false
0001506983
0001506983
2025-01-27
2025-01-27
iso4217:USD
xbrli:shares
iso4217:USD
xbrli:shares
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): January 27, 2025
GLUCOTRACK,
INC.
(Exact
name of registrant as specified in its charter)
Delaware |
|
001-41141 |
|
98-0668934 |
(State
or Other Jurisdiction
of
Incorporation) |
|
(Commission
File
Number) |
|
(IRS
Employer
Identification
No.) |
301
Rte. 17 North, Ste. 800, Rutherford, NJ |
|
07070 |
(Address
of principal executive offices) |
|
(Zip
Code) |
Registrant’s
telephone number, including area code: (201) 842-7715
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 (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-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) |
Securities
registered pursuant to Section 12(b) of the Act:
Title
of each class |
|
Trading
Symbol(s) |
|
Name
of each exchange on which registered |
Common
Stock |
|
GCTK |
|
The
Nasdaq Stock Market LLC |
Indicate
by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (17 CFR §
230.405) or Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR § 240.12b-2).
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 13(a) of the Exchange Act. ☐
Item
5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of
Certain Officers.
Resignation
of James Cardwell as Chief Financial Officer
On
January 27, 2025, James Cardwell informed the Board of Directors (the “Board”) of Glucotrack, Inc. (the “Company”)
that he was resigning as Chief Financial Officer of the Company, effective immediately. Mr. Cardwell will continue with the Company
in a consulting role to support the transition of the new Chief Financial Officer.
Appointment
of Peter Wulff as Chief Financial Officer
In
connection with Mr. Cardwell’s resignation, on January 28, 2025, the Board appointed Peter C. Wulff as Chief Financial Officer
of the Company.
Mr.
Wulff, age 65, has over 40 years’ experience in financial and operating management in the emerging growth life sciences industry,
having served most recently as Chief Financial Officer of Biological Dynamics, Inc., a life science research organization focused on
early cancer detection, from January 2023 to June 2024. Prior to his time at Biological Dynamics, Inc., he served as the Chief Financial
Officer at JenaValve Technology, Inc., a heart valve technology medical device company, from August 2015 to April 2022. Mr. Wulff has
served as the executive financial officer of various other medical technology companies, including PURE Bioscience, Inc. from November
2012 to July 2015, Alphatec Spine Holdings from June 2008 to April 2011, Artes Medical Inc. from January 2005 to May 2008, and CryoCor,
Inc. from May 2001 to May 2004. In these roles, he directed and managed accounting and finance and investor relations. Mr. Wulff earned
his MBA in Finance and his bachelor’s degree in Economics and Germanic Languages from Indiana University.
Mr.
Wulff has no familial relationships with any executive officer or director of the Company. For the three months prior to his appointment,
Mr. Wulff served as a financial consultant to the Company. Mr. Wulff has not engaged in any transaction with the Company that would
be reportable as a related party transaction under Item 404(a) of Securities and Exchange Commission Regulation S-K.
In
connection with his appointment as Chief Financial Officer, the Company entered into an employment agreement with Mr. Wulff (the “Employment
Agreement”), on January 29, 2025. The Employment Agreement provides for at-will employment that may be terminated by the
Company with or without cause or in the event of the executive’s disability, and by the executive with or without good reason,
or in the event of the executive’s death.
The
Employment Agreement provides for a base salary of $300,000 per annum for 2025, and for fiscal year 2026 and thereafter, a base salary
of $450,000 per annum (the “Base Salary”). Mr. Wulff is eligible for bonus payments during the 2025 fiscal year, contingent
upon the Company meeting specific financing milestones. These include: (i) a bonus of $75,000 upon the successful closing of one or more
transactions totaling $6 million, (ii) an additional $125,000 upon the closing of one
or more transactions with a cumulative value of $12 million, and (iii) an additional $62,500 upon
the closing of one or more transactions with a cumulative value of $18 million, each payable
at the end of the month of achievement or as soon as administratively practical thereafter. Pursuant to the Employment Agreement, during
the 2026 fiscal year, and fiscal years thereafter, Mr. Wulff is also eligible for an annual performance bonus in cash of up to 15% of
the Base Salary, contingent upon the determination that relevant targets, if any, have been met. The Employment Agreement also provides
for initial grants under the Company’s 2024 Equity Incentive Plan of options to purchase a number of shares of Company common stock
equal to 1.25% of the Company’s outstanding common stock as of the effective date of the Employment Agreement. Provided that Mr.
Wulff is still employed on December 31, 2025, and subject to Board approval and the achievement of financial transaction goals by the
Company, Mr. Wulff will be eligible for an additional option grant, the amount and terms of which are to be determined in the discretion
of the Board on or before December 31, 2025.
The
foregoing description of the Employment Agreement does not purport to be complete and is qualified in its entirety by reference to the
full text of the Employment Agreement, a copy of which is filed herewith as Exhibit 10.1, and is incorporated herein by reference.
Item
7.01 Regulation FD Disclosure
On
January 29, 2025, the Company issued a press release (the “Press Release”) announcing the appointment of Mr. Wulff as the
Company’s Chief Financial Officer. The Press Release is furnished as Exhibit 99.1 and incorporated into this Item 7.01 by reference.
