Attached files

file filename
EX-31.1 - Vyteris Holdings (Nevada), Inc.v167301_ex31-1.htm
EX-32.1 - Vyteris Holdings (Nevada), Inc.v167301_ex32-1.htm
EX-31.2 - Vyteris Holdings (Nevada), Inc.v167301_ex31-2.htm
EX-32.2 - Vyteris Holdings (Nevada), Inc.v167301_ex32-2.htm
EX-10.149 - Vyteris Holdings (Nevada), Inc.v167301_ex10-149.htm
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549

AMENDMENT NO. 1 TO FORM 10-K
x ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d)
OF THE SECURITIES EXCHANGE ACT OF 1934
For the fiscal year ended December 31, 2008

¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d)
OF THE SECURITIES EXCHANGE ACT OF 1934

Commission file number 000-32741

Vyteris, Inc.
 (Exact Name of Registrant as Specified in Charter)

NEVADA
 
84-1394211
(State or Other Jurisdiction
 
(I.R.S. Employer
Of Incorporation or Organization)
 
Identification No.)

13-01 Pollitt Drive
   
Fair Lawn, New Jersey
 
07410
(Address of Principal Executive Office)
 
(Zip Code)

(201) 703-2299
(Registrant’s Telephone Number, Including Area Code)

Securities registered pursuant to Section 12(b) of the Exchange Act:
None

Securities registered pursuant to Section 12(g) of the Exchange Act:
Common stock, par value $.015 per share
(Title of class)
 
Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act.
Yes ¨  No x
 
Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Act.
Yes ¨  No x

Check whether the issuer (1) filed all reports to be filed by Section 13 or 15(d) of the Exchange Act during the past twelve months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes x    No ¨

Check if there is no disclosure of delinquent filers in response to Item 405 of Regulation S-K contained in this form, and no disclosure will be contained, to the best of the registrant’s knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K.  x
 
Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer,” and “smaller reporting company” in Rule 12b-2 of the Exchange Act.
 
Large accelerated filer ¨
Accelerated filer ¨
Non-accelerated filer ¨
Smaller Reporting Company x
 

   
Indicate by check mark whether the registrant is a shel1 company (as defined in Rule 12b-2 of the Exchange Act).
Yes ¨  No x

State issuer’s revenues for its most recent fiscal year.  $3,150,396
State the aggregate market value of the voting and non-voting common equity held by non-affiliates computed by reference to the price at which the common equity was sold, or the average bid and asked price of such common equity, as of a specified date within the past 60 days. (See definition of affiliate in Rule 12b-2 of the Exchange Act.)

The aggregate market value of voting common equity held by non-affiliates as of March 6, 2009 was approximately $603,890.  The number of shares outstanding of the registrant’s Common Stock, as of March 8, 2009, was 7,282,802 shares.
 
Documents Incorporated by Reference
Portions of the Definitive Proxy Statement for the 2008 Annual Meeting of Stockholders are incorporated by reference in Part III hereof.


 
 

 

This is a “short form” amendment to Form 10-K which merely updates the exhibit list under Item 15 to reflect an exhibit number change and reflect that confidential treatment has been requested for Exhibit 10.149.

ITEM 15.
EXHIBITS AND FINANCIAL STATEMENT SCHEDULES

The following documents are filed as part of this report:

 
(a) (1)
Financial Statements — See Index to Consolidated Financial Statements at Part II, Item 8 of this report.
 
Schedules not listed above have been omitted because the information required to be set forth therein is not applicable, not required or is included elsewhere in the financial statements or notes thereto.

 
(a) (3)
Exhibits

The following exhibits are filed with this report:
 
2.1
Merger Agreement and Plan of Reorganization, dated as of July 8, 2004, by and among Treasure Mountain Holdings, Inc.(“Treasure Mountain Holdings”), TMH Acquisition Corp. and Vyteris (“Vyteris”) is incorporated by reference to Exhibit 2.1 to Treasure Mountain Holdings’ Registration Statement on Form SB-2 (333-120411) filed November 12, 2004.

