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

CeCors, Inc. – ‘S-8’ on 1/30/07

On:  Tuesday, 1/30/07, at 11:30am ET   ·   Effective:  1/30/07   ·   Accession #:  1144204-7-4025   ·   File #:  333-140304

Find Words in Filings emoji
 
  in    Show  and   Hints

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

 1/30/07  CeCors, Inc.                      S-8         1/30/07    3:138K                                   Vintage/FA

Registration of Securities to be Offered to Employees Pursuant to an Employee Benefit Plan   —   Form S-8
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: S-8         Registration of Securities to be Offered to         HTML     55K 
                          Employees Pursuant to an Employee                      
                          Benefit Plan                                           
 2: EX-5.1      Opinion re: Legality                                HTML     14K 
 3: EX-23.2     Consent of Experts or Counsel                       HTML      3K 


S-8   —   Registration of Securities to be Offered to Employees Pursuant to an Employee Benefit Plan


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



  Unassociated Document  
As filed with the Securities and Exchange Commission on January 30, 2007
Registration No. 333-______

 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D. C. 20549
 
FORM S-8
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
 

 
FOLDERA, INC.

 (Exact name of registrant as specified in its charter)
 
Nevada
 
20-0375035
(State or other jurisdiction of
incorporation or organization)
 
(I.R.S. Employer
Identification Number)
     
     
17011 Beach Blvd., Suite 1500
Huntington Beach, California
 
92647
(Address of Principal Executive Office)
 
(Zip Code)

Taskport, Inc. 2005 Stock Option Plan
Foldera, Inc. 2006 New Executive Recruitment Stock Plan

 (Full title of the Plan)
 
Reid Dabney
17011 Beach Blvd., Suite 1500
Huntington Beach, California 92647

 (Name and address of agent for service)
 
(714) 766-8700

 (Telephone number, including area code, of agent for service)
 
Copy to:
 
Spencer G. Feldman, Esq.
Greenberg Traurig, LLP
MetLife Building
200 Park Avenue, 15th Floor
New York, New York 10166
(212) 801-9200
 

 
CALCULATION OF REGISTRATION FEE
Title of securities
to be registered
Number of
Shares to
be Registered(1)
Proposed
maximum
offering price
per share
Proposed
maximum
aggregate
offering
price
Amount of
registration fee
Common Stock par value $.001 per share
13,500,000
$0.59(2)
$7,965,000.00
$852.26
_________________________
(1)
Pursuant to Rule 416 of the Securities Act of 1933, as amended (the "Securities Act"), this registration statement shall also cover any additional shares of common stock, par value $.001 per share, of Foldera, Inc. which become issuable under the Taskport, Inc. 2005 Stock Option Plan and the Foldera, Inc. 2006 New Executive Recruitment Stock Plan by reason of any stock dividend, stock split, recapitalization or other similar transaction effected without the receipt of consideration which results in an increase in the number of our outstanding shares of Common Stock.
 
(2)
Estimated solely for the purpose of calculating the registration fee pursuant to Rules 457(c) and 457(h) of the Securities Act of 1933, as amended, and based upon (a) the price at which the issued and outstanding options may be exercised and (b) the average of the high and low price of the Registrant's common stock as reported on the NASD’s OTC Bulletin Board on January 26, 2007.
 

 
EXPLANATORY NOTE
 
This Registration Statement covers (1) 12,000,000 shares of our common stock, par value $.001 per share, issuable pursuant to the Taskport, Inc. 2005 Stock Option Plan, which was assumed by Foldera, Inc. in connection with its February 2006 merger transaction with Taskport, Inc., and (2) 1,500,000 shares of our common stock, par value $.001 per share, issuable pursuant to the Foldera, Inc. 2006 New Executive Recruitment Stock Plan.
 
PART I. INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS
 
The information specified by Items 1 and 2 of Part I of Form S-8 is omitted from this filing in accordance with the provisions of Rule 428 of the Securities Act of 1933, as amended (the “Securities Act”), and the introductory Note to Part I of Form S-8.
 
