     $ 375,518     $ 1,617,715  

 

 

 

 

TRUNITY HOLDINGS, INC. AND SUBSIDIARY

NOTES TO UNAUDITED CONDENSED CONSOLIDATED FINANCIAL STATEMENTS

 

 

   

NOTE 5 – CONVERTIBLE DEBT - Continued

 

January-September 2015 Unsecured Redeemable Debentures (Series F)

 

In 2015, the Company borrowed from accredited investors and related parties (the “Debenture Holders”) $402,000 ($130,000 was provided by an officer and board member of the Company) pursuant to an Unsecured Redeemable Debenture Series F (the “Series F Debentures”) that required payment of interest at the end of the three-month Debenture term in the amount of 10% of the principal amount. The holders of the Series F Debentures also received warrants to acquire 402,000 shares of Common Stock for an exercise price of $0.15 per share, exercisable over three years.. In addition, the Company will issue the Debenture Holders warrants (the “2015 Warrant”) to purchase 402,000 shares of the Company’s Common Stock at a price per 2015 Warrant Share to be determined. The Company incurred no commission costs in connection with these transactions. The Series F Debentures are convertible into Common Stock at $.03 per share as to principal plus accrued interest upon an event of default.

 

The Company allocated the face value of the Series F Debentures to the warrants and the debentures based on their relative fair values, allocated $2,702 to the warrants, and determined that there were aggregate beneficial conversion features of $268,504. The fair value of the warrants was determined using the Black-Scholes-Merton (“BSM”) valuation model and the following assumptions: volatility – 38.96% to 45.08%, risk free rate – 0.83% to 1.13 %, dividend rate – 0.00%. The amounts allocated to the warrants and beneficial conversion features totaling $271,206 were recorded as a discount against the Series F Debentures, with offsetting entry to additional paid-in capital. The discounts are being amortized into interest expense over the term of the Series F Debentures.

 

As of September 30, 2015, the carrying value of the Series F Debentures was $402,000 as the discount had been fully amortized. During the three and nine months ended September 30, 2015, the Company recorded amortization of the discount of $37,315 and $271,206, respectively and interest expense of $20,356 and $48,742, respectively. During the three months ended September 30, 2015, the Company defaulted on some of the Series F debentures and as a result began accruing daily interest at a default rate of 18% per annum.

 

During the three months ended September 30, 2015, $319,000 of the Series F Debentures matured without payment creating an event of default. Consequently, the aggregate principal amount of these debentures plus accrued interest is convertible into Common Stock at $.03 per share. As of September 30, 2015, the Debentures were convertible into an aggregate of 10,633,333 shares. At this time, the Company is in discussion with the Debenture Holders and no notices of conversion of these debentures have been received as of December 7, 2015.

 

November and December 2014 Unsecured Redeemable Debentures (Series E)

 

In October and November 2014, the Company borrowed from accredited investors and a related party (the “Debenture Holders”) $145,000 pursuant to an Unsecured Redeemable Debenture Series E (the “Series E Debentures”) that required payment of interest at the end of the nine-month Debenture term in the amount of 15% of the principal amount. The holders of the Series E Debentures also received warrants to acquire 145,000 shares of Common Stock for an exercise price of $0.15 per share, exercisable over four years equal. In addition, the Company will issue the Debenture Holders warrants (the “2015 Warrant”) to purchase 145,000 shares of the Company’s Common Stock at a price per 2015 Warrant Share to be determined. The Company incurred no commission costs in connection with these transactions. The Series E Debentures are convertible into Common Stock at $.03 per share as to principal plus accrued interest upon an event of default.

 

 

 

 

TRUNITY HOLDINGS, INC. AND SUBSIDIARY

NOTES TO UNAUDITED CONDENSED CONSOLIDATED FINANCIAL STATEMENTS

 

 

 

NOTE 5 – CONVERTIBLE DEBT - Continued

 

The Company allocated the face value of the Series E Debentures to the warrants and the debentures based on their relative fair values, allocated $7,945 to the warrants, and determined that there were aggregate beneficial conversion features of $137,055. The fair value of the warrants was determined using the BSM valuation model and the following assumptions: volatility – 42.31% to 44.28%, risk free rate – 1.63% to 1.75% %, dividend rate – 0.00%. The amount allocated to the warrants and beneficial conversion features totaling $145,000 was recorded as a discount against the Series E Debentures, with offsetting entry to additional paid-in capital. The discounts are being amortized into interest expense over the term of the Series E Debentures.

 

As of September 30, 2015, the carrying value of the Series E Debentures was $145,000 as the discount had been fully amortized. During the three and nine months ended September 30, 2015, the Company recorded amortization of the discount of $0 and $145,000, respectively and interest expense of $6,225 and $28,879, respectively. During the three months ended September 30, 2015, the Company defaulted in redeeming the Series E debentures and as a result began accruing daily interest at a default rate of 18% per annum.

 

During the three months ended September 30, 2015, all of the Series E Debentures matured without payment creating an event of default. Consequently, aggregate principal amount of these debentures plus accrued interest is convertible into Common Stock at $.03 per share. As of September 30, 2015, the Debentures were convertible into an aggregate of 5,558,333 shares. At this time, the Company is in discussion with the Debenture Holders, the majority of which are related parties, and no notices of conversion of these debentures have been received as of December 7, 2015.

 

July to November 2014 Convertible Debentures (Series D)

 

During the months of July through November 2014, the Company issued Series D Convertible Debentures (the “Series D Debentures”) with an aggregate face value of $763,199 in exchange for $176,718 of cash plus accrued interest ($35,000 was provided by the CEO and CFO), in settlement of a Series A Convertible Debenture with outstanding principal and accrued interest of $26,477, and in settlement of Series B Convertible Debentures with aggregate outstanding principal and accrued interest of $560,003, of which $287,159 represented a conversion of notes payable-related parties to the Founders. The Series D Debentures accrue interest at an annual rate of 12%, mature in July through November 2015, and are convertible into the Company’s Common Stock at a conversion rate of $0.165 per share. The holders of the Series D Debentures also received warrants to acquire 3,332,000 shares of Common Stock for an exercise price of $0.20 per share, exercisable over five years.

 

The Company allocated the face value of the Series D Debentures to the warrants and the debentures based on their relative fair values, allocated $145,334 to the warrants, and determined that there were aggregate beneficial conversion features of $126,543. The fair value of the warrants was determined using the BSM valuation model and the following assumptions: volatility – 43.63% to 44.28%, risk free rate – 1.60% to 1.69% %, dividend rate – 0.00%. The amount allocated to the warrants and beneficial conversion features totaling $271,877 was recorded as a discount against the Series D Debentures, with offsetting entry to additional paid-in capital. A portion of the discount resulting in $237,227 was fully expensed upon execution of the new debentures as debt extinguishment costs and the remaining amount of $34,650 is being amortized into interest expense over the term of the Series D Debentures.

 

As of September 30, 2015, the carrying value of the Series D Debentures was $763,199 and there was no remaining unamortized discount. During the three and nine months ended September 30, 2015, the Company recorded amortization of the discount related to the Series D Debentures of $5,617 and $22,982, respectively and interest expense of $22,404 and $67,984, respectively. During the three and nine months ended September 30, 2014, the Company recorded amortization of the discount related to the Series D Debentures of $2,395 and $2,395, respectively and interest expense of $3,441 and $3,441, respectively. 

 

 

 

 

TRUNITY HOLDINGS, INC. AND SUBSIDIARY

NOTES TO UNAUDITED CONDENSED CONSOLIDATED FINANCIAL STATEMENTS

 

 

 

NOTE 5 – CONVERTIBLE DEBT – Continued

 

During the three months ended September 30, 2015, all of the Series D Debentures matured without payment creating an event of default. Consequently, aggregate principal amount of these debentures plus accrued interest is convertible into Common Stock at $.165 per share. As of September 30, 2015, the Debentures were convertible into an aggregate of 4,833,333 shares. At this time, the Company is in discussion with the Debenture Holders, the majority of which are related parties, and no notices of conversion of these debentures have been received as of December 7, 2015.

 

August 2014 and November Convertible Debentures (Series C)

  

In August 2014, the Company issued Series C Convertible Debentures (the “Series C Debentures”) with an aggregate face value of $350,833 in exchange for the cancellation of Series B Convertible Debentures with outstanding principal and accrued interest of $350,833. The Series C Debentures accrue interest at an annual rate of 10%, mature in July and November 2015, and are convertible into the Company’s Common Stock at a conversion rate of $0.20 per share. The holders of the Series C Debentures also received warrants to acquire 1,500,000 shares of Common Stock for an exercise price of $0.20 per share, exercisable over five years.

 

The Company allocated the face value of the Series C Debentures to the warrants and the debentures based on their relative fair values, and allocated $72,869 to the warrants, which was recorded as a discount against the Series C Debentures, with offsetting entry to additional paid-in capital. The fair value of the warrants was determined using the BSM valuation model and the following assumptions: volatility – 43.74% and 44.28%, risk free rate – 1.62% and 1.67%, dividend rate – 0.00%. The discount was fully expensed upon execution of the new debentures as debt extinguishment costs.

 

As of September 30, 2015, the carrying value of the Series C Debentures was $350,833 interest expense for the three and nine months ended September 30, 2015 of $9,651 and $27,193 respectively was recorded and no amortization expense was recorded as it was fully expensed in the prior period.

 

During the three months ended September 30, 2015, all of the Series C Debentures matured without payment creating an event of default. Consequently, aggregate principal amount of these debentures plus accrued interest is convertible into Common Stock at $.20 per share. As of September 30, 2015, the Debentures were convertible into an aggregate of 1,754,165 shares. At this time, the Company is in discussion with the Debenture Holders, the majority of which are related parties, and no notices of conversion of these debentures have been received as of December 7, 2015.

 

October and November 2012 Convertible Debentures (Series B)

 

In October and November 2012, the Company issued Convertible Debentures (“Series B Debentures-Issuance II”) with an aggregate face value of $624,372 of which $565,372 represented a conversion of notes payable-related parties to the Founders. In 2013, two of the founders sold a portion of their debenture totaling $141,800 of their aggregate face to third parties. The Series B Debentures-Issuance II matured in October and November 2014, bore interest at an annual rate of 10%, and were convertible at the option of the holders into Units, each consisting of a) one share of Common Stock and b) one warrant to purchase one share of Common Stock at $0.40 per share (“Unit”). The number of Units issuable upon conversion of the Series B Debentures-Issuance II is determined by dividing the then outstanding principal and accrued but unpaid interest by a) $0.35 if a Liquidity Event, as defined in the debenture agreements, occurs within nine months of the closing of the offering of the Series B Debentures-Issuance II, or b) $0.32 if a Liquidity Event does not occur within nine months of the closing of the offering of the Series B Debentures-Issuance II.

 

 

 

 

TRUNITY HOLDINGS, INC. AND SUBSIDIARY

NOTES TO UNAUDITED CONDENSED CONSOLIDATED FINANCIAL STATEMENTS

 

 

 

NOTE 5 – CONVERTIBLE DEBT – Continued

  

In October and November 2014, all but one of the holders of the Series B Debentures-Issuance II exchanged the debentures with an aggregate face value of $464,440 and accrued interest of $51,317 for either a Series C or D Debenture with an aggregate face value of $513,757. The Company recorded a loss on early extinguishment of debt of $212,261, primarily related to fair value of the warrants in relation to the debt (relative fair value) on the debt exchange transaction. The Company has defaulted on its obligation to pay the remaining principal amount of a debenture due October and November 2014. The total amount due on this debenture, including interest, is $193,155 and is currently accruing interest at a default rate of 12% per annum. The Company has negotiated restructured terms with the majority of the debenture holders and is attempting to complete the formal restructuring of this debt obligation.

