Offer price: $0.001 per share.
200 results β All inter-company pairs
of this Current Report on Form 8-K is incorporated by reference into this
Miles Everson resigned as Chief Financial Officer ( CFO ) and Secretary of the Co. effective April 19, 2026.
effective April 14, 2026.
ursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. Date: April 20, 2026 By: /s/ Jaco van der Merwe Jaco van der Merwe President and Chief Executive Officer EX-99.1 2 pressreleasedatedapril2020.htm EXHIBIT 99.1 - PRESS RELEASE Document Contact FOR IMMEDIATE RELEASE Stephen C.
esignate the appropriate rule provision(s) relied upon: ¨ Rule 13e-4(i) (Cross-Border Issuer Tender Offer). ¨ Rule 14d-1(d) (Cross-Border Third Party Tender Offer). This Amendment No. 2 to the Tender Offer Statement on Schedule TO (this “Amendment No. 2”) amends and supplements the Tender Offer Statement on Schedule TO filed by Ravens Sub, Inc., a Delaware corporation (“Purchaser”), and wholly owned subsidiary of Gilead Sciences, Inc., a Delaware corporation (“Parent”
Norton Rose Fulbright US LLP 2200 Ross Avenue, Suite 3600 Dallas, Texas 75201 (214) 855-8000 Approximate date of commencement of proposed sale of the securities to the public: As soon as practicable after this Registration Statement is declared effective and upon completion of the merger 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
Offer price: $0.001 per share. Expires: April 13, 2026.
Cash: $1.00 per share.
isclosure is required under Item 404(a) of Regulation S-K. (d) Exhibits Exhibit Number Description 104 Cover Page Interactive Data File (embedded within the inline XBRL Document) 1 SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
Page Interactive Data File (embedded within the Inline XBRL document). Date: April 17, 2026 By: /s/ George Wentz Name: George Wentz Title: General Counsel 2 EX-101.SCH 2 frmi-20260417.xsd XBRL SCHEMA FILE 00000001 - Document - Cover link:presentationLink link:calculationLink link:definitionLink EX-101.DEF 3 frmi-20260417_def.xml XBRL DEFINITION FILE EX-101.LAB 4 frmi-20260417_lab.xml XBRL LABEL FILE Class of Stock [Axis] Common Stock, $0.001 par value Common Stock 0.
effective April 21, 2026.
effective April 14, 2026.
Colby and any director or executive officer of the Company, and there are no transactions between Mr. Colby and the Company that would be required to be reported under Item 404(a) of Regulation S-K.
Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers . Departure of Chief Executive Officer In connection with the Private Placement, on April 15, 2026, Richard Stewart, the Company s Chief Executive Officer and a director, informed the Company s Board of Directors (the Board ) of his intention to step down from his position as the Company s Chief Executive Officer, President and principal executive offi
he 2027 annual meeting of stockholders of the Company at which directors are elected, at which he is expected to stand for re-election. Biographical information regarding Jun is set forth below: Brian C.
ultants, independent contractors, board members, advisory board members, and other service providers of the Holdco group of companies (the Holdco Group ) with an incentive to participate in the success and growth of the Holdco Group through awards of MIP Units, which are designed to track the appreciation in the equity of EKSO to be held by the Company through Holdco. In the aggregate, the awards to the Executive Officers represent approximately 5.25% of the EKSO shares of common stock to be iss
effective April 24, 2026.
will be provided in accordance with that certain Staffing and Resource Agreement, dated as of November 18, 2025, by and between the Company and BCPA (the Staffing and Resource Agreement ) and that certain Third Amended and Restated Servicing Agreement, dated as of March 17, 2023, by and between the Company and BCPA (the Servicing Agreement ), copies of which are included hereto as Exhibits 10.1 and 10.2, respectively, and are incorporated herein by reference. Mangum has not entered into any comp
effective April 14, 2026.
pursuant to which he appointed as Chief Medical Officer.
ligible to participate in the Company s 2026 equity grant cycle. The foregoing description of the Separation Letter is a summary and is qualified in its entirety by reference to the full text of the Separation Letter, which is filed as Exhibit 10.1 hereto and incorporated by reference.
effective April 13, 2026.
