0001551163-20-000009.txt : 20200305 0001551163-20-000009.hdr.sgml : 20200305 20200305140942 ACCESSION NUMBER: 0001551163-20-000009 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 3 CONFORMED PERIOD OF REPORT: 20200305 ITEM INFORMATION: Completion of Acquisition or Disposition of Assets ITEM INFORMATION: Changes in Control of Registrant ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Change in Shell Company Status ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20200305 DATE AS OF CHANGE: 20200305 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BIOETHICS LTD CENTRAL INDEX KEY: 0000894560 STANDARD INDUSTRIAL CLASSIFICATION: BLANK CHECKS [6770] IRS NUMBER: 870485312 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 033-55254-41 FILM NUMBER: 20690324 BUSINESS ADDRESS: STREET 1: 1661 LAKEVIEW CIRCLE CITY: OGDEN STATE: UT ZIP: 84403 BUSINESS PHONE: (801) 399-3632 MAIL ADDRESS: STREET 1: 1661 LAKEVIEW CIRCLE CITY: OGDEN STATE: UT ZIP: 84403 8-K 1 8k.htm

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):  February 21, 2020

 

Bioethics, Ltd.

(Exact name of Registrant as specified in its charter)

 

 

 

 

Nevada

333-55254-41

87-045312

(State or other jurisdiction

(Commission File No.)

(IRS Employer

of incorporation)

 

Identification No.)

 

1661 Lakeview Circle, Ogden, UT, 84403

 (Address of principal executive offices, including Zip Code)

 

Registrant’s telephone number, including area code: 801-399-3632

 

N/A

(Former name or former address if changed since last report)

 

 

Check 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 (see General Instruction A.2. below)

 

 

 

[  ]

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-14(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

Indicate by check mark whether the Registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (240.12b-2 of this chapter).

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 13a of the Exchange Act. [  ]


1


 

TABLE OF CONTENTS 

 

 

 

      Page No. 

CAUTIONARY NOTE REGARDING FORWARD-LOOKING STATEMENTS3  

 

EXPLANATORY NOTE4  

 

Item 2.01.  Completion of Acquisition of Assets4  

 

Item 5.01.Changes in Control of Registrant7  

 

Item 5.02.Departure of Directors or Certain Officers; Election of Directors; Appointment 

of Certain Officers; Compensatory Arrangements of Certain Officers

 

Item 5.06. Change in Shell Company Status

 

Item 9.01.Financial Statements and Exhibits


2


 

CAUTIONARY NOTE REGARDING FORWARD-LOOKING STATEMENTS

 

This Current Report on Form 8-K (“Report”) may contain forward-looking statements. Any and all statements contained in this Report that are not statements of historical fact may be deemed forward-looking statements. Terms such as “may,” “might,” “would,” “should,” “could,” “project,” “estimate,” “pro-forma,” “predict,” “potential,” “strategy,” “anticipate,” “attempt,” “develop,” “plan,” “help,” “believe,” “continue,” “intend,” “expect,” “future,” and terms of similar import (including the negative of any of these terms) may identify forward-looking statements. However, not all forward-looking statements may contain one or more of these identifying terms. Forward-looking statements in this Report may include, without limitation, statements regarding the plans and objectives of management for future operations, projections of income or loss, earnings or loss per share, capital expenditures, dividends, capital structure or other financial items, our future financial performance, including any such statement contained in a discussion and analysis of financial condition by management or in the results of operations included pursuant to the rules and regulations of the Securities and Exchange Commission (“SEC”), and the assumptions underlying or relating to any such statement.

 

The forward-looking statements are not meant to predict or guarantee actual results, performance, events or circumstances and may not be realized because they are based upon our current projections, plans, objectives, beliefs, expectations, estimates and assumptions and are subject to a number of risks and uncertainties and other influences, many of which we have no control over. Actual results and the timing of certain events and circumstances may differ materially from those described by the forward-looking statements as a result of these risks and uncertainties. Factors that may influence or contribute to the accuracy of the forward-looking statements or cause actual results to differ materially from expected or desired results may include, without limitation:

 

The implementation of our business model and strategic plans for our business; 

Estimates of our future revenue, expenses, capital requirements and our need for financing; 

Our financial performance; 

Current and future government regulations; 

The real estate market; 

Developments relating to our competitors; and 

Other risks and uncertainties, including those listed under the section titled “Risk Factors.” 

 

Readers are cautioned not to place undue reliance on forward-looking statements because of the risks and uncertainties related to them and to the risk factors. We disclaim any obligation to update the forward-looking statements contained in this Report to reflect any new information or future events or circumstances or otherwise, except as required by law.  Readers should read this Report in conjunction with other documents which we may file from time to time with the SEC.


3


 

EXPLANATORY NOTE

 

Bioethics, Ltd., a Nevada corporation (the “Company”), was a shell company that acquired several hundred acres of raw land pursuant to a Contribution and Subscription Agreement (“Contribution Agreement”). Due to disputes that arose in connection with possible encumbrances against the land conveyed in connection with the Rescission Agreement, the parties chose to rescind the Contribution Agreement and unwind the transactions. The result is that the Company has ceased plans to engage in land development and has returned to being a shell corporation.