 

As of September 30, 2015, the net carrying value of the outstanding Series B Debentures-Issuance II totaled $161,932 and no unamortized discount remains therefore no amortization expense was recorded for the three and nine months ended September 30, 2015. As of September 30, 2014, the net carrying value of the outstanding Series B Debentures-Issuance II totaled $611,047 and the related amortization expense of $28,867 and $92,368 was recorded for the three and nine months ended September 30, 2014, respectively. During the three and nine months ended September 30, 2015, interest expense of $4,897 and $14,534, respectively was recorded on the Series B Debentures-Issuance II. During the three and nine months ended September 30, 2014, the Company recorded interest expense on the remaining Series B Debentures-Issuance II of $15,609 and $46,828, respectively. There was no unamortized debt issuance costs related to the Series B Debentures-Issuance II remaining and therefore no amortization expense was recorded during the three and nine months ended September 30, 2015 and 2014, respectively.

 

July 2012 Convertible Debentures (Series A)

 

In July 2012, the Company issued Convertible Debentures (the “Series A Debentures”) with an aggregate face value of $215,300 Canadian Dollars (US$197,344 as of September 30, 2014). The Series A Debentures matured in July 2014, bore interest at an annual rate of 10% through July 2014 and upon default accrued interest at 12% per annum. The Series A Debentures are convertible at the option of the holders into Units, each consisting of a) one share of Common Stock and b) one warrant to purchase one share of Common Stock at 0.40 Canadian Dollars per share (“Unit”). The number of Units issuable upon conversion of the Series A Debentures is determined by dividing the then outstanding principal and accrued but unpaid interest by a) 0.35 Canadian Dollars if a Liquidity Event, as defined in the Debenture agreement, occurs within nine months of the closing of the offering of the July Notes, or b) 0.32 Canadian Dollars if a Liquidity Event does not occur within nine months of the closing of the offering of the Series A Debentures.

 

In July 2014, a holder of a Series A Debenture exchanged the debenture with a face value of $25,000 Canadian Dollars (US$23,360), and accrued interest of $3,336 Canadian Dollars (US$3,117) for a Series D Convertible Debenture with a face amount of US$26,477. The Company recorded a loss on early extinguishment of debt of US$6,728, primarily related to fair value of the warrants in relation to the debt (relative fair value) on the debt exchange transaction. The Company has defaulted on its obligation to pay the remaining principal amount of debentures due October and November 2014. The total amount due on these debentures, including interest is US$220,031 and is currently accruing interest at a default rate of 12% per annum. The Company has negotiated restructured terms with the majority of the debenture holders and is attempting to complete the formal restructuring of these debt obligations.

 

 

 

 

TRUNITY HOLDINGS, INC. AND SUBSIDIARY

NOTES TO UNAUDITED CONDENSED CONSOLIDATED FINANCIAL STATEMENTS

 

 

 

NOTE 5 – CONVERTIBLE DEBT – Continued

 

As of September 30, 2015, the net carrying value of the outstanding Series A Debentures totaled $145,637 and no unamortized discount remains, therefore no amortization expense was recorded for the three and nine months ended September 30, 2015. During the three and nine months ended September 30, 2015, the Company recorded interest expense on the Series A Debentures of $4,369 and $14,076 respectively. As of September 30, 2014, the net carrying value of the outstanding Series A Debentures totaled $173,858. For the three and nine months ended September 30, 2014, the Company recorded amortization of the discount of $3,533 and $24,730, respectively; and interest expense on the Series A of $5,192 and $15,009, respectively. There was no unamortized debt issuance costs related to the Series B Debentures-Issuance II therefore no amortization expense was recorded during the three and nine months ended September 30, 2015. During the three and nine months ended September 30, 2014 $1,650 and $6,602 was recorded, respectively.

 

November 2014 Convertible Debenture with Peak One Opportunity Fund, L.P.

 

In November 2014, the Company entered into a Securities Purchase Agreement with Peak One Opportunity Fund, L.P. (“Peak”) pursuant to which the Company sold to Peak for $112,500 a Convertible Debenture (the “Peak Debenture”) in the principal amount of $125,000 (the “Principal Amount”) due on November 6, 2017 (the “Maturity Date”). Pursuant to the Peak Debenture, the Company agreed to pay interest on the Principal Amount outstanding from time to time in arrears (i) upon conversion or (ii) on the Maturity Date, at the rate of 5% per annum. The Company has the option to redeem the Peak Debenture prior to the Maturity Date at any time or from time to time by paying the Principal Amount plus accrued interest and a redemption premium of 20% of principal if the redemption is between 91-180 days after issuance and 40% of principal after 180 days Beginning 91 days after the issue date, Peak may convert the principal and accrued interest (the “Conversion Amount”) into shares of Common Stock at a conversion price for each share of Common Stock (the “Conversion Price”) equal to 65% of the lowest closing bid price (as reported by Bloomberg LP) of Common Stock for the 20 trading days immediately preceding the date of conversion of the Peak Debenture (subject to equitable adjustments resulting from any stock splits, stock dividends, recapitalizations or similar events).

 

The Company paid issuance costs of $10,000 and issued 137,500 shares of restricted common stock to cover the expenses incurred and analysis performed by Peak in connection with the transaction. The fair value of the 137,500 shares of restricted stock of $24,750, and $10,000 of issuance costs added to the principal, were recorded as deferred issuance costs to be amortized into interest expense over the term of the Peak Debenture.

 

The Peak Debenture was convertible into a variable number of shares based upon a fixed dollar amount and therefore treated as stock settled debt in accordance with ASC 480. On the date of issuance, the Company recorded the fair value of the financial instrument of $66,423 as a stock settled debt obligation along with debt discount of $12,500 to be amortized into interest expense through the maturity date.

 

During the three and nine months ended September 30, 2015, the Company recognized $39,601 and $63,087, respectively, of amortization of the discounts; $17,831 and $33,005 respectively, of amortization of deferred financing fees; and a loss on the redemption of $14,000 of the debenture.

 

During the nine months ended September 30, 2015, Peak converted $90,000 of principal into 8,825,690 shares of Common Stock and the Company redeemed the remaining principal amount of $35,000 in exchange for $49,000 of cash resulting in a loss on redemption of $14,000. Upon conversion and payment to Peak, the Company recorded the fair value of the stock settled debt of $155,631 to additional paid-in capital. The deferred financing costs were accelerated to interest expense through the date of conversion, which is included $17,831 and $34,750 for the three and nine months ended September 30, 2015 as noted above. As of September 30, 2015, the Peak Debenture is fully redeemed.

 

 

 

 

TRUNITY HOLDINGS, INC. AND SUBSIDIARY

NOTES TO UNAUDITED CONDENSED CONSOLIDATED FINANCIAL STATEMENTS

 

 

   

NOTE 5 – CONVERTIBLE DEBT – Continued

  

July 2014 Convertible Promissory Notes

 

In July 2014, the Company issued Convertible Promissory Notes with an aggregate face value of $52,500 for cash ($27,500 was provided by the CEO and CFO and two board members). The Convertible Promissory Notes accrue interest at an annual rate of 10%, mature in July 2015, and are convertible into the Company’s Common Stock at a conversion rate of $0.165 per share. The holders of the Convertible Promissory Notes also received warrants to acquire 318,182 shares of Common Stock for an exercise price of $0.50 per share, exercisable over five years.

 

The Company allocated the proceeds from the Convertible Promissory Notes to the warrants and the notes based on their relative fair values, allocated $6,117 to the warrants, and determined that there were aggregate beneficial conversion features of $8,512. The fair value of the warrants was determined using the BSM valuation model and the following assumptions: volatility – 43.99% to 44.08%, risk free rate – 1.66 to 1.74% %, dividend rate – 0.00%. The amount allocated to the warrants and beneficial conversion features; totaling $14,629, was recorded as a discount against the Convertible Promissory Notes with an offsetting entry to additional paid-in capital. The discounts are being amortized into interest expense over the term of the Convertible Promissory Notes.

 

During the three and nine months ended September 30, 2015, the Company recorded amortization of the discount of $156 and $7,411, respectively. During the three and nine months September 30, 2015, the Company recorded interest expense of $1,303 and $3,912, respectively. As of September 30, 2015, the carrying value of the Convertible Promissory Notes was $52,500 due to the fact that there was no remaining unamortized discount.

 

NOTE 6 – STOCK SETTLED DEBT OBLIGATION

 

The Company determined that the conversion feature included in the November 2014 Peak Debenture required liability treatment because it was convertible into a fixed dollar amount based on a variable conversion rate. Because of the uncertainty regarding the number of shares of Common Stock that may be issuable upon the conversion of the convertible debt, the conversion option is required to be accounted for separately and presented as a stock settled debt obligation on the Company’s balance sheet, with subsequent changes in fair value reported in the Company’s statement of operations. On the date of issuance, the Company recorded a stock settled debt obligation of $66,423 with an offsetting discount against the convertible debt to be amortized into interest expense through the maturity of the convertible debt. During the three months ended September 30, 2015, the holder of the Peak Debenture elected to convert $90,000 of principal into 8,825,690 shares of Common Stock and the Company repaid the remaining principal balance of $35,000 in cash. The Company adjusted the stock settled debt obligation to its fair value on the dates of conversion and settlement, and reclassified their fair value, totaling $65,422, to additional paid in capital. The Company used Monte Carlo simulations and the following assumptions in estimating the fair value of the embedded conversion option through the settlement dates:

  

Expected Volatility     37.2% - 44.50%  
Expected Term     2.28 -2.85 Years  
Risk-Free Interest Rate     0.51% - 1.02%  
Dividend Rate      

 

 

 

 

TRUNITY HOLDINGS, INC. AND SUBSIDIARY

NOTES TO UNAUDITED CONDENSED CONSOLIDATED FINANCIAL STATEMENTS

 

 

 

NOTE 6 – STOCK SETTLED DEBT OBLIGATION – Continued

 

The following table presents changes in Level 3 liabilities measured at fair value for the quarter ended September 30, 2015. Both observable and unobservable inputs were used to determine the fair value of positions that the Company has classified within the Level 3 category. Unrealized gains and losses associated with liabilities within the Level 3 category include changes in fair value that were attributable to both observable (e.g., changes in market interest rates) and unobservable (e.g., changes in unobservable long-dated volatilities) inputs.

 

    Stock Settled
    Debt Obligation
Balance at December 31, 2014   $ 65,422  
Change in fair value     1,091  
Fair value recorded to APIC related to conversion of debenture     (66,153 )
Balance at September 30, 2015   $  

 

NOTE 7 – SHARE-BASED COMPENSATION

 

In 2009, the Company approved the 2009 Employee, Director and Consultant Stock Option Plan (the “2009 Plan”) and authorized an option pool of 5,500,000 shares that was subject to a 3 for 1 reverse stock split, resulting in an authorized option pool of 1,833,333. Stock options typically vest over a three-year period and have a life of ten years from the date granted. In 2009, the Company accelerated the option vesting of certain employees who terminated their employment, but agreed to work in a consulting capacity. In exchange for the accelerated vesting, the employees agreed to shorter expiration periods for their options. As of September 30, 2015, there were 364,567 shares available for awards under this plan.

