================================================================================
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
April 6, 1998
Date of Report (Date of earliest event reported)
MEDNET, MPC CORPORATION
(Exact name of Registrant as specified in its charter)
Nevada 0-17120 88-0215949
(State or other jurisdiction (Commission File Number) (IRS Employer
of incorporation) Identification Number)
871-C Grier Drive
Las Vegas, Nevada 89119
(Address of principal executive offices)
(702) 361-3119
(Registrant's telephone number, including area code)
================================================================================
<PAGE>
Item 5. Other Events
1. On April 6, 1998, the Honorable Linda B. Riegle of the United States
Bankruptcy Court for the District of Nevada entered an Order To Continue Trial
Date (the "Order"). The Order adjourned the trial of the adversary proceeding
referenced therein to April 15, 1998 (the "Trial Date"), and extended the
Amended Order Concerning Trading in Mednet Securities, dated January 5, 1998
(the "Trading Order"), to and including the Trial Date. The Trading Order
imposed certain restrictions on the trading of Mednet, MPC Corporation's
("Mednet") equity securities to preserve Mednet's net operating loss
carryforwards.
2. On April 7, 1998, the United States Bankruptcy Court for the District of
Nevada gave notice (the "Notice") that a proposed Disclosure Statement was filed
on April 7, 1998 by Mednet, Medi-Mail, Inc., Medi-Claim, Inc. and Medi-Phar,
Inc. (together, the "Debtors") pursuant to Section 1125 of the Bankruptcy Code
with respect to the Debtors' Joint Plan of Reorganization. Moreover, the
above-referenced Disclosure Statement will be heard by Judge Riegle on June 11,
1998.
Reference is made to the conformed Order and Notice attached hereto
as Exhibit 99.1 and Exhibit 99.2, respectively, and incorporated by reference
herein.
Item 7. Financial Statements and Exhibits
(c) Exhibits:
99.1 Order To Continue Trial Date, dated April 6, 1998
99.2 Notice of Hearing on Debtors' Proposed Disclosure Statement to
Accompany Chapter 11 Plan of Reorganization, dated April 7,
1998
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.
MEDNET, MPC CORPORATION
Date: April 10, 1998
By: /s/ Robert A. Bagdasarian
-------------------------------
Name: Robert A. Bagdasarian
Title: Chief Executive Officer
2
<PAGE>
Exhibit Index
Exhibit Number Description
-------------- -----------
99.1 Order To Continue Trial Date, dated April 6, 1998
99.2 Notice of Hearing on Debtors' Proposed Disclosure
Statement to Accompany Chapter 11 Plan of
Reorganization, dated April 7, 1998
James Patrick Shea, Esq. EXHIBIT 99.1
Bar # JS - 00405
SHEA & CARLYON, LTD.
233 South Fourth Street, Suite 200
Las Vegas, Nevada 89101
(702) 471-7432
Peter C. Moskowitz, Esq.
New York Bar # PM - 8845
ROBERTS, SHERIDAN & KOTEL
A Professional Corporation
12 E. 49th Street, 30th Floor
New York, NY 10017
(212) 299-8600
Attorneys for Debtor and Debtor-in-Possession
UNITED STATES BANKRUPTCY COURT
FOR THE DISTRICT OF NEVADA
- ------------------------------------------------
:
IN RE: MEDNET, MPC CORP., : Case Nos. BK-97-25800 (LBR)
MEDI-MAIL, INC., AND MEDI-CLAIM, INC. : BK-97-25801 (LBR)
: BK-97-25802 (LBR)
Debtors. : (Jointly Administered Under
: Case No. 97-25800LBR)
:
- ------------------------------------------------: Chapter 11
:
MEDNET, MPC CORP., :
: ADVERSARY PROCEEDING
Plaintiff, : No. 972209 (LBR)
:
-against- :
:
:
MILLER MILOVE & KOB, APC, PROFIT SHARING :
PLAN & TRUST, B&M FAMILY VENTURES, A : ORDER TO CONTINUE TRIAL DATE
PARTNERSHIP, KEVIN ELLIS, FS&J LIMITED :
PARTNERSHIP, HASSMAN LIMITED PARTNER- :
SHIP, PEACEGATE ASSOCIATES, L.P. AND :
OTR/OXFORD TRANSFER & REGISTRAR :
AGENCY, INC. :
:
Defendants. :
:
- ------------------------------------------------
<PAGE>
WHEREAS, the debtor has requested a short continuance of the trial
date and extension of the preliminary injunction because of the unavailability
of the debtor's trial counsel due to a death in his family.