 

Item 1.02. Termination of a Material Definitive Agreement

 

The Contribution Agreement, a material definitive agreement not made in the ordinary course of the Company’s business to which the Company was a party, has been terminated. The information contained in Item 2.01 below relating to the various agreements described therein is incorporated herein by reference.

 

Item 2.01. Completion of Acquisition or Disposition of Assets

 

RESCISSION OF THE CONTRIBUTION AGREEMENT

AND RETURN OF RELATED TRANSACTIONS

 

This section describes the material provisions of the Mutual Rescission And Release Agreement (“Rescission Agreement”), but does not purport to describe all of the terms thereof. The following summary is qualified in its entirety by reference to the complete text of the Contribution and Subscription Agreement, a copy of which is disclosed as Exhibit 2.1 to the current report on Form 8-K filed on January 27, 2020. A copy of the Rescission Agreement is disclosed herewith as Exhibit 10.10 to this Form 8-K. Unless otherwise defined herein, the capitalized terms used below are defined in the Contribution Agreement and Rescission Agreement, respectively.

 

The Contribution Agreement

 

On December 5, 2019 (the “Closing Date”), the Company consummated the transactions with First Federal Management Group, Inc., a Utah corporation (“First Federal”) by which the parties entered into a Contribution Agreement. Pursuant to the Contribution Agreement, First Federal contributed, assigned and transferred to the Company assets consisting substantially of real property (the “Assets”). Property descriptions for the parcels held in fee simple are disclosed on Schedule 1 to the Contribution Agreement.

 

As part of the Contribution Agreement, First Federal executed deeds transferring the Assets from First Federal to the Company. Pursuant to the Contribution Agreement, First Federal contributed, assigned and transferred to the Company the Assets in exchange for the issuance to First Federal of 220,000,000 shares of common stock representing 95.2% of the issued and outstanding shares of the Company.

 

The Rescission Agreement

 

Effective as of February 24, 2020, the parties entered into the Rescission Agreement wherein the parties were required to unwind the Contribution Agreement and First Federal was required to transfer the 220,000,000 million Company common stock shares to the Company for cancellation and the Company was required to convey back to First Federal real property Assets as well as the rights to debt repayments. The conveyances required under the Rescission Agreement specifically included:

 

First Federal Conveyances to the Company

 

First Federal Delivery of 220,000,000 the Company Shares.  The Rescission Agreement required the parties to cause Colonial Stock Transfer Corp. (the “Transfer Agent”), as transfer agent for the 220,000,000 the Company Shares, to transfer the 220,000,000 the Company Shares from First Federal to the Company. The shares are to be cancelled and return to treasury.


4


Company Conveyances to First Federal

 

The Eagle Mountain/Fairfield Property, as identified in the Contribution Agreement, was re-conveyed by a Special Warranty Deed for the Eagle Mountain/Fairfield Property in the form of the Special Warranty Deed executed in connection with the Rescission Agreement.

The Kamas Property, as identified in the Contribution Agreement, was re-conveyed by a Special Warranty Deed for the Kamas Property in the form of the Special Warranty Deed executed in connection with the Rescission Agreement.

The Cummings Contract, Green Haven Assignment, the Geneva Note, the Green Haven Note and the Green Haven Deed of Trust, all as defined below, were assigned by the Company to First Federal by Assignment and Assumption of Contracts dated February 24, 2020, filed with this Form 8-K as Exhibit 10.11 (“Assignment Agreement”) duly executed by the Company and pursuant to which the Company assigned to First Federal and First Federal assumed from the Company, all of the Company’s right, title and interest in and to the following:

(i)the Real Estate Purchase Contract for Land, having an Offer Reference Date of August 14, 2019, between Assignor, as Buyer, and D. LaVell Cummings, as Seller, pertaining to the purchase and sale of approximately 160 acres of land (Parcel No. 59-019-004 and 59-019-005) for Two Million Four Hundred Thousand and 00/100 Dollars ($2,400,000.00) (the “Cummings Contract”); 

(ii)the Agreement Regarding Assignment and Assumption of Real Estate Contract, by and between Atlanta Income & Asset Group, Inc. and Green Haven Homes, LLC, dated May 30, 2019 (the “Green Haven Assignment”); 

(iii)that certain Promissory Note dated as of the Closing Date made by Geneva Family Assets, LLC,  a Utah limited liability company, in favor of Atlanta Income & Asset Group, Inc.  (the “Geneva Note”); and 

(iv)that certain Promissory Note (the “Green Haven Note”) and Deed of Trust (the “Green Haven Deed of Trust”) executed by Green Haven Homes, LLC (“Green Haven”), in connection with the sale of the real property located Nibley, Utah (the “Nibley Property”), contributed to the Company in connection with the Transaction and subsequently sold by the Company pursuant to that certain Real Estate Purchase and Sale Agreement, by and between Atlanta Income & Asset Group, Inc. and Green Haven, dated May 28, 2019, as amended prior to the date hereof (the “Green Haven Agreement”). 

