x
|
Annual
Report Pursuant To Section 13 or 15(d) of the Securities Exchange Act of
1934
|
o
|
Transition
Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of
1934
|
Delaware
|
87-0419387
|
(State
or other jurisdiction
|
(I.R.S.
Employer
|
of
incorporation or organization)
|
Identification
No.)
|
Large
accelerated filer
|
o
|
Accelerated
filer
|
o
|
Non-accelerated
filer
(Do
not check if smaller reporting company)
|
o |
Smaller
reporting company
|
x
|
ITEM
10.
|
Directors,
Executive Officers and Corporate
Governance.
|
Name
|
Age
|
Position
|
Leonard
J. Brandt
|
52
|
Chairman
of the Board, Chief Executive Officer and Secretary
|
George
Carpenter
|
50
|
President
|
Daniel
Hoffman
|
60
|
Chief
Medical Officer
|
David
B. Jones
|
65
|
Director
|
Jerome
Vaccaro, M.D.
|
53
|
Director
|
Dr.
Henry T. Harbin
|
62
|
Director
|
Executive
Compensation
|
|
·
|
Leonard
Brandt, Chief Executive Officer;
|
|
·
|
Horace
Hertz, Chief Financial Officer (resigned as of August 31,
2008);
|
|
·
|
Brad
Luce, Principal Financial Officer (resigned as of December 19,
2008);
|
|
·
|
Daniel
Hoffman, Chief Medical Officer; and
|
|
·
|
George
Carpenter, President.
|
|
·
|
Alignment
- to align the interests of executives and shareholders through
equity-based compensation awards;
|
|
·
|
Retention
- to attract, retain and motivate highly qualified, high performing
executives to lead our growth and success;
and
|
|
·
|
Performance
- to provide, when appropriate, compensation that is dependent upon the
executive's achievements and the company’s
performance.
|
|
·
|
Rewards
under incentive plans are based upon our short-term and longer-term
financial results and increasing shareholder
value;
|
|
·
|
Executive
pay is set at sufficiently competitive levels to attract, retain and
motivate highly talented individuals who are necessary for us to strive to
achieve our goals, objectives and overall financial
success;
|
|
·
|
Compensation
of an executive is based on such individual's role, responsibilities,
performance and experience, taking into account the desired pay
relationships within the executive team;
and
|
|
·
|
Annual
performance of our company and the executive are taken into account in
determining annual bonuses with the goal of fostering a
pay-for-performance culture.
|
Name
and
Principal Position
|
Fiscal
Year
Ended
September
30,
|
Salary
($)
|
Bonus
($)
|
Option
Awards ($)
|
All
Other Compensation ($)
|
Total
($)
|
||||||
Leonard
Brandt (Chief Executive Officer, Principal Executive Officer,
Director)(1)
|
2008
|
175,000
|
0
|
0
|
19,000(9)
|
194,000
|
||||||
2007
|
175,000
|
0
|
1,025,600
(4)
|
18,000
|
1,218,600
|
|||||||
2006
|
175,000
|
10,000
|
196,500
(5)
|
59,700
|
441,200
|
|||||||
Daniel
Hoffman (Chief Medical Officer)
|
2008
|
108,100
|
0
|
0
|
39,200(10)
|
147,300
|
||||||
Horace
Hertz (former Chief
|
2008
|
157,900
|
0
|
0
|
0
|
157,900
|
||||||
Financial
Officer, former Principal Financial Officer)(2)
|
2007
|
143,750
|
0
|
515,400
(6)
|
0
|
659,150
|
||||||
Brad
Luce (former Principal Financial Officer)(3)
|
2008
|
7,700
|
0
|
159,500
(7)
|
0
|
167,200
|
||||||
George
Carpenter (President)
|
2008
|
180,000
|
0
|
680,700(8)
|
16,300(9)
|
877,000
|
||||||
(1)
|
For
the fiscal years ended 2005 and 2006, Mr. Brandt agreed to forgo payment
of his salary and allow CNS California to accrue such compensation. In
August 2006, Mr. Brandt agreed to settle his claims for compensation
through September 30, 2006 in the aggregate amount of $1,106,900 in
exchange for the issuance of 298,437 shares of CNS California common
stock, which were exchanged for 298,437 shares of our common stock upon
the closing of the Merger on March 7,
2007.
|
(2)
|
Mr.