The documents containing the information specified in Part I of Form S-8 will be sent or given to participating employees as specified by Rule 428(b) of the Securities Act. Such documents and the documents incorporated by reference herein pursuant to Item 3 of Part II hereof, taken together, constitute a prospectus that meets the requirements of Section 10(a) of the Securities Act.
 
PART II. INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
 
Item 3.  Incorporation of Documents by Reference.
 
The following documents, which have been filed with the U.S. Securities and Exchange Commission, are hereby incorporated by reference into this registration statement:
 
 
(a)
Our Annual Report on Form 10-KSB for the fiscal year ended December 31, 2005;
 
 
(b)
Our Quarterly Reports on Form 10-QSB for the quarters ended March 31, 2006, June 30, 2006 and September 30, 2006;
 
 
(c)
Our Current Reports on Form 8-K filed on February 13, 2006, including the description of our common stock contained in Item 2.01 therein, March 7, 2006, as amended on April 10, 2006, May 16, 2006, June 22, 2006, August 22, 2006 and October 20, 2006 (not including any information furnished under Items 2.02 and 9.01 of any such Form 8-K); and
 
In addition, all documents subsequently filed by us pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Exchange Act of 1934, as amended (the “Exchange Act”) (not including any information furnished under Items 2.02 and 9.01 of Form 8-K, which information is not incorporated by reference herein) prior to the filing of a post-effective amendment which indicates that all securities offered have been sold or which deregisters all securities then remaining unsold, will be deemed to be incorporated herein by reference and to be a part of this registration statement from the date of filing of such documents. Any statement contained in a document incorporated herein by reference will be deemed to be modified or superseded for purposes of this registration statement to the extent that a statement contained herein, or in a subsequently filed document incorporated herein by reference, modifies or supersedes the statement. Any statement modified or superseded will not be deemed, except as modified or superseded, to constitute a part of this registration statement.
 
2

 
Item 4.  Description of Securities.
 
Not applicable.
 
Item 5.  Interests of Named Experts and Counsel.
 
Not applicable.
 
Item 6.  Indemnification of Directors and Officers.
 
Article X of our Articles of Incorporation (the “Articles”) provides that we shall indemnify any individual made a party to a proceeding because that individual is or was a director of the corporation and shall advance or reimburse the reasonable expenses incurred by the individual in advance of final disposition of the proceeding, without regard to the limitations in Section 78.7502 of the Nevada Revised Statute (the “NRS”), or any other limitation which may hereafter be enacted, to the extent such limitation may be disregarded if authorized by the Articles, to the full extent and under all circumstances permitted by applicable law.
 
Section 78.7502 of the NRS provides that a corporation may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, except an action by or in the right of the corporation, by reason of the fact that he is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses, including attorneys’ fees, judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with the action, suit or proceeding if he: (a) is not liable pursuant to NRS 78.138; or (b) acted in good faith and in a manner which he 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 conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement, conviction or upon a plea of nolo contendere or its equivalent, does not, of itself, create a presumption that the person is liable pursuant to NRS 78.138 or did not act in good faith and in a manner which he reasonably believed to be in or not opposed to the best interests of the corporation, or that, with respect to any criminal action or proceeding, he had reasonable cause to believe that his conduct was unlawful.

Section 78.7502 of the NRS further provides that a corporation may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the corporation to procure a judgment in its favor by reason of the fact that he is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against expenses, including amounts paid in settlement and attorneys’ fees actually and reasonably incurred by him in connection with the defense or settlement of the action or suit if he: (a) is not liable pursuant to NRS 78.138; or (b) acted in good faith and in a manner which he reasonably believed to be in or not opposed to the best interests of the corporation. Indemnification may not be made for any claim, issue or matter as to which such a person has been adjudged by a court of competent jurisdiction, after exhaustion of all appeals therefrom, to be liable to the corporation or for amounts paid in settlement to the corporation, unless and only to the extent that the court in which the action or suit was brought or other court of competent jurisdiction determines upon application that in view of all the circumstances of the case, the person is fairly and reasonably entitled to indemnity for such expenses as the court deems proper.
 