IT IS HEREBY ORDERED as follows:
1. that the trial of this action is adjourned to April 15, 1998
at 9:30 a.m.; and
2. that the preliminary injunction is extended to and including
the new trial date.
SO ORDERED this 6th day of April, 1998
LINDA B. RIEGLE
------------------------------
UNITED STATES BANKRUPTCY JUDGE
SUBMITTED BY:
SHEA & CARLYON, LTD.
233 South Fourth Street, Suite 200
Las Vegas, Nevada 89101
(702) 471-7432
ROBERTS, SHERIDAN & KOTEL
A Professional Corporation
12 E. 49th Street, 30th Floor
New York, NY 10017
(212) 299-8600
Attorneys for Debtor and
Debtor-in-Possession
By: /s/ Peter C. Moskowitz
- --------------------------
Peter C. Moskowitz
SHEA & CARLYON, LTD. EXHIBIT 99.2
James Patrick Shea, Esq.
Nevada Bar No. - 000405
233 South Fourth Street, Suite 200
Las Vegas, Nevada 89101
(702) 471-7432
-and-
GIBBONS, DEL DEO, DOLAN,
GRIFFINGER & VECCHIONE
A Professional Corporation
PD-9779
One Riverfront Plaza
Newark, New Jersey 07102-5497
(973) 596-4500
Co-Attorneys for Debtors
And Debtors-in-Possession
UNITED STATES BANKRUPTCY COURT
FOR THE DISTRICT OF NEVADA
- ------------------------------------------------
IN RE: MEDNET, MPC CORP., : Case No. BK-S-97-25800-LBR
Debtor. : Chapter 11
:
- ------------------------------------------------: JOINTLY ADMINISTERED
IN RE: MEDI-MAIL, INC., : Case No. BK-S-97-25801-LBR
Debtor. : Chapter 11
- ------------------------------------------------
IN RE: MEDI-CLAIM, INC., : Case No. BK-S-97-25802-LBR
Debtor. : Chapter 11
- ------------------------------------------------
IN RE: MEDI-PHAR, INC. : Case No. BK-S-97- _____ -LBR
Debtor. : Chapter 11
- ------------------------------------------------
NOTICE OF HEARING ON DEBTORS' PROPOSED DISCLOSURE STATEMENT
TO ACCOMPANY CHAPTER 11 PLAN OF REORGANIZATION
TO: ALL INTERESTED PARTIES
PLEASE TAKE NOTICE that the Debtors' proposed Disclosure Statement
Pursuant to Section 1125 of the Bankruptcy Code With Respect to Debtors' Joint
Plan of Reorganization was filed on April 7, 1998.
Any opposition thereto must be filed pursuant to LR 9013(e)(1), on or
before May 26, 1998, and served upon the undersigned counsel. If any objection
is not timely filed and served, the relief requested may be granted without a
hearing. LR 9013(a)(1) and LR 9013(c)(1)(E).
NOTICE IS FURTHER HEREBY GIVEN that the above-referenced matter will be
heard by the Honorable Linda B. Riegle, United States Bankruptcy Judge in the
Foley Federal Building, 300 Las
<PAGE>
Vegas Boulevard South, Las Vegas, Nevada, on the 11th day of June, 1998 at 10:30
a.m. ("Hearing"). A copy of the above-referenced Disclosure Statement is on file
with and available from the Clerk of the United States Bankruptcy Court for the
District of Nevada, Foley Federal Building, 300 Las Vegas Boulevard South, Las
Vegas, Nevada 89101.
NOTICE IS FURTHER GIVEN that at the Hearing the Debtors will request that
the Court waive the requirement under 11 U.S.C. ss.1125 and Fed.R.Bankr.P.
3017(d) that the Debtor mail the plan, disclosure statement and any notices to
equity security holders.
NOTICE IS FURTHER GIVEN that the Hearing may be continued from time to
time without further notice except for the announcement of any adjourned dates
and time at the Hearing or any adjournment thereof.
DATED this 7th day of April, 1998
SHEA & CARLYON, LTD.
233 South Fourth Street, Suite 200
Las Vegas, Nevada 89101
(702) 471-7432
-and-
GIBBONS, DEL DEO, DOLAN,
GRIFFINGER & VECCHIONE
A Professional Corporation
One Riverfront Plaza
Newark, New Jersey 07102-5497
(973) 596-4500
Co-Attorneys for Debtors
And Debtors-in-Possession
By: /s/ PAUL R. DEFILIPPO
---------------------
Paul R. DeFilippo