Lang s employment agreement (the Employment Agreement ), effective as of April 15, 2026, Mr. Lang will receive a base salary of $560,000 per year and be eligible for an annual discretionary bonus with a target amount of 40% of his base salary based on the achievement of certain corporate and/or individual objectives and milestones that are determined by the Board of Directors of the Company, with no pro-ration of any annual discretionary bonus payout for 2026.
effective April 24, 2026.
effective April 20, 2026.
Dutton s initial employment term is for a period of three years, subject to earlier termination pursuant to the terms of the Employment Agreement, and will automatically extend for a one-year period on April 13, 2029 and on each anniversary thereafter, subject to the option of the Company or Mr. Dutton to terminate the automatic extension upon written notice not less than 60 days prior to the end of the then current employment period.
effective April 15, 2026.
effective April 16, 2026.
ember 2021 and Chief Executive Officer from January 2014 to March 2016. Napoli joined the Schindler Group in 1994 and has served in a number of leadership roles, including Director of Corporate Development, President and Chief Executive Officer of Schindler India and President of Asia-Pacific.
or or executive officer Todd Wahlund resigned as Chief Financial Officer upon Mr. the Board also appointed as Vice President. effective April 13, 2026.
Offer price: $0.001 per share.
Appointment of Lead Independent Director On April 10, 2026, in conjunction with the resignation from Vincent P. Abbatecola, the Company appointed Richard Parrillo as its Lead Independent Director, effective immediately.
effective April 27, 2026.
effective May 8, 2026.
effective April 13, 2026.
Completion of Acquisition or Disposition of Assets.
A copy of such press release is attached hereto as Exhibit 99.1 and incorporated herein by reference.
Completion of Acquisition or Disposition of Assets. On April 10, 2026, the Company completed the strategic acquisition of 100% of ZorroNet, a revenue-generating, operationally deployed Israeli AI defense technology company .
In accordance with the Company s customary practice, the Company entered into its standard form of indemnification agreement for directors and executive officers with Mr. Urban in connection with his election to the Board.
Kohn, Crossman, Riley and Miller, respectively, in 2027 (with those RSUs vesting as of April 30, 2028) and that such 2027 grants remain subject to future approval by the Compensation Committee of the Board of Directors of the Company in its sole discretion. Kohn, Crossman, Riley and Miller) may be converted into a cash payment to such executives, as applicable.
Additionally, BiomX assumed certain obligations of Water IO with respect to the founders and former shareholders of Zorronet, including a performance-based earnout payable no later than March 31, 2027 equal to the greater of 125% of Zorronet s consolidated revenue or eight times Zorronet s consolidated EBITDA for fiscal year 2026, and a commitment to retain certain key Zorronet personnel for three years on no less favorable terms. As a result of the transaction, Water IO holds 1,300,000 shares o
n has yet been made regarding the appointment of Mr. Except as otherwise disclosed herein, there are no arrangements between Mr.
rs due to his diverse financial experience in mergers and acquisitions.
effective May 11, 2026.
the Board resigned as Chief Financial Officer of the Company. effective April 10, 2026.
effective May 1, 2026.
Teplitsky was not selected to serve as the Company s Chief Operating Officer pursuant to any arrangement or understanding with any person. Employment Agreement and Other Compensatory Arrangements In connection with Ms.
, he served as the Chief Executive Officer and a director of ArroHealth, Inc., a risk adjustment and population health analytics rm that achieved rapid expansion and was ultimately acquired by Datavant, Inc. Earlier, he was Medicare Chief Executive Officer at Centene Corporation, overseeing national operations for this Fortune 50 company, from 2010 to 2011, and President of Fidelis Senior Care, a private equity-backed Medicare health plan, from 2008 to 2010.
nia and a Master of Business Administration from Northwestern University s Kellogg School of Management. Kessler, age 53, brings more than 20 years of leadership experience in the automotive industry.
effective April 20, 2026.