The
information set forth in 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 (the “Exchange Act”), or otherwise subject to the liabilities of that section,
nor shall it be deemed incorporated by reference in any filing under the Securities Act of 1933, as amended, or the Exchange Act, except
as expressly set forth by specific reference in such a filing.
Item
9.01 Financial Statements and Exhibits
(d)
Exhibits
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.
Date:
January 29, 2025 |
|
|
|
|
GLUCOTRACK,
INC. |
|
|
|
|
By: |
/s/
Paul Goode |
|
Name: |
Paul
Goode |
|
Title: |
Chief
Executive Officer |
Exhibit
10.1
EXECUTIVE
EMPLOYMENT AGREEMENT
This
EXECUTIVE EMPLOYMENT AGREEMENT (“Agreement”) is made and entered into as of January 29, 2025, by and between
Glucotrack, Inc., a Delaware corporation headquartered at 307 Rte 17N, Suite 800, Rutherford, NJ 07070 (“Company”)
and Peter Wulff, an individual (“Executive”). As used herein, the “Effective Date” of this Agreement
shall mean January 1, 2025.
W
I T N E S S E T H:
WHEREAS,
the Executive desires to be employed by the Company as Chief Financial Officer (CFO), and the Company wishes to employ the Executive
in such capacities.
NOW,
THEREFORE, in consideration of the foregoing and their respective covenants and agreements contained in this document, the Company and
the Executive hereby agree as follows:
1.
Employment and Duties. The Company agrees to employ and the Executive agrees to serve as the Company’s CFO. In Executive’s
capacity as CFO, he shall perform and have the responsibilities, duties, status, and authority customary for a position in an organization
of the size and nature of the Company. The Executive will report to the Chief Executive Officer, or other such executive officer as may
be designated by the Chief Executive Officer. The Executive will fulfil his responsibilities and obligations subject to the lawful directives
of the Chief Executive Officer, and subject to the policies of the Company is in effect from time to time.
The
Executive shall devote the time necessary and best efforts to the performance of his duties under this Agreement and shall be subject
to, and shall comply with the Company policies, practices and procedures and all codes of ethics or business conduct applicable to his
position, as in effect from time to time. Notwithstanding the foregoing, the Executive shall be entitled to (i) serve as a member of
the board of directors of, or consultant to, a reasonable number of companies, subject to the advance approval of the Board, which approval
shall not be unreasonably withheld, conditioned or delayed; (ii) serve on civic, charitable, educational, religious, public interest
or public service boards, subject to the advance approval of the Board, which approval shall not be unreasonably withheld; and (iii)
manage the Executive’s personal and family investments, in each case, to the extent such activities do not materially interfere,
as determined by the Board in good faith, with the performance of the Executive’s duties and responsibilities hereunder.
2.
Term. The term of this Agreement shall commence on the Effective Date and shall continue until it is terminated pursuant to the
terms set forth herein in Paragraph 10, the (“Employment Period”.)
3.
Place of Employment. The Executive’s services shall be performed at the Company’s offices, or located at the Executive’s
home, or such other location(s) as mutually agreed upon in writing between the Company and the Executive.
4.
Base Salary. The Company agrees to pay the Executive a base salary (“Base Salary”) of $300,000 per annum for
2025. For fiscal year 2026 and thereafter, the Executive’s Base Salary shall be $450,000 per annum, provided that Executive hereby
acknowledges that future base salary payments may fluctuate depending on Company financing arrangements, and whether the Company obtains
financing, and Executive’s performance. The Base Salary shall be paid in periodic installments in accordance with the Company’s
regular payroll practices. The Executive is also eligible for the following incentive compensation:
(a)
2025 Bonus Opportunity. The Executive shall be eligible to receive bonus payments during the 2025 fiscal year based on the achievement
of the following financing goals of the Company (the “2025 Bonus Opportunity”):
(i)
When the Company closes on one or more transactions totaling $6M, then the Executive is eligible to receive a 2025 Bonus of $75,000 at
the end of the month of achievement, or as soon as administratively practicable following the close of such month.
(ii)
When the Company closes on one or more transactions with a cumulative value of $12M, then the Executive is eligible to receive a 2025
Bonus of an additional $125,000 at the end of the month of achievement, or as soon as administratively practicable following the close
of such month.
(iii)
When the Company closes on one or more transactions with a cumulative value of $18M, then the Executive is eligible to receive a 2025
Bonus of an additional $62,500 at the end of the month of achievement, or as soon as administratively practicable following the close
of such month.