Hertz resigned on August 31, 2008.
|
(3)
|
Mr.
Luce resigned on December 19, 2008.
|
(4)
|
The
fair value of options was estimated on the date of grant using the
Black-Scholes option pricing model with the following weighted-average
assumptions: grant date fair value of $1.09; dividend yield of
0; risk free interest rate of 4.72%; expected volatility of 91% and an
expected life of 5 years.
|
(5)
|
Represents
options to purchase 2,124,740 shares of our common stock for which the CNS
California common stock underlying the originally issued options were
exchanged upon the closing of the Merger. The options are fully
vested and exercisable at $0.132 per share. The fair value of
options was estimated on the date of grant using the Black-Scholes option
pricing model with the following weighted-average
assumptions: grant date fair value of $0.132; dividend yield of
0; risk free interest rate of 5.5%; expected volatility of 100% and an
expected life of 5 years.
|
(6)
|
The
fair value of options was estimated on the date of grant using the
Black-Scholes option pricing model with the following weighted-average
assumptions: grant date fair value of $1.09; dividend yield of
0; risk free interest rate of 4.72%; expected volatility of 91% and an
expected life of 5 years. On August 31, 2008, upon the
termination of his services to the company, options to purchase 352,757
shares of common stock held by Mr. Hertz were
cancelled.
|
(7)
|
The
fair value of options was estimated on the date of grant using the
Black-Scholes option pricing model with the following weighted-average
assumptions: grant date fair value of $0.59; dividend yield of
0; risk free interest rate of 3.41%; expected volatility of 211% and an
expected life of 5 years. On December 19, 2008, upon the
termination of his services to the company, options to purchase 257,813
shares of common stock held by Mr. Luce were
cancelled.
|
(8)
|
The
fair value of options was estimated on the date of grant using the
Black-Scholes option pricing model with the following weighted-average
assumptions: grant date fair value of $0.80; dividend yield of
0; risk free interest rate of 4.60%; expected volatility of 105.87% and an
expected life of 5 years.
|
(9)
|
Relates
to healthcare insurance premiums paid on behalf of executive officers by
the company.
|
(10)
|
Relates
to healthcare insurance premiums of $15,300 and automobile expenses of
$8,900 paid on behalf of Dr. Hoffman by the company, as well as $15,000 in
consulting fees paid to Dr. Hoffman for services rendered to the company
prior to his employment.
|
Name
|
Grant
Date
|
All
Other Option Awards: Number of Securities Underlying
Options
|
Exercise
or Base Price of Option Awards ($/share)
|
Grant
Date Fair Value of Option Awards ($)(1)
|
||||
George
Carpenter
|
10/01/2007
|
533,694(2)
|
$0.89
|
375,000
|
||||
10/01/2007
|
435,181(3)
|
$0.89
|
305,800
|
|||||
Brad
Luce
|
09/17/2008
|
275,000(4)
|
$0.51
|
159,500
|
(1)
|
The
grant date fair value is generally the amount the company would expense in
its financial statements over the award’s service period, but does not
include a reduction for
forfeitures.
|
(2)
|
Options
to purchase 112,359 shares of the company's common stock vested
immediately on the date of grant. Options to purchase 112,356 shares of
the company's common stock vest in equal monthly installments of 12,484
shares over 9 months commencing on April 30, 2008. Options to purchase
308,979 shares of the company's common stock vest in equal monthly
installments of 9,363 shares over 33 months commencing on January 31,
2009.