In connection with her appointment as Chief Operating Officer and Deputy Chief Financial Officer, the Company entered into an Offer Letter with Ms. Tjandrasuwita, dated March 13, 2026 (the Offer Letter ).
Cash: $334 per share.
Full Name of Registrant 17 State Street, Suite 4000 Address of Principal Executive Office (Street and Number) New York, NY 10004 City, State and Zip Code
Agreement with Nippon Life Insurance Co.
effective June 1, 2026.
Murray co-founded Horizon Kinetics in 1994. He was instrumental in transforming it into a publicly traded company with a market capitalization of approximately $600 million, an impeccable and debt-free balance sheet, and a portfolio built for the long horizon.
Entered into Support Agreements with Catalyst Bancorp under which they with Lakeside Bancshares, Inc.
Agreement with Nippon Life Insurance Co.
Offer price: $0.0001 per share. Expires: April 2, 2026.
effective April 1, 2026.
A copy of the press release is furnished as Exhibit 99.1 to this report and is incorporated by reference herein.
effective June 29, 2026.
, a private equity-owned metal service center business, from February 2023 to April 2025. Prior to that, he served as Managing Director and Co-Head of M A Advisory at Everest Group International from March 2022 to February 2023.
Completion of Acquisition or Disposition of Assets. The information set forth in the Introductory Note of this Current Report on Form 8-K is incorporated by reference in this
Martin most recently served as Chief Executive Officer of Maravai LifeSciences Holdings, Inc. (Nasdaq: MRVI), a life sciences company providing products and services to enable the development of drugs, therapeutics, vaccines, and diagnostics, and support research on human disease.
eto and the report of the independent registered public accounting firm thereon, are filed as Exhibit 99.2 to this Amendment and are incorporated herein by reference. The audited financial statements of Datono Mediaci n S.L.
effective May 1, 2026.
The document type is limited to the same value as the supporting SEC submission type, or the word 'Other'.
ny other person pursuant to which he appointed as Chief Financial Officer.
ially from those expressed or implied in any forward-looking statement. These risks include, but are not limited to market risks, trends and conditions, and are more fully in the section captioned Risk Factors in the Company's most recent Annual Report on Form 10-K, subsequent Quarterly Reports on Form 10-Q and other reports we file with the SEC.
oyee directors may instead elect to receive the annual cash retainer, committee cash retainer fees or other cash fees in fully vested shares of Cisco common stock, fully vested deferred stock units that would be settled in shares after the non-employee director leaves the Board, or a deferred cash payment under the Cisco Systems, Inc. Upon his appointment, pursuant to the Board s equity grant policy for non-employee directors, Mr.
effective March 31, 2026.
Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers. On April 6, 2026, the Board appointed Vafa Jamali as a Class I director, effective as of the Effective Date, to serve a term expiring at the Company s 2027 annual meeting of stockholders or until his successor is duly elected and qualified.
effective April 6, 2026.
effective April 3, 2026.
dent and CFO of Oiltanking North America and its NYSE-listed subsidiary, Oiltanking Partners, L.P., from 2013 to 2015. Ackerman previously served as Managing Director, M A and Co-Head, Strategic Solutions Group at UBS Investment Bank.
h.D., the Company s Chief Executive Officer, Marc L. Belsky, the Company s Chief Financial Officer and Secretary, and Mark Schiller, the Company s Chief Operating Officer (collectively, the Officers ), entered into a Separation Agreement (collectively, the Separation Agreements ).
ly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. Fidelity National Information Services, Inc.
Cash: $1.00 per share.
Offer price: $0.01 per share.
Champi and any other person serving as a director or executive officer of Peoples. Champi is not a party to any transaction that requires disclosure under Item 404(a) of Regulation S-K.
effective April 1, 2026.
The document type is limited to the same value as the supporting SEC submission type, or the word 'Other'.
such actions required for you to be appointed as CEO as of the Start Date (as defined below).
Completion of Acquisition or Disposition of Assets.
