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):
October
28, 2008
____________________
Oncolin Therapeutics,
Inc.
(Exact
Name of Registrant as Specified in Its Charter)
Nevada
(State or
Other Jurisdiction of Incorporation)
000-50541
(Commission
File Number)
|
88-0507007
(I.R.S.
Employer Identification No.)
|
5075 Westheimer, Suite 975
Houston, Texas 77056
(Address
of Principal Executive Offices)
|
77056
(Zip
Code)
|
N/A
-------------------------------------
(Former
name or former address, if changed since last report)
Registrant’s
telephone number, including area code:
(713)402-6700
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))
|
Item
5.02 Departure
of Directors or Principal Officers; Election of Directors; Appointment of
Principal Officers
On
November 3, 2008, Mr. Steven M. Plumb resigned as a director from the Oncolin
Therapeutics, Inc. (the “Company”) and as the Company’s chief financial officer,
treasurer and secretary. The resignations are effective October 27,
2008.
Effective
November 3, 2008, Kevan Casey has been appointed as a director and secretary of
the Company.
On
May 22, 2008, the Company and its subsidiary, Secure Voice Communications, Inc.
(Secure) amended certain note agreements with Mr. Casey and his affiliated
entities (the “Amended Notes”). As of May 22, 2008, the outstanding
principal and accrued interest on the prior notes was a total of
$397,985.13. The notes were originally due and payable on May 30,
2008 and May 31, 2008 and had interest rates between 9% and 10%. The
Amended Notes were amended to reflect an interest rate of 10% and the holder’s
right to convert the unpaid principal and accrued interest into the Company’s
common stock at the holder’s option at a price equal to the lower of $0.05 per
share or 50% of the closing market price of Oncolin’s common stock on the
trading day prior to conversion.
On
October 28, 2008, Mr. Casey and his affiliates converted the Amended Notes for
an aggregate of 414,567,770 shares of the Company’s common stock.
Item
9.01 Financial
Statements and Exhibit
(d) Exhibits
The
following exhibit is to be filed as part of this 8-K:
EXHIBIT
NO
.
IDENTIFICATION OF
EXHIBIT
99.1
Mr. Plumb’s Letter of Resignation dated
November 3, 2008
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.
ONCOLIN
THERAPEUTICS, INC.
By:
/s/ J. Leonard
Ivins
J. Leonard Ivins, Chief Executive Officer
DATE:
November 7, 2008
EXHIBIT
INDEX
EXHIBIT
NO
.
IDENTIFICATION OF
EXHIBIT
99.1
Mr. Plumb’s Letter of Resignation dated
November 3, 2008