- Current report filing (8-K)
May 07 2009 - 4:26PM
Edgar (US Regulatory)
SECURITIES
AND EXCHANGE COMMISSION
Washington,
D.C. 20549
_________________
CURRENT
REPORT
Pursuant
to Section 13 or 15(d) of the
Securities
Exchange Act of 1934
Date of
Report
(Date of earliest event
reported)
:
May 7,
2009
Vermont
Pure Holdings, Ltd.
_____________________
(Exact
Name of Registrant as Specified in its Charter)
Delaware
|
000-31797
|
03-0366218
|
(State of
incorporation)
|
(SEC File
No.)
|
(IRS Employer ID
No.)
|
|
|
|
1050
Buckingham St., Watertown, CT 06795
(Address
of principal executive offices) (Zip Code)
Registrant's
telephone number, including area code:
860-945-0661
n/a
_______________________________________________
(Former
Name or Former Address, if Changed Since Last Report)
Check the
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:
[ ]
Written communications pursuant to Rule 425 under the Securities Exchange 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-4(c) under the Exchange Act (17
CFR 240.13e-4(c))
Item
1.01 Entry
into a Material Definitive Agreement.
As of May
6, 2009, Vermont Pure Holdings, Ltd. owed subordinated debt to Henry, Peter and
Jack Baker in the aggregate principal amount of $14,000,000. For more
information about this subordinated debt, see the section entitled “Related
Party Transactions -
Subordinated Notes Held by
Significant Stockholders
” on page 7 of our definitive proxy statement
dated March 5, 2009, which section is incorporated herein by this
reference.
On May 7,
2009, with the mutual consent of the three subordinated debt holders, we paid
$500,000 to John B. Baker as a payment of principal on his note. The
following table shows the holder and the corresponding remaining principal
amount on May 7, 2009 after the payment.
Related Party
|
|
Principal Balance
|
|
Henry
E. Baker
|
|
$
|
4,600,000
|
|
John
B. Baker
|
|
|
4,200,000
|
|
Peter
K. Baker
|
|
|
4,700,000
|
|
Total
|
|
$
|
13,500,000
|
|
Henry
Baker is a director and his sons, John and Peter Baker, are directors and
executive officers.
The
principal payment of the subordinated debt to Mr. Baker was approved by the
Company’s Audit Committee pursuant to its charter provisions that make approval
of related party transactions the jurisdiction of that committee.
Item
9.01. Financial
Statements and Exhibits.
(d)
Exhibits.
10.01 Letter
of Waiver and Consent signed by Martin Dytrych, Henry Baker, Peter Baker, and
John Baker on May 7, 2009.
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 thereunto
duly authorized.
|
VERMONT
PURE HOLDINGS, LTD
|
|
|
|
|
|
|
By:
|
/s/ Bruce
S. MacDonald
|
|
|
|
By:
Bruce S. MacDonald
|
|
|
|
Chief
Financial Officer
|
|
|
|
|
|
|
|
Date: May
7, 2009
|
|
.
EXHIBIT
INDEX
Number
|
Title
|
10.1
|
Letter
of Waiver and Consent signed by Martin Dytrych, Henry Baker, Peter Baker,
and John Baker on May 7,
2009.
|
4
Vermont Pure (AMEX:VPS)
Historical Stock Chart
From Apr 2024 to May 2024
Vermont Pure (AMEX:VPS)
Historical Stock Chart
From May 2023 to May 2024