LaRocca s background, reference is made to the press release dated April 2, 2026, which is attached hereto as Exhibit 99.1 and incorporated herein by reference. 99.1 Press release dated April 2, 2026 104 Cover Page Interactive Data File (embedded within the Inline XBRL document) SIGNATURE Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
opers, where he served as a Senior Associate from 2011 to 2013. Following his tenure at PricewaterhouseCoopers, he served as an Audit Manager at RBSM LLP and as a Senior Manager at CFGI.
effective April 20, 2026.
e subject to the liabilities of that Section. The information in Item 7.01 and Exhibit 99.1 of this Current Report on Form 8-K shall not be deemed incorporated by reference into any filing under the Securities Act of 1933, as amended, except as shall be expressly set forth by specific reference in such filing.
roleum Engineering from the University of Oklahoma and is a registered Professional Engineer in the State of Oklahoma. Goss s operational expertise and field management experience will provide valuable insight to the Board.
of this Form 8-K as well as reaffirming its 2026 Outlook regarding core sales, core aEBITDA and core aEPS as previously announced in its press release on February 2, 2026. A copy of the press release is attached hereto as Exhibit 99.1.
effective April 28, 2026.
Sullivan's RSUs and new hire RSUs will each vest in three equal annual installments on each of the first three anniversaries of the grant date, subject to her continuous service from the date of grant until the vesting date, with pro rata vesting upon a termination without cause or due to disability, and full vesting upon a termination due to death. Sullivan's PSU award will vest subject to such service and performance-based vesting provisions generally consistent with those applicable to simila
The Parties agree that the Form 8-K shall describe the separation as a mutual agreement between the Parties and shall not characterize the separation in a manner inconsistent with Section 5.1 of the Employment Agreement. The Executive agrees not to make any public statement, filing, or communication that is inconsistent with the characterization of his departure in the Form 8-K, subject to the Executive s rights to communicate truthfully with any governmental agency.
Completion of Acquisition or Disposition of Assets. As a result of the Mergers: Each outstanding share of OneStream s Class A common stock and Class D common stock (in each case, other than as provided in the Merger Agreement) was cancelled and automatically converted into the right to receive cash in an amount equal to $24.00, without interest (the Per Share Price ).
roles in several other leading international companies. In March 2023, he was named Chair of the AdvaMedDx Board of Directors, a U.S.
boards of directors of the Company and the Bank. The foregoing description of the transactions contemplated by the Merger Agreement does not purport to be complete and is qualified in its entirety by reference to the full text of the Merger Agreement, attached as Exhibit 2.1 to the Company s Current Report on Form 8-K filed with the Securities and Exchange Commission (the SEC ) on December 17, 2025, and incorporated herein by reference.
ounting roles at Gardner Denver, Inc., an industrial manufacturer, and at General Electric Company, a high-tech industrial company, between 2010 and 2014. Eck began his professional career in 2001 at Deloitte Touche LLP.
effective April 1, 2026.
effective April 2, 2026.
its entirety by reference to the full text of the Merger Agreement, attached as Exhibit 2.1 to the Company s Current Report on Form 8-K filed with the Securities and Exchange Commission (the SEC ) on December 17, 2025, and incorporated herein by reference. Each director will hold office until the next meeting of shareholders at which directors are elected, and until his or her successor shall have been elected and qualified.
A copy of the press release is furnished as Exhibit 99.1 to this Current Report on Form 8-K. The information furnished pursuant to this Item 7.01, including Exhibit 99.1, shall not be deemed filed for purposes of Section 18 of the Securities Exchange Act of 1934, as amended, or otherwise subject to the liabilities of that section, and shall not be deemed incorporated by reference into any other filing with the Securities and Exchange Commission made by the Company, regardless of any general inco
A copy of the press release announcing Mr. Radakovich's retirement is furnished with this Current Report as Exhibit 99.1.
to the Board, will receive compensation consistent with the Company s compensation program for non-employee directors, as described in the Company s proxy statement on Schedule 14A filed with the Securities and Exchange Commission on March 31, 2025. There are no transactions or relationships between the New Directors and the Company that would be reportable under Item 404(a) of Regulation S-K.