|
(3)
|
Options
to purchase 8,750 shares of the company's common stock vested immediately
on the date of grant. Options to purchase 69,300 shares of the company's
common stock vest in equal monthly installments of 7,700 shares over 9
months commencing on April 30, 2008. Options to purchase 346,272 shares of
the company's common stock vest in equal monthly installments of 10,821
shares over 32 months commencing on January 31, 2009. The remaining
options to purchase 10,859 shares vest on September 30,
2011.
|
(4)
|
The
options were to vest in equal monthly installments of 5,729 shares over 47
months commencing on October 15, 2008, with the remaining options to
purchase 5,737 shares of common stock vesting on November 15,
2012. On December 19, 2008, Mr. Luce resigned from the company,
and all unvested options were
cancelled.
|
Name
|
Number
of Securities Underlying Unexercised Options (#)
|
Option
Exercise Price ($)
|
Option
Expiration Date
|
|
Exercisable
|
Unexercisable
|
|||
Leonard
Brandt (1)
|
2,124,740
145,953
586,274
|
0
187,658
382,615
|
0.132
1.20
1.09
|
August
11, 2011
August
8, 2012
August
8, 2017
|
George
Carpenter (2)
|
242,213
|
726,662
|
0.89
|
October
1, 2017
|
Daniel
Hoffman(3)
|
305,276
119,013
|
419,786
0
|
1.09
0.12
|
August
8, 2017
August
11, 2016
|
Horace
Hertz (4)
|
298,492
|
0
|
1.09
|
August
8, 2017
|
Brad
Luce (5)
|
17,187
|
0
|
0.51
|
September
17, 2018
|
|
(1)
On August 8, 2007, Mr. Brandt was granted options to purchase 1,302,500
shares of our common stock. The options are exercisable at
$1.20 per share as to 333,611 shares and $1.09 per share as to 968,889
shares. The options to purchase 333,611 shares vest as
follows: options to purchase 83,403 shares vested on August 8,
2007, the date of grant; options to purchase 243,250 shares
vest in equal monthly amounts of 6,950 shares over 35 months commencing on
January 31, 2008; the remaining options to purchase 6,958
shares vest on December 31, 2010. The options to purchase
968,889 shares vest as follows: options to purchase 269,357 shares vested
on August 8, 2007, the date of grant; options to purchase 135,675 shares
vest in equal monthly amounts of 27,135 shares over 5 months beginning on
August 31 2007; options to purchase 543,726 shares vest in equal monthly
amounts of 20,138 shares over 27 months beginning on January 31, 2008; the
remaining options to purchase 20,131 shares vest on April 30,
2010.
|
|
(2) The
vesting terms of Mr. Carpenter’s options are described
above.
|
|
(3) On August
8, 2007, Dr. Hoffman was granted options to purchase 814,062 shares of our
common stock. The options are exercisable at $1.09 per share
and vest as follows: options to purchase 203,516 shares vested
on March 8, 2008; options to purchase 593,600 shares vest in equal monthly
installments of 16,960 shares over 35 months commencing on April 30, 2008;
the remaining options to purchase 16,946 shares vest on March 31,
2011.
|
|
On
August 11, 2006, Dr. Hoffman was granted an option to purchase 119,013
shares of common stock, which are now fully exercisable at an exercise
price of $0.12 per share.
|
|
(4)
On August 8, 2007, Mr. Hertz was granted options to purchase 651,249
shares of our common stock. The options are exercisable at
$1.09 per share and vest as follows: options to purchase
162,812 vested on October 15, 2007; options to purchase 474,880
shares vest in equal monthly amounts of 13,568 over 35 months beginning
November 30, 2007; the remaining options to purchase 13,557
vest on October 15, 2010. On August 31, 2008, Mr. Hertz
resigned from the company, and his unvested options to purchase 352,757
shares of the company’s common stock were
forfeited.
|
|
(5)
Consists of options to purchase shares of common stock which vested prior
to Mr. Luce’s resignation on December 19,
2008.
