SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

MYnd Analytics, Inc. – ‘S-4/A’ on 6/11/19

On:  Tuesday, 6/11/19, at 4:02pm ET   ·   Accession #:  1213900-19-10500   ·   File #:  333-229660

Previous ‘S-4’:  ‘S-4/A’ on 6/10/19   ·   Latest ‘S-4’:  This Filing

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size              Issuer               Agent

 6/11/19  MYnd Analytics, Inc.              S-4/A                  2:142K                                   Edgar Agents LLC/FA

Pre-Effective Amendment to Registration of Securities Issued in a Business-Combination Transaction   —   Form S-4
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: S-4/A       Amendment No. 2 to S-4                              HTML     70K 
 2: EX-8.1      Legal Opinion of Dentons Us LLP Regarding Tax       HTML     14K 
                Matters                                                          


‘S-4/A’   —   Amendment No. 2 to S-4
Document Table of Contents

Page (sequential)   (alphabetic) Top
 
11st Page  –  Filing Submission
"Power of Attorney (included on the signature page)

This is an HTML Document rendered as filed.  [ Alternative Formats ]



As filed with the Securities and Exchange Commission on June 11, 2019

Registration No. 333-229660

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

Amendment No. 2

to

Form S-4

 

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 MYND ANALYTICS, INC.

(Exact name of registrant as specified in its charter)

 

Delaware   8090   87-0419387
(State or other jurisdiction of   (Primary Standard Industrial   (I.R.S. Employer
incorporation or organization)   Classification Code Number)   Identification Number)

 

 

 

26522 La Alameda, Suite 290

Mission Viejo, CA 92691

(949) 420-4400

(Address, including zip code, and telephone number, including area code, of registrant’s principal executive offices)

 

 Patrick Herguth, Chief Executive Officer

MYnd Analytics, Inc.

26522 La Alameda, Suite 290

Mission Viejo, CA 92691

(949) 420-4400

(Name, address, including zip code, and telephone number, including area code, of agent for service)

 

Copies to:

 

Jeffrey A. Baumel, Esq.

Ilan Katz, Esq.

Dentons US LLP

1221 Avenue of the Americas

New York, New York 10020

(212) 768-6700

Yutaka Niihara, M.D., M.P.H.

Chairman and Chief Executive Officer

Emmaus Life Sciences, Inc.

21250 Hawthorne Boulevard, Suite 800

Torrance, California 90503

(310) 214-0065

Dale E. Short, Esq.

General Counsel

Emmaus Life Sciences, Inc.

21250 Hawthorne Boulevard, Suite 800

Torrance, California 90503

(310) 214-0065

 

Approximate date of commencement of proposed sale to the public: As soon as practicable after the effective date of this registration statement and the satisfaction or waiver of all other conditions under the Merger Agreement described herein.

 

If the securities being registered on this Form are being offered in connection with the formation of a holding company and there is compliance with General Instruction G, check the following box:

 

If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.

 

If this Form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.

 

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, smaller reporting company, or an emerging growth company. See the definitions of “large accelerated filer,” “accelerated filer,” “smaller reporting company,” and “emerging growth company” in Rule 12b-2 of the Transaction Act.

 

Large accelerated filer   Accelerated filer
Non-accelerated filer   Smaller reporting company
    Emerging growth company

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 7(a)(2)(B) of the Securities Act.

 

If applicable, place an X in the box to designate the appropriate rule provision relied upon in conducting this transaction:

 

Exchange Act Rule 13e-4(i) (Cross-Border Issuer Tender Offer)

Exchange Act Rule 14d-1(d) (Cross-Border Third-Party Tender Offer)

 

 C: 

 

 

  

EXPLANATORY NOTE

This Amendment No. 2 to the MYnd Analytics, Inc. Registration Statement on Form S-4 (Registration No. 333-229660) originally filed with the Securities and Exchange Commission on February 13, 2019, as amended by Amendment No. 1 filed June 10, 2019, is being filed for the sole purpose of filing Exhibit 8.1 (and the related consent included therein as Exhibit 23.3) and updating the Exhibit Index accordingly. This Amendment No. 2 does not relate to the contents of the joint proxy statement/prospectus that forms a part of the Registration Statement and, accordingly, the joint proxy statement/prospectus has not been included herein. 

 C: 
 

 

PART II

 

INFORMATION NOT REQUIRED IN PROXY STATEMENT/PROSPECTUS

 

Item 20. Indemnification of Directors and Officers

 

The Registrant’s amended and restated certificate of incorporation contains provisions that eliminate, to the maximum extent permitted by the General Corporation Law of the State of Delaware, the personal liability of the Registrant’s directors and executive officers for monetary damages for breach of their fiduciary duties as directors or officers. The Registrant’s amended and restated certificate of incorporation and amended and restated bylaws provide that the Registrant must indemnify its directors and executive officers and may indemnify its employees and other agents to the fullest extent permitted by the General Corporation Law of the State of Delaware.