Offer price: $0.001 per share.
Offer price: $0.01 per share.
REGISTRANT INFORMATION Full Name of Registrant: China Foods Holdings Ltd. Former Name if Applicable: None Address of Principal Executive Office (Street and Number): Room 2301A, China Resources Building, 26 Harbour Road, City, State and Zip Code: Wanchai, Hong Kong
REGISTRANT INFORMATION Full Name of Registrant: Golden Minerals Company Former Name if Applicable: N/A Address of Principal Executive Office (Street and Number): 1312 17th Street, Unit 2136 City, State and Zip Code: Golden, Colorado 80202
REGISTRANT INFORMATION Western Uranium Vanadium Corp. Full Name of Registrant Former Name if Applicable 5 Church Street Address of Principal Executive Office (Street and Number) Toronto, Ontario, Canada M5E 1M2 City, State and Zip Code
Full Name of Registrant N/A Former Name if Applicable 17 State Street, Suite 4000 Address of Principal Executive Office (Street and Number) New York City, NY 10004 City, State and Zip Code
REGISTRANT INFORMATION Full name of registrant: Allied Gaming Entertainment, Inc.
Full Name of Registrant Former Name if Applicable 295 E. Renfro Street, Suite 300 Address of Principal Executive Office (Street and Number) Burleson, TX 76028 City, State and Zip Code
Full Name of Registrant Former Name if Applicable HaNegev 4, POB 1026 Address of Principal Executive Office (Street and Number) Airport City, Israel, 7010000 City, State and Zip Code
Full Name of Registrant Former Name if Applicable 104-360 College Street Suite #251, Toronto Address of Principal Executive Office (Street and Number) ONT, Canada, M5T 1S6 City, State and Zip Code
REGISTRANT INFORMATION Full name of registrant Greenwave Technology Solutions, Inc. Former name if applicable Address of principal executive office (street and number) 4016 Raintree Rd, Ste 300 City, state and zip code Chesapeake, VA, 23321
Full Name of Registrant 17 State Street, Suite 4000 Address of Principal Executive Office (Street and Number) New York, NY 10004 City, State and Zip Code
REGISTRANT INFORMATION Strategic Environmental Energy Resources, Inc.
effective March 25, 2026.
effective April 1, 2026.
Completion of Acquisition or Disposition of Assets. As previously disclosed in a Current Report on Form 8-K filed with the U.S.
Completion of Acquisition or Disposition of Assets The information set forth in
($700,000), designed to compensate for the expected forfeiture and recovery of compensation previously granted by MSCI due to his departure and for transition. Description * 104 Cover Page Interactive Data File (formatted as Inline XBRL) * Submitted electronically herewith SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
effective March 31, 2026.
RSM appointed as new auditor.
effective March 27, 2026.
*/ .report tr.rh { background-color: #acf; color: black; font-weight: bold; } /* Calendars... */ .report .rc { background-color: #f0f0f0; } /* Even rows...
eive an annual base salary of $525,000 and a target annual performance bonus opportunity of seventy percent (70%) of his annual base salary. The employment agreement provides for (i) a cash sign-on bonus of $50,000, which is repayable on a pro-rata basis if, prior to the second anniversary of the Effective Date, Mr.
until its acquisition by Cadence Design Systems in April 2016. Nardimon was an Embedded Software Engineer at Intel Corporation from May 2005 to July 2011, where he developed software for wireless communication systems and received multiple performance awards.
al Can, and served as a consultant with AlixPartners and Booz Allen Hamilton, advising companies on restructuring, performance improvement, and financial strategy. Hagenbuch has significant public company board experience.
A copy of the press release is attached as Exhibit 99.1 and incorporated herein by reference.
Acquired ENTRUST Solutions Group.
EC stating whether they agree with the above statements. (b) New independent registered public accounting firm (i) The Company engaged BZ CPA Inc.
of its Current Report on Form 8-K dated March 19, 2026, filed with the Securities and Exchange Commission on March 19, 2026, regarding the termination of our engagement as the Company s independent registered public accounting firm. Based on our review of the disclosures contained in the referenced filing, we agree with the statements concerning our Firm contained therein.