 

In 2012, the Company approved the 2012 Employee, Director and Consultant Stock Option Plan (the “2012 Plan”) and authorized an option pool of 7,500,000 shares. Stock options typically vest over a three-year period and have a life of ten years from the date granted. As of September 30, 2015, there were 4,643,000 shares available for awards under this plan.

 

On February 12, 2014, Arol Buntzman resigned from his positions as Chairman, Director and Chief Executive Officer (CEO) of the Company. The Company’s Board of Directors has commenced a search for a permanent CEO and has appointed Nicole Fernandez-McGovern, the Company’s Chief Financial Officer, as CEO to serve until a permanent CEO is hired.

 

As a result of Mr. Buntzman’s resignation pursuant to the December 2013 non-qualified stock option agreement between him and the Company, which granted to him options to purchase up to 4,000,000 shares of Common Stock outside of the Company’s 2009 and 2012 stock option plans (the “Option Agreement”), options to purchase 1,500,000 shares of stock were automatically cancelled, leaving 2,500,000 outstanding options. These options covered 1,000,000 shares at an exercise price of $0.30 per share and three tranches of 500,000 shares each at an exercise price of $0.40, $0.60 and $0.70 per share, respectively. The Company believes that some or all of the remaining options under the Option Agreement, representing 1,500,000 shares in three tranches of 500,000 shares each at exercise prices of $0.40, $0.60 and $0.70, respectively, should be cancelled based on the circumstances of Mr. Buntzman’s resignation. Mr. Buntzman disputes the Company’s position. If the dispute is not settled, the matter is subject to binding arbitration. No demand for arbitration has been filed by either party.

 

During the three and nine months ended September 30, 2015, the Company issued to employees, directors or consultants 40,000 and 170,000, respectively, options to acquire shares of Common Stock. During the three and nine months ended September 30, 2014, the Company issued to employees, directors or consultants 195,000 and 1,329,000, respectively, to acquire shares of Common Stock.

 

 

 

 

TRUNITY HOLDINGS, INC. AND SUBSIDIARY

NOTES TO UNAUDITED CONDENSED CONSOLIDATED FINANCIAL STATEMENTS

 

 

 

NOTE 7 – STOCK-BASED COMPENSATION – Continued

 

The grant-date fair value of options is estimated using the BSM valuation model. The per share weighted average fair value of stock options granted during 2015 was $0.07 and was determined using the following assumptions: expected price volatility is 49.6%, risk-free interest rate of 1.06%, zero expected dividend yield, and 6.5 years expected life of options. The expected term of options granted is based on the simplified method in accordance with Securities and Exchange Commission Staff Accounting Bulletin 107, and represents the period of time that options granted are expected to be outstanding. The Company makes assumptions with respect to expected stock price volatility based on the average historical volatility of peers with similar attributes. In addition, the Company determines the risk free rate by selecting the U.S. Treasury with maturities similar to the expected terms of grants, quoted on an investment basis in effect at the time of grant for that business day.

 

In July 2015, the Company’s board of directors approved the modification of outstanding options to acquire 3,306,666 shares, reducing the then-applicable exercise price from $0.11 per share, to $0.01 per share, the market price at the time. The Company compared the fair value of the options immediately prior to the modification to their fair value immediately after the modification and determined that the option holders received incremental compensation of $17,456, of which $14,700 was related to fully vested options and recognized as expense on the date of modification, and $2,756 will be recognized as stock based compensation expense over remaining vesting periods through January 2018.

 

As of September 30, 2015, there was approximately $28,426 of total unrecognized stock compensation expense, related to unvested stock options under both Plans. This expense is expected to be recognized over the remaining weighted average vesting periods of the outstanding options of .42 years.

 

A summary of options issued, exercised and cancelled for the three and nine months ended September 30, 2015 is as follows:

  

    Shares   Weighted-Average Exercise
Price ($)
  Weighted-Average Remaining Contractual Term   Aggregate Intrinsic
Value ($)
Outstanding at December 31, 2014       6,810,766       0.26       8.11        
Granted       170,000       0.02       10.00        
Exercised                          
Cancelled       (125,000 )     0.19              
                                   
Outstanding at September 30, 2015       6,855,766       0.21       7.42        
                                   
Exercisable at September 30, 2015       6,602,971       0.35       7.45        
                                     

 

 

 

TRUNITY HOLDINGS, INC. AND SUBSIDIARY

NOTES TO UNAUDITED CONDENSED CONSOLIDATED FINANCIAL STATEMENTS

 

 

   

NOTE 8 – WARRANTS TO PURCHASE COMMON STOCK

 

During the nine months ended September 30, 2015, the Company issued, in connection with the issuance of debentures, warrants to purchase 528,500 shares of the Company’s Common Stock at an exercise price of $0.15 and $0.20. All warrants outstanding as of September 30, 2015 are scheduled to expire at various dates through 2019.

 

The grant-date fair value of warrants is estimated using the BSM valuation model. The per share weighted average fair value of the warrants granted during 2015 was $0.17 and was determined using the following assumptions: expected price volatility ranging between 38.96% to 49.60%, risk-free interest rate ranging between 0.83% to 1.13%, zero expected dividend yield, and 3.0 year life of warrants. The Company makes assumptions with respect to expected stock price volatility based on the average historical volatility of peers with similar attributes. In addition, the Company determines the risk-free rate by selecting the U.S. Treasury with maturities similar to the expected terms of grants, quoted on an investment basis in effect at the time of grant for that business day.

 

A summary of warrants issued, exercised and expired for the nine months ended September 30, 2015 follows:

 

    Common Stock Purchase Warrants   Weighted-Average Exercise
Price ($)
  Weighted-Average Remaining Contractual Term
Outstanding at December 31, 2014     17,308,258       0.70       2.04  
Granted     528,500       0.16       3.00  
Exercised                  
Expired     (9,912,169 )     1.00        
                         
Outstanding and exercisable at September 30, 2015     7,924,589       0.31       3.69  

  

NOTE 9 – STOCKHOLDER’S EQUITY

 

Discount related to issuance of debt with warrants and allocated fair value to beneficial conversion feature

 

During the nine months ended September 30, 2015, the Company raised gross proceeds of $402,000 pursuant to the issuance of an Unsecured Redeemable Debenture Series F (the “Series F Debentures”) with detachable stock warrants. The Company allocated the value of the Series F Debentures and the warrants based on their relative fair values, which resulted in a discount to the carrying value of the Series F Debentures. As a result of the allocation a beneficial conversion feature was created totaling $274,122, which was recorded as a discount against the Series F Debentures, with an offsetting entry to additional paid-in-capital. The discounts are being amortized into interest expense over the term of the Series F Debentures.

 

 

 

 

TRUNITY HOLDINGS, INC. AND SUBSIDIARY

NOTES TO UNAUDITED CONDENSED CONSOLIDATED FINANCIAL STATEMENTS

 

 

   

NOTE 10 – POTENTIALLY DILUTIVE SECURITIES

 

Options, warrants and convertible debt were all considered anti-dilutive for the nine months ended September 30, 2015 and 2014 due to net losses that the Company reported. The following table sets forth the securities that were not included in the diluted net loss per share calculation because their effect was anti-dilutive as of the periods presented:

 

    Nine Months Ended
    September 30, 2015   September 30, 2014
         
Options     6,855,766       6,685,766  
Warrants     7,924,589       14,859,012  
Convertible Debt and Accrued Interest     29,830,639       6,629,100  
                 
Total Potentially Dilutive Securities     44,610,994       28,173,878  

  

NOTE 11 – COMMITMENTS AND CONTINGENCIES

 

Leases

 

On August 9, 2013, the Company commenced a lease for 8,713 square feet for its former corporate offices located in Portsmouth, New Hampshire which had a five-year term ending on September 8, 2018. The monthly rental payments for the first year were $10,165 per month and were scheduled to increase on each anniversary at a rate of 3% per annum. The Company was required to pay its proportionate share of the building’s common area maintenance (“CAM”), real estate taxes, utilities serving the premises and the cost of premises janitorial service estimated to be $5,210 on a monthly basis.

 

On August 11, 2014, the landlord declared the Company in default based on its failure to pay rent and other charges due since July 2014. The Company vacated the premises on August 22, 2014, and moved its office to smaller, less expensive premises in the neighboring area. Past due amounts owed on the lease through the date of surrender of the premises total approximately $51,000. Total payments from the date of surrender through the end of the lease would be approximately $900,000 if the space was not occupied however on January 1, 2015 the space was leased to a new tenant controlled by the former CEO thereby mitigating the liability to the Company. The Company is attempting to negotiate a settlement of the lease with the landlord based on an offset for the fair market rental value of the premises and a discount to present value, as well as a discount based on the Company’s precarious financial condition. In addition, the Company has accrued all past due amounts fully and an additional amount based on an offer of settlement presented to the landlord. There can be no assurance that settlement of this lease will not have a material adverse effect on the Company. No legal demands have been filed by either party.

 

In April 2015, the Company executed a lease that commenced on May 1, 2015 for office space located in Davie, Florida. The lease has monthly payments of $954 per month for a nine-month term and has an option to extend for another nine-month term.

 

NOTE 12 – SUBSEQUENT EVENTS

 

During the fourth quarter of 2015, $83,000 of the Series F Debentures matured without payment creating an event of default. Consequently the aggregate principal amount of these debentures plus accrued interest is convertible into Common Stock at .03 per share.

 

As of November 23 2015, the Debentures were convertible into an aggregate of 276,667 shares. The Company is in discussion with the Debenture Holders and no notices of conversion of these debentures have been received as of November 23, 2015. See Note 5 for the terms of the Series F Debentures.

 

 

 

 

Liquidity and Capital Resources

 

Liquidity is the ability of a company to generate sufficient cash to satisfy its needs for operations. At September 30, 2015, we had negative working capital of $4,001,237 as compared to negative working capital of $3,071,463 at December 31, 2014. Based on these factors, these conditions raise substantial doubt about the Company’s ability to continue as a going concern.

 

Our current assets at September 30, 2015 totaled $51,905 in cash and $37,000 accounts receivable, which compared to $14,119 in cash and $3,020 in accounts receivable at December 31, 2014. Our current liabilities of $4,216,307 at September 30, 2015 and $3,229,093 at December 31, 2014 included accounts payables, notes payable – related parties, accrued interest, professional fees and vacation expense and amounts owed to shareholders for working capital loans, convertible note payables and deferred revenue.

 

Net cash used in operating activities was $274,317 for the nine months ended September 30, 2015, as compared to $1,301,212 for the nine months ended September 30, 2014. Working capital changes consumed cash of $482,986 for the current period compared to $424,841 for the nine months ended September 30, 2014. The increase was mainly attributed to the increase in interest expense as a result of the default rates for servicing of the debt. In addition, our net loss was impacted by non-cash expenses related to depreciation and amortization, stock-based compensation and accounting for accretion for debt discounts and issuance costs, as well as accounting for the loss on debt extinguishment for our debentures and convertible debt.

 

Net cash used in investing activities was $90,897 for the nine months ended September 30, 2015, as compared to net cash used of $491,772 for the same nine months in 2014. The reduction in net cash used in our investing activities was largely due to the fact that we have completed much of the development on the next generation Trunity eLearning Platform and expect to have a full commercial launch of Version 3.0 in the beginning of 2016.

 

Net cash provided by financing activities for the nine months ended September 30, 2015 was $403,000 as compared to $990,009 for the nine months ended September 30, 2014. This decrease was due to more proceeds being raised from the sale of common stock and issuance of debentures in the first and second quarter of 2014.