 

Sections 145 and 102(b)(7) of the General Corporation Law of the State of Delaware provide that a corporation may indemnify any person made a party to an action by reason of the fact that he or she was a director, executive officer, employee or agent of the corporation or is or was serving at the request of a corporation against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him or her in connection with such action if he or she acted in good faith and in a manner he or she reasonably believed to be in, or not opposed to, the best interests of the corporation and, with respect to any criminal action or proceeding, had no reasonable cause to believe his or her conduct was unlawful, except that, in the case of an action by or in right of the corporation, no indemnification may generally be made in respect of any claim as to which such person is adjudged to be liable to the corporation.

 

The Registrant has entered into indemnification agreements with its directors and executive officers, in addition to the indemnification provided for in its amended and restated certificate of incorporation and amended and restated bylaws, and intends to enter into indemnification agreements with any new directors and executive officers in the future.

 

The Registrant has purchased and intends to maintain insurance on behalf of any person who is or was a director or officer of the Registrant against any loss arising from any claim asserted against him or her and incurred by him or her in any such capacity, subject to certain exclusions.

 

Item 21. Exhibits and Financial Statement Schedules

 

(a) Exhibit Index

 

A list of exhibits filed with this registration statement on Form S-4 is set forth on the Exhibit Index and is incorporated herein by reference.

 

(b) Financial Statements

 

The financial statements filed with this registration statement on Form S-4 are set forth on the Financial Statement Index and is incorporated herein by reference.

 

Item 22. Undertakings

 

(a) The undersigned registrant hereby undertakes as follows:

 

(1) That prior to any public reoffering of the securities registered hereunder through use of a prospectus which is a part of this registration statement, by any person or party who is deemed to be an underwriter within the meaning of Rule 145(c), the issuer undertakes that such reoffering prospectus will contain the information called for by the applicable registration form with respect to reofferings by persons who may be deemed underwriters, in addition to the information called for by the other items of the applicable form.

 

(2) That every prospectus (i) that is filed pursuant to paragraph (a)(1) immediately preceding, or (ii) that purports to meet the requirements of Section 10(a)(3) of the Securities Act and is used in connection with an offering of securities subject to Rule 415, will be filed as a part of an amendment to the registration statement and will not be used until such amendment is effective, and that, for purposes of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

 

 C: 

II- C: 1

 

 

(3) To respond to requests for information that is incorporated by reference into this joint proxy statement/prospectus/prospectus pursuant to Item 4, 10(b), 11, or 13 of Form S-4, within one business day of receipt of such request, and to send the incorporated documents by first class mail or other equally prompt means. This includes information contained in documents filed subsequent to the effective date of the registration statement through the date of responding to the request.

 

(4) To supply by means of a post-effective amendment all information concerning a transaction, and the company being acquired involved therein, that was not the subject of and included in the registration statement when it became effective.

 

(b) Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.

 

 C: 

II-2

 

 

EXHIBIT INDEX

 