Date: March 30, 2026 By: /s/David Kirn, M.D. The document type is limited to the same value as the supporting SEC submission type, or the word 'Other'.
A copy of the press release is furnished herewith as Exhibit 99.1.
REGISTRANT INFORMATION ConnectM Technology Solutions, Inc. Full Name of Registrant Former Name if Applicable 2 Mount Royal Avenue, Suite 550 Address of Principal Executive Office ( Street and Number ) Marlborough, Massachusetts 01752 City, State and Zip Code
Full Name of Registrant Former Name if Applicable 13100 Magisterial Drive, Suite 102 Address of Principal Executive Office (Street and Number) Louisville KY 40223 City, State and Zip Code
-- REGISTRANT INFORMATION Kaya Holdings, Inc Full Name of Registrant Former Name if Applicable 21218 St. Andrews Blvd #300 Address of Principle Executive Office (Street and Number) Boca Raton, FL 33433 City, State and Zip Code
REGISTRANT INFORMATION Hubilu Venture Corporation Full Name of Registrant Former Name if Applicable 205 S. Beverly Drive Suite 205 Address of Principal Executive Office (Street and Number) Beverly Hills, CA 90212 City, State and Zip Code SEC 1344 (06-19) Potential persons who are to respond to the collection of information contained in this Form are not required to respond unless the Form displays a currently valid OMB control number.
Cash: $18.89 per share.
today announced that it has appointed as Chief Financial Officer. effective March 30, 2026.
do not purport to be complete and are qualified in their entirety by reference to the full text of the Severance Plan and the COC Severance Plan, as adopted on March 23, 2026, copies of which will be filed as exhibits to the Company s annual report on Form 10-K for the fiscal year ending April 24, 2026.
ieland will enter into the Company s customary Severance Agreement (the Wieland Agreement ) that it uses for its executives, effective as of April 1, 2026. The Wieland Agreement is not an employment contract and does not specify an employment term, compensation levels or other terms or conditions of employment.
nd the consummation of the transactions contemplated by the Merger Agreement have been unanimously approved by the boards of directors of both companies. Upon Closing, current Corebridge stockholders will own approximately 51% of HoldCo, and current Equitable stockholders will own approximately 49% of HoldCo.
effective March 26, 2026.
A copy of this press release is furnished as Exhibit 99.1 to this Current Report on Form 8-K and incorporated herein by reference.
from September 2013 to February 2015 he was President, Genetic Sciences Division, at Thermo Fisher Scientific/ Life Technologies (NASDAQ:TMO). Andrews is an experienced leader in the diagnostics and molecular diagnostics industry with over 35 years leading various sized organizations from divisions of large global entities to public CEO roles in successful start-up organizations.
he transactions contemplated by the Merger Agreement have been unanimously approved by the boards of directors of both companies. Upon Closing, current Equitable stockholders will own approximately 49% of HoldCo and current Corebridge stockholders will own approximately 51% of HoldCo.
e Committee determined to modify these awards vesting provisions such that Mr. Armstrong would not be financially penalized for his public service by accelerating his retirement to March 23, 2026, from his projected retirement date of July 1, 2026.
throughout Florida, is the firm s Florida Broker of Record and serves on various senior-level committees and task forces for its North America operations. Griffin has served in leadership roles since joining Savills through its acquisition of Vertical Integration in 2015, a Florida-based real estate services firm, where he started as the company s first employee.
effective March 23, 2026.
effective March 25, 2026.
Taffe includes an award of performance shares with a target value of $1 million to be granted on April 1, 2026, which will vest on the second anniversary of the grant date, subject to the achievement of certain performance metrics with a performance period ending December 31, 2027. Wilde includes an award of performance shares with a target value of $2 million to be granted on April 1, 2026, which will vest on the third anniversary of the grant date, subject to the achievement of certain perform
(d) Exhibits Exhibit Number Description 10.1 Share Purchase Agreement ( Agreement ), dated January 26, 2026, among Hecla Mining Company, 17629346 Canada Inc. and Orezone Gold Corporation (incorporated by reference to Exhibit 10.1 to the Company's Current Report on Form 8-K filed on January 28, 2026 (File No.
