Item 2.01 Completion of Acquisition or Disposition of Assets.
On September 1, 2022, pursuant to the terms of the Merger Agreement and in
accordance with the Delaware General Corporation Law, as amended, Merger Sub
merged with and into CynergisTek (the "Merger") with CynergisTek continuing as
the surviving corporation and a wholly owned subsidiary of Parent (the
"Surviving Corporation").
In the Merger, each share of common stock, par value $0.001 per share, of
CynergisTek ("Common Stock") that was issued and outstanding immediately prior
to the effective time of the Merger (the "Effective Time") (other than shares of
Common Stock (a) held in treasury of the Company, (b) owned by any subsidiary of
the Company, or owned by Parent, Merger Sub or any other subsidiary of Parent or
(c) held by a holder who is entitled to, and who has perfected, appraisal rights
for such shares under Delaware law) was converted automatically into the right
to receive an amount of cash equal to $1.25 (the "Merger Consideration"),
without interest, subject to any required withholding of taxes.
In addition, pursuant to the Merger Agreement, at the Effective Time each
outstanding and unvested restricted stock unit ("RSU") automatically vested in
full (except that performance-based vesting RSUs vested at the applicable target
level) and was cancelled and automatically converted into the right to receive
an amount of cash (without any interest thereon, and less applicable withholding
taxes) equal to the product of (i) the total number of shares of Common Stock
then underlying such RSU multiplied by (ii) the Merger Consideration. Because
the per-share Merger Consideration was less than the applicable exercise price
of each outstanding and unexercised option to purchase Common Stock ("Stock
Option"), all Stock Options were cancelled at the Effective Time without any
consideration, as provided in the Merger Agreement. Additionally, at the
Effective Time, (i) the warrant to purchase Common Stock held by Paul Anthony,
the Chief Financial Officer and Secretary of the Company (the "Anthony
Warrant"), was cancelled without any consideration, and (ii) the warrant to
purchase Common Stock held by Horton Capital Management LLC (the "Horton
Warrant"), was cancelled in exchange for payment of $300,000 to the holder of
the Horton Warrant, pursuant to the terms of the Horton Warrant.
Parent paid, or caused to be paid, an aggregate of approximately $17.7 million
in cash in the Merger, without giving effect to related transaction fees and
expenses, and funded the payments required to complete the Merger with the
proceeds of equity financing provided by funds affiliated with Altaris.
The foregoing descriptions of the Merger and the Merger Agreement do not purport
to be complete and are qualified in their entirety by reference to the full text
of the Merger Agreement, a copy of which was filed as Exhibit 2.1 to
CynergisTek's Current Report on Form 8-K, filed with the Securities and Exchange
Commission (the "SEC") on May 23, 2022, which is incorporated herein by
reference.
The information set forth in the Introductory Note above and in Item 5.01 and
Item 5.03 of this Current Report on Form 8-K is incorporated herein by
reference.
Item 3.01Notice of Delisting or Failure to Satisfy a Continuing Listing Rule or
Standard; Transfer of Listing.
Following the consummation of the Merger on September 1, 2022, CynergisTek
notified the NYSE American Stock Market ("NYSE American") that the Merger had
been consummated and requested that NYSE American suspend trading of the
CynergisTek shares of Common Stock effective prior to the opening of the market
on September 1, 2022, and that the listing of the shares of Common Stock be
withdrawn. In addition, CynergisTek requested that NYSE American file with the
SEC a notification on Form 25 to report the delisting of the shares of Common
Stock from NYSE American and to deregister the shares under Section 12(b) of the
Securities Exchange Act of 1934, as amended (the "Exchange Act").
CynergisTek also intends to file with the SEC a certification on Form 15
requesting the deregistration of the Common Stock under Section 12(g) of the
Exchange Act and the suspension of CynergisTek's reporting obligations under
Sections 13 and 15(d) of the Exchange Act.
--------------------------------------------------------------------------------
--------------------------------------------------------------------------------
--------------------------------------------------------------------------------
Item 3.03Material Modification to Rights of Security Holders.
The information set forth in the Introductory Note and Items 2.01, 3.01, 5.01
and 5.03 is incorporated herein by reference.
Item 5.01Change in Control of Registrant.
The information set forth in the Introductory Note and Items 2.01, 3.01, 5.01
and 5.03 is incorporated herein by reference.
Item 5.02Departure of Directors or Certain Officers; Election of Directors;
Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
Pursuant to the Merger Agreement, at the Effective Time, each of the following
members of the board of directors of CynergisTek (the "Board") automatically
ceased to be directors of CynergisTek: John Flood, Michael Loria, Robert
McCashin, Michael McMillan, Theresa Meadows, Mark Roberson, and Dana Sellers.
In addition, at the Effective Time, Michael McMillan resigned from his
positions as President and Chief Executive Officer of CynergisTek, Paul Anthony
resigned from his positions as Chief Financial Officer and Secretary of
CynergisTek, and Tim McMullen resigned from his position as Chief Operating
Officer of CynergisTek. As of the Effective Time, Steve Cagle has been
appointed as the President and Chief Executive Officer of the Surviving
Corporation, and Baxter Lee has been appointed as the Chief Financial Officer,
Secretary, and Treasurer of the Surviving Corporation.
In accordance with the terms of the Merger Agreement, the directors of Merger
Sub immediately prior to the Effective Time, which consisted of Steve Cagle and
Baxter Lee, became the directors of CynergisTek immediately after the Effective
Time.
Item 5.03Amendments to Articles of Incorporation or Bylaws; Change in Fiscal
Year.
At the Effective Time, in connection with the consummation of the Merger,
CynergisTek's certificate of incorporation and bylaws were amended and restated
in their entirety to be in the respective forms prescribed by the Merger
Agreement. A copy of each of the Amended and Restated Certificate of
Incorporation and the Amended and Restated Bylaws is attached hereto as Exhibit
3.1 and Exhibit 3.2, respectively, and is incorporated herein by reference.
The information set forth in Item 2.01 is incorporated herein by reference.
Item 9.01Financial Statements and Exhibits
(d) Exhibits
Exhibit Number Description
2.1 Agreement and Plan of Merger, dated as of May 23, 2022, by and
among the Company, Parent and Merger Sub (incorporated by reference
to Exhibit 2.1 to CynergisTek's Current Report on Form 8-K, filed
with the SEC on May 23, 2022)
3.1 Amended and Restated Certificate of Incorporation of CynergisTek,
Inc., dated as of September 1, 2022
3.2 Amended and Restated Bylaws of CynergisTek, Inc.
104 Cover Page Interactive Data File (formatted as inline XBRL and
contained in Exhibit 101)
--------------------------------------------------------------------------------
--------------------------------------------------------------------------------
--------------------------------------------------------------------------------
© Edgar Online, source Glimpses