 

We have concluded that, notwithstanding a substantial increase in sales of its products and services in recent months, particularly in international markets, we will not be able to implement its business plan unless it is able to promptly (i) substantially reduce its debt burden, which is now over $4 million, including accounts payable, debenture obligations and other commitments, most of which are past due, and (ii) raise substantial additional capital. Further, we concluded that the our education technology business (the “Trunity Business”) will be best developed through a privately held company, without the additional cost and complexity associated with operating as a public company.

 

Consistent with these goals, on November 11, 2015, we entered into a nonbinding letter of intent (“LOI”) with Newco4Pharmacy LLC, a Georgia limited liability company (“N4P"). Under the terms of the LOI, we would acquire 100% of the membership interests of N4P in exchange for newly authorized preferred stock, which would be issued to the N4P members and be convertible at the election of the holders into a number of shares of common stock of the Company equal to 85–90% (depending on the ultimate level of debt conversion) of the shares outstanding at the time (the “Acquisition”). We will acquire all of the goodwill and underlying business plan of N4P, which contemplates a rollup of businesses in the compounding pharmacy industry, including all potential acquisition documents. A condition of the closing of the Acquisition is conversion of at least 90% of the our debts (other than liability to professionals) into equity at a price of $.03 per share. Shortly after closing of the N4P Acquisition, the Trunity Business would be spun out to a separate privately held company (“New Trunity”) owned by the legacy Trunity shareholders (including those who acquired shares by debt conversion) proportionate to their shares of Trunity (the “Spin Out”). Following the Acquisition,we principally would be owned and managed by the former N4P members, will retain responsibility for paying certain of the our debts. The remaining debts will be the responsibility of New Trunity following the Spin Out.

 

As of the date of this Report, the majority of the our debt holders have agreed to convert their debts into common stock conditioned upon closing of the Acquisition. We believe that the Acquisition will be closed by mid-December 2015; however, there can be no assurance that this will occur. Regardless of whether or not the Acquisition is consummated, we will need to raise substantial capital in the coming weeks in order to continue operations; however, there could be no assurance that this capital will be available on terms acceptable to us or at all.

 

We do not have any commitments for capital expenditures during the next 12 months nor do we have any committed external sources of capital. We do not believe our working capital is sufficient to fund our operations and permit us to satisfy our obligations as they become due and as a result we may not be able to continue operations. We have continued to expand our business and our expenses are much greater than revenues despite our focused cost-control efforts. Even if we are successful in substantially increasing our revenues from expected sales, we will still need to raise substantial additional working capital. We do not have any firm commitments to provide the additional capital which is needed and there are no assurances that we will be able to secure capital on terms acceptable to us, if at all. Our ability to significantly increase our revenues and successfully raise additional working capital is key to our ability to continue as a going concern. If we are not successful in both of these efforts, we may be forced to significantly curtail or cease our operations.

 

 

 

 

EXHIBIT D - FORM 8K FILED ON DECEMBER 15, 2015

 

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): December 9, 2015

 

TRUNITY HOLDINGS, INC.

(Exact name of registrant as specified in its charter)

 

Delaware 000-53601 87-0496850
(State or other jurisdiction of incorporation or organization) (Commission File Number) (I.R.S. Employer Identification Number)

   

12555 Orange Drive

Davie, Florida 33330

(Address of principal executive offices, including zip code)

 

(866) 723-4114

(Registrant’s telephone number, including area code)

 

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))

  

 

 

 

Unless otherwise indicated in this Current Report or the context otherwise requires, all references in this Current Report to “Trunity Holdings,” “Trunity,” the “Company, ”us,” “our” or “we” are to Trunity Holdings, Inc.

 

Item 1.01 Entry into a Material Definitive Agreement.

 

On December 9, 2015, the Company entered into a Securities Exchange Agreement (the “Agreement”) with Newco4Pharmacy, LLC, a Georgia limited liability company (“N4P”). Pursuant to the terms of the Agreement, the Company acquired 100% of the membership interests of N4P in exchange for newly authorized preferred stock, which will be issued to the N4P members and be convertible into a number of shares of common stock of the Company equal to approximately 90% of the shares outstanding at the time (the “Acquisition”). Per the Agreement, the Company will acquire all of the assets, goodwill and the business plan of N4P, including a letter of intent for a potential acquisition.

 

N4P’s business plan contemplates a roll-up of businesses in the compounding pharmacy industry. The plan envisions multiple acquisitions of businesses who have traditionally operated locally, but who have specialty formulations that may have a larger market, nationally or internationally, with a significant sales and marketing presence. N4P also intends to seek compounding pharmacies that serve the veterinary markets, as well as for humans. To achieve its goals, it intends to acquire a number of pharmacies across the US with the eventual objective of establishing a national online pharmacy. The online pharmacy will be named, True Nature Pharmacy and will be a wholly owned subsidiary, which will sell the product mix nationally through online and mail order marketing distribution channels. Lastly, N4P intends to change the name of the Company to True Nature Holdings, Inc., but will maintain the current stock symbol, TNTY.

 

A condition of the closing of the Acquisition was conversion of at least 90% of the Company’s debts into equity at a price of $.03 per share. It has received commitments from a majority of the debt holders to complete this conversion, and is in the process of communicating with the remaining debt holders. After conversion of debts, there will be approximately 190 million shares outstanding, with the debt holders receiving around 70% of outstanding shares issued, and existing equity holders having around 30% shares outstanding. All of these shareholders will be subject to the effect of a planned restructuring of Trunity’s equity, to include a reverse split of the common stock in a range that is estimated to be approximately 19 to 1, such that when completed each holder of 19 shares will have one outstanding share and total shares outstanding for the Company will be approximately 12,000,000. As the restructuring plan is implemented over the next few weeks, details regarding the conversions will be communicated.

 

The foregoing description of the Agreement is qualified in its entirety by reference to the Securities Exchange Agreement attached hereto as Exhibit 10.1 to this Form 8-K and incorporated herein by reference.

 

Shortly after closing of the Acquisition, pursuant to the Agreement, the Company’s legacy business, which is currently held in a wholly owned subsidiary, will be spun out into a separate privately held company (“New Trunity”) owned by the legacy Trunity shareholders (including those who acquired shares by debt conversion) proportionate to their shares of Trunity (the “Spin Out”). The N4P holders will not participate in the ownership of the Spin Out and each shareholder of the Company on the effective date will receive one share of the Spin-Out, or a pro-rata percentage depending on the ultimate share structure adopted by the Spin-Out.

 

 

2  

 

 

Following the Acquisition, Nicole Fernandez-McGovern, the Company’s Chief Executive Officer will resign from her current position in order to allow the new owners, N4P, to manage the Company as they will retain the responsibility for paying certain of its debts. Ms. Fernandez-McGovern will remain as the Chief Executive Officer of the operating subsidiary that is intended to be spun out and any remaining debts of the operating subsidiary will be the responsibility of New Trunity following the Spin Out.

 

In conjunction with the Spin Out, the Company intends to a) reduce its shares outstanding through a reverse split of its common stock, estimated at 19 to one, depending on the amount of debt converted into stock, and b) increase its authorized shares to 500 million common, and 100 million shares of preferred, with the rights of the preferred stock to be established at the discretion of the Board of Directors. Upon completion, the Company intends to have approximately 12,000,000 shares outstanding, with N4P holders owning 10,000,000 upon conversion of the Preferred X issued to it in the acquisition, and the legacy shareholders (along with the converting debt holders) owning not less than 1,000,000, and as much as 1,750,000 common shares, with the final number to be determined based on the amount of debt converted. Final details will be published in subsequent Form 8k filings as these actions are completed.

 

The Board of Directors of the Company (the “Board”) believes the Acquisition and the Spin Out are in the best interest of the stockholders and the creditors of the Company. While considering the approval of the Acquisition and the Spin Out, the Board considered the following factors:

 

·   The Company currently had over $4 million in debt obligations, including accounts payable, debenture obligations and other commitments, many of which are, or soon will, be in default. As such, the Board considered the need to address the interests of these creditors and their ability to enforce rights that could result in material adverse consequences to the Company;  
   
· The Board, after making substantial efforts to raise capital over many months, was unable to find the funding needed to continue to operate the legacy Trunity business, and believed that no such funding could be secured until the Company substantially improved its balance sheet, primarily by a sizable reduction in its debt obligations;  
   
· The Board, after a review of the Company’s business plan and expenses, current and projected, concluded that operating the Company as a public company, with the associated accounting, legal and administrative expenses, would make it difficult to allow it to achieve profitably or repay its obligations to creditors;  
   
· The other financing options considered by the Board did not result in letters of intent or viable offers primarily because of the financial condition of the Company;  
   
· The N4P Acquisition and Spin Out plan was approved by the majority of the Company’s creditors and allows the stockholders of the Company the opportunity to continue to benefit from the legacy Trunity business activity as owners of the private entity while also participating in the value proposition associated with the N4P business plan and acquisition strategy that will hold the business going forward.  

 

The Board considered these and other factors when considering the Transaction and the Spin Out. There can be no assurance that the Spin Out will be completed successfully, or that the legacy Trunity business will be more successful without the costs associated with being a public company. In addition, Newco4Pharmacy, LLC does not have an operating history, and there can be no assurance that it will be able to successfully implement its business plan, execute the planned acquisitions or operate profitably.

 

 

3  

 

 

Accounting Treatment of the Transaction

 

Notwithstanding the fact that the Company was the legal acquirer under the Transaction and remains the registrant for Securities and Exchange Commission ("SEC") reporting purposes, N4P is considered the accounting acquirer.  Thus, the Transaction will be accounted for in accordance with the acquisition method of accounting.

   

Item 2.01 Completion of Acquisition or Disposition of Assets.

 

The Transaction was completed on December 9, 2015. No Company stockholder approval was required by Delaware law or other rules or regulations. The information set forth in Item 1.01 above is hereby incorporated by reference.

 

Item 3.02 Unregistered Sales of Equity Securities.

 

As described in Item 1.01 above, pursuant to the Securities Exchange Agreement, the Company issued shares of Series X Preferred Stock to the Newco4Pharmacy, LLC unit holders. The offer and sale of the shares of Series X Preferred Stock in connection with the Securities Exchange Agreement were made in reliance on an exemption from registration under the Securities Act, pursuant to Section 4(2) thereof. The terms of the Series X Preferred Stock are set forth in Item 5.03 below.

 

Item 5.01 Changes in Control of Registrant.

 

Upon the closing of the Transaction, a change of control of the Company occurred, with Newco4Pharmacy acquiring shares that resulted in control of the Company by NewCo4Pharmacy members. As of December 10, 2015 and after giving effect to the Transaction, Newco4Pharmacy held approximately 90% of the outstanding voting rights of the Company’s capital stock, though this percentage may be reduced to 85% if all debt holders of the Company and its operating subsidiary were to convert into common stock at $.03 per share.

 

Item 5.02 Election of Directors; Appointment of Officers; Compensatory Arrangements of Certain Officers.

 

(c) Appointment of Executive Officers

 

On December 9, 2015, Stephen Keaveney became the Chairman of the Board of Directors, Chief Executive Officer and Chief Financial Officer

 

Mr. Keaveney is a career executive working in entrepreneurial organizations experiencing high growth or change. From August 2014 to present, Mr. Keaveney was the Chief Financial Officer of Connectivity Wireless. From March 2013 to April 2014, Mr. Keaveney was CFO of Innotrac Corporation, a $125 million rapidly growing ecommerce fulfillment business (NASDAQ: INOC). While at Innotrac, Mr. Keaveney helped engineer the $114 million take private leveraged buy-out. Prior to that, from September 2010 to March 2013, Mr. Keaveney was the Chief Financial Officer of BeavEx, Inc., a $300 million Logistics business, with 5,000 drivers in 100 locations serving 47 states. While there, Mr. Keaveney led a restructuring of the business changing IT strategy, bonus structures, financial reporting and budgeting to increase EBITDA from $4M to $10M EBITDA. BeavEx achieved a successful exit for the founder selling to a private equity buyer. Mr. Keaveney secured $45M of debt financing and completed four acquisitions growing revenue by 50%.