Morton and any director or executive officer of the Company, and he has no direct or material indirect interest in any transaction required to be disclosed pursuant to Item 404(a) of Regulation S-K. Morton will be compensated for his service in accordance with HBT Financial's non-employee director compensation program on the same basis as other non-employee directors, as described in HBT Financial s proxy statement for its 2025 Annual Meeting of Stockholders filed with the Securities and Exchang
White is an Independent Director with more than 30 years of executive leadership and board experience, having served in senior roles including Chief Executive Officer, Chief Financial Officer, and Chief Operating Officer. He served as an independent director and Chair of the Audit Committee of SRx Holdings, Inc.
, and a member of Eidos Therapeutics board of directors since March 2016. Kumar served as Chief Executive Officer and President of BridgeBio Oncology Therapeutics, Inc.
nsportation and patient care logistics company, from March 2018 to December 2025. White served as President and Chief Executive Officer of Student Transportation Partners from April 2021 to May 2023, where he led the formation of the management team and established the company s strategic vision, before transitioning to its Board of Directors in May 2023.
he board of directors of the Company appointed as Chief Financial Officer and principal financial and accounting of. effective April 6, 2026.
Pollard and any other person pursuant to which he was selected as COO. Pollard is not a party to any current or proposed transaction with the Company for which disclosure is required under Item 404(a) of Regulation S-K.
effective March 20, 2026.
effective January 1, 2026.
effective May 1, 2026.
from 2017 to 2020 and as Chief Financial Officer of PureTech Health plc from 2015 to 2017. Earlier in his career, he held senior finance roles at Biogen Inc., including Senior Vice President Finance and Chief Accounting Officer, and served as an audit partner at a Big Four accounting firm.
on March 23, 2026 of its right under the Separation Agreement and the Amendment to designate any members of the Board, and the resulting decrease to zero (0) from one (1) of the number of Board members designated by AIG. The foregoing description of the Separation Agreement and the Amendment does not purport to be complete and is qualified in its entirety by reference to the full text of the Separation Agreement and the Amendment, copies of which are filed as Exhibits 10.4 and 10.58, respectivel
Offer price: $0.01 per share.
Exchange ratio: 0.70 shares.
Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers. The description of the matters included under
of this Current Report on Form 8-K as well as the retention of Roth Capital Partners to serve as financial advisor in assisting the Company in the evaluation of strategic alternatives. A copy of the press release is attached as Exhibit 99.1 to this Current Report and incorporated herein by reference.
Completion of Acquisition or Disposition of Assets. The information set forth in the Introductory Note and under
or her Board service initially and on a quarterly basis thereafter payments of an annual cash retainer and an annual equity retainer in the form of restricted stock units issued under the Company s stock incentive plan. The non-management director compensation arrangements are described under the heading Director Compensation on pages 20 through 21 of the Company s definitive proxy statement filed on Schedule 14A with the Securities and Exchange Commission on April 9, 2025.
this report to be signed on its behalf by the undersigned hereunto duly authorized. ELEMENT SOLUTIONS INC (Registrant) March 23, 2026 /s/ Caroline S.
Burger notified the Company that he resigned as President of the Company s North American business and resi. effective March 31, 2026.