2.2
Amendment No. 1, dated as of September 29, 2004, to the Merger Agreement and Plan of Reorganization, dated as of July 8, 2004, by and among Treasure Mountain Holdings, TMH Acquisition Corp. and Vyteris is incorporated by reference to Exhibit 2.2 to Treasure Mountain Holdings’ Registration Statement on Form SB-2 (333-120411) filed November 12, 2004.

3.1
Articles of Incorporation, as amended, of Treasure Mountain Holdings is incorporated by reference to Exhibit 3.1 to Treasure Mountain Holdings’ Registration Statement on Form SB-2 (333-120411) filed November 12, 2004.

3.2
By-laws, as amended, of Treasure Mountain Holdings is incorporated by reference to Exhibit 3.2 to Treasure Mountain Holdings’ Registration Statement on Form SB-2 (333-120411) filed November 12, 2004.

3.3
Proposed amendments to the articles of incorporation of Treasure Mountain Holdings are incorporated by reference to Exhibit 3.3 of Amendment No. 2 to Treasure Mountain Holdings’ Registration Statement on Form SB-2 (333-120411) filed January 3, 2005.

5.1
Opinion of Hale Lane Peek Dennison and Howard is incorporated by reference to Exhibit 5.1 to Vyteris Holdings (Nevada) Inc.’s Registration Statement on Form SB-2 (333-120411) filed September 30, 2005.

10.1
Employment Agreement between Vyteris and Vincent De Caprio is incorporated by reference to Exhibit 10.1 to Treasure Mountain Holdings’ Registration Statement on Form SB-2 (333-120411) filed November 12, 2004.

10.2
Employment Agreement between Vyteris and James Garrison is incorporated by reference to Exhibit 10.2 to Treasure Mountain Holdings’ Registration Statement on Form SB-2 (333-120411) filed November 12, 2004.

10.3
Treasure Mountain Holdings Proposed 2005 Stock Option Plan is incorporated by reference to Exhibit 10.3 of Amendment No. 2 to Treasure Mountain Holdings’ Registration Statement on Form SB-2 (333-120411) filed January 3, 2005.


 
 

 


10.4
Sublease Agreement between Vyteris and Becton Dickinson, dated November 10, 2000 is incorporated by reference to Exhibit 10.4 to Treasure Mountain Holdings’ Registration Statement on Form SB-2 (333-120411) filed November 12, 2004.
 
10.5
License, Development and Distribution Agreement, dated as of September 20, 2002 is incorporated by reference to Exhibit 10.5 to Amendment No. 1 to Treasure Mountain Holdings’ Registration Statement on Form SB-2 (333-120411) filed November 30, 2004. ¥

10.6
License and Development Agreement, dated as of September 27, 2004 is incorporated by reference to Exhibit 10.6 to Amendment No. 1 to Treasure Mountain Holdings’ Registration Statement on Form SB-2 (333-120411) filed November 30, 2004. ¥

10.7
Supply Agreement, dated as of September 27, 2004 is incorporated by reference to Exhibit 10.7 to Amendment No. 1 to Treasure Mountain Holdings’ Registration Statement on Form SB-2 (333-120411) filed November 30, 2004. ¥

10.8
Registration Rights Agreement, dated as of September 29, 2004 is incorporated by reference to Exhibit 10.8 to Treasure Mountain Holdings’ Registration Statement on Form SB-2 (333-120411) filed November 12, 2004.

10.9
Securities Purchase Agreement, dated as of September 28, 2004, between Vyteris and Spencer Trask Specialty Group, LLC is incorporated by reference to Exhibit 10.9 to Treasure Mountain Holdings’ Registration Statement on Form SB-2 (333-120411) filed November 12, 2004.

10.10
Security Agreement, dated as of September 28, 2004 is incorporated by reference to Exhibit 10.10 to Treasure Mountain Holdings’ Registration Statement on Form SB-2 (333-120411) filed November 12, 2004.

10.11
Finder’s Agreement, dated as of March 31, 2004, between Vyteris and Spencer Trask Ventures, Inc. is incorporated by reference to Exhibit 10.11 to Treasure Mountain Holdings’ Registration Statement on Form SB-2 (333-120411) filed November 12, 2004.