|
Non-Employee
Director Compensation
|
||||||
Name
|
Fiscal
Year
Ended
September
30,
|
All
Other Compensation ($)
|
Total
($)
|
|||
Jerome
Vaccaro
|
2008
|
0
|
0
|
|||
Henry
Harbin
|
2008
|
69,000(1)
|
69,000
|
|||
David
Jones
|
2008
|
0
|
0
|
|||
ITEM
12.
|
Security
Ownership of Certain Beneficial Owners and Management and Related
Stockholder Matters
|
Number
of Shares
Beneficially
Owned
|
||||
Name
of Beneficial Owner
|
Number
|
Percentage
of Shares Outstanding
|
||
Named
Executive Officers and Directors:
|
||||
Leonard
Brandt (1)
Director,
Chief Executive Officer and Secretary
|
9,431,032
|
31.9%
|
||
David
B. Jones(2)
Director
|
4,338,521
|
16.4%
|
||
Dr.
Jerome Vaccaro
Director
(3)
|
20,000
|
*
|
||
Dr.
Henry Harbin
Director
(4)
|
100,834
|
*
|
||
Daniel
Hoffman
Chief
Medical Officer (5)
|
636,594
|
2.5%
|
||
George
Carpenter
President (6)
|
363,317
|
1.4%
|
||
Horace
Hertz (7)
|
298,492
|
1.2%
|
||
Brad
Luce (8)
|
17,187
|
*
|
||
Executive
Officers and Directors as a group (8 persons) (9)
|
15,205,977
|
47.3%
|
||
5%
Stockholders:
|
||||
Sail
Venture Partners LP (2) ..
|
4,338,521
|
16.4%
|
||
W.
Hamlin Emory (10)
|
1,317,099
|
5.1%
|
||
Heartland
Advisors, Inc. (11)
|
2,340,000
|
9.1%
|
||
EAC
Investment Limited Partnership (12)
|
1,766,279
|
6.8%
|
||
LMA
SPC for and on behalf of Map 2 Segregated Portfolio;
Partner
Healthcare Offshore Fund, Ltd.;
Partner
Healthcare Fund, L.P.
(13)
|
1,625,000
|
6.3%
|
||
Brian
MacDonald (14)
|
2,208,908
|
8.4%
|
*
|
Less
than 1%
|
(1)
|
Consists
of (a) 5,138,991 shares of common stock (including 540,000 shares owned by
Mr. Brandt's children), and 4,292,041 shares of common stock issuable upon
the exercise of vested and exercisable options and warrants held by Mr.
Brandt.
|
(2)
|
Consists
of (a) 3,109,406 shares of Common Stock and (b) 1,229,115 shares of Common
Stock issuable upon the exercise of vested and exercisable warrants held
by Sail Venture Partners, LP. Sail Venture Partners, LLC is the
general partner of Sail Venture Partners, L.P.. The unanimous
vote of the managing members of Sail Venture Partners, LLC (who are Walter
Schindler, Alan Sellers, Thomas Cain, and David B. Jones), is required to
voting and make investment decisions over the shares held by this selling
stockholder. The address of Sail Venture Partners, L.P. is 600
Anton Blvd., Suite 1750, Costa Mesa, CA
92626.
|
(3)
|
Consists
of options to acquire 20,000 shares of common stock issuable upon the
exercise of vested and exercisable
options.
|
(4)
|
Consists
of (a) 8,333 shares of common stock, (b) 2,501 shares of common stock
issuable upon the exercise of warrants to purchase common stock and (c)
options to acquire 90,000 shares of common stock issuable upon the
exercise of vested and exercisable
options.
|
(5)
|
Consists
of (a) 98,044 shares of common stock (b) options to acquire 526,049 shares
of common stock issuable upon the exercise of vested and exercisable
options, and (c) warrants to acquire 12,501 shares of common
stock.
|
(6)
|
Consists
of options to acquire 363,317 shares of common stock issuable upon the
exercise of vested and exercisable
options.
|
(7)
|
Consists
of options to acquire 298,492 shares of common stock issuable upon the
exercise of vested and exercisable
options.