The Geneva Note and Green Haven Note, duly endorsed by the Company in favor of First Federal (the Company not being in possession of the originals) was provided to First Federal in connection with the Rescission Agreement.

Board Resignations 

Resignation of First Federal Officers and Directors.  Keven Walgamott, Paul Simms, and Joshua Turnbow were required to resign from all officer and director positions at the Company if they had not already done so.

The foregoing description of the Rescission Agreement does not purport to be complete. For further information, please refer to the copy of the Rescission Agreement, and exhibits thereto, that is filed as Exhibit 10.10 to this Report. There are representations and warranties contained in the Rescission Agreement that were made by the parties to each other as of specific dates. The assertions embodied in these representations and warranties were made solely for purposes of the Rescission Agreement and may be subject to important qualifications and limitations agreed to by the parties in connection with negotiating their terms. Moreover, some representations and warranties may not be accurate or complete as of any specified date because they are subject to a contractual standard of materiality that is different from certain standards generally applicable to shareholders or were used for the purpose of allocating risk between the parties rather than establishing matters as facts. For these reasons, investors should not rely on the representations and warranties in the Rescission Agreement as statements of factual information. 

 

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

 


5


The following table sets forth as of March 2, 2020, the number of shares of the Company’s common stock, par value $0.001, owned of record or beneficially by each person known to be the beneficial owner of 5% or more of the issued and outstanding shares of common stock, and by the Company’s sole officer and directors, and by all officers and directors as a group.  On such date there were 11,000,000 shares of the Company’s common stock issued and outstanding.

 

 

 

 

 

 

 

Name

Title of Class

Amount and Nature of Beneficial Ownership(1)

Percentage

Of Class

 

 

 

 

 

Mark Scharmann, CEO and Director

 Common Stock

5,275,000

 47.95%

 

  

Elliott N. Taylor, Director

  Common Stock

4,725,000

 42.95%

 

 

 All Executive Officers And

  Directors as a Group

  (2 Persons)

  

 Common Stock

 

10,000,000

 

90.91%

 

 

(1)As reported above, the term “beneficial owner” is defined broadly under Exchange Act Rule 13d-3 to include “any person who, directly or indirectly, through any contract, arrangement, understanding, relationship or otherwise” has or shares voting or investment power with respect to a registered equity security. 

 

Change of Control

 

As a result of the return of the 220,000,000 Company shares back to the Company for cancellation, a change in control of the Company occurred as of February 24, 2020. Except as described in this Report, no arrangements or understandings exist among present or former controlling shareholders with respect to the election of members of our Board and, to our knowledge, no other arrangements exist that might result in a change of control of the Company.

 

DIRECTORS, EXECUTIVE OFFICERS, PROMOTERS AND CONTROL PERSONS

 

Directors, Executive Officers and Significant Employees

 

Below are the names of and certain information regarding the Company’s current executive officers and directors who were appointed effective as of the closing of the Asset Transfer:

 

 

 

 

 

 

Name

 

Age

 

Positions Held with the Registrant

Mark A. Scharmann 61 Director, President and Chief Executive Officer,  

Secretary/Treasurer

Elliott N. Taylor61Director 

 

Biographies of Directors and Executive Officers

 

Mark A. Scharmann.  Mark A. Scharmann.  For the past several years Mr. Scharmann has been a private investor in residential real estate and private and public companies.  Mr. Scharmann became interested in investing in emerging growth companies in December 1979 while attending Weber State College. He compiled and edited a publication titled Digest of Stocks Listed on the Intermountain Stock Exchange (Library of Congress Cat. No. 80-82407). In 1981, he compiled and edited an industry directory called the OTC Penny Stock Digest (Library of Congress Cat. No. 80-82471). For the past several years Mr. Scharmann has also consulted with both public and privately held companies relating to management, mergers and acquisitions, debt and equity financing, capital market access, and introductions to investor relations groups. In addition to being and officer and director of Bioethics, Ltd., Mr. Scharmann is an officer and director of Spirits Time International, Inc., a beverage industry company listed on the


6


OTC Markets under the symbol (“SRSG”). He is an officer of Roycemore Corporation, a private firm specializing in the development and acquisition of self-storage facilities. Mr. Scharmann was a co-founder of Bio-Path Holdings, Inc., an oncology-focused biotechnology company. He was a co-founder of wffl.com, a youth sports information web site. He graduated from Weber State University, Ogden, UT in 1997 with a Bachelors of Integrated Studies Degree in Business, Psychology and Health Education.