10.12
Right of First Refusal Agreement, dated as of March 31, 2004, between Vyteris and Spencer Trask Ventures, Inc. is incorporated by reference to Exhibit 10.12 to Treasure Mountain Holdings’ Registration Statement on Form SB-2 (333-120411) filed November 12, 2004.

10.13
Placement Agency Agreement, dated as of March 19, 2004, between Vyteris and Spencer Trask Ventures, Inc. is incorporated by reference to Exhibit 10.13 to Treasure Mountain Holdings’ Registration Statement on Form SB-2 (333-120411) filed November 12, 2004.

10.14
Placement Agency Agreement, dated as of June 18, 2004, among Vyteris, Inc, Spencer Trask Ventures, Inc. and Rodman & Renshaw, LLC is incorporated by reference to Exhibit 10.14 to Treasure Mountain Holdings’ Registration Statement on Form SB-2 (333-120411) filed November 12, 2004.

10.15
Amendment No. 1, dated July 8, 2004, to Placement Agency Agreement, dated as of June 18, 2004, among Vyteris, Inc, Spencer Trask Ventures, Inc. and Rodman & Renshaw, LLC is incorporated by reference to Exhibit 10.15 to Treasure Mountain Holdings’ Registration Statement on Form SB-2 (333-120411) filed November 12, 2004.

10.16
Amendment No. 2, dated September 13, 2004, to Placement Agency Agreement, dated as of June 18, 2004, among Vyteris, Inc, Spencer Trask Ventures, Inc. and Rodman & Renshaw, LLC is incorporated by reference to Exhibit 10.16 to Treasure Mountain Holdings’ Registration Statement on Form SB-2 (333-120411) filed November 12, 2004.

 
 

 

10.17
Lease, dated December 14, 2004, between CK Bergen Holdings, L.L.C. and Vyteris, Inc. is incorporated by reference to Exhibit 10.17 of the Registrants’ Annual Report on Form 10-K for the year ended December 31, 2004.

10.18
Employment Agreement between Vyteris and C. Gregory Arnold is incorporated by reference to Exhibit 10.18 of Amendment No.4 to the Registration Statement on Form SB-2 (333-1204110) filed on April 15, 2005.

10.19
Vyteris (Holdings) Nevada, Inc. 2005 Stock Options Plan is incorporated by reference to Exhibit 10.1 of the Registrant’s Current Report on Form 8-K dated April 26, 2005.
 
10.23
11.5% Senior Secured Note issued to Spencer Trask Specialty Group, LLC on May 27, 2005 is incorporated by reference to Exhibit 10.23 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.24
11.5% Senior Secured Note issued to Spencer Trask Private Equity Fund I, LP on May 27, 2005 is incorporated by reference to Exhibit 10.24 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.25
11.5% Senior Secured Note issued to Spencer Trask Private Equity Fund II, LP on May 27, 2005 is incorporated by reference to Exhibit 10.25 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.26
11.5% Senior Secured Note issued to Spencer Trask Private Accredited Equity Fund III, LLC on May 27, 2005 is incorporated by reference to Exhibit 10.26 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.27
11.5% Senior Secured Note issued to Spencer Trask Illumination Fund LLC on May 27, 2005 is incorporated by reference to Exhibit 10.27 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.28
11.5% Senior Secured Note issued to Spencer Trask Specialty Group, LLC on June 2, 2005 is incorporated by reference to Exhibit 10.28 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.29
11.5% Senior Secured Note issued to Spencer Trask Private Equity Fund I, LP on June 2, 2005 is incorporated by reference to Exhibit 10.29 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.30
11.5% Senior Secured Note issued to Spencer Trask Private Equity Fund II, LP on June 2, 2005 is incorporated by reference to Exhibit 10.30 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.31
11.5% Senior Secured Note issued to Spencer Trask Private Accredited Equity Fund III LLC on June 2, 2005 is incorporated by reference to Exhibit 10.31 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.32
11.5% Senior Secured Note issued to Spencer Trask Illumination Fund LLC on June 2, 2005 is incorporated by reference to Exhibit 10.32 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.33
11.5% Senior Secured Note issued to Spencer Trask Specialty Group, LLC on June 21, 2005 is incorporated by reference to Exhibit 10.33 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

 
 

 