3


 
Finally, Section 78.7502 of the NRS provides that to the extent that a director, officer, employee or agent of a corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in subsections 1 and 2, or in defense of any claim, issue or matter therein, the corporation shall indemnify him against expenses, including attorneys’ fees, actually and reasonably incurred by him in connection with the defense.

Item 7. Exemption from Registration Claimed.
 
Not applicable.
 
Item 8.  Exhibits
 
See Exhibit Index on page 7 below.
 
Item 9.  Undertakings
 
(a) The undersigned registrant hereby undertakes:
 
(1) To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement:
 
(i) To include any prospectus required by Section 10(a)(3) of the Securities Act of 1933 (the “Securities Act”);
 
(ii) To reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent not more than a 20 percent change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement;
 
(iii) To include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement;
 
provided, however, that paragraphs (a)(1)(i) and (a)(1)(ii) do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in periodic reports filed with or furnished to the Commission by the Registrant pursuant to Section 13 or 15(d) of the Exchange Act that are incorporated by reference in this registration statement.
 
4

 
(2) That, for the purpose 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.
 
(3) To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.
 
(b) The undersigned registrant hereby undertakes that, for purposes of determining any liability under the Securities Act, each filing of the registrant’s annual report pursuant to Section 13(a) or Section 15(d) of the Exchange Act that is incorporated by reference in the registration statement 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) 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.
 
5


SIGNATURES
 
Pursuant to the requirements of the Securities Act, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in Huntington Beach, California, on the 30th day of January, 2007.
 
     
 
FOLDERA, INC.
 
 
 
 
 
 
  By:   /s/ Richard Lusk
 
Richard Lusk
 
President, Chief Executive Officer and
Chairman of the Board
 
 
POWER OF ATTORNEY
 
We, the undersigned officers and directors of Foldera, Inc. hereby severally constitute and appoint Richard Lusk and Reid Dabney, and each of them singly, our true and lawful attorneys with full power to them, and each of them singly, to sign for us and in our names in the capacities indicated below, the Registration Statement on Form S-8 filed herewith and any and all subsequent amendments to said Registration Statement, and generally to do all such things in our names and on our behalf in our capacities as officers and directors to enable Foldera, Inc. to comply with all requirements of the Securities and Exchange Commission, hereby ratifying and confirming our signatures as they may be signed by said attorneys, or any of them, to said Registration Statement and any and all amendments thereto.
 
Pursuant to the requirements of the Securities Act, this Registration Statement has been signed below by the following persons in the capacities and on the dates indicated.
 
Signature
 
Title
 
Date
/s/ Richard Lusk                                
Richard Lusk
 
President, Chief Executive Officer
and Chairman of the Board
(principal executive officer)
 
         
/s/ Reid Dabney                                
Reid Dabney
 
Chief Financial Officer
(principal financial and accounting officer)
 
         
/s/ Suyen Castellon                           
Suyen Castellon
 
Secretary and
Director
 
         
/s/ Simon J. Aspinall                        
Simon J. Aspinall
 
 
Director
 
 
         
/s/ Danilo Cacciamatta                     
Danilo Cacciamatta
 
 
Director
 
 
         
/s/ J. Michael Arrington                   
J. Michael Arrington
 
 
Director
 
 
 
6

 
EXHIBIT INDEX
 
Exhibit No.
 
Description
     
5.1
 
Opinion of Greenberg Traurig, LLP
     
23.1
 
Consent of Greenberg Traurig, LLP (included in Exhibit 5.1)
     
23.2
 
Consent of Kabani & Company
     
24.1
 
Power of Attorney (included on signature page)

7


Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘S-8’ Filing    Date    Other Filings
Filed on / Effective on:1/30/07
1/26/07
10/20/068-K
9/30/0610QSB,  10QSB/A
8/22/068-K
6/30/0610QSB
6/22/068-K
5/16/068-K
4/10/068-K/A,  SB-2
3/31/0610QSB
3/7/068-K
2/13/068-K
12/31/0510KSB
 List all Filings 
Top
Filing Submission 0001144204-07-004025   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Wed., May 8, 3:15:13.1pm ET