 

Elliott N. Taylor. Since 2012, Mr. Taylor has been the manager and founder of IF Group, LLC, the operator of e-commerce website bariatriceating.com. IF Group, LLC, supplies nutritional food supplements, flavored protein powders and ready-made drinks formulated to address deficiencies found in individuals that have undergone bariatric weight loss surgery. Since 1987, Mr. Taylor, a licensed lawyer in the state of Utah, has provided legal and business consulting services to clients in a wide range of corporate and securities law matters, including representation in connection with acquisitions, mergers and change-of-control transactions. Mr. Taylor has also provided legal services with respect to initial and follow-on public offerings; limited or private offerings; debt and equity financings, periodic reporting compliance, secondary trading and blue sky requirements; general consultation regarding capital formation, securities law compliance; corporate governance, internal controls, and compliance matters. Mr. Taylor’s clients have been high technology, alternative energy, real estate development, venture capital, environmental remediation, mining and medical technology businesses located in the United States, Mexico, Canada, China, and the United Kingdom.

 

Item 5.01. Changes in Control of Registrant

 

As a result of the Rescission Agreement, Bioethics experienced a change in control with control of us reverting back to Mark Scharmann. The disclosure set forth in Item 2.01 to this Report is incorporated into this item by reference.

 

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

 

On February 21, 2020, Keven Walgamott and Paul Sims resigned from all director and officer positions at the Company.

 

Item 5.06. Change in Shell Company Status

 

The information in Items 1.02 and 2.01 above are incorporated herein by reference. Following the transactions described above, the Company is again considered a shell company, as that term is defined in Rule 12b-2 under the Exchange Act.

 

Item 9.01. Financial Statements and Exhibits

 

Exhibits

 

Exhibit Description 

No.

 

10.10Mutual Rescission and Release Agreement dated February 24, 2020 

10.11Assignment and Assumption of Contracts dated February 24, 2020 

 

SIGNATURES

 

Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.

 

Dated: March 2, 2020Bioethics, Inc. 

/s/ Mark Scharmann 

Mark Scharmann  

Chief Executive Officer


7

 

EX-10 2 ex1010.htm

MUTUAL RESCISSION AND RELEASE AGREEMENT

 

This MUTUAL RESCISSION AND RELEASE AGREEMENT (“Agreement”) is entered into as of February 24, 2020 (the “Effective Date”), by and between BIOETHICS, LTD., a Nevada corporation (“BEI”); and FIRST FEDERAL MANAGEMENT GROUP, INC., a Utah corporation (“FFMG”). In this Agreement, FFMG is sometimes referred to as the “Rescinding Shareholder.”  

 

RECITALS

 

WHEREAS, on December 5, 2019 (the “Closing Date”), BEI and FFMG entered into and consummated the transactions contemplated by that certain Contribution and Subscription Agreement dated December 5, 2019 (the “Contribution Agreement”; capitalized terms used but not otherwise defined herein shall have the respective meaning given to such terms in the Contribution Agreement). The Contribution Agreement and its schedule(s) are attached as Exhibit A to this Agreement; 

 

WHEREAS, pursuant to the Contribution Agreement, FFMG contributed, assigned and transferred to BEI by various instruments certain assets consisting substantially of real property and contractual rights pertaining to the purchase and sale of real property located in various locations in Utah;

 

WHEREAS, legal descriptions for the parcels conveyed by FFMG to BEI in fee simple are disclosed on Schedule 1 to the Contribution Agreement, which schedule also identifies the various contractual rights pertaining to the acquisition or sale of real property conveyed or otherwise transferred pursuant to the Contribution Agreement, which real property and contractual rights transferred to BEI by FFMG are referred to herein as the “Contributed Assets”;

 

WHEREAS, Pursuant to the Contribution Agreement, FFMG contributed, assigned and transferred to BEI the Contributed Assets in exchange for the issuance to FFMG of 220,000,000 shares of common stock of BEI (the “220,000,000 BEI Shares”), representing 95.2% of the issued and outstanding shares of BEI (the “Contribution Consideration”), which contribution, assignment and transfer in exchange for the issuance of the Contribution Consideration is referred to herein as the “Transaction”; and

 

WHEREAS, certain disagreements have arisen between FFMG and the other shareholders of BEI with respect to the value of the Contributed Assets, the management of BEI and the development and future disposition of the Contributed Assets and, in consequence of such disagreements, FFMG and BEI have mutually agreed to cancel and rescind the Transaction and the Contribution Agreement in their entirety pursuant to the terms more specifically set forth in this Agreement.

 

NOW, THEREFORE, in consideration of the foregoing and the covenants, agreements, representations and warranties hereinafter contained, and other good and  




valuable consideration, the receipt and sufficiency of which is hereby acknowledged, BEI and FFMG agree as follows:

 

AGREEMENT

 

ARTICLE I

MUTUAL RESCISSION & DELIVERIES

 

1.1.Mutual Rescission. As of the Effective Date, the Contribution Agreement, the Transaction and all agreements entered into by and between FFMG and BEI in connection therewith are hereby retroactively cancelled, rescinded and terminated in their entirety as of the Closing Date and are of no further force or effect as if each of the same had never been executed and delivered, and each of the parties to this Agreement will be restored to the position it was in immediately before the execution of the Contribution Agreement, all as more specifically set forth below (collectively, the “Rescission”). 