10.34
11.5% Senior Secured Note issued to Spencer Trask Specialty Group, LLC on July 13, 2005. is incorporated by reference to Exhibit 10.34 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.35
11.5% Senior Secured Note issued to Spencer Trask Specialty Group, LLC on July 18, 2005. is incorporated by reference to Exhibit 10.35 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.36
Warrant Agreement issued to Spencer Trask Specialty Group, LLC on May 27, 2005 is incorporated by reference to Exhibit 10.36 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.37
Warrant Agreement issued to Spencer Trask Private Equity Fund I, LP on May 27, 2005. is incorporated by reference to Exhibit 10.37 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.38
Warrant Agreement issued to Spencer Trask Private Equity Fund II, LP on May 27, 2005. is incorporated by reference to Exhibit 10.38 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.
10.39
Warrant Agreement issued to Spencer Trask Private Accredited Equity Fund III, LLC on May 27, 2005 is incorporated by reference to Exhibit 10.39 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.40
Warrant Agreement issued to Spencer Trask Illumination Fund LLC on May 27, 2005 is incorporated by reference to Exhibit 10.40 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.41
Warrant Agreement issued to Spencer Trask Specialty Group, LLC on June 2, 2005 is incorporated by reference to Exhibit 10.41 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.42
Warrant Agreement issued to Spencer Trask Private Equity Fund I, LP on June 2, 2005. is incorporated by reference to Exhibit 10.42 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.43
Warrant Agreement issued to Spencer Trask Private Equity Fund II, LP on June 2, 2005. is incorporated by reference to Exhibit 10.43 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.44
Warrant Agreement issued to Spencer Trask Private Accredited Equity Fund III LLC on June 2, 2005. is incorporated by reference to Exhibit 10.44 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.45
Warrant Agreement issued to Spencer Trask Illumination Fund LLC on June 2, 2005. is incorporated by reference to Exhibit 10.45 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.46
Warrant Agreement issued to Spencer Trask Specialty Group, LLC on June 21, 2005. is incorporated by reference to Exhibit 10.46 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.47
Warrant Agreement issued to Spencer Trask Specialty Group, LLC on July 13, 2005. is incorporated by reference to Exhibit 10.47 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.48
Warrant Agreement issued to Spencer Trask Specialty Group, LLC on July 18, 2005. is incorporated by reference to Exhibit 10.48 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

 
 

 

10.49
Subscription Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated May 27, 2005. is incorporated by reference to Exhibit 10.49 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.50
Subscription Agreement between the Registrant and Spencer Trask Private Equity Fund I, LP, dated May 27, 2005 is incorporated by reference to Exhibit 10.50 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.51
Subscription Agreement between the Registrant and Spencer Trask Private Equity Fund II, LP, dated May 27, 2005 is incorporated by reference to Exhibit 10.51 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.52
Subscription Agreement between the Registrant and Spencer Trask Private Accredited Equity Fund III, LLC, dated May 27, 2005. is incorporated by reference to Exhibit 10.52 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005

10.53
Subscription Agreement between the Registrant and Spencer Trask Illumination Fund LLC, dated May 27, 2005 is incorporated by reference to Exhibit 10.53  to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.
 
10.54
Subscription Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated June 2, 2005 is incorporated by reference to Exhibit 10.54 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.55
Subscription Agreement between the Registrant and Spencer Trask Private Equity Fund I, LP, dated June 2, 2005. is incorporated by reference to Exhibit 10.55 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.56
Subscription Agreement between the Registrant and Spencer Trask Private Equity Fund II, LP, dated June 2, 2005. is incorporated by reference to Exhibit 10.56 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.57
Subscription Agreement between the Registrant and Spencer Trask Private Accredited Equity Fund III LLC, dated June 2, 2005. is incorporated by reference to Exhibit 10.57 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.58
Subscription Agreement between the Registrant and Spencer Trask Illumination Fund LLC, dated June 2, 2005 is incorporated by reference to Exhibit 10.58 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.59
Subscription Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated June 21, 2005 is incorporated by reference to Exhibit 10.59 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.60
Subscription Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated July 13, 2005 is incorporated by reference to Exhibit 10.60 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.61
Subscription Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated July 18, 2005 is incorporated by reference to Exhibit 10.61 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.62
Letter Agreement, dated as of August 2, 2005, between the Registrant and Spencer Trask Specialty Group, LLC is incorporated by reference to Exhibit 10.62 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