Jarrett spent 20 years in investment banking, most recently as Managing Director at Citigroup from July 2010 to April 2016, where she was responsible for managing their west coast life sciences investment banking practice. Jarrett was a Director and Managing Director at Credit Suisse from 2000 to 2010, and an associate at Donaldson, Lufkin Jenrette from 1998 to 2000.
he Board of Directors of the Company appointed as Chief Executive Officer of the Company. effective March 17, 2026.
s applicable withholdings and deductions), payable in equal installments over a period of six (6) months starting with the first regularly scheduled payroll date in May 2026 . Webb irrevocably and unconditionally releases, waives, and relinquishes any and all rights, interests, claims, privileges, or entitlements in any equity, stock, stock options, restricted stock units, profit participation, or other ownership-related rights of the Company, whether vested or unvested, accrued prior to, on, or
Nielsen and the Company that would be reportable under Item 404(a) of Regulation S-K. As a result of the increase in the size of the Board from eight to nine members, the deadline for receipt of director nominations submitted pursuant to the Company s Amended and Restated Bylaws (the Bylaws ) for consideration at the Company s 2026 Annual Meeting of Stockholders has been extended to the close of business on March 30, 2026, but only with respect to nominations for the new position created by the
Other than as disclosed in this Current Report on Form 8-K, the Company confirms that (1) there is no family relationship between Mr. Diffely and any director or executive officer of the Company, (2) there was no arrangement or understanding between Mr.
Completion of Acquisition or Disposition of Assets. As discussed in the Introductory Note, which is incorporated into this
Offer price: $0.01 per share.
Pham has an interest requiring disclosure under Item 404(a) of Regulation S-K. In the event of any separation, the Offer Letter provides that Mr.
Gallina was determined by the CVS Health Board to be independent under the Corporate Governance Rules of the New York Stock Exchange and under the Company s Corporate Governance Guidelines. Gallina was also appointed to the Audit Committee of the Board and was designated an audit committee financial expert under relevant SEC rules.
effective June 30, 2026.
/s/ Keyvan Mohajer Name: Keyvan Mohajer Title: Chief Executive Officer 2 EX-99.1 2 ea028232401ex99-1.htm PRESS RELEASE DATED MARCH 18, 2026 Exhibit 99.1 SoundHound AI Announces CFO Transition Co-founder and Former CFO James Hom to Serve in Interim Role SANTA CLARA, Calif., Mar. (Nasdaq: SOUN), a global leader in voice and conversational AI, today announced Chief Financial Officer Nitesh Sharan will depart the company on April 3, 2026 to assume a leadership role at a company in the quantum comput
is qualified in its entirety by reference to the full text of the Employment Agreement, a copy of which is attached hereto as Exhibit 10.1 and incorporated herein by reference. The description of the Restrictive Covenant Agreement in this
effective March 17, 2026.
effective April 1, 2026.
Entered into voting agreement with Independent in which the director with Purchaser ag. $3.25.
Exchange ratio: 0.9790 shares. Cash: $14.85 per share.
REGISTRANT INFORMATION Bally s Corporation Full Name of Registrant Former Name if Applicable 100 Westminster Street Address of Principal Executive Office (Street and Number) Providence, Rhode Island 02903 City, State and Zip Code
ork Stock Exchange and the director independence standards set forth in the Company s Corporate Governance Guidelines. There are no arrangements or understandings between Mr.
We agree with the statements concerning our Firm contained therein. Entity Incorporation, State or Country Code DE Entity File Number 001-40336 Entity Tax Identification Number 83-2237832 Entity Address, Address Line One 6185 Kimball Avenue Entity Address, City or Town Chino Entity Address, State or Province CA Entity Address, Postal Zip Code 91708 City Area Co
on provided to all members of the Audit Committee of the Board, which is currently $12,500 per annum, payable quarterly in cash. Howard will be prorated with respect to fiscal year 2026 based on his time of service on the Board and the Audit Committee during 2026.
of Form 8-K, the Company has provided a copy of this Current Report on Form 8-K to each of Mr. After receiving a copy of the information set forth above in this Current Report on Form 8-K, Mr.
A copy of this press release is furnished as Exhibit 99.1 to this Current Report on Form 8-K and incorporated herein by reference.
resented 19.99% of Voice Assist on a fully-diluted basis, calculated as of immediately following the Closing. The foregoing description of the Agreement does not purport to be complete and is qualified in its entirety by reference to the full text of the Agreement.
Completion of Acquisition or Disposition of Assets. The information provided in the Introductory Note of this Current Report on Form 8-K is incorporated herein by reference.