 

1.2Conveyances.  In furtherance of the Rescission, FFMG and BEI agree to accomplish and deliver, each as applicable, the following on the Effective Date: 

 

1.2.1FFMG Delivery of 220,000,000 BEI Shares. Promptly upon execution of this Agreement, FFMG and BEI shall cause Colonial Stock Transfer Corp. (the “Transfer Agent”), as transfer agent for the 220,000,000 BEI Shares, to transfer the 220,000,000 BEI Shares from FFMG to BEI in book entry form. 

 

1.2.2BEI Conveyance of the Rescission Assets.  BEI shall deliver to FFMG each of the following (collectively, the “Rescission Assets”), pursuant to the instruments identified below fully executed and notarized where required: 

 

(a)The Eagle Mountain/Fairfield Property, as identified in the Contribution Agreement, which shall be re-conveyed by a Special Warranty Deed for the Eagle Mountain/Fairfield Property in the form of the Special Warranty Deed executed in connection with the Transaction; 

 

(b) The Kamas Property, as identified in the Contribution Agreement, which shall be re-conveyed by a Special Warranty Deed for the Kamas Property in the form of the Special Warranty Deed executed in connection with the Transaction; 

 

(c)The Cummings Contract, Green Haven Assignment, the Geneva Note, the Green Haven Note and the Green Haven Deed of Trust, all as defined below, which shall be assigned by BEI to FFMG by Assignment Agreement in the form attached hereto as Exhibit B (the “Assignment Agreement”), duly executed by BEI and pursuant to which BEI shall assign to FFMG and FFMG shall assume from BEI, all of BEI’s right, title and interest in and to the following: 


2



(i)the Real Estate Purchase Contract for Land, having an Offer Reference Date of August 14, 2019, between Assignor, as Buyer, and D. LaVell Cummings, as Seller, pertaining to the purchase and sale of approximately 160 acres of land (Parcel No. 59-019-004 and 59-019-005) for Two Million Four Hundred Thousand and 00/100 Dollars ($2,400,000.00) (the “Cummings Contract”); 

 

(ii)the Agreement Regarding Assignment and Assumption of Real Estate Contract, by and between Atlanta Income & Asset Group, Inc. and Green Haven Homes, LLC, dated May 30, 2019 (the “Green Haven Assignment”); 

 

(iii)that certain Promissory Note dated as of the Closing Date made by Geneva Family Assets, LLC,  a Utah limited liability company, in favor of Atlanta Income & Asset Group, Inc.  (the “Geneva Note”); and 

 

(iv)that certain Promissory Note (the “Green Haven Note”) and Deed of Trust (the “Green Haven Deed of Trust”) executed by Green Haven Homes, LLC (“Green Haven”), in connection with the sale of the real property located Nibley, Utah (the “Nibley Property”), contributed to BEI in connection with the Transaction and subsequently sold by BEI pursuant to that certain Real Estate Purchase and Sale Agreement, by and between Atlanta Income & Asset Group, Inc. and Green Haven, dated May 28, 2019, as amended prior to the date hereof (the “Green Haven Agreement”). 

 

(d)Copies of the Geneva Note and Green Haven Note, duly endorsed by BEI in favor of FFMG (BEI not being in possession of the originals). 

 

1.2.3Resignation of FFMG Officers and Directors.  If they have not already done so, the following officers shall submit resignations to the board of directors of BEI: Keven Walgamott, Paul Simms and Joshua Turnbow.  If they have not already done so, the following directors shall submit resignations to the directors and shareholders of BEI: Keven Walgamott, Paul Simms, Joshua Turnbow and Duane Richins.  The parties hereto also acknowledge and agree that any document executed by FFMG removing Mark Scharmann or Elliott Taylor from any officer or director position at BEI or appointing Lawrence Schroeder to any officer or director position at BEI, shall, in each case, be deemed void ab initio. 

 

 

1.3.No Encumbrances. Each of the parties to this Agreement represents and warrants to the other that he/she/it has not assigned or transferred or purported to assign or transfer, voluntarily or involuntarily, or by operation of law, any matters released and/or transferred pursuant to this Agreement or any portion of it, or any interest in the Contribution Agreement, the 220,000,000 BEI Shares, the Rescission Assets or any agreements entered into in connection therewith. The parties each further represent and warrant that none of the Rescission Assets or the 220,000,000 BEI Shares are subject to any lien, claim, charge, encumbrance, pledge, security interest or claim of others, except  


3



with respect to the Eagle Mountain/Fairfield Property, which the parties acknowledge is subject to Harris Deed of Trust recorded against such property.

 

1.4 Covenant to Cooperate with Audit if Necessary. FFMG hereby covenants and agrees to use commercially reasonable efforts to cooperate with BEI and provide BEI any necessary documentation, records and/or information to assist BEI in any filing or disclosure matter required by the Securities and Exchange Commission or Federal/State law. BEI hereby covenants and agrees to use commercially reasonable efforts to cooperate with FFMG and provide FFMG any necessary documentation and/or records and/or information to assist FFMG in any filing or disclosure matter required by the Securities and Exchange Commission or Federal/State law. 

 

1.5Other Filings. Each party shall mutually cooperate and file any documents deemed reasonably necessary to be filed with the Transfer Agent and/or the Nevada Secretary of State in connection with this Agreement and the transaction contemplated hereby. 