 

 

4  

 

 

He began his career working in his family cable television business. He worked with Deloitte in NYC and earned a CPA and MBA. Spending 16 years of his career in Europe, Keaveney was one of the Founders of Cable Management Ireland (CMI). CMI rolled up 28 cable television businesses and exited through a successful trade sale to Liberty Media for $100 million after 10 years of building the business. CMI employed 150 people, was backed by Advent International.

 

Mr. Keaveney was a founder of eTel Group, a private equity backed rollup that acquired 13 telecom businesses in Eastern Europe and exited through a trade sale to Telecom Austria for $130 million. Mr. Keaveney managed the fundraising of $175 million of equity for Airtricity, a successful European renewable energy business, which exited through a trade sale to SSE and Eon for $4.2 Billion.

 

He resides in Atlanta and holds an MBA in Finance from Pepperdine University (1989), a BA in Accounting from Villanova University (1986) and is a Certified Public Accountant (CPA) in the State of Pennsylvania.

 

Consulting Agreement

 

On December 1, 2015, N4P entered into a consulting agreement with Stephen Keaveney to provide Chief Executive Officer services to N4P. The consulting agreement has a term of twelve months and provides for compensation of $10,000 per month. The Company has agreed to assume the obligations associated with this consulting agreement as compensation for Mr. Keaveney until such time as the new Board of Directors can consider a new agreement. The consulting agreement is attached hereto as Exhibit 10.2 to this Form 8-K and incorporated herein by reference.

 

(d) Board of Directors

 

Pursuant to the Securities Exchange Agreement, each of the following former members of the Board will continue to serve on the Board (in the now indicated classes of the Board):

 

Richard H. Davis, 58; and

Ivan Berkowitz, 68

 

Pursuant to the Securities Exchange Agreement and as a result of Board action on December 9, 2015, the following individuals were appointed to the Board:

 

Steven Keaveney, 51;

Jeff S. Cosman, 44; and

William L. Ross, Ph.D., 69

 

Messrs. Cosman and Ross will not receive compensation for their services on the Board of Directors at this time. Their biographies are set forth below.

 

5  

 

 

Jeff S. Cosman, Director

 

Mr. Cosman joined the Board on December 9, 2015. He has more than 10 years’ experience in the solid waste industry from local operations up to corporate accounting and finance.

 

From December 2010 to May 2015, Mr. Cosman was the Founder of Legacy Waste Solutions, LLC. From May 2014 to Present, Mr. Cosman is the CEO and Chairman of Meridian Waste Management, (Ticker: MRDN). Mr. Cosman has a history of entrepreneurial adventures starting with Market Street Capital, JC Waste Solutions, Legacy Waste Solutions and Dynamic Molecular Solutions. In 2010, Mr. Cosman began formally working on creating mobile apps with the development of cConnects.

 

Mr. Cosman holds a B.B.A. in Managerial Finance and Banking & Finance, as well as a Bachelors of Accountancy from the University of Mississippi. Mr. Cosman was drafted by the New York Mets and played professional baseball in the minor leagues from 1993-1996. From February 1997 to February 1999, Jeff Cosman played an active role in the consolidation efforts when Republic Services acquired 168 companies in 30 months, going from $500MM in Revenue to over $2.1BN.

  

William L. Ross, Ph.D.

 

Dr. Ross joined the Board on December 9, 2015. Dr. Ross currently serves as a Consultant to various client companies. He has served as an advisor to corporations with regard to staffing, conflict resolution and has provided training on corporate development. Over the last 40 years he ran a professional multidisciplinary mental health practice. He has been a licensed psychologist for the past 35 years, including service with the US Health Service, and the Department of Defense, providing consulting services to soldiers and their families as a Military Family Life Consultant from 2008 to 2012. He has authored numerous online courses related to Social and Emotional Learning (SEL), and has advised investors, including both publicly traded and not-for-profit entities, on potential acquisitions and mergers. He completed a bachelor’s degree in psychology from Miami University of Ohio in 1967; he received a master’s degree in psychology from Howard University in 1969, and a PhD in psychology in 1977.

 

Item 5.03 Amendment to Articles of Incorporation.

 

Certificate of Designation - Series X Preferred Stock

 

On December 10, 2015, the Company filed with the Secretary of State of the State of Delaware a Certificate of Designation of Series X Preferred Stock designating 1,000 shares of Series X Preferred Stock.

 

Rank. With respect to the distribution of assets upon liquidation, dissolution or winding up of the Company, the Series X Preferred Stock ranks pari passu with the Company’s Common Stock.

 

Dividends. The Company may not declare, pay, or set aside for payment any dividend payable in cash, property, or evidences of indebtedness, on shares of common stock unless and until the Company shall have declared and paid a dividend on the Series X Preferred Stock in an amount at least equal to an amount at least equal to the product of (A) the amount proposed to be paid in common stock, multiplied by (B) the Series X Preferred Stock conversion rate.

 

 

6  

 

 

Voting Rights. Except for certain matters delineated in the Certificate of Designation, Holders of Series X Preferred Stock shall vote together with holders of common stock as a single class on all matters submitted for consideration by holders of voting securities. Each share of Series X Preferred Stock shall entitle the holder thereof to a number of votes equal to the conversion rate, rounded to the next highest share. The conversion rate will allow the Series X Preferred Stock holders to control approximately 90% of the vote of the Company.

 

It is expected that all of the Series X Preferred Stockholders will convert their shares into common stock upon the filing of an Amended Certificate of Incorporation which will, among other things, increase the number of authorized shares of the Company to permit the conversion. The Company believes this will occur prior to December 31, 2015. The foregoing description of the Series X Preferred Stock is qualified in its entirety by reference to the Series X Certificate of Designation attached hereto as Exhibit 3.1 to this Form 8-K and incorporated herein by reference.

 

Item 7.01 Regulation FD Disclosure .

 

On December 14, 2015 the Company issued a press release outlining the actions taken to restructure the Company, generally as described in this filing. A copy of the Company’s press release is attached hereto as Exhibit 99.1.

 

Item 9.01 Financial Statements and Exhibits.

 

(a) Financial Statements of Business Acquired.

 

The financial statements required by this Item are not being filed herewith. To the extent such information is required by this Item, it will be filed by amendment to this Current Report on Form 8-K not later than 71 days after the date on which this Current Report on Form 8-K is required to be filed.

 

(d) The following exhibits are filed with this report:

 

Exhibit Number                                             Description

 

3.1   Certificate of Designation
     
10.1   Securities Exchange Agreement, dated December 9, 2015, between the Company and members of Newco4Pharmacy, LLC.
     
10.2   Consulting Agreement, dated December 1, 2015, between Newco4Pharmacy, LLC and Steven Keaveney.
     
99.1   Press Release of Trunity Holding, Inc., dated December 15, 2015   

7  

 

 

SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

  TRUNITY HOLDINGS, INC .
   
Date: December 15, 2015 By:  /s/ Stephen Keaveney
    Stephen Keaveney
Chief Executive Officer & Chief Financial Officer

 

8  

 

 

EXHIBIT E - FORM 8K FILED ON DECEMBER 21, 2015


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): December 18, 2015

 

TRUNITY HOLDINGS, INC.

(Exact name of registrant as specified in its charter)

 

Delaware 000-53601 87-0496850
(State or other jurisdiction of incorporation or organization) (Commission File Number) (I.R.S. Employer Identification Number)

   

12555 Orange Drive

Davie, Florida 33330

(Address of principal executive offices, including zip code)

 

(866) 723-4114

(Registrant’s telephone number, including area code)

 

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))

  

 

 

 

TRUNITY HOLDINGS, INC. UPDATE ON PRIOR ANNOUNCEMENTS

 

Unless otherwise indicated in this Current Report or the context otherwise requires, all references in this Current Report to “Trunity Holdings,” “Trunity,” the “Company, ”us,” “our” or “we” are to Trunity Holdings, Inc.

 

Item 1.01 Entry into a Material Definitive Agreement.

 

On December 15, 2015 the Company filed a Form 8k in which it disclosed a series of events, including an acquisition, a planned change in the capital structure of the Company, and a planned spin-out of its operating subsidiary and related educational solution business and assets to its shareholders of record as of December 18, 2015. This filing updates shareholders on those events.

 

On December 9, 2015, the Company entered into a Securities Exchange Agreement (the “Agreement”) with Newco4Pharmacy, LLC, a Georgia limited liability company (“N4P”). Pursuant to the terms of the Agreement, the Company acquired 100% of the membership interests of N4P in exchange for newly authorized preferred stock, which will be issued to the N4P members and be convertible into a number of shares of common stock of the Company equal to approximately 90% of the shares outstanding (the “Acquisition”). Per the Agreement, the Company has acquired all of the assets, goodwill and the business plan of N4P, including a letter of intent for a planned acquisition.

 

The Company, and the former shareholders of N4P, with the approval of the Board of Directors, have agreed to modify the terms to provide that N4P members shall convert its Preferred X stock into 10,000,000 shares of common stock, and that number shall be equal to 85% of the shares outstanding, with the balance of 15% to be allocated to the shareholders of record on December 18, 2015 including those debt holders who have agreed to convert their debt into stock, as well as shares allocated to the spin out. No conversion of the Preferred X shall occur until the completion of the spin out and the conversion of debt and related share issuance. This increases the amount and percentage of shares to legacy shareholders, and debt holders who agreed to convert, from 10%, to 15%.

 

Another provision of the Agreement was a requirement that at least 90% of the debts of the Company be converted into equity at $.03 per share. This condition has been waived by the N4P holders. Of the original $4,036,227 debts it had before the conversion began, only $1,368,637, remain with $600,426 at the public, holding company level, and $768,211 attributable to the obligations of the holding company, 34% of the total original debt before the debt conversion effort began.

 

As of December 18, 2015, including existing equity holders of 63,628,821 (36% of the total), and 114,526,684 shares (64% of the total) allocated to the conversion of debt of the public holding company, and for the obligations of the operating subsidiary in the spin out, there will be 178,155,505 shares outstanding immediately prior to the spin out. In addition, if exercised, there would be an additional 7,924,589 shares underlying previously issued warrants, and 6,855,766 shares attributable to previously issued stock options. The warrants and options in place will remain, and will not be canceled, though they will be modified as a result of the restructuring in share number and strike price, along with all other equity and debt instruments of the Company upon completion of the announced restructuring.

 

The shareholders of record as of December 18, 2015 shall receive a pro-rata interest in the spin out. All shareholders immediately before completion of the restructuring will own a pro-rata share of 15% of the restructured public company shares, after giving effect to the conversion of the Preferred X owned by the N4P holders as a result of the acquisition of N4P by the Company.

 

As of the close of business on December 18, 2015, within the obligations of the public, holding company, a total of $2,251,052 of the Company’s debenture and note holders have converted, for a total of 75,035,067 shares issued. This leaves only $600,426 of payables at the public holding company level, and the Company believes it will be able to rework, or convert, those debts at a later time.