(b)
Annual Bonus. For fiscal year 2026 and thereafter, the Executive shall be eligible to receive an annual bonus the (“Annual
Bonus”) of up to 15% of the Base Salary, to be paid in cash, as reasonably determined by the Compensation Committee and/or
the Board of Directors of the Company (the “Compensation Committee”). The Annual Bonus shall be paid by the Company
to the Executive promptly after determination that the relevant targets, if any, have been met, it being understood that the attainment
of any financial targets associated with any bonus shall not be determined until following the completion of the Company’s annual
audit and public announcement of such results and shall be paid promptly following the Company’s announcement of earnings, subject
to cash availability, but in no event later than two and a half months following the close of the Company’s fiscal year during
which such Annual Bonus was earned, provided that, unless otherwise stipulated in this Agreement, the employee is continuously employed
through the end of the year in which the Annual Bonus was earned. In the event that the Compensation Committee is unable to act or if
there shall be no such Compensation Committee, then all references herein to the Compensation Committee (except in the proviso to this
sentence) shall be deemed to be references to the Board. Upon his termination from employment for any reason other than Cause or the
Executive’s resignation without Good Reason, the Executive shall be entitled to receive a pro-rata portion of the Annual Bonus
calculated based upon the last day of the fiscal quarter in which his employment is terminated, regardless of whether he is employed
by the Company through the conclusion of the fiscal quarter or year, as the case may be, on which the Annual Bonus is based. The Compensation
Committee will work to define a set of goals and objectives for the term of the Agreement as a basis for determining a bonus award(s).
Such goals will be quantitative as well as qualitative in nature. On an annual basis, the Board will evaluate the achievement of its
financing goals for the Company and the overall financial health of the Company, and may determine to increase the percentage of Base
Salary eligible as bonus opportunity hereunder, if appropriate, to provide for incentives which are in line with market norms for a similarly
situated executive at a similar employer.
(c)
Incentive Stock Options. The Executive will receive an Incentive Stock Option pursuant to the terms of the Company’s 2024
Equity Incentive Plan, to purchase up to a number of shares to be determined by the board at such time, but generally will be equal to
1.25% of the Company’s common stock as of the Effective Date, at an exercise price equal to the fair market value of the Common
Stock as of the date of such grant, of which 1/3 will be vested on the first anniversary of the grant date, and the remaining shares
will vest monthly thereafter for a period of two years in equal remaining portions. Provided that the Executive is still employed on
December 31, 2025, and subject to Board approval and the achievement of financial transaction goals by the Company, the Executive will
be eligible for an additional option grant, the amount and terms of which are to be determined in the discretion of the Board on or before
December 31, 2025.
5.
Compensation Upon Termination. Upon termination of employment for any reason, the Executive shall be entitled to: (A) all Base
Salary and accrued but unused vacation time earned through the date of termination to be paid according to Section 4, if and only if
Executive is still employed with the Company six months after the Effective Date, (B) any Annual Bonuses, pro-rated, to be paid in accordance
with Section 4(a) above; and (C) (d) reimbursement of all reasonable expenses as set forth in Section 7. For fiscal years 2026 and 2027,
the Board will evaluate the achievement of its financing goals for the Company and the overall financial health of the Company, and amend
this Section 5, if appropriate, to provide for severance benefits which are in line with market norms for a similarly situated executive
at a similar employer.
6.
Clawback Rights. The Annual Bonus, and any and all stock based compensation (such as options and equity awards) (collectively,
the “Clawback Benefits”) shall be subject to “Clawback Rights” as follows: during the period that
the Executive is employed by the Company and upon the termination of the Executive’s employment and for a period of three (3) years
thereafter, if there is a restatement of any financial results from which any metrics were determined to be achieved which were the basis
of the granting and calculation of such Clawback Benefits to the Executive, the Executive agrees to repay any amounts which were determined
by reference to any Company financial results which were later restated (as defined below), to the extent the Clawback Benefits amounts
paid exceed the Clawback Benefits amounts that would have been paid, based on the restatement of the Company’s financial information.
All Clawback Benefits amounts resulting from such restated financial results shall be retroactively adjusted by the Compensation Committee
to take into account the restated results, and any excess portion of the Clawback Benefits resulting from such restated results shall
be immediately surrendered to the Company and if not so surrendered within ninety (90) days of the revised calculation being provided
to the Executive by the Compensation Committee following a publicly announced restatement, the Company shall have the right to take any
and all action to effectuate such adjustment. The calculation of the revised Clawback Benefits amount shall be determined by the Compensation
Committee in good faith and in accordance with applicable law, rules and regulations. All determinations by the Compensation Committee
with respect to the Clawback Rights shall be final and binding on the Company and the Executive. For purposes of this Section 6, a restatement
of financial results that requires a repayment of a portion of the Clawback Benefits amounts shall mean a restatement resulting from
material non-compliance of the Company with any financial reporting requirement under the federal securities laws and shall not include
a restatement of financial results resulting from subsequent changes in accounting pronouncements or requirements which were not in effect
on the date the financial statements were originally prepared (“Restatements”). The parties acknowledge it is their
intention that the foregoing Clawback Rights as relates to Restatements conform in all respects to the provisions of the Dodd-Frank Wall
Street Reform and Consumer Protection Act of 2010 (“Dodd-Frank Act”) and require recovery of all “incentive-based”
compensation, pursuant to the provisions of the Dodd-Frank Act and any and all rules and regulations promulgated thereunder from time
to time in effect. Accordingly, the terms and provisions of this Agreement shall be deemed automatically amended from time to time to
assure compliance with the Dodd-Frank Act and such rules and regulations as hereafter may be adopted and in effect.