 

ARTICLE II

RECIPROCAL RELEASES

 

2.1 Release by FFMG Releasing Parties.  FFMG, together with its respective shareholders, members, officers, directors, employees, agents, trustees, beneficiaries and any other party claiming by, through or under the foregoing, including, specifically, without limitation Atlanta Income & Management Group, Inc., Joseph E. Simmons (a/k/a J. Simmons), Keven Walgamott, Paul Simms and Joshua Turnbow (all of the foregoing are collectively referred to as the “FFMG Releasing Parties”), collectively and individually, hereby release, acquit and forever discharge BEI, its parents, subsidiaries and affiliated entities, the members, successors and assigns of the foregoing, and their respective officers, directors, employees, insurance carriers, attorneys, accountants and agents, including, without limitation, Mark A. Scharmann and Elliott N. Taylor (all of the foregoing are collectively referred to as the “BEI Released Parties”) from any and all claims, liens, liabilities, obligations in general, debts, demands, suits, actions, causes of action, judgments, attorneys’ fees, expenses, and rights of subrogation or indemnification, of any kind or nature whatsoever, in law or equity, past or present, whether known or unknown, latent or patent that the FFMG Releasing Parties and each of them have or may claim to have against the BEI Released Parties and each of them as of the date of this Agreement is executed by all of the parties hereto, for:  (a) for all claims arising out of or related in any way to the Contribution Agreement, the Transaction and the Rescission, together with all written or oral modifications, amendments, extensions or other agreements related to the business conducted pursuant thereto, including any purported management, consulting or other advisory agreements; (b) all claims for attorneys’ fees, costs and interest in connection with the Transaction and the transactions contemplated hereby; (c) except as required hereby, all claims that arise out of or relate to any actions or failure to act, or statements made or the failure to make statements, of any of the BEI Released Parties through the date this Agreement with respect to the Transaction or the transactions contemplated hereby; (d) all claims or liabilities arising as a result of any taxes imposed on  


4



FFMG or the FFMG Releasing Parties by any governmental authority in connection with the Rescission, the Rescission Assets and the transactions contemplated hereby; and (e) all claims or liabilities arising as a result of any fines, penalties or judgments imposed or levied on FFMG or the FFMG Releasing Parties by any governmental authority, including any State or Federal securities law authority, in connection with the Rescission, the Rescission Assets and the transactions contemplated hereby.  The FFMG Releasing Parties and each of them hereby acknowledge and agree that they have relinquished all right, title and interest in and to the 220,000,000 BEI Shares, the Rescission Assets and any and all real and personal property owned by BEI other than the Contributed Assets. Nothing in this paragraph is intended to nor shall it release or waive in any way any right or obligation of the parties hereto under this Agreement.

 

2.2Release by BEI Releasing Parties.  BEI, together with its respective shareholders, members, officers, directors, employees, agents, trustees, beneficiaries and any other party claiming by, through or under the foregoing, including specifically, without limitation  Mark A. Scharmann and Elliott N. Taylor (all of the foregoing are collectively referred to as the “BEI Releasing Parties”), collectively and individually, hereby release, acquit and forever discharge FFMG, its parents, subsidiaries and affiliated entities, the members, successors and assigns of the foregoing, and their respective officers, directors, employees, insurance carriers, attorneys, accountants and agents, including, without limitation, Atlanta Income & Asset Group, Inc., Joseph E. Simmons (a/k/a J. Simmons), Keven Walgamott, Lawrence Schroeder, Joshua Turnbow and Paul Simms (all of the foregoing are collectively referred to as the “FFMG Released Parties”) from any and all claims, liens, liabilities, obligations in general, debts, demands, suits, actions, causes of action, judgments, attorneys’ fees, expenses, and rights of subrogation or indemnification, of any kind or nature whatsoever, in law or equity, past or present, whether known or unknown, latent or patent that the BEI Releasing Parties and each of them have or may claim to have against the FFMG Released Parties and each of them as of the date of this Agreement is executed by all of the parties hereto, for:  (a) for all claims arising out of or related in any way to the Contribution Agreement, the Transaction and the Rescission, together with all written or oral modifications, amendments, extensions or other agreements related to the business conducted pursuant thereto, including any purported management, consulting or other advisory agreements; (b) all claims for attorneys’ fees, costs and interest in connection with the Transaction and the transactions contemplated hereby; (c) except as required hereby, all claims that arise out of or relate to any actions or failure to act, or statements made or the failure to make statements, of any of the FFMG Released Parties through the date this Agreement with respect to the Transaction or the transactions contemplated hereby; (d) all claims or liabilities arising as a result of any taxes imposed on BEI or the BEI Releasing Parties by any governmental authority in connection with the Rescission and the transactions contemplated hereby; and (e) all claims or liabilities arising as a result of any fines, penalties or judgments imposed or levied on BEI or the BEI Releasing Parties by any governmental authority, including any State or Federal securities law authority, in connection with the Rescission, the Rescission Assets and the transactions contemplated hereby.  The BEI Releasing Parties and each of them hereby acknowledge and agree that they have relinquished all right, title and interest in and to the Contributed Assets and any and all real and personal property owned by FFMG, together  


5



with any and all development agreements and other entitlements appurtenant to such real property or approved in connection with such real property. Nothing in this paragraph is intended to nor shall it release or waive in any way any right or obligation of the parties hereto under this Agreement.