 
 

 

10.63
Letter Agreement, dated as of August 2, 2005, between the Registrant and Spencer Trask Ventures, Inc. is incorporated by reference to Exhibit 10.63 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.64
Letter Agreement, dated as of July 28, 2005, between the Registrant and Qubit Holdings, LLC is incorporated by reference to Exhibit 10.64 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005

10.65
Securities Purchase Agreement between the Registrant and the investors named therein, dated as of August 19, 2005 is incorporated by reference to Exhibit 10.65 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.66
Registration Rights Agreement between the Registrant and the investors named therein, dated as of August 19, 2005 is incorporated by reference to Exhibit 10.66 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.67
Security Agreement among the Registrant, Vyteris, Inc., Satellite Asset Management, L.P. and the lenders named therein, dated as of August 19, 2005 is incorporated by reference to Exhibit 10.67 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.68
Cash Collateral Agreement among the Registrant, the investors named therein and Wachovia Bank, National Association, dated as of August 19, 2005 is incorporated by reference to Exhibit 10.68 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.
 
10.69
Subsidiary Guaranty given by Vyteris, Inc. to the investors named therein, dated as of August 19, 2005 is incorporated by reference to Exhibit 10.69 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.70
Form of Convertible Debenture issued pursuant to the Securities Purchase Agreement contained in Exhibit 10.65 is incorporated by reference to Exhibit 10.70 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.71
Form of Warrant issued pursuant to the Securities Purchase Agreement contained in Exhibit 10.65 is incorporated by reference to Exhibit 10.71 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2005.

10.72
11.5% Convertible Promissory Note issued to Spencer Trask Specialty Group, LLC on January 31, 2006 is incorporated by reference to Exhibit 10.72 of the Registrants’ Annual Report on Form 10-K for the year ended December 31, 2005.

10.73
Note and Warrant Purchase Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated January 31, 2006 is incorporated by reference to Exhibit 10.73 of the Registrants’ Annual Report on Form 10-K for the year ended December 31, 2005.

10.74
Registration Rights Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated January 31, 2006 is incorporated by reference to Exhibit 10.74 of the Registrants’ Annual Report on Form 10-K for the year ended December 31, 2005.

10.75
Warrant Agreement issued to Spencer Trask Specialty Group, LLC on January 31, 2006 is incorporated by reference to Exhibit 10.75 of the Registrants’ Annual Report on Form 10-K for the year ended December 31, 2005.

 
 

 

10.76
10.0% Convertible Promissory Note issued to Spencer Trask Specialty Group, LLC on February 13, 2006 is incorporated by reference to Exhibit 10.76 of the Registrants’ Annual Report on Form 10-K for the year ended December 31, 2005.

10.77
Note Purchase Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated February 13, 2006 is incorporated by reference to Exhibit 10.77 of the Registrants’ Annual Report on Form 10-K for the year ended December 31, 2005.

10.78
Registration Rights Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated February 13, 2006 is incorporated by reference to Exhibit 10.78 of the Registrants’ Annual Report on Form 10-K for the year ended December 31, 2005.

10.79
10.0% Convertible Promissory Note issued to Spencer Trask Specialty Group, LLC on February 16, 2006 is incorporated by reference to Exhibit 10.79 of the Registrants’ Annual Report on Form 10-K for the year ended December 31, 2005.

10.80
Note Purchase Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated February 16, 2006 is incorporated by reference to Exhibit 10.80 of the Registrants’ Annual Report on Form 10-K for the year ended December 31, 2005.

10.81
Registration Rights Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated February 16, 2006. 10.0% Convertible Promissory Note issued to Spencer Trask Specialty Group, LLC on February 16, 2006 is incorporated by reference to Exhibit 10.81 of the Registrants’ Annual Report on Form 10-K for the year ended December 31, 2005.

10.82
10.0% Convertible Promissory Note issued to Spencer Trask Specialty Group, LLC on March 20, 2006 is incorporated by reference to Exhibit 10.82 of the Registrants’ Annual Report on Form 10-K for the year ended December 31, 2005.