7.
Expenses. The Executive shall be entitled to prompt reimbursement by the Company for all reasonable ordinary and necessary travel,
entertainment, and other expenses incurred by the Executive while employed (in accordance with the policies and procedures established
by the Company for its senior executive officers) in the performance of his duties and responsibilities under this Agreement; provided,
that the Executive shall properly account for such expenses in accordance with Company policies and procedures. Reimbursement of such
expenses shall be paid out even after Executive’s termination for any reason, so long as the expenses were incurred during Executive’s
employment with the Company.
8.
Other Benefits. During the Term of Employment, the Executive shall be entitled to participate in all medical, dental, hospitalization,
accidental death and dismemberment, disability, travel and life insurance plans, and any and all other plans as are presently and hereinafter
offered by the Company to its personnel, including savings, pension, profit-sharing and deferred compensation plans, subject to the general
eligibility and participation provisions set forth in such plans.
9.
Vacation. During the term of this Agreement, the Executive shall be entitled to accrue, on a pro rata basis, three weeks paid
time off per year.
10.
Termination of Employment.
(a)
Death. If the Executive dies during the Employment Period, this Agreement and the Executive’s employment with the Company
shall automatically terminate.
(b)
Disability. In the event that, during the term of this Agreement the Executive shall be prevented from performing his essential
functions hereunder to the full extent required by the Company by reason of Disability (as defined below), this Agreement and the Executive’s
employment with the Company shall automatically terminate. For purposes of this Agreement, “Disability” shall mean
a physical or mental disability that prevents the performance by the Executive, with or without reasonable accommodation, of his essential
functions hereunder for an aggregate of ninety (90) days or longer during any twelve (12) consecutive months. The determination of the
Executive’s Disability shall be made by an independent physician who is reasonably acceptable to the Company and the Executive
(or his representative), be final and binding on the parties hereto and be made taking into account such competent medical evidence as
shall be presented to such independent physician by the Executive and/or the Company or by any physician or group of physicians or other
competent medical experts employed by the Executive and/or the Company to advise such independent physician.
(c)
Cause.
(1)
At any time during the Employment Period, the Company may terminate this Agreement and the Executive’s employment hereunder for
Cause. For purposes of this Agreement, “Cause” shall mean: (a) the willful and continued failure of the Executive
to perform substantially his material duties and responsibilities for the Company (other than any such failure resulting from the Executive’s
death or Disability) after a written demand by the Board for substantial performance is delivered to the Executive by the Company, which
specifically identifies the manner in which the Board believes that the Executive has not substantially performed his duties and responsibilities,
which willful and continued failure is not cured by the Executive as to his material duties and responsibilities within thirty (30) days
following his receipt of such written demand; (b) the conviction of, or plea of guilty or nolo contendere to, a felony, or (c)
fraud, dishonesty or gross misconduct which is materially and demonstratively injurious to the Company. Termination under clauses (b)
or (c) of this Section 10(c)(1) shall not be subject to cure.
(2)
For purposes of this Section 10(c), no act, or failure to act, on the part of the Executive shall be considered “willful”
unless done, or omitted to be done, by him in bad faith and without reasonable belief that his action or omission was in, or not opposed
to, the best interest of the Company. Between the time the Executive receives written demand regarding substantial performance, as set
forth in subparagraph (1) above, and prior to an actual termination for Cause, the Executive will be entitled to appear (with counsel)
before the full Board to present information regarding his views on the Cause event. Under no circumstances shall Executive be terminated
under Section 10(c)(1)(a) before the expiration of the 30 day cure period. After such hearing, termination for Cause must be approved
by a majority vote of the full Board (other than the Executive). For terminations pursuant to Sections 10(c)(1)(b) and (c), the Board
may suspend the Executive with full pay and benefits until a final determination by the full Board has been made.
(3)
Upon termination of this Agreement for Cause, the Company shall have no further obligations or liability to the Executive or his heirs,
administrators or executors with respect to compensation and benefits thereafter, except for the obligation to pay the Executive pursuant
to Section 5(a). The Company shall deduct, from all payments made hereunder, all applicable taxes, including income tax, FICA and FUTA,
and other appropriate deductions.
(d)
For Good Reason or Without Cause.
(1)
At any time during the term of this Agreement and subject to the conditions set forth in Section 10(d)(2) below, the Executive may terminate
this Agreement and the Executive’s employment with the Company for “Good Reason”. For purposes of this Agreement, “Good
Reason” shall mean the occurrence of any of the following events without Executive’s consent: (A) the assignment to the
Executive of duties that are significantly different from, and/or that result in a substantial diminution of, the duties that he assumed
on the Effective Date; (B) material breach by the Company of this Agreement, or (C) a required relocation of the Executive’s place
of employment (as defined in Section 3) by more than a 50 mile radius.