        Incorporation by Reference
Exhibit
Number
  Exhibit Title   Form   File No.   Exhibit   Filing Date   Filed By
2.1+   Agreement and Plan of Merger and Reorganization dated as of January 4, 2019, by and among MYnd Analytics, Inc., Athena Merger Subsidiary, Inc. and Emmaus Life Sciences, Inc. (included as Annex A to the joint proxy statement/prospectus forming a part of this Registration Statement)   8-K   001-35527   2.1   January 7, 2019   MYnd
2.2   Amendment No 1. to Agreement and Plan of Merger dated as of May 10, 2019, by and among MYnd Analytics, Inc., Athena Merger Subsidiary, Inc. and Emmaus Life Sciences, Inc. (included as Annex A to the joint proxy statement/prospectus forming a part of this Registration Statement).                    
3.1   Certificate of Incorporation, as amended   10-Q   001-35527   3.1   February 20, 2018   MYnd
3.2   Bylaws   8-K   000-26285   3.1   March 28, 2012   MYnd
3.3   Form of Certificate of Designation of Preferences, Rights of the Series A Preferred Stock   8-K   001-35527   3.1   April 3, 2018   MYnd
3.4   Form of Certificate of Designation of Preferences, Rights of Series A-1 Preferred Stock   10-Q   001-35527   3.2   May 14, 2018   MYnd
4.1†   Amended and Restated 2006 Stock Incentive Plan.   Sch 14A   000-26285   Appendix A   April 1, 2010   MYnd
4.2†   Amended and Restated 2012 Omnibus Incentive Compensation Plan.   Sch 14A   001-35527   Annex A   November 2, 2018   MYnd
4.3   Sample Stock Certificate   10-K   001-35527   4.3   December 29, 2017   MYnd
4.4   Form of Restricted Share Agreement under the MYnd Analytics, Inc. Amended and Restated 2012 Omnibus Incentive Compensation Plan   10-K   001-35527   4.4   December 22, 2016   MYnd
4.5   Form of ISO Stock Option Award Certificate under the MYnd Analytics, Inc. Amended and Restated 2012 Omnibus Incentive Compensation Plan   10-K   001-35527   4.5   December 22, 2016   MYnd
4.6   Form of NQSO Stock Option Award Certificate under the MYnd Analytics, Inc. Amended and Restated 2012 Omnibus Incentive Compensation Plan   10-K   001-35527   4.6   December 22, 2016   MYnd
5.1*   Legal Opinion of Dentons US LLP                    
8.1**   Legal Opinion of Dentons US LLP regarding tax matters.                    
10.1   Form of Registration Rights Agreement, dated as of March 28, 2018, by and between the Company and the holder(s) signatory thereto   8-K   001-35527   10.1   April 3, 2018   MYnd
10.2   Form of Warrant, dated as of March 29, 2018, by and between the Company and the holder signatory thereto.   8-K   001-35527   10.2   April 3, 2018   MYnd
10.3   Subscription Agreement, dated as of March 29, 2018, by and between the Company and the investor(s) signatory thereto   10-Q   001-35527   10.3   May 14, 2018   MYnd
10.4   Amendment No. 1 to Subscription Agreement, dated as of March 29, 2018, by and between the Company and the investor(s) signatory thereto   10-Q   001-35527   10.4   May 14, 2018   MYnd
10.5†   Amendment to Chairman Services Agreement, effective as of April 16, 2018, by and between the Company and Robin Smith   10-Q   001-35527   10.5   May 14, 2018   MYnd
10.6†   Second Amendment to Chairman Services Agreement, effective as of April 24, 2018, by and between the Company and Robin Smith   10-Q   001-35527   10.6   May 14, 2018   MYnd

 C: 

II-3

 

 

10.7†   Amendment to Chief Executive Officer Agreement, effective as of April 19, 2018, by and between the Company and George C. Carpenter, IV.   10-Q   001-35527   10.7   May 14, 2018   MYnd
10.8   Common Stock Purchase Agreement, dated as of May 15, 2018, by and between the Company and Aspire Capital Fund, LLC   8-K   001-35527   10.1   May 18, 2018   MYnd
10.9   Registration Rights Agreement, dated as of May 15, 2018, by and between the Company and Aspire Capital Fund, LLC   8-K   001-35527   4.1   May 18, 2018   MYnd
10.10†   Chief Executive Officer Agreement, dated as of May 25, 2018, by and between the Company and George C. Carpenter, IV   10-Q   001-35527   10.2   August 10, 2018   MYnd
10.11   Management Services Agreement, effective as of November 13, 2017, between Arcadian Telepsychiatry Services LLC and Arcadian Telepsychiatry P.C.   10-Q   001-35527   10.32   February 20, 2018   MYnd
10.12   Management Services Agreement, effective as of November 13, 2017, between Arcadian Telepsychiatry Services LLC and Arcadian Telepsychiatry PA.   10-Q   001-35527   10.33   February 20, 2018   MYnd
10.13   Subscription Agreement for Shares of Common Stock and Common Stock Purchase Warrants, dated as of September 21, 2018, by and between the Company and the investor(s) party thereto   10-K   001-35527   10.13   December 11, 2018   MYnd
10.14   Form of Warrant to Purchase Shares of Common Stock, dated as of September 24, 2018, by and between the Company and the holder party thereto   10-K   001-35527   10.14   December 11, 2018   MYnd
10.15   Agreement, by and between the Company and RSJ Investments SICAV a.s. acting in respect of its sub-fund (podfond) RSJ Gradus podfond, RSJ Investment SICAV a.s., effective as of September 20, 2018   10-K   001-35527   10.15   December 11, 2018   MYnd
10.16†   Employment Agreement, dated as of December 12, 2018, by and between the Company and Patrick Herguth   8-K   001-35527   10.1   December 12, 2018   MYnd
10.17†   Amendment to Carpenter Employment Agreement, dated as of December 12, 2018, by and between the Company and George C. Carpenter, IV   8-K   001-35527   10.2   December 12, 2018   MYnd
10.18   Separation Agreement dated as of January 4, 2019, by and among MYnd Analytics, Inc., a Delaware corporation and its wholly-owned subsidiary, MYnd Analytics, Inc., a California corporation   8-K   001-35527   10.1   January 7, 2019   MYnd
10.19   Form of Emmaus Voting Agreement dated as of January 4, 2019   8-K   001-35527   10.2   January 7, 2019   MYnd
10.20   Form of MYnd Voting Agreement dated as of January 4, 2019   8-K   001-35527   10.3   January 7, 2019   MYnd
10.21   Form of Emmaus Lock-Up Agreement dated as of January 4, 2019   8-K   001-35527   10.4   January 7, 2019   MYnd
10.22   Form of MYnd Lock-Up Agreement dated as of January 4, 2019   8-K   001-35527   10.5   January 7, 2019   MYnd
10.23   Amended and Restated Separation Agreement dated as of March 27, 2019, by and among MYnd Analytics, Inc., a Delaware corporation and its wholly-owned subsidiary, Telemynd, Inc., a Delaware corporation (included as Annex B to the joint proxy statement/prospectus forming a part of this Registration Statement).                    