 

As of the close of business on December 18, 2015, within the educational solutions business operating subsidiary that be spun-out, a total of $416,538 of the obligations have been converted, for a total of 13,884,600 shares issued. This leaves $768,211 of obligations remaining at the operating level. Conversions of debt at the operating subsidiary level are continuing to be discussed, and if all were to convert 25,607,018 additional shares would be issued. The Company has decided to issue the remaining shares allocated for conversion of the debts to the operating subsidiary as if all the debt had converted. This should better position the subsidiary to be better able to operate after the spin out into a private company.

 

 

  2

 

 

After conversion of debts at the public holding company and the operating subsidiary, and the allocation of shares to the operating subsidiary, subject to the spin out, there will be 178,155,505 million shares outstanding, before the conversion of the Preferred X, or the effect of the restructuring. These shareholders will be subject to the effect of the announced restructuring of all of the Company’s debt and equity instruments, to include a reverse split of the common stock of 100.93 to 1, such that each holder of 101 shares will have one outstanding share, and total shares outstanding for the Company will be 11,765,000. Also all fractional shares will be rounded up to the next whole number of shares and the shares will be in addition to the 11,765,000 shares described herein.

 

The total outstanding share count will include 10,000,000 shares owned by N4P’s former members, and 1,765,000 shares that the legacy shareholders of the public company will own, including legacy equity holders in the public company, those debt holders in the public company who have agreed to convert, and the shares allocated to conversion of debt, and recapitalization of the operating subsidiary upon its spin out into a private company. This will complete the agreed upon share exchange such that the N4P holders will own 85% of the shares and the legacy holders will own 15%.We intend to complete the restructuring as of December 30, 2015, or at the earliest possible date thereafter, subject to regulatory approval.

 

The holders of previously issued warrants and options will be notified of the effect of the restructuring and the reverse split.

 

The ownership of the spin out company containing the operations and assets of the educational solutions business shall be the same as the ownership of the public company immediately prior to the spin out and the conversion of the Preferred X owned by the N4P members. N4P’s former members will not participate in this ownership. The spin out will have 10,000,000 shares outstanding at the time of the spin out, and the allocation of shares will be 17.82 shares issued for every one share in the public company held immediately before the spin out. Also all fractional shares will be rounded up to the next whole number of shares and the shares will be in addition to the 11,765,000 shares described herein.

 

Shares in the spin out will be issued to those holders of record as of December 18, 2015, as soon as practical after the spin out. The Company intends to complete the spin out on December 30, 2015, or at the earliest possible date thereafter, subject to regulatory approval.

 

Subject to regulatory approval, the restructured public company will be named True Nature Holdings, Inc., and will consist of 500,000,000 authorized common shares, and 100,000,000 shares of preferred stock authorized. There will be 11,765,000 shares of common stock issued and outstanding as of the completion of the restructuring, and no shares of preferred stock will be issued. It is a Delaware “C” corporation. Its offices are located at 1355 Peachtree Street, Suite 1150, Atlanta, Georgia 30309, Georgia and its Chairman and CEO is Stephen Keaveney.

 

The spin out company will be named Trunity, Inc., a Florida “C” corporation, and it will have 100,000,000 authorized common shares and 10,000,000 shares of preferred stock authorized. There will be 10,000,000 shares of common stock outstanding at the time of the spin out, and no preferred shares issued. The issued shares will be allocated to the legacy equity owners of the public company, including those who converted their debt, as of the record date, December 18, 2015 and with the shares allocated for conversion of its debts, as if already converted, but reserved for such use. Its offices are located at Davie, Florida, and its CEO is Nicole Fernandez-McGovern.

 

After the spin out there will be no relationship between the public company and the spin out.

 

Item 5.01 Changes in Control of Registrant.

 

Upon the closing of the Transaction, a change of control of the Company occurred, with N4P acquiring shares that resulted in control of the Company by N4P members. As of December 10, 2015 and after giving effect to the Transaction, and the modifications described herein, Newco4Pharmacy now has 85% of the outstanding voting rights of the Company, and the legacy shareholders have 15%.

 

Item 7.01 Regulation FD Disclosure .

 

On December 17, 2015 the Company issued a press release outlining the actions taken to restructure the Company, generally as described in this filing. On December 21, it issued a press release further describing its actions. A copy of the Company’s press releases is attached hereto as Exhibit 99.1 and Exhibit 99.2.

 

  3

 

  

SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

  TRUNITY HOLDINGS, INC .
   
Date: December 21, 2015 By:  /s/ Stephen Keaveney
    Stephen Keaveney
Chief Executive Officer & Chief Financial Officer

   

  4

 

 

EXHIBIT F - FORM OF DEBT CONVERSION USED IN DEBT CONVERSION EFFORT

 

2015 Conversion Agreement AND RESTRUCTURING PLAN

 

Trunity Holdings, Inc.

 

November 25, 2015

 

Re: Conversion of Debt and or Debenture

 

Ladies and Gentlemen:

 

You have informed me that Trunity Holdings, Inc. (the “ Company”, “TNTY”) intends to implement a restructuring plan (the “2015 Restructuring Plan”) that includes the following steps:

 

A) The Company intends to acquire the assets and ownership interests of Newco4Pharmacy, LLC (the “Seller” , or “ Newco ”) for 1,000 shares of Series X Preferred Stock (the “Acquisition” );

 

B) we also intend to move all the current business operations and assets out of the Company (known as a “spin-out”) to a private company (“ AssetCo ”, for the purpose of this agreement), and all of the shareholders, including newly issued shares from the conversion of debts, will own the AssetCo on a pro-rata basis with their share of ownership in the Company, immediately prior to the spin-out, and;

 

C) the Company’s capital structure will be restructured so that upon conversion of the Preferred X, the existing shareholders will have at least 10% of the shares of the Company, and under certain conditions as much as 15% of the shares of the Company, after the restructuring, and immediately before the spin-out.

 

I understand that the closing of the Acquisition of Newco is anticipated to occur on November 30, 2015 (the “ Closing Date ”) or soon thereafter as possible, upon agreement by the above parties. The spin-out of AssetCo, and conversion of the Series X Preferred Stock, is expected to occur by December 31, 2015, subject to regulatory and other approvals.

 

You have further advised me that Seller has conditioned the closing of the Acquisition upon: (a) the conversion of all or substantially all outstanding debt and/or debentures into approximately ______ shares of common stock of the Company immediately following the Acquisition and (b) the transfer, prior to the Acquisition, of all assets and rights of the Company into a newly organized subsidiary of the Company AssetCo. To induce the Seller to complete the Acquisition, the undersigned, [Insert full name of entity executing conversion agreement](“ Holder ”), is irrevocably (i) executing and delivering this Conversion Agreement to the Company for the purpose of converting any and all of the debt and/or debentures held by Holder into common stock of the Company and common stock of AssetCo on and subject to the terms and conditions of this Conversion Agreement and (ii) releasing any and all claims Holder may have against the Company through the date hereof.

 

Holder has previously entered into a Debenture Agreement dated November __, 2015, by and between the Company and Holder (the “ Debenture Agreement ”).

 

Effective on the anticipated Closing Date of November 30, 2015, $___________ principal owed by the Company to Holder and all accrued and unpaid interest thereon will be converted into solely the right to receive upon delivery of [________] shares of the Company’s common stock and upon completion of the spin out transaction pro-rata shares of AssetCo’s common stock (the “ Conversion Shares ”). In the event the closing of the Acquisition occurs after the Closing Date, no additional interest shall accrue under the subject debt instruments and no change shall be made in the number of Conversion Shares issued to Holder.

 

 

 

 

Holder agrees to accept delivery of the Conversion Shares in full payment, accord, and satisfaction of the debenture and/or debt and all obligations of the Company due to Holder under the Transaction Documents or otherwise. Holder acknowledges and agrees that upon delivery of the Conversion Shares: (i) the Company will no longer be indebted to Holder, (ii) the Company will have no further obligations to Holder under the Transaction Documents, and (iii) that each of the Transaction Documents will be terminated and of no further force and effect.

 

Holder also agrees to approve the implementation and completion of the restructuring plan as described, and that the shares issued as a result of this conversion of debt will be voted in favor of the restructuring in any shareholder vote, or proxy.

 

Effective upon delivery of the Conversion Shares, Holder releases, acquits, and forever discharges the Company, and its past, present, and future officers, directors, partners, agents, employees, attorneys, heirs, successors, assigns, parents, subsidiaries, affiliates, and representatives (collectively, the “Releasees” ) of and from any and all actions, causes of action, claims, suits, damages, judgments, and demands whatsoever in law and/or equity, known or unknown, accrued or unaccrued, suspected or unsuspected, fixed or contingent, liquidated or unliquidated, matured or unmatured, developed or undeveloped, discoverable or undiscoverable, which Holder had, now has, or may later have or claim to have, against the Releasees, or any of them, involving or arising out of any act or failure to act, or any transaction, event, circumstance, occurrence, or state of facts, which existed, occurred, or transpired, or which is alleged to have existed, occurred, or transpired, at any time from the beginning of time through and including the Closing Date, including without limitation, all matters arising out of or related to the offer, sale, and issuance of the Conversion Shares, the Transaction Documents, this Conversion Agreement, and all other matters whatsoever which have or allegedly have occurred or transpired at any time from the beginning of time through and including the Closing Date, excluding only the rights of Holder to receive the securities as provided pursuant to this Conversion Agreement.

 

Holder agrees to execute and deliver such other documents and instruments to evidence the termination of the obligations under the Transaction Documents, without any additional consideration therefor, as the Company may reasonably request.

 

  [INSERT FULL NAME OF HOLDER]
     
  By:  
  Name:  
  Title:  

 

 

 

 

EXHIBIT G - FORM OF DEBT ASSIGNMENT

 

AGREEMENT FOR ASSISNGMENT OF DEBT

 

On this 31st day of December, 2015, the following parties enter into this agreement calling for the assignment of debt, between the following parties:

 

Whereas the COMPANY is Trunity Holdings, Inc., and the operating subsidiary is Trunity Inc., and both are Delaware corporations;

 

Whereas, the person, individual, or corporate entity, (the “VENDOR”) is:

NAME

ADDRESS

CITY, STATE ZIP

COUNTY

 

Whereas the VENDOR agrees that $ is owed as of this date, including all fees, interest, or other costs as referenced on the attached schedule of debt. The obligation may currently be owed by Trunity Holdings, Inc. (OTC:TNTY), a Delaware corporation, or by its operating subsidiary, Trunity Inc., which is also a Delaware corporation. The VENDOR hereby agrees to allow the obligation of the COMPANY to be assigned, without exception or any conditions, to the newly formed corporation, Trunity Inc., a Florida corporation, and acknowledges that all obligations to pay the debt shall rest solely with Trunity, Inc., a Florida corporation. The VENDOR fully releases the COMPANY, whether it is Trunity Holdings, Inc., or the operating subsidiary, Trunity, Inc., both Delaware corporations, from any and all obligations as a result of the debt.

 

And the parties fully acknowledge that Trunity Holdings, Inc. has announced plans for a restructuring of its operations, and structure, to include a spin out its educational business assets and operations from its holding company and its operating subsidiary, into a newly formed corporation, Trunity, Inc., a Florida corporation.