|
(8)
|
Consists
of options to acquire 17,187 shares of common stock issuable upon the
exercise of vested and exercisable
options.
|
(9)
|
Consists
of 8,354,774 shares of common stock and 6,851,203 shares of common stock
issuable upon the exercise of vested and exercisable options and
warrants.
|
(10)
|
Consists
of 1,015,334 shares of common stock, 4,233 shares of common stock issuable
upon the exercise of warrants to purchase common stock and 297,532 shares
of common stock issuable upon the exercise of vested and exercisable
options to purchase common stock. The address of Mr. Emory is
9663 Santa Monica Blvd., Suite 221, Beverly Hills, CA
90210.
|
(11)
|
Consists
of 1,800,000 shares of common stock and 540,000 shares reserved for
issuance upon exercise of warrants to purchase common
stock. Heartland Group Value Fund is affiliated with Hartland
Investor Services, LLC, a registered broker/dealer and member of
NASD. Heartland Group Value Fund purchased or otherwise
acquired its shares in the ordinary course of business and, at the time of
such purchase/acquisition, had no agreements or understandings, directly
or indirectly, with any person, to distribute the securities to be
resold. Mr.Paul T. Beste, Vice President & Secretary of
Heartland Group Inc., exercises voting and investment authority over the
shares held by this selling stockholder. The address of the
selling stockholder is c/o Brown Brothers Harriman, 140 Broadway St., New
York, NY 10005.
|
(12)
|
Consists
of 1,249,846 shares of common stock and 516,433 shares of common stock
issuable upon the exercise of warrants to purchase common
stock. Anthony Morgentheau exercises voting and investment
authority over the shares held by this selling stockholder. The
address of the selling stockholder is 380 Leucadendra Drive, Cora Gables,
FL 33156.
|
(13)
|
Consists
of 224,110 shares of common stock and 67,233 shares reserved for issuance
upon exercise of warrants to purchase common stock held by LMA SPC for and
on behalf of Map 2 Segregated Portfolio; 651,090 shares of common stock
and 195,327 shares reserved for issuance upon exercise of certain warrants
to purchase common stock held by Partner Healthcare Fund, LP, and 374,800
shares of common stock and 112,440 shares reserved for issuance upon
exercise of warrants to purchase common stock held by Partner Healthcare
Offshore Fund, Ltd. Eric Moore, as the Chief Financial Officer
of Partner Healthcare Offshore Fund, Ltd., exercises voting and investment
authority over the shares held by Partner Healthcare Offshore Fund,
Ltd. Eric Moore, as the Chief Financial Officer of Partner
Healthcare Fund, L.P., exercises voting and investment authority over the
shares held by Partner Healthcare Fund, L.P.. Robert P. Swan,
as Director, exercises voting and investment authority over the shares
held by LMA SPC for and on behalf of Map 2 Segregated
Portfolio. The address of each of the stockholders is One
Market Plaza, Steuart Tower, 22nd
Floor, San Francisco, CA 94105.
|
(14)
|
Consists
of 1,242,375 shares of common stock and 966,533 shares of common stock
issuable upon the exercise of vested and exercisable options to purchase
common stock. The address of Brian MacDonald is 4007 Beard Ave.
South, Minneapolis, MN 55410.
|
Plan
Category
|
Number
of securities to be issued upon exercise of outstanding options, warrants
and rights
(a)
|
Weighted-average
exercise price of outstanding options, warrants and rights
(b)
|
Number
of securities remaining available for future issuance under equity
compensation plans
(c)
|
|||
Equity
compensation plans approved by security holders
|
8,964,567
|
$0.73
|
498,739
|
|||
Equity
compensation plans not approved by security holders
|
0
|
$0
|
0
|
|||
Total
|
8,964,567
|
$0.73
|
498,739
|
ITEM
13.
|
Certain
Relationships and Related Transactions, and Director
Independence
|
|
·
|
in
which the amount involved exceeds the lesser of $120,000 or 1% of the
average of our total assets at year-end for the last two completed fiscal
years; and
|
|
·
|
in
which any director, executive officer, other stockholders of more than 5%
of our common stock or any member of their immediate family had or will
have a direct or indirect material
interest.