(2)
The Executive shall not be entitled to terminate this Agreement for Good Reason unless and until he shall have delivered written notice
to the Company within thirty (30) days of the date upon which the facts giving rise to Good Reason occurred of his intention to terminate
this Agreement and his employment with the Company for Good Reason, which notice specifies in reasonable detail the circumstances claimed
to provide the basis for such termination for Good Reason, and the Company shall not have eliminated the circumstances constituting Good
Reason within thirty (30) days of its receipt from the Executive of such written notice.
(e)
Without “Good Reason” by the Executive. At any time during the term of this Agreement, the Executive shall be entitled
to terminate this Agreement and the Executive’s employment with the Company without Good Reason by providing prior written notice
of at least Sixty (60) days to the Company. Upon termination by the Executive of this Agreement or the Executive’s employment with
the Company without Good Reason, the Company shall have no further obligations or liability to the Executive or his heirs, administrators
or executors with respect to compensation and benefits thereafter, except for the obligations set forth in Sections 5(a). The Company
shall deduct, from all payments made hereunder, all applicable taxes, including income tax, FICA and FUTA, and other appropriate deductions.
(f)
Notice of Termination. Any termination of the Executive’s employment by the Company or by the Executive (other than termination
by reason of the Executive’s death) shall be communicated by written Notice of Termination to the other party of this Agreement.
For purposes of this Agreement, a “Notice of Termination” shall mean a written notice which shall indicate the specific
termination provision in this Agreement relied upon and shall set forth in reasonable detail the facts and circumstances claimed to provide
a basis for termination of the Executive’s employment under the provision so indicated, provided, however, failure to provide timely
notification shall not affect the employment status of the Executive.
11.
Confidential Information.
(a)
Disclosure of Confidential Information. The Executive recognizes, acknowledges and agrees that he has had and will continue to
have access to secret and confidential information regarding the Company, its subsidiaries and their respective businesses (“Confidential
Information”), including but not limited to, its products, methods, formulas, software code, patents, sources of supply, customer
dealings, data, know-how, trade secrets and business plans, provided such information is not in or does not hereafter become part of
the public domain, or become known to others through no fault of the Executive. The Executive acknowledges that such information is of
great value to the Company, is the sole property of the Company, and has been and will be acquired by him in confidence. In consideration
of the obligations undertaken by the Company herein, the Executive will not, at any time, during or after his employment hereunder, reveal,
divulge or make known to any person, any information acquired by the Executive during the course of his employment, which is treated
as confidential by the Company, and not otherwise in the public domain. The provisions of this Section 11 shall survive the termination
of the Executive’s employment hereunder.
(b)
The Executive affirms that he does not possess and will not rely upon the protected trade secrets or confidential or proprietary information
of any prior employer(s) in providing services to the Company or its subsidiaries.
(c)
In the event that the Executive’s employment with the Company terminates for any reason, the Executive shall deliver forthwith
to the Company any and all originals and copies, including those in electronic or digital formats, of Confidential Information; provided,
however, the Executive shall be entitled to retain (i) papers and other materials of a personal nature, including, but not limited to,
photographs, correspondence, personal diaries, calendars and rolodexes, personal files and phone books, (ii) information showing his
compensation or relating to reimbursement of expenses, (iii) information that he reasonably believes may be needed for tax purposes and
(iv) copies of plans, programs and agreements relating to his employment, or termination thereof, with the Company.
12.
Section 409A.
The
provisions of this Agreement are intended to comply with or are exempt from Section 409A of the Code (“Section 409A”)
and the related Treasury Regulations and shall be construed in a manner consistent with the requirements for avoiding taxes or penalties
under Section 409A. The Company and the Executive agree to work together in good faith to consider amendments to this Agreement and to
take such reasonable actions necessary, appropriate or desirable to avoid imposition of any additional tax under Section 409A or income
recognition prior to actual payment to the Executive under this Agreement.
It
is intended that any expense reimbursement made under this Agreement shall be exempt from Section 409A. Notwithstanding the foregoing,
if any expense reimbursement made under this Agreement shall be determined to be “deferred compensation” subject to Section
409A (“Deferred Compensation”), then (a) the right to reimbursement or in-kind benefits is not subject to liquidation
or exchange for another benefit, (b) the amount of expenses eligible for reimbursement, or in-kind benefits, provided during any taxable
year shall not affect the expenses eligible for reimbursement, or in-kind benefits to be provided, in any other taxable year (provided
that this clause (b) shall not be violated with regard to expenses reimbursed under any arrangement covered by Section 105(b) of the
Code solely because such expenses are subject to a limit related to the period the arrangement is in effect) and (c) such payments shall
be made on or before the last day of the taxable year following the taxable year in which the expense was incurred.
With
respect to the time of payments of any amount under this Agreement that is Deferred Compensation, references in the Agreement to “termination
of employment” and substantially similar phrases, including a termination of employment due to the Executive’s Disability,
shall mean “Separation from Service” from the Company within the meaning of Section 409A (determined after applying
the presumptions set forth in Treasury Regulation Section 1.409A-1(h)(1)). Each installment payable hereunder shall constitute a separate
payment for purposes of Treasury Regulation Section 1.409A-2(b), including Treasury Regulation Section 1.409A-2(b)(2)(iii). Each payment
that is made within the terms of the “short-term deferral” rule set forth in Treasury Regulation Section 1.409A-1(b)(4) is
intended to meet the “short-term deferral” rule. Each other payment is intended to be a payment upon an involuntary termination
from service and payable pursuant to Treasury Regulation Section 1.409A-1(b)(9)(iii), et. seq., to the maximum extent permitted by that
regulation, with any amount that is not exempt from Code Section 409A being subject to Code Section 409A.