10.83
Note Purchase Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated March 20, 2006 is incorporated by reference to Exhibit 10.83 of the Registrants’ Annual Report on Form 10-K for the year ended December 31, 2005.

10.84
Registration Rights Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated March 20, 2006 is incorporated by reference to Exhibit 10.84 of the Registrants’ Annual Report on Form 10-K for the year ended December 31, 2005.

10.85
Separation Agreement between the Registrant and Michael McGuinness, dated March 16, 2006 is incorporated by reference to Exhibit 10.85 of the Registrants’ Annual Report on Form 10-K for the year ended December 31, 2005.

10.86
Separation Agreement between the Registrant and Vincent DeCaprio, dated December 27, 2005 is incorporated by reference to Exhibit 10.86 of the Registrants’ Annual Report on Form 10-K for the year ended December 31, 2005.

10.87
Employment Agreement, Stock Option Agreement between the Registrant and Timothy McIntyre, dated January 1, 2006.  Guaranty between and Spencer Trask Specialty Group, LLC and Timothy McIntyre, dated January 1, 2006 is incorporated by reference to Exhibit 10.87 of the Registrants’ Annual Report on Form 10-K for the year ended December 31, 2005.

10.88
Amendment to the Securities Purchase Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated March 29, 2006 is incorporated by reference to Exhibit 10.88 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended March 31, 2006.

 
 

 

10.89
10.0% Convertible Promissory Note issued to Spencer Trask Specialty Group, LLC on April 4, 2006 is incorporated by reference to Exhibit 10.89 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended March 31, 2006.

10.90
Note Purchase Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated April 4, 2006 is incorporated by reference to Exhibit 10.90 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended March 31, 2006.

10.91
Registration Rights Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated April 4, 2006 is incorporated by reference to Exhibit 10.91 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended March 31, 2006.

10.92
10.0% Convertible Promissory Note issued to Spencer Trask Specialty Group, LLC on April 18, 2006 is incorporated by reference to Exhibit 10.92 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended March 31, 2006.

10.93
Note Purchase Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated April 18, 2006 is incorporated by reference to Exhibit 10.93 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended March 31, 2006.

10.94
Registration Rights Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated April 18, 2006 is incorporated by reference to Exhibit 10.94 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended March 31, 2006.

10.95
10.0% Convertible Promissory Note issued to Spencer Trask Specialty Group, LLC on May 5, 2006 is incorporated by reference to Exhibit 10.95 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended March 31, 2006.

10.96
Note Purchase Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated May 5, 2006 is incorporated by reference to Exhibit 10.96 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended March 31, 2006.

10.97
Registration Rights Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated May 5, 2006 is incorporated by reference to Exhibit 10.97 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended March 31, 2006.

10.99
Allonge, Amendment and Waiver Number Two to the Securities Purchase Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated April 27, 2006 is incorporated by reference to Exhibit 10.99 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2006.
10.100
10.0% Convertible Promissory Note issued to Spencer Trask Specialty Group, LLC on May 23, 2006 is incorporated by reference to Exhibit 10.100 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2006.

10.101
Note Purchase Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated May 23, 2006 is incorporated by reference to Exhibit 10.101 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2006.

10.102
Registration Rights Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated May 23, 2006 is incorporated by reference to Exhibit 10.102 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2006.

10.103
10.0% Convertible Promissory Note issued to Spencer Trask Specialty Group, LLC on June 8, 2006 is incorporated by reference to Exhibit 10.103 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2006.

 
 

 

10.104
Note Purchase Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated June 8, 2006 is incorporated by reference to Exhibit 10.104 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2006.

10.105
Registration Rights Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated June 8, 2006 is incorporated by reference to Exhibit 10.105 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2006.

10.106
10.0% Convertible Promissory Note issued to Spencer Trask Specialty Group, LLC on June 26, 2006 is incorporated by reference to Exhibit 10.106 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2006.

10.107
Note Purchase Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated June 26, 2006 is incorporated by reference to Exhibit 10.107 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2006.