 

 C: 

II-4

 

21.1   Subsidiaries of the Registrant   10-K   001-35527   21.1   December 29, 2017   MYnd
23.1*   Consent of Marcum LLP, Independent Registered Public Accounting Firm                    
23.2*   Consent of SingerLewak LLP, Independent Registered Public Accounting Firm                    
23.3**   Consent of Dentons U.S. LLP (included in Exhibit 8.1 hereto)                    
23.4*   Consent of ThinkEquity                    
24.1*   Power of Attorney (included on the signature page)                    
99.1*   Opinion of ThinkEquity, financial advisor to MYnd Analytics, Inc. (included as Annex C to the joint proxy statement/prospectus forming a part of this Registration Statement)                    
99.2*   Form of MYnd Analytics, Inc. Proxy Card                    
99.3*   Form of Emmaus Life Sciences, Inc. Proxy Card                    
99.4*   Proposed Certificate of Amendment to the Amended and Restated Certificate of Incorporation of MYnd Analytics, Inc. for Reverse Stock Split (included as Annex D to the joint proxy statement/prospectus forming a part of this Registration Statement)                    
99.5*   Proposed Certificate of Amendment to the Amended and Restated Certificate of Incorporation of MYnd Analytics, Inc. for Name Change (included as Annex E to the joint proxy statement/prospectus forming a part of this Registration Statement)                    
99.6*   Consent of Yutaka Niihara, M.D., M.P.H. to be named as a director                    
99.7*   Consent of Willis C. Lee, M.S. to be named as a director                    
99.8*   Consent of Robert Dickey IV to be named as a director                    
99.9*   Consent of Masaharu Osato, M.D. to be named as a director                    
99.10*   Consent of Wei Peu Zen to be named as a director                    
99.11*   Consent of Ian Zwicker to be named as a director                    

 

* Previously Filed
** Filed herewith
Management compensatory plan, contract or arrangement
+ All schedules (or similar attachments) have been omitted from this filing pursuant to Item 601(b)(2) of Regulation S-K. MYnd Analytics, Inc. will furnish copies of any schedules to the Securities and Exchange Commission upon request.

 

 C: 

II-5

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Mission Viejo, State of California, on the 11th day of June, 2019.

 

  MYND ANALYTICS, INC.
   
  By: /s/ Patrick Herguth
  Name: Patrick Herguth
  Title: Chief Executive Officer

 

Pursuant to the requirements of the Securities Act, this registration statement has been signed by the following persons on behalf of the Registrant in the capacities and on the dates indicated.

 

Signature   Signature   Date
         
/s/ Patrick Herguth   Chief Executive Officer and Director   June 11, 2019
Patrick Herguth    (Principal Executive Officer)    
         
*   Chief Financial Officer   June 11, 2019
Donald E. D’Ambrosio   (Principal Financial and Accounting Officer)    
         
*        
Robin L. Smith, M.D.   Chairman of the board of directors   June 11, 2019
         
*        
Geoffrey E. Harris   Director   June 11, 2019
         
*        
John Pappajohn   Director   June 11, 2019
         
*        
Peter Unanue   Director   June 11, 2019
         
*        
Michal Votruba   Director   June 11, 2019

 

*By: /s/ Patrick Herguth  
  Patrick Herguth  
  Attorney-in-Fact  

 

 

II-6

 

 


Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘S-4/A’ Filing    Date    Other Filings
Filed on:6/11/19
6/10/198-K,  S-4/A
5/10/1910-Q,  4
3/27/19
2/13/19S-4
1/7/19425,  8-K
12/12/183,  4,  8-K
12/11/1810-K
11/2/18DEF 14A
8/10/1810-Q
5/18/188-K,  RW,  S-1,  S-3/A,  S-8
5/14/1810-Q
4/3/188-K
2/20/1810-Q,  8-K/A
12/29/1710-K
12/22/1610-K,  8-K
3/28/128-K
4/1/10CORRESP,  DEF 14A
 List all Filings 
Top
Filing Submission 0001213900-19-010500   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Fri., May 17, 10:49:59.1am ET