Notwithstanding
anything to the contrary in this Agreement, if the Executive is a “specified employee” within the meaning of Section 409A
at the time of the Executive’s termination, then only that portion of the severance and benefits payable to the Executive pursuant
to this Agreement, if any, and any other severance payments or separation benefits which may be considered Deferred Compensation (together,
the “Deferred Separation Benefits”), which (when considered together) do not exceed the Section 409A Limit (as defined
herein) may be made within the first six (6) months following the Executive’s termination of employment in accordance with the
payment schedule applicable to each payment or benefit. Any portion of the Deferred Separation Benefits in excess of the Section 409A
Limit otherwise due to the Executive on or within the six (6) month period following the Executive’s termination will accrue during
such six (6) month period and will become payable in one lump sum cash payment on the date six (6) months and one (1) day following the
date of the Executive’s termination of employment. All subsequent Deferred Separation Benefits, if any, will be payable in accordance
with the payment schedule applicable to each payment or benefit. Notwithstanding anything herein to the contrary, if the Executive dies
following termination but prior to the six (6) month anniversary of the Executive’s termination date, then any payments delayed
in accordance with this paragraph will be payable in a lump sum as soon as administratively practicable after the date of the Executive’s
death and all other Deferred Separation Benefits will be payable in accordance with the payment schedule applicable to each payment or
benefit.
For
purposes of this Agreement, “Section 409A Limit” shall mean a sum equal to (x) the amounts payable within the terms
of the “short-term deferral” rule under Treasury Regulation Section 1.409A-1(b)(4) plus (y) the amount payable as “separation
pay due to involuntary separation from service” under Treasury Regulation Section 1.409A-1(b)(9)(iii) equal to the lesser of two
(2) times: (i) the Executive’s annualized compensation from the Company based upon his annual rate of pay during the Executive’s
taxable year preceding his taxable year when his employment terminated, as determined under Treasury Regulation 1.409A-1(b)(9)(iii)(A)(1);
and (ii) the maximum amount that may be taken into account under a qualified plan pursuant to Section 401(a)(17) of the Code for the
year in which the Executive’s employment is terminated.
13.
Miscellaneous.
(a)
Neither the Executive nor the Company may assign or delegate any of their rights or duties under this Agreement without the express written
consent of the other; provided, however, that the Company shall have the right to delegate its obligation of payment of all sums due
to the Executive hereunder, provided that such delegation shall not relieve the Company of any of its obligations hereunder.
(b)
During the term of this Agreement, the Company (i) shall indemnify and hold harmless the Executive and his heirs and representatives
to the maximum extent provided by the laws of the State of Delaware and by Company’s bylaws and (ii) shall cover the Executive
under the Company’s directors’ and officers’ liability insurance on the same basis as it covers other senior executive
officers and directors of the Company.
(c)
This Agreement constitutes and embodies the full and complete understanding and agreement of the parties with respect to the Executive’s
employment by the Company, supersedes all prior understandings and agreements, whether oral or written, between the Executive and the
Company, and shall not be amended, modified or changed except by an instrument in writing executed by the party to be charged. The invalidity
or partial invalidity of one or more provisions of this Agreement shall not invalidate any other provision of this Agreement. No waiver
by either party of any provision or condition to be performed shall be deemed a waiver of similar or dissimilar provisions or conditions
at the same time or any prior or subsequent time.
(d)
This Agreement shall inure to the benefit of, be binding upon and enforceable against, the parties hereto and their respective successors,
heirs, beneficiaries and permitted assigns.
(e)
The headings contained in this Agreement are for convenience of reference only and shall not affect in any way the meaning or interpretation
of this Agreement.
(f)
All notices, requests, demands and other communications required or permitted to be given hereunder shall be in writing and shall be
deemed to have been duly given when personally delivered, sent by registered or certified mail, return receipt requested, postage prepaid,
or by reputable national overnight delivery service (e.g., Federal Express) for overnight delivery to the party at the address set forth
in the preamble to this Agreement, or to such other address as either party may hereafter give the other party notice of in accordance
with the provisions hereof. Notices shall be deemed given on the sooner of the date actually received or the third business day after
deposited in the mail or one business day after deposited with an overnight delivery service for overnight delivery.
(g)
This Agreement shall be governed by and construed in accordance with the internal laws of the State of New York and each of the parties
hereto irrevocably consents to the jurisdiction and venue of the federal and state courts located in the State of New York for any disputes
arising out of this Agreement, or the Executive’s employment with the Company. The prevailing party in any dispute arising out
of this Agreement shall be entitled to his or its reasonable attorney’s fees and costs.