|
ITEM
14.
|
Principal
Accounting Fees and Services
|
CNS RESPONSE, INC. | |||
By:
|
/s/ Leonard J. Brandt | ||
Leonard J. Brandt | |||
Chief Executive Officer | |||
(Principal Executive Officer) | |||
Date: January 28, 2009 |
Signature
|
Title
|
Date
|
/s/ Leonard J. Brandt
|
||
Leonard
J. Brandt
|
Chief
Executive Officer, Chairman of the Board, Secretary
(Principal
Executive, Financial and Accounting Officer)
|
January
28, 2009
|
/s/
David B. Jones
|
||
David
B. Jones
|
Director
|
January
28, 2009
|
|
||
Jerome
Vaccaro, M.D.
|
Director
|
|
*
|
||
Henry
T. Harbin, M. D.
|
Director
|
January
28,
2009
|
*
|
By:
|
/s/ Leonard J. Brandt
|
|
Leonard J. Brandt | |||
Attorney-in-Fact |
Exhibit
Number
|
Exhibit Title
|
2.1
|
Agreement
and Plan of Merger between Strativation, Inc., CNS Merger Corporation and
CNS Response, Inc. dated as of January 16, 2007. Incorporated
by reference to Exhibit No. 10.1 to the Registrant’s Current Report on
Form 8-K (File No. 000-26285) filed with the Commission on January 22,
2007.
|
2.2
|
Amendment
No. 1 to Agreement and Plan of Merger by and among Strativation, Inc., CNS
Merger Corporation, and CNS Response, Inc. dated as of February 28,
2007. Incorporated by reference to Exhibit No. 10.1 to the
Registrant’s Current Report on Form 8-K (File No. 000-26285) filed with
the Commission on March 1, 2007.
|
3.1.1
|
Certificate
of Incorporation, dated March 17, 1987. Incorporated by
reference to Exhibit No. 3(i) to the Registrant’s Form 10-SB (File No.
000-26285) filed with the Commission on June 7, 1999.
|
3.1.2
|
Certificate
of Amendment of Certificate of Incorporation, dated June 1, 2004.
Incorporated by reference to Exhibit 16 to the Registrant’s Current Report
on Form 8-K (File No. 000-26285) filed with the Commission on June 8,
2004.
|
3.1.3
|
Certificate
of Amendment of Certificate of Incorporation, dated August 2, 2004.
Incorporated by reference to Exhibit 16 to the Registrant’s Current Report
on Form 8-K (File No. 000-26285) filed with the Commission on August 5,
2004.
|
3.1.4
|
Certificate
of Amendment of Certificate of Incorporation, dated September 7,
2005. Incorporated by reference to Exhibit 4.4 to the
Registrant’s Registration Statement on Form S-8 (File No. 333-150398)
filed with the Commission on April 23, 2008.
|
3.1.5
|
Certificate
of Ownership and Merger Merging CNS Response, Inc., a Delaware
corporation, with and into Strativation, Inc., a Delaware corporation,
dated March 7, 2007. Incorporated by reference to the
Registrant’s Current Report on Form 8-K (File No. 000-26285) filed with
the Commission on March 13, 2007.
|
3.2
|
Bylaws. Incorporated
by reference to Exhibit No. 3(ii) to the Registrant’s Form 10-SB (File No.
000-26285) filed with the Commission on June 7, 1999.
|
4.1
|
2006
CNS Response, Inc. Option Plan. Incorporated by reference to
Exhibit 4.1 to the Registrant’s Current Report on Form 10-QSB (File No.