 

The VENDOR agrees that it has read the Company’s form 10Q for the period ending 9/30/2015, which can be found at: http://www.sec.gov/Archives/edgar/data/802257/000157570515000072/tnty_3q15.htm and specifically is aware of the following language found in the liquidity section of the report:

 

Liquidity and Capital Resources

 

We have concluded that, notwithstanding a substantial increase in sales of its products and services in recent months, particularly in international markets, we will not be able to implement its business plan unless it is able to promptly (i) substantially reduce its debt burden, which is now over $4 million, including accounts payable, debenture obligations and other commitments, most of which are past due, and (ii) raise substantial additional capital. Further, we concluded that our education technology business (the “Trunity Business”) will be best developed through a privately held company, without the additional cost and complexity associated with operating as a public company.

 

Consistent with these goals, on November 11, 2015, we entered into a nonbinding letter of intent (“LOI”) with Newco4Pharmacy LLC; a Georgia limited liability company (“N4P”). Under the terms of the LOI, we would acquire 100% of the membership interests of N4P in exchange for newly authorized preferred stock, which would be issued to the N4P members and be convertible at the election of the holders into a number of shares of common stock of the Company equal to 85–90% (depending on the ultimate level of debt conversion) of the shares outstanding at the time (the “Acquisition”). We will acquire all of the goodwill and underlying business plan of N4P, which contemplates a rollup of businesses in the compounding pharmacy industry, including all potential acquisition documents. A condition of the closing of the Acquisition is conversion of at least 90% of our debts (other than liability to professionals) into equity at a price of $.03 per share. Shortly after closing of the N4P Acquisition, the Trunity Business would be spun out to a separate privately held company (“New Trunity”) owned by the legacy Trunity shareholders (including those who acquired shares by debt conversion) proportionate to their shares of Trunity (the “Spin Out”). Following the Acquisition, we principally would be owned and managed by the former N4P members, will retain responsibility for paying certain of our debts. The remaining debts will be the responsibility of New Trunity following the Spin Out.

 

 

 

 

As of the date of this Report, the majority of our debt holders have agreed to convert their debts into common stock conditioned upon closing of the Acquisition. We believe that the Acquisition will be closed by mid-December 2015; however, there can be no assurance that this will occur. Regardless of whether or not the Acquisition is consummated, we will need to raise substantial capital in the coming weeks in order to continue operations; however, there could be no assurance that this capital will be available on terms acceptable to us or at all.

 

We do not have any commitments for capital expenditures during the next 12 months nor do we have any committed external sources of capital. We do not believe our working capital is sufficient to fund our operations and permit us to satisfy our obligations as they become due and as a result we may not be able to continue operations. We have continued to expand our business and our expenses are much greater than revenues despite our focused cost-control efforts. Even if we are successful in substantially increasing our revenues from expected sales, we will still need to raise substantial additional working capital. We do not have any firm commitments to provide the additional capital which is needed and there are no assurances that we will be able to secure capital on terms acceptable to us, if at all. Our ability to significantly increase our revenues and successfully raise additional working capital is key to our ability to continue as a going concern. If we are not successful in both of these efforts, we may be forced to significantly curtail or cease our operations.

 

On December 15, 2015, the Company filed a Form 8k with the SEC, which can be found here: http://www.sec.gov/Archives/edgar/data/802257/000157570515000076/tnty_8k.htm . This document discussed the restructuring, including this language:

 

The Board of Directors of the Company (the “Board”) believes the Acquisition and the Spin Out are in the best interest of the stockholders and the creditors of the Company. While considering the approval of the Acquisition and the Spin Out, the Board considered the following factors:

 

The Company currently had over $4 million in debt obligations, including accounts payable, debenture obligations and other commitments, many of which are, or soon will, be in default. As such, the Board considered the need to address the interests of these creditors and their ability to enforce rights that could result in material adverse consequences to the Company;
     
The Board, after making substantial efforts to raise capital over many months, was unable to find the funding needed to continue to operate the legacy Trunity business, and believed that no such funding could be secured until the Company substantially improved its balance sheet, primarily by a sizable reduction in its debt obligations;
     
The Board, after a review of the Company’s business plan and expenses, current and projected, concluded that operating the Company as a public company, with the associated accounting, legal and administrative expenses, would make it difficult to allow it to achieve profitably or repay its obligations to creditors;
     
The other financing options considered by the Board did not result in letters of intent or viable offers primarily because of the financial condition of the Company;
     
The N4P Acquisition and Spin Out plan was approved by the majority of the Company’s creditors and allows the stockholders of the Company the opportunity to continue to benefit from the legacy Trunity business activity as owners of the private entity while also participating in the value proposition associated with the N4P business plan and acquisition strategy that will hold the business going forward.

 

 

 

 

The Board considered these and other factors when considering the Transaction and the Spin Out. There can be no assurance that the Spin Out will be completed successfully, or that the legacy Trunity business will be more successful without the costs associated with being a public company. In addition, Newco4Pharmacy, LLC does not have an operating history, and there can be no assurance that it will be able to successfully implement its business plan, execute the planned acquisitions or operate profitably.

 

The VENDOR hereby agrees to all provisions of this agreement, and agrees the signature below is a representative of the debt holder who has full authority to make this agreement, and that the VENDOR hereby holds the COMPANY, where it by Trunity Holdings, Inc., or the operating subsidiary, Trunity, Inc., which are both Delaware corporations, harmless from any costs or obligations from this agreement, or the underlying debt.

 

Signed this 31st day of December, 2015

 

FOR THE VENDOR:

 

       
VENDOR NAME  
   
     
SIGNING AUTHORITY SIGNATURE  
   
     
PRINT NAME OF SIGNER  
   
FOR THE COMPANY:  
   
     
STEPHEN KEAVENEY, CEO  
TRUNITY HOLDINGS, INC. (A DELAWARE CORPORATION)  
   
     
NICOLE FERNANDEZ-MCGOVERN  
TRUNITY, INC. (A DELAWARE CORPORATION)  
   
AND FOR THE ENTITY ACCEPTING RESPONSIBILITY THE OBLIGATION:  
   
     
NICOLE FERNANDEZ- MCGOVERN  
TRUNITY INC. (A FLORIDA CORPORATION)  

  

 

 


EXHIBIT H - SCHEDULE OF PUBLIC COMPANY (HOLDING COMPANY) DEBT THAT CONVERTED INTO EQUITY 

 

PAGE ONE OF TWO

 

Debenture Holder   Total Owned and Converted   Conversion
Amount into shares
Series A                
1841104 Ontario Ltd.     108,970.00       3,632,333  
JA Development Inc.     26,915.00       897,167  
Purling Holdings Ltd.     53,831.00       1,794,367  
Forbes Anderson     16,149.00       538,300  
Series B                
Les Anderton     199,596.00       6,653,200  
Series C                
Stephen McKnight     136,880.00       4,562,667  
Edward Gomez     136,880.00       4,562,667  
Series D                
WHI, Inc. Retirement Savings Plan Trust     30,713.00       1,023,767  
Kenneth Block (New)     46,812.00       1,560,400  
Kenneth Block (Original)     34,777.00       1,159,233  
Kevin McGovern & Nicole Fernandez McGovern     40,621.00       1,354,033  
Lewis Bingham     115,794.00       3,859,800  
Lewis Bingham     51,540.00       1,718,000  
Clay Dalton     6,900.00       230,000  
Staci Cummings Trust     35,880.00       1,196,000  
Staci Cummings IRA     82,800.00       2,760,000  
Paul Anderson Trust     20,286.00       676,200  
Diane Austin     13,554.00       451,800  
Joakim F. Lindblom     104,032.00       3,467,733  
Les Anderton     220,308.00       7,343,600  

 

 

 

 

EXHIBIT H - SCHEDULE OF PUBLIC COMPANY (HOLDING COMPANY) DEBT THAT CONVERTED INTO EQUITY 

 

PAGE TWO OF TWO

 

Debenture Holder   Total Owned and Converted   Conversion
Amount into shares
Milena Naymark     32,529.00       1,084,300  
Dennis and Verlene Palmer     20,520.00       684,000  
Series E                
 LES V ANDERTON TRUST     62,750.00       2,091,667  
 KENNETH J BLOCK     62,400.00       2,080,000  
 GENIE LABORDE/THE GRIFFIN FAMILY TRUST     24,960.00       832,000  
 LES V ANDERTON TRUST     30,700.00       1,023,333  
Series F                
Kevin and Nicole McGovern     18,233.00       607,767  
Kevin and Nicole McGovern     17,228.00       574,267  
KENNETH J BLOCK     18,218.00       607,267  
Neil Druks     29,563.00       985,433  
Derek Zielin     23,650.00       788,333  
Mitch Baruchowitz-IRA EQUITY TRUST COMPANY DBA     29,988.00       999,600  
Mitch Baruchowitz HTDY     29,863.00       995,433  
Les V Anderton Trust     33,922.00       1,130,733  
Les V Anderton Trust     17,813.00       593,767  
Les V Anderton Trust     37,840.00       1,261,333  
Les V Anderton Trust     28,900.00       963,333  
JAMES S OR SHIRLEY SALTZMAN     7,959.00       265,300  
JAMES S OR SHIRLEY SALTZMAN     14,684.00       489,467  
Furst Associates     22,700.00       756,667  
FM Partners     13,620.00       454,000  
Eagle Partners     9,080.00       302,667  
Furst Associates     33,840.00       1,128,000  
FM Partners     20,304.00       676,800  
Eagle Partners     13,536.00       451,200  
Larry Waldinger     14,112.00       470,400  
Larry Waldinger     22,890.00       763,000  
Larry Waldinger     11,105.00       370,167  
Promissory Notes                
Les Anderton     11,247.00       374,900  
Ivan Berkowitz     11,416.00       380,533  
Edward Gomez     28,499.00       949,967  
Kevin McGovern & Nicole Fernandez McGovern     8,560.00       285,333  
Interest on old Promissory note Kenny Block     2,685.00       89,500  
                 
TOTAL   $ 2,385,523.00       74,951,733  

 

NOTE: THESE ARE UNAUDITED, AND ESTIMATES WITHOUT A REVIEW OF FINAL DOCUMENTS. ALL PARTIES AGREE TO PROVIDE A FINAL REVIEW AND MAKE ANY ADJUSTMENTS NEEDED WITHIN THE NEXT 60 DAYS SO THAT FINAL NUMBERS CAN BE INCORPORATED INTO AN AUDIT OF THE PUBLIC COMPANY.

 

 

 

 

EXHIBIT X - LIST OF LIABILITIES ASSUMED BY PUBCO

 

Schedule X - Debts Assumed by True Nature Holdings, Inc. (PUBCO)    
    Trunity
    Holdings
Carlton Fields Attorney At Law   $ 228,292  
NCSE (INCLUDES PARTIAL ALLOCATION FOR LITIGATION COSTS)   $ 105,511  
Marcum LLP   $ 30,951  
Cherry, Bekaert, & Holland, LLP   $ 26,720  
Arol Buntzman   $ 8,836  
Crone Kline Rinde LP   $ 5,445  
VStock Transfer, LLC   $ 1,060  
Remaining Two Debentures That Did Not Convert   $ 138,171  
TOTAL   $ 544,986  

 

NOTE: THESE ARE UNAUDITED, AND ESTIMATES WITHOUT A REVIEW OF FINAL DOCUMENTS. ALL PARTIES AGREE TO PROVIDE A FINAL REVIEW AND MAKE ANY ADJUSTMENTS NEEDED WITHIN THE NEXT 60 DAYS SO THAT FINAL NUMBERS CAN BE INCORPORATED INTO AN AUDIT OF THE PUBLIC COMPANY.