(h)
This Agreement may be executed simultaneously in two or more counterparts, each of which shall be deemed an original, but all of which
together shall constitute one of the same instrument. The parties hereto have executed this Agreement as of the date set forth above.
(i)
The Executive represents and warrants to the Company, that he has the full power and authority to enter into this Agreement and to perform
his obligations hereunder and that the execution and delivery of this Agreement and the performance of his obligations hereunder will
not conflict with any agreement to which the Executive is a party.
(j)
The Company represents and warrants to the Executive that it has the full power and authority to enter into this Agreement and to perform
its obligations hereunder and that the execution and delivery of this Agreement and the performance of its obligations hereunder will
not conflict with any agreement to which the Company is a party.
[Signature
page follows immediately]
IN
WITNESS WHEREOF, the Executive and the Company have caused this Executive Employment Agreement to be executed as of the date first above
written.
|
Glucotrack,
Inc. |
|
|
|
|
By: |
/s/
Paul Goode |
|
Name: |
Paul
Goode |
|
Title: |
Chief
Executive Officer |
|
EXECUTIVE |
|
|
|
|
By: |
/s/
Peter Wulff |
|
Name: |
Peter Wulff |
Exhibit
99.1
![](https://www.sec.gov/Archives/edgar/data/1506983/000149315225004104/ex99-1_001.jpg)
GLUCOTRACK
STRENGTHENS LEADERSHIP TEAM WITH APPOINTMENT OF NEW CHIEF FINANCIAL OFFICER
Industry
veteran Peter C. Wulff joins Glucotrack to drive financial strategy and commercialization of its continuous blood glucose monitor for
people with diabetes
Rutherford,
NJ, January 29, 2025 (GLOBE NEWSWIRE) — Glucotrack, Inc. (Nasdaq: GCTK) (“Glucotrack” or the “Company”),
a medical technology company focused on the design, development, and commercialization of novel technologies for people with diabetes,
today announced that Peter C. Wulff has been named Chief Financial Officer, effective immediately.
Mr.
Wulff has over 35 years of financial management experience in both public and privately held companies in the emerging growth life sciences
sector. He has a strong track record of successfully raising capital through a variety of mechanisms including public and private equity
offerings, debt financing, and strategic business transactions. Mr. Wulff most recently served as Chief Financial Officer at Biological
Dynamics, Inc. Prior to that, he served as Chief Financial Officer at JenaValve Technology, Inc., where he played an instrumental role
in the corporate relocation from Germany and subsequent growth of its US operations, including managed closing of various capital raise
transactions, including equity, debt and international out-licensing of intellectual property. Prior to JenaValve, Mr. Wulff served as
the financial corporate officer for medical technology companies including Alphatec Spine Holdings, Artes Medical, CryoCor and Pure Biosciences.
“I
look forward to working with the Glucotrack team to commercialize this revolutionary technology, drive financial excellence and support
the long-term strategic vision of the Company,” said Mr. Wulff.
“Peter
has an exceptional track record of delivering results and creating value and is uniquely qualified to lead our finance and accounting
organization into the next phase of growth,” said Paul V. Goode, PhD, President and CEO of Glucotrack. “His
extensive experience in capital markets and strategic planning will be invaluable as we advance our novel continuous blood glucose monitor
through clinical development and prepare for future commercialization.”
For
more information about Glucotrack’s CBGM, visit glucotrack.com.
Information on the Company’s website does not constitute a part of and is not incorporated by reference into this press release.
#
# #
About
Glucotrack, Inc.
Glucotrack,
Inc. (NASDAQ: GCTK) is focused on the design, development, and commercialization of novel technologies for people with diabetes. The
Company is currently developing a long-term implantable continuous blood glucose monitoring system for people living with diabetes.
Glucotrack’s
CBGM is a long-term, implantable system that continually measures blood glucose levels with a sensor longevity of 3 years, no on-body
wearable component and with minimal calibration. For
more information, please visit http://www.glucotrack.com.
Forward-Looking
Statements
This
news release contains forward-looking statements within the meaning of the Private Securities Litigation Reform Act of 1995. Statements
contained in this news release that are not statements of historical fact may be deemed to be forward-looking statements. Without limiting
the generality of the foregoing, words such as “believe”, “expect”, “plan” and “will”
are intended to identify forward-looking statements. Such forward-looking statements are based on the beliefs of management, as well
as assumptions made by, and information currently available to, management. These statements relate only to events as of the date on
which the statements are made, and Glucotrack undertakes no obligation to publicly update any forward-looking statements, whether as
a result of new information, future events or otherwise, except as required by law. All of the forward-looking statements made in this
press release are qualified by these cautionary statements, and there can be no assurance that the actual results anticipated by Glucotrack
will be realized or, even if substantially realized, that they will have the expected consequences to or effects on us or our business
or operations. Readers are cautioned that certain important factors may affect Glucotrack’s actual results and could cause such
results to differ materially from any forward-looking statements that may be made in this news release. Factors that may affect Glucotrack’s
results include, but are not limited to, the ability of Glucotrack to raise additional capital to finance its operations (whether through
public or private equity offerings, debt financings, strategic collaborations or otherwise); risks relating to the receipt (and timing)
of regulatory approvals (including U.S. Food and Drug Administration approval); risks relating to enrollment of patients in, and the
conduct of, clinical trials; risks relating to Glucotrack’s future distribution agreements; risks relating to its ability to hire
and retain qualified personnel, including sales and distribution personnel; and the additional risk factors described in Glucotrack’s
filings with the U.S. Securities and Exchange Commission (the “SEC”), including its Annual Report on Form 10-K for the year
ended December 31, 2023 as filed with the SEC on March 28, 2024.