000-26285) filed with the Commission on May 15, 2007.*
|
4.2
|
Form
of Warrant issued to Investors in Private
Placement. Incorporated by reference to Exhibit 4.1 to the
Registrant’s Current Report on Form 8-K (File No. 000-26285) filed with
the Commission on March 13, 2007.
|
10.1
|
Amended
and Restated Shares for Debt Agreement, dated January 16, 2007 by and
between the Registrant and Richardson & Patel LLP
2007. Incorporated by reference to Exhibit No. 10.1 to the
Registrant’s Current Report on Form 8-K (File No. 000-26285) filed with
the Commission on January 16, 2007.
|
10.2
|
Amended
and Restated Registration Rights Agreement, dated January 16, 2007 by and
among the Registrant and the stockholders signatory
thereto. Incorporated by reference to Exhibit No. 10.2 to the
Registrant’s Current Report on Form 8-K (File No. 000-26285) filed with
the Commission on January 16, 2007.
|
10.3
|
Form
of Subscription Agreement between the Registrant and certain investors,
dated March 7, 2007. Incorporated by reference to Exhibit 10.4
to the Registrant’s Current Report on Form 8-K (File No. 000-26285) filed
with the Commission on March 13, 2007.
|
10.4
|
Form
of Indemnification Agreement by and among the Registrant, CNS Response,
Inc., a California corporation, and certain individuals, dated March 7,
2007. Incorporated by reference to Exhibit 10.5 to the
Registrant’s Current Report on Form 8-K (File No. 000-26285) filed with
the Commission on March 13, 2007.
|
10.5
|
Form
of Registration Rights Agreement by and among the Registrant and certain
Investors signatory thereto dated March 7, 2007. Incorporated
by reference to Exhibit 10.6 to the Registrant’s Current Report on Form
8-K (File No. 000-26285) filed with the Commission on March 13,
2007.
|
10.6
|
Form
of Registration Rights Agreement by and among the Registrant and certain
stockholders of the Company signatory thereto dated March 7,
2007. Incorporated by reference to Exhibit 10.7 to the
Registrant’s Current Report on Form 8-K (File No. 000-26285) filed with
the Commission on March 13, 2007.
|
10.7
|
Employment
Agreement by and between the Registrant and George Carpenter dated October
1, 2007. Incorporated by reference to Exhibit 10.1 to the
Registrant’s Current Report on Form 8-K (File No. 000-26285) filed with
the Commission on October 3, 2007.*
|
10.8
|
Employment
Agreement by and between the Registrant and Daniel Hoffman dated January
11, 2008. Incorporated by reference to Exhibit 10.1 to the Registrant's
Current Report on Form 8-K (File No. 000-26285) filed with the Commission
on January 17, 2008.*
|
10.9
|
Stock
Purchase Agreement by and among Colorado CNS Response, Inc.,
Neuro-Therapy, P.C. and Daniel A. Hoffman, M.D. dated January 11,
2008. Incorporated by reference to the Registrant’s Annual
report on Form 10-K filed with the Commission on January 13,
2009.
|
14.1
|
Code
of Ethics. Incorporated by reference to Exhibit 14.1 to the
Registrant’s Annual Report on Form 10-KSB/A (File No. 000-26285) filed
with the Commission on January 24, 2008.
|
21.1
|
Subsidiaries
of the Registrant. Incorporated by reference to the
Registrant’s Annual report on Form 10-K filed with the Commission on
January 13, 2009.
|
23.1
|
Consent
of Independent Registered Public Accounting Firm. Incorporated
by reference to the Registrant’s Annual report on Form 10-K filed with the
Commission on January 13, 2009.
|
24.1
|
Power
of Attorney (included as part of the Signature Page of the form
10-K).
|
31.1
|
Certification
by Chief Executive Officer pursuant to Rule 13a-14(a) or 15d-14(a) under
the Securities Exchange Act of 1934, as amended.
|
31.2
|
Certification
by Principal Financial Officer pursuant to Rule 13a-14(a) or 15d-14(a)
under the Securities Exchange Act of 1934, as amended.
|
32.1
|
Certification
of Chief Executive Officer (Principal Accounting and Financial Officer)
pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of
the Sarbanes-Oxley Act of
2002.
|