STOCK TITAN

[8-K] CAPITALWORKS EMERGING WTS Reports Material Event

Filing Impact
(High)
Filing Sentiment
(Neutral)
Form Type
8-K
Rhea-AI Filing Summary

Piermont Valley Acquisition Corp (OTC: CMCAU/CMCAF/CMCAW) filed an 8-K on 11 July 2025 disclosing a change-of-control transaction, extensive board turnover and the cancellation of sponsor warrants.

Key terms of the Share Purchase Agreement signed by the Company, Vikasati Partners LLC (current sponsor) and Valleypark Road LLC (purchaser):

  • The sponsor transferred 2,238,999 Class A ordinary shares and one Class B ordinary share to Valleypark Road LLC.
  • The parties amended the original IPO letter agreement, and the sponsor granted the purchaser an irrevocable proxy over the shares the sponsor continues to hold.
  • The sponsor and the former sponsor, CEMAC Sponsor LP, agreed to cancel 11,700,000 private-placement warrants that were purchased at the IPO.
  • The Company will file and mail a Rule 14f-1 information statement. Ten days after mailing, the purchaser will be entitled to appoint additional directors, formalising the change in board control.

Management & board changes

  • Effective 11 July 2025, Chief Executive Officer & Chairman Suresh Guduru, Chief Financial Officer Brian Coad and directors John Levy, Suresh Singamsetty and Kishore Kondragunta resigned. The Company reports no disagreements with the departing executives.
  • Wei Qian was simultaneously appointed Chairman, Chief Executive Officer, Chief Financial Officer and Director. The Company will execute a standard indemnification agreement with Mr. Qian.

Regulatory filings & exhibits

  • The 8-K includes the full Share Purchase Agreement as Exhibit 10.1 and an Inline XBRL cover-page file.
  • No financial statements, pro forma data, or earnings information accompany the filing.

Investor take-aways

  • Control shift: Transfer of founder equity and voting rights plus forthcoming board appointments constitute a formal change in control (Item 5.01).
  • Dilution relief: Cancellation of 11.7 million private warrants removes a sizeable potential overhang that could have converted at $11.50.
  • Leadership risk: Entire legacy leadership team has exited; the SPAC’s strategy now rests on a single newly appointed executive whose future plans are not yet disclosed.

Piermont Valley Acquisition Corp (OTC: CMCAU/CMCAF/CMCAW) ha depositato un modulo 8-K l'11 luglio 2025, annunciando una transazione di cambio di controllo, un ampio ricambio del consiglio di amministrazione e la cancellazione delle warrant del sponsor.

Termini principali dell'Accordo di Acquisto Azionario firmato dalla Società, Vikasati Partners LLC (sponsor attuale) e Valleypark Road LLC (acquirente):

  • Lo sponsor ha trasferito 2.238.999 azioni ordinarie di Classe A e una azione ordinaria di Classe B a Valleypark Road LLC.
  • Le parti hanno modificato l'accordo originale dell'IPO, e lo sponsor ha concesso all'acquirente una procura irrevocabile sulle azioni ancora detenute dallo sponsor.
  • Lo sponsor e l'ex sponsor, CEMAC Sponsor LP, hanno concordato la cancellazione di 11.700.000 warrant di collocamento privato acquistati durante l'IPO.
  • La Società depositerà e invierà una dichiarazione informativa ai sensi della Regola 14f-1. Dieci giorni dopo l'invio, l'acquirente avrà il diritto di nominare ulteriori membri del consiglio, formalizzando il cambio di controllo del consiglio.

Cambiamenti nella gestione e nel consiglio

  • Dal 11 luglio 2025, il Chief Executive Officer e Presidente Suresh Guduru, il Chief Financial Officer Brian Coad e i consiglieri John Levy, Suresh Singamsetty e Kishore Kondragunta hanno rassegnato le dimissioni. La Società segnala l'assenza di disaccordi con i dirigenti uscenti.
  • Wei Qian è stato contestualmente nominato Presidente, Chief Executive Officer, Chief Financial Officer e Direttore. La Società stipulerà con il Sig. Qian un accordo standard di indennizzo.