 

 

 

ARTICLE III

GENERAL PROVISIONS

 

3.1.Authority. Each party has the authority to enter into, execute and deliver this Agreement and any other instruments and agreements required to be executed and delivered pursuant to this Agreement and to consummate the transactions contemplated herein. This Agreement is a valid and binding obligation of each party, enforceable in accordance with its terms. 

 

3.2Survival. The representations and warranties made by the parties hereto in this Agreement, and their respective obligations to be performed under the terms hereof at, prior to or after the Closing hereunder, shall not expire with, or be terminated or extinguished by, such Closing, notwithstanding any investigation of the facts constituting the basis of the representations and warranties of any party by any other party hereto. 

 

3.3.Further Assurances. At the request of any of the parties hereto, and without further consideration, the other parties agree to execute such documents and instruments and to do such further acts as may be necessary or desirable to effectuate the transactions contemplated hereby. 

 

3.4.Each Party to Bear Own Costs. Each of the parties shall pay all costs and expenses incurred or to be incurred by him or it in negotiating and preparing this Agreement and in closing and carrying out the transactions contemplated by this Agreement. 

 

3.5.Headings. The subject headings of the Articles and Sections of this Agreement are included for purposes of convenience only, and shall not affect the construction or interpretation of any of its provisions. 

 

3.6.Entire Agreement; Waivers. This Agreement and the exhibits hereto constitute the entire agreement between the parties pertaining to the contemporaneous agreements, representations, and understandings of the parties, and this Agreement supersedes in their entirety any and all prior verbal or written agreements pertaining to the subject matter hereof, including, without limitation, any letter of intent. No supplement, modification, or amendment of this Agreement shall be binding unless executed in writing by all parties. No waiver of any of the provisions of this Agreement shall be deemed, or shall constitute, a waiver of any other provision, whether or not similar, nor shall any waiver constitute a continuing waiver. No waiver shall be binding unless executed in writing by the party making the waiver. 


6



3.7.Third Parties. Except for the provisions of Section 3.13 herein, nothing in this Agreement, whether express or implied, is intended to confer any rights or remedies under or by reason of this Agreement on any persons other than the parties to it and their respective successors and assigns, nor, except for the provisions of Section 3.13 herein, is anything in this Agreement intended to relieve or discharge the obligation or liability of any third person to any party to this Agreement, nor shall any provision give any third persons any right of subrogation or action over against any party to this Agreement. 

 

3.8.Successors and Assigns. This Agreement shall be binding on, and shall inure to the benefit of, the parties to it and their respective heirs, legal representatives, successors, and assigns. 

 

3.9.Attorneys’ Fees. In the event that any legal proceeding is brought to enforce or interpret any of the provisions of this Agreement, the prevailing party shall be entitled to recover reasonable attorneys’ fees whether or not the action or proceeding proceeds to final judgment. 

 

3.10.Governing Law; Waiver of Jury Trial. This Agreement shall be governed by and construed in accordance with the laws of the State of Utah, excluding that body of law relating to conflict of laws. To the fullest extent permitted by law, and as separately bargained-for-consideration, each party hereby knowingly and voluntarily waives and relinquishes any right to trial by jury in any action, suit, proceeding, or counterclaim of any kind arising out of or relating to this Agreement. Any lawsuits related to this Agreement shall be litigated exclusively in the State of Utah Third District Court in and for Salt Lake City. 

 

3.11.Acknowledgments and Assent.  The parties, and each of them, acknowledge that to have been given sufficient time to consider the terms and conditions of this Agreement; and have been advised to consult with an attorney prior to signing this Agreement and has in fact consulted with counsel of his own choosing prior to executing this Agreement.  The parties, and each of them, agree to have read this Agreement and understand the content herein, and freely and voluntarily assents to all of the terms herein. 

 

3.12.Release of Scrivener. Notwithstanding any law to the contrary, ambiguities in this Agreement or in any other document executed and delivered in connection herewith shall not be resolved against any party due to the drafting thereof by one party or the other. The parties are relying on independent counsel of their choosing to advise them regarding the rights and obligations created by this Agreement. 

 

3.13. Counterparts. This Agreement may be executed electronically in two or more counterparts, each of which shall be deemed an original but all of which shall constitute one and the same instrument. 

 

[signature page follows]


7



IN WITNESS WHEREOF, the parties have executed this Mutual Rescission and Release Agreement effective on the day and year first indicated above.

 

 

BIOETHICS, LTD.

 

 

/s/ Mark Scharmann_________________________________ 

Signature

 

Mark Scharmann 

Printed Name

 

President and CEO__________________________________ 

Title

 

February 22, 2020 

Date signed

 

 

FIRST FEDERAL MANAGEMENT GROUP, INC.