Contacts:
Investor
Relations:
investors@glucotrack.com
Media:
GlucotrackPR@icrinc.com
v3.24.4
X |
- DefinitionBoolean flag that is true when the XBRL content amends previously-filed or accepted submission.
+ References
+ Details
Name: |
dei_AmendmentFlag |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionFor the EDGAR submission types of Form 8-K: the date of the report, the date of the earliest event reported; for the EDGAR submission types of Form N-1A: the filing date; for all other submission types: the end of the reporting or transition period. The format of the date is YYYY-MM-DD.
+ References
+ Details
Name: |
dei_DocumentPeriodEndDate |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:dateItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionThe type of document being provided (such as 10-K, 10-Q, 485BPOS, etc). The document type is limited to the same value as the supporting SEC submission type, or the word 'Other'.
+ References
+ Details
Name: |
dei_DocumentType |
Namespace Prefix: |
dei_ |
Data Type: |
dei:submissionTypeItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionAddress Line 1 such as Attn, Building Name, Street Name
+ References
+ Details
Name: |
dei_EntityAddressAddressLine1 |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionAddress Line 2 such as Street or Suite number
+ References
+ Details
Name: |
dei_EntityAddressAddressLine2 |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- Definition
+ References
+ Details
Name: |
dei_EntityAddressCityOrTown |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionCode for the postal or zip code
+ References
+ Details
Name: |
dei_EntityAddressPostalZipCode |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionName of the state or province.
+ References
+ Details
Name: |
dei_EntityAddressStateOrProvince |
Namespace Prefix: |
dei_ |
Data Type: |
dei:stateOrProvinceItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionA unique 10-digit SEC-issued value to identify entities that have filed disclosures with the SEC. It is commonly abbreviated as CIK.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityCentralIndexKey |
Namespace Prefix: |
dei_ |
Data Type: |
dei:centralIndexKeyItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionIndicate if registrant meets the emerging growth company criteria.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityEmergingGrowthCompany |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionCommission file number. The field allows up to 17 characters. The prefix may contain 1-3 digits, the sequence number may contain 1-8 digits, the optional suffix may contain 1-4 characters, and the fields are separated with a hyphen.
+ References
+ Details
Name: |
dei_EntityFileNumber |
Namespace Prefix: |
dei_ |
Data Type: |
dei:fileNumberItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionTwo-character EDGAR code representing the state or country of incorporation.
+ References
+ Details
Name: |
dei_EntityIncorporationStateCountryCode |
Namespace Prefix: |
dei_ |
Data Type: |
dei:edgarStateCountryItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionThe exact name of the entity filing the report as specified in its charter, which is required by forms filed with the SEC.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityRegistrantName |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionThe Tax Identification Number (TIN), also known as an Employer Identification Number (EIN), is a unique 9-digit value assigned by the IRS.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityTaxIdentificationNumber |
Namespace Prefix: |
dei_ |
Data Type: |
dei:employerIdItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionLocal phone number for entity.
+ References
+ Details
Name: |
dei_LocalPhoneNumber |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 13e -Subsection 4c
+ Details
Name: |
dei_PreCommencementIssuerTenderOffer |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 14d -Subsection 2b
+ Details
Name: |
dei_PreCommencementTenderOffer |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionTitle of a 12(b) registered security.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b
+ Details
Name: |
dei_Security12bTitle |
Namespace Prefix: |
dei_ |
Data Type: |
dei:securityTitleItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionName of the Exchange on which a security is registered.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection d1-1
+ Details
Name: |
dei_SecurityExchangeName |
Namespace Prefix: |
dei_ |
Data Type: |
dei:edgarExchangeCodeItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as soliciting material pursuant to Rule 14a-12 under the Exchange Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 14a -Subsection 12
+ Details
Name: |
dei_SolicitingMaterial |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionTrading symbol of an instrument as listed on an exchange.
+ References
+ Details
Name: |
dei_TradingSymbol |
Namespace Prefix: |
dei_ |
Data Type: |
dei:tradingSymbolItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as written communications pursuant to Rule 425 under the Securities Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Securities Act -Number 230 -Section 425
+ Details
Name: |
dei_WrittenCommunications |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
Grafico Azioni GlucoTrack (NASDAQ:GCTK)
Storico
Da Gen 2025 a Feb 2025
Grafico Azioni GlucoTrack (NASDAQ:GCTK)
Storico
Da Feb 2024 a Feb 2025