 

 

 

 

EXHIBIT Y - LIST OF LIABILITIES ASSUMED BY PRIVCO

 

    Trunity
    Inc.
WaveSense Group   $ 128,900  
Nicole Fernandez-McGovern   $ 112,567  
Joakim Lindblom   $ 103,350  
Kane Management Group LLC   $ 78,654  
Ostin Company   $ 66,252  
Robert Kaufman   $ 60,943  
Les Anderton - Shareholder Line of Credit   $ 50,861  
Cutler Cleveland   $ 49,483  
TeleSoftas   $ 48,560  
Accrued Expenses   $ 45,000  
Alexander Sergeev   $ 45,457  
Garcia Technology Solutions   $ 36,000  
Elite Financial Communications Group, LLC   $ 35,000  
Treasury Shares-Les Anderton   $ 30,601  
230 Commerce Way, LLC   $ 21,544  
RCM Financial   $ 16,996  
Acelia Vidaurre   $ 16,704  
Venkon Corp   $ 15,930  
Les Anderton   $ 13,546  
Thomas B. Shea   $ 13,190  
WallStreetWriter, LLC   $ 13,500  
Premier Financial Filings   $ 8,251  
Phillip Flower   $ 7,669  
OfficeTeam   $ 7,009  
Robert J Bowman   $ 5,865  
Les Anderton   $ 3,146  
Meredith W Enterprises LLC   $ 2,457  
Flamingo commons LLC   $ 2,003  
Iron Mountain Intellectual Property Management   $ 1,905  
Ivan Berkowitz   $ 1,626  
Clifford H Kraft   $ 1,400  
Escrowtech   $ 1,470  
Dave Brooks CPA   $ 1,125  
AT&T   $ 552  
David Parker   $ 480  
John Englander   $ 419  
Leslie Kim Cavanaugh   $ 223  
Sheri German   $ 223  
Donald Bittar   $ 252  
The Hartford   $ 631  
TOTAL   $ 1,049,742  

 

NOTE: THESE ARE UNAUDITED, AND ESTIMATES, WITHOUT A REVIEW OF FINAL DOCUMENTS. ALL PARTIES AGREE TO PROVIDE A FINAL REVIEW AND MAKE ANY ADJUSTMENTS NEEDED WITHIN THE NEXT 60 DAYS SO THAT FINAL NUMBERS CAN BE INCORPORATED INTO AN AUDIT OF THE PUBLIC COMPANY.

 

THESE MAY INCREASE BY AMOUNTS CREATED AS A RESULT OF ANY LITIGATION COSTS, INCLUDING THOSE BORNE BY PUBCO FOR WHICH PRIVCO HOLDS PUBCO HARMLESS AND AGREES TO REIMBURSE.

 

 

 

 

EXHIBIT Z - LIST OF LIABILITIES TRANSFERRED FROM PUBCO TO OP SUB

 

Schedule Z        
Debts Assigned from PUBCO to PRIVCO   $ 58,033  

 

NOTE: THESE ARE UNAUDITED, AND ESTIMATES WITHOUT A REVIEW OF FINAL DOCUMENTS. ALL PARTIES AGREE TO PROVIDE A FINAL REVIEW AND MAKE ANY ADJUSTMENTS NEEDED WITHIN THE NEXT 60 DAYS SO THAT FINAL NUMBERS CAN BE INCORPORATED INTO AN AUDIT OF THE PUBLIC COMPANY.

 

 

 

 

 

Exhibit 99.1

 

TRUNITY IS NOW TRUE NATURE HOLDINGS, INC.,

COMPLETES RESTRUCTURING & SPIN OUT

 

Atlanta, Georgia - January 6, 2016 - Trunity Holding, Inc. (OTCQB:TNTY, the “Company”) today updated its shareholders by announcing that it has completed, subject to final approval of FINRA, its previously announced restructuring plan and is now focused on development of its new compounding pharmacy network strategy. “Over the last month, we have completed this restructuring plan and are now ready to build our pharmacy business,” said Stephen Keaveney, the Chairman and CEO of True Nature Holding, Inc., formerly known as Trunity Holdings, Inc. The following is a summary of all actions completed over the last month in fulfillment of the restructuring:

 

ACQUISITION OF NEW COMPOUNDING PHARMACY BUSINESS

We have acquired 100% of the membership interests of Newco4pharmacy, LLC, a development stage business aimed at creating a network of compounding pharmacies. The consideration paid was the issuance of a newly created Series X Preferred stock which was exchanged on December 31, 2015 for 10,000,000 shares of our common stock, post split. This represents 85% of the shares outstanding as of December 31, 2015. The Company has changed its name to True Nature Holding, Inc. to reflect this new mission.

 

SPIN OUT OF LEGACY BUSINESS

A new Florida "C" corporation has been formed, named Trunity, Inc., a private company, which now owns all of the stock of the former operating subsidiary, and all of the assets related to the educational software and systems businesses. The shares of this entity are owned by the shareholders of the Company as of the record date of December 18, 2015. This entity also owns 253,691 shares of the Company, which have been issued in order to assist Trunity in debt conversions, and to capitalize the business so that it may increase its potential of success going forward. Mr. Joakim Lindblom, the founder of the educational software and systems business, will be the initial sole officer and director of the Board of Directors of the entity. Over the next few weeks he will develop a new business plan, and has stated that he will call for an Annual Meeting of Shareholders not later than March 15, 2016 to consider selection of other Board members, the business situation at the time, and to vote on any other matters that should need a shareholder vote.

DEBT CONVERSION

An effort to convert the debts of the Company, both at the public holding company level, and at the Subsidiary, was completed. Those debt holders who agreed to convert their debt at $.03 per share, pre-split, as of December 18, 2015, the record date, received shares in Trunity, Inc. at the moment of the Spin out, along with all other legacy shareholders of the Company as of December 18, 2015.

 

“Over $2.5 million of debt was converted prior to the Spin out, leaving the public company with a total of approximately $550,000 of assumed debt. Debts that are the responsibility of Trunity, Inc. in the Spin out were reduced 50%, and are now down from over $2,100,000, to around $1,000,000, with more conversions in process,” explained Keaveney.

 

Further, in order to further assist Trunity, Inc. in its efforts going forward, the Company has issued to Trunity, Inc. 253,691 shares in the Company, a number equal to that which would have been issued had all debts of the Subsidiary been converted into equity under the proposed debt conversion. This issuance of shares will be held in a special reserve to a) satisfy other conversion of debt, or b) any other general use as approved by the Board of Directors of the Trunity, Inc. It has also set aside 1,437,341 shares of Trunity, Inc. common stock for satisfaction of debts transferred in the spin out, a number equal to that which it would have issued had all debts be converted.

 

 

 

   

RECAPITALIZATION OF PUBCO

The Company has filed with the Delaware Secretary of State, and applied to FINRA for approval, for a change in the capital structure of the public company to be modified as a result of a) the reverse split in a ratio of 101:1, subject to the approval of FINRA, such that one hundred and one shares immediately before the split, is now one share, with any fractional shares rounded up to the nearest whole number of shares, b) the conversion of the Series X Preferred stock issued to the members of Newco4pharmacy, LLC into 10,000,000 shares of common stock, a number equal to 85% of the shares outstanding after the recapitalization of the Company, c) the increase in the authorized shares of common stock to 500,000,000, and d) the authorization of 100,000,000 share of preferred stock.

 

As a result of this actions and subject to regulatory approval, we expect that there will be 11,765,000 shares of common stock outstanding, (plus any shares issued in lieu of fractional shares) and no outstanding shares of preferred stock. Within the ownership of the common stock, 15% was owned by a combination of legacy shareholders and those who converted their debt into stock, including the shares issued to Trunity, Inc. in reserve for future debt conversions, and to assist in capitalizing the educational software and systems business.

 

STRUCTURE OF THE SPIN OUT ENTITY

As of December 31, 2015 there are 10,000,000 shares of common stock issued and outstanding for the newly formed Trunity, Inc., a privately held, Florida “C” corporation. Of the 10,000,000, a total of 1,437,341 are being held in reserve for future conversions of debts assumed in the spin out, or for other uses as authorized by the Board of Directors of the Trunity, Inc. The remaining shares are issued to 100% of the shareholders of the PUBCO as of the record date, December 18, 2015. It’s revenues are currently around $400,000 per year, and it intends to continue its mission to expand the user base for its educational software and systems business worldwide. Its CEO is Joakim Lindblom, and its offices are located at 12555 Orange Drive, Suite 202, Davie, Florida 33330. Its phone number is 866-723-4114 and its web site is www.trunity.com .

 

CONCLUSION OF THE RESTRUCTURING

As of December 31, 2015, the Company has closed its restructuring subject only to final approval from FINRA, and is now moving forward with its plans to acquire series of businesses, generally in the compounding pharmacy area, and build a nationwide marketing and sales operation to expand the sales of the businesses it acquires. Its Chairman and CEO is Stephen Keaveney, and its offices are located at 1355 Peachtree Street, Suite 1150, Atlanta, Georgia 30309. Its web site is www.truenaturepharma.com , and its phone is 404-254-6940.

 

 

 

  

About Trunity, Inc.:

Founded in 2009, Trunity, Inc.  (" Trunity ") has developed a collaborative knowledge management, publishing and education delivery platform which provides an end-to-end solution for the rapidly growing eTextbook, eLearning and enterprise training marketplaces. As a result of the platform's innovative multi-tenant cloud-based architecture, Trunity allows content from multiple sources to be assembled into customized Trubooks ™ and courseware and delivered with real-time updates directly to the student on any Internet-enabled computer or mobile device. The content powered by Trunity is seamlessly integrated with learning management, social collaboration, standards alignment, real-time analytics and royalty-tracking functionality. Trunity currently hosts a growing global community of over 4,300 expert contributors made up of top scientists and educators, who create peer-reviewed educational content. The Company's clients include leading colleges, universities, K-12 schools, corporate enterprises and government agencies worldwide. Headquartered in Davie, Florida, Trunity has operations in North America and internationally. For more information, visit www.trunity.com .

 

About True Nature Holdings, Inc. : True Nature Holdings business plan contemplates a roll-up of businesses in the compounding pharmacy industry. The plan contemplates multiple acquisitions of businesses who have traditionally operated locally, but who have specialty formulations that may have a larger market. It intends to seek compounding pharmacies that serve the veterinary markets, as well as for humans. To achieve its goals, it intends to acquire a number of pharmacies across the US with the planned objective of establishing a national online pharmacy, True Nature Pharmacy, which will be a wholly owned subsidiary, will sell its product mix nationally through online marketing distribution channels. For more information, visit www.truenaturepharma.com.

 

Statement Under the Private Securities Litigation Reform Act

As contemplated by the provisions of the Safe Harbor section of the Private Securities Litigation Reform Act of 1995, this news release contains forward-looking statements pertaining to future, anticipated, or projected plans, performances and developments, as well as other statements relating to future operations. All such forward-looking statements are necessarily only estimates or predictions of future results or events and there can be no assurance that actual results or events will not materially differ from expectations. Further information on potential factors that could affect Trunity Holding Inc. is included in the Company's filings with the Securities and Exchange Commission. We expressly disclaim any intent or obligation to update any forward-looking statements.

 

FOR MORE INFORMATION ABOUT TRUE NATURE HOLDINGS, INC., PLEASE CONTACT :

Stephen Keaveney

Chief Executive Officer

EMAIL: skeaveney@gmail.com

404-254-6980

 

FOR MORE INFORMATION ABOUT TRUNITY INC., THE SPIN OUT EDUCATION COMPANY CALL

Joakim Lindblom

866-723-4114