10.108
Registration Rights Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated June 26, 2006 is incorporated by reference to Exhibit 10.108 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended June 30, 2006.

10.109
10.0% Convertible Promissory Note issued to Spencer Trask Specialty Group, LLC on July 7, 2006 is incorporated by reference to Exhibit 10.109 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended September 30, 2006.

10.110
Note Purchase Agreement between the Registrant and Spencer Trask  Specialty Group, LLC, dated July 7, 2006 is incorporated by reference to Exhibit 10.110 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended September 30, 2006.

10.111
Registration Rights Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated July 7, 2006 is incorporated by reference to Exhibit 10.111 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended September 30, 2006.

10.112
10.0% Convertible Promissory Note issued to Spencer Trask Specialty Group, LLC on July 17, 2006 is incorporated by reference to Exhibit 10.112 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended September 30, 2006.

10.113
Note Purchase Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated July 17, 2006 is incorporated by reference to Exhibit 10.113 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended September 30, 2006.

10.114
Registration Rights Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated July 17, 2006 is incorporated by reference to Exhibit 10.114 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended September 30, 2006.

10.115
10.0% Convertible Promissory Note issued to Spencer Trask Specialty Group, LLC on August 2, 2006 is incorporated by reference to Exhibit 10.115 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended September 30, 2006.
10.116
Note Purchase Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated August 2, 2006 is incorporated by reference to Exhibit 10.116 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended September 30, 2006.

10.117
Registration Rights Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated August 2, 2006 is incorporated by reference to Exhibit 10.117 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended September 30, 2006.

10.118
10.0% Convertible Promissory Note issued to Spencer Trask Specialty Group, LLC on August 17, 2006 is incorporated by reference to Exhibit 10.118 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended September 30, 2006.

 
 

 

10.119
Note Purchase Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated August 17, 2006 is incorporated by reference to Exhibit 10.119 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended September 30, 2006.

10.120
Registration Rights Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated August 17, 2006 is incorporated by reference to Exhibit 10.120 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended September 30, 2006.

10.121
Lease Agreement between Lincoln Fair Lawn Associates and the Registrant dated August 29, 2006 is incorporated by reference to Exhibit 10.121 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended September 30, 2006.

10.122
10.0% Convertible Promissory Note issued to Spencer Trask Specialty Group, LLC on August 30, 2006 is incorporated by reference to Exhibit 10.122 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended September 30, 2006.

10.123
Note Purchase Agreement between the Registrant and Spencer Trask  Specialty Group, LLC, dated August 30, 2006 is incorporated by reference to Exhibit 10.123 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended September 30, 2006.

10.124
Registration Rights Agreement between the Registrant and Spencer Trask  Specialty Group, LLC, dated August 30, 2006 is incorporated by reference to Exhibit 10.124 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended September 30, 2006.

10.125
10.0% Convertible Promissory Note issued to Spencer Trask Specialty Group, LLC on August 31, 2006 is incorporated by reference to Exhibit 10.125 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended September 30, 2006.

10.126
Note Purchase Agreement between the Registrant and Spencer Trask Specialty Group, LLC, dated August 31, 2006 is incorporated by reference to Exhibit 10.126 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended September 30, 2006.

10.127
Registration Rights Agreement between the Registrant and Spencer Trask  Specialty Group, LLC, dated August 31, 2006 is incorporated by reference to Exhibit 10.127 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended September 30, 2006.

10.128
Finder's Agreement between the Registrant and International Capital Advisory Inc. dated September 13, 2006 is incorporated by reference to Exhibit 10.128 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended September 30, 2006.

10.129
Advisory Consulting Agreement between the Registrant and International Capital Advisory Inc. dated September 13, 2006 is incorporated by reference to Exhibit 10.129 to the Registrant’s Quarterly Report on Form 10-QSB for the quarterly period ended September 30, 2006.

10.130
Spencer Trask Ventures, Inc. Proposal for the Acquisition of Lehigh Valley Technologies, Inc.  by the Registrant dated February 23, 2007.