 

 

/s/ J Simmons_________________________________ 

Signature

 

J Simmons 

Printed Name

 

Chairman __________________________________ 

Title

 

February 21, 2020 

Date signed


[Signature page to Rescission and Release Agreement]



The following affiliates of each of the parties to this Agreement acknowledge and agree to be bound by the terms set forth in this Agreement as set forth herein:

 

BEI Affiliates:

 

/s/ Mark Scharmann

 

FFMG Affiliates:

_______________________

Mark Scharmann

 

/s/ Elliott Taylor

 

/s/ J Simmons

_______________________

J Simmons

 

/s/ Keven Walgamott

_______________________

Elliott Taylor

 

_______________________

Keven Walgamott

 

/s/ Paul Simms

 

_______________________

Paul Simms

 

Atlanta Income & Asset Group, Inc.,

 

/s/ J Simmons

 

By: J Simmons, President

 

 


[Signature page to Rescission and Release Agreement]



EXHIBIT A

 

Contribution Agreement




EXHIBIT B

 

Form of Assignment Agreement


11

 

EX-10 3 ex1011.htm

ASSIGNMENT AND ASSUMPTION

OF

CONTRACTS

 

 

This ASSIGNMENT AND ASSUMPTION OF CONTRACTS ("Assignment Agreement") is executed and delivered as of the date set forth below, by BIOETHICS, LTD., a Nevada corporation ("Assignor"), to FIRST FEDERAL MANAGEMENT GROUP, INC., a Utah corporation (“Assignee”).

 

W I T N E S S E T H:

WHEREAS, Assignor and Assignee, entered into that certain Mutual Rescission and Release Agreement (the "Rescission Agreement") dated February ___, 2020, with respect to the following (collectively, the “Assigned Contracts”):

(i)That certain Real Estate Purchase Contract for Land, having an Offer Reference Date of August 14, 2019, between Assignor, as Buyer, and D. LaVell Cummings, as Seller, pertaining to the purchase and sale of approximately 160 acres of land (Parcel No. 59-019-004 and 59-019-005) for Two Million Four Hundred Thousand and 00/100 Dollars ($2,400,000.00); 

 

(ii)that certain Agreement Regarding Assignment and Assumption of Real Estate Contract, by and between Atlanta Income & Asset Group, Inc. and Green Haven Homes, LLC, dated May 30, 2019; 

 

(iii)that certain Promissory Note, made by J. Simmons in favor of Atlanta Income & Asset Group, Inc.; and 

 

(iv)that certain Promissory Note and Deed of Trust executed by Green Haven Homes, LLC in connection with the sale of the real property located Nibley, Utah, pursuant to that certain Real Estate Purchase and Sale Agreement, by and between Atlanta Income & Asset Group, Inc. and Green Haven, dated May 28, 2019, as amended prior to the date hereof. 

 

WHEREAS, pursuant to the terms of the Rescission Agreement, Assignor desires to grant, convey, bargain, transfer, assign, set over and deliver to Assignee the Assigned Contracts and the Assignee desires to assume the same.

NOW, THEREFORE, for and in consideration of the foregoing premises and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged and confessed, the parties agree as follows:

1.Transfer.  Assignor by these presents does hereby GRANT, CONVEY, BARGAIN, SELL, TRANSFER, ASSIGN, SET-OVER and DELIVER unto Assignee, all of Assignor's rights, titles, interests and privileges in and to the Assigned Contracts. 




.

2.Assumption.  By acceptance hereof Assignee agrees to assume and become obligated to keep, fulfill, observe, perform and discharge each and every covenant, duty, debt and obligation that may accrue and become performable, from and after the date hereof by Assignor under the terms, provisions and conditions of the Assigned Contracts. 

3.Miscellaneous.  Assignor and Assignee hereby agree that: 

(a)This Assignment Agreement may be executed in any number of counterparts, each of which shall be deemed an original and all of which, when taken together, shall constitute one and the same instrument. 

(b)In the event of any litigation arising out of this Assignment Agreement, the losing party in any final non-appealable judgment shall pay the prevailing party's costs and expenses of such litigation, including, without limitation, reasonable attorneys' fees. 

(c)This Assignment Agreement shall be governed by and construed in accordance with the laws of the State of Utah. 

(d)Assignor and Assignee agree that this Assignment Agreement and the provisions herein contained shall be binding upon and inure to the benefit of Assignee and Assignor and their respective successors and assigns. 

EXECUTED as of February 24, 2020.

[Signatures appear on the next page.]




BIOETHICS, LTD.

 

 

/s/ Mark Scharmann_________________________________ 

Signature

 

Mark Scharmann 

Printed Name

 

President and CEO__________________________________ 

Title

 

February 22, 2020 

Date signed

 

 

FIRST FEDERAL MANAGEMENT GROUP, INC.

 

 

/s/ J Simmons_________________________________ 

Signature

 

J Simmons 

Printed Name

 

Chairman __________________________________ 

Title

 

February 21, 2020 

Date signed