10.131
Subscription Agreement, dated July 2007

10.132
Form of Investor Warrant, dated July 2007
10.133
Product Marketing Agreement between Vyteris, Inc. and Laboratory Corporation of America Holdings, dated June 5, 2007

10.134
2007 Outside Director Cash Compensation and Stock Incentive Plan.

 
 

 

10.135
2007 Stock Option Plan.

10.136
International Capital Advisory, Inc., Consulting Agreement dated July 25, 2007, as assigned to Wolverine International Holdings, on July 25, 2007.

10.137
Agreement to Engage Viking Investment Group II Inc. as a Financial Consultant dated July 26, 2007.

10.138
Consulting Sales and Promotion Agreement with Caswood Group, Inc., dated May 11, 2007.

10.139
Employment Agreement between Vyteris, Inc. and Anthony Cherichella, dated as of August 1, 2007.

10.140
Allonge, Amendment and Waiver No. 6 between the Company and Spencer Trask Specialty Group, LLC and affiliated entities, dated September 24, 2007.

10.141
Separation and General Release Agreement between Vyteris, Inc. and Timothy J. McIntyre, dated as of March 21, 2008.

10.142
Letter Agreement between Ferring Pharmaceuticals, Inc. and Vyteris, Inc., dated July 8, 2008.

10.143
$2,500,000 Principal Amount Secured Note, executed by Vyteris, Inc. in favor of Ferring Pharmaceuticals, Inc., dated July 8, 2008.

10.144
$50,000 Principal Amount Secured Note, executed by Vyteris, Inc. in favor of Ferring Pharmaceuticals, Inc., dated July 8, 2008.

10.145
Security Agreement, between Vyteris, Inc. and Ferring Pharmaceuticals, Inc., dated July 8, 2008.

10.146
Certificate of Change of Vyteris, Inc., filed with the Nevada Secretary of State on May 6, 2008.

10.147
Employment Agreement between the Company and Haro Hartounian, dated November 21, 2008
 
10.148
Employment Agreement between the Company and Joseph Himy, dated November 21, 2008
 
10.149
Letter Agreement, executed by Vyteris, Inc., Vyteris, Inc. and Ferring Pharmaceuticals, Inc., dated March 2009**

10.150
Equipment Lease, executed by Vyteris, Inc. and Ferring Pharmaceuticals, Inc., dated March 2009

10.151
Security Agreements, executed by Vyteris, Inc. and Ferring Pharmaceuticals, Inc., dated March 2009

10.152
Bill of Sale, executed by Vyteris, Inc. and Ferring Pharmaceuticals, Inc., dated March 2009

16.1
Letter from Madsen & Associates, CPA's, Inc. dated November 5, 2004 is incorporated by reference to Exhibit 16.1 to Treasure Mountain Holdings’ Current Report on Form 8-K filed November 5, 2004.

21.1
Subsidiaries of Treasure Mountain is incorporated by reference to Exhibit 21.1 to Treasure Mountain Holdings’ Registration Statement on Form SB-2 (333-120411) filed November 12, 2004.

 
 

 

31.1
Certification of the Chief Executive Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.

31.2
Certification of the Principal Accounting Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.

32.1
Certification of the Chief Executive Officer pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.

32.2
Certification of the Principal Accounting Officer pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.
 
** Confidential Treatment Requested
 
 
SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) 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.

 
Vyteris , Inc.
     
November 23, 2009
By:
/s/  Haro Hartounian
   
Haro Hartounian
   
Chief Executive Officer and Director (Principal Executive Officer)

Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the registrant and in the capacities and on the dates indicated.

Signature
 
Title
 
Date
         
  /s/ DAVID DIGIACINTO
 
Director
 
November 23, 2009
David DiGiacinto
       
         
  /s/ HARO HARTOUNIAN
 
President, Chief Executive Officer
 
November 23, 2009
Haro Hartounian
 
and Director (Principal Executive Officer)
   
         
  /s/ JOSEPH N. HIMY
 
Chief Financial Officer
 
November 23, 2009
Joseph N. Himy
 
(Principal Accounting Officer)
   
         
         
/s/ ARTHUR COURBANOU
 
Director
 
November 23, 2009
         Arthur Courbanou
       
         
  /s/ RUSSELL O. POTTS
 
Director
 
November 23, 2009
Russell O. Potts