Documenti regolatori e allegati

  • Il modulo 8-K include l'intero Accordo di Acquisto Azionario come Allegato 10.1 e un file di copertina Inline XBRL.
  • Non sono allegati bilanci, dati pro forma o informazioni sugli utili.

Conclusioni per gli investitori

  • Cambio di controllo: Il trasferimento delle azioni e dei diritti di voto del fondatore, insieme alle prossime nomine nel consiglio, costituiscono un cambio formale di controllo (Voce 5.01).
  • Riduzione della diluizione: La cancellazione di 11,7 milioni di warrant privati elimina un potenziale peso significativo che avrebbe potuto convertirsi a 11,50$.
  • Rischio di leadership: L'intero team dirigente storico è uscito; la strategia dello SPAC ora dipende da un unico dirigente appena nominato, i cui piani futuri non sono ancora stati resi noti.

Piermont Valley Acquisition Corp (OTC: CMCAU/CMCAF/CMCAW) presentó un formulario 8-K el 11 de julio de 2025, revelando una transacción de cambio de control, una rotación extensa en la junta directiva y la cancelación de las garantías del patrocinador.

Términos clave del Acuerdo de Compra de Acciones firmado por la Compañía, Vikasati Partners LLC (patrocinador actual) y Valleypark Road LLC (comprador):

  • El patrocinador transferió 2.238.999 acciones ordinarias Clase A y una acción ordinaria Clase B a Valleypark Road LLC.
  • Las partes modificaron el acuerdo original de la oferta pública inicial, y el patrocinador otorgó al comprador un poder irrevocable sobre las acciones que el patrocinador aún posee.
  • El patrocinador y el ex patrocinador, CEMAC Sponsor LP, acordaron cancelar 11.700.000 garantías de colocación privada que se adquirieron en la oferta pública inicial.
  • La Compañía presentará y enviará una declaración informativa conforme a la Regla 14f-1. Diez días después del envío, el comprador tendrá derecho a nombrar directores adicionales, formalizando el cambio en el control de la junta.

Cambios en la gestión y la junta

  • Con efecto desde el 11 de julio de 2025, el Director Ejecutivo y Presidente Suresh Guduru, el Director Financiero Brian Coad y los directores John Levy, Suresh Singamsetty y Kishore Kondragunta renunciaron. La Compañía informa que no existen desacuerdos con los ejecutivos salientes.
  • Wei Qian fue nombrado simultáneamente Presidente, Director Ejecutivo, Director Financiero y Director. La Compañía firmará un acuerdo estándar de indemnización con el Sr. Qian.

Presentaciones regulatorias y anexos

  • El 8-K incluye el Acuerdo de Compra de Acciones completo como Anexo 10.1 y un archivo de portada Inline XBRL.
  • No se acompañan estados financieros, datos pro forma ni información sobre ganancias.

Conclusiones para los inversores

  • Cambio de control: La transferencia de acciones fundadoras y derechos de voto, junto con los próximos nombramientos en la junta, constituyen un cambio formal de control (Artículo 5.01).
  • Alivio de dilución: La cancelación de 11,7 millones de garantías privadas elimina una posible carga significativa que podría haberse convertido a 11,50$.
  • Riesgo en liderazgo: Todo el equipo directivo anterior ha salido; la estrategia del SPAC ahora depende de un único ejecutivo recién nombrado, cuyos planes futuros aún no se han divulgado.

Piermont Valley Acquisition Corp (OTC: CMCAU/CMCAF/CMCAW)는 2025년 7월 11일 8-K 보고서를 제출하여 경영권 변경 거래, 광범위한 이사회 교체 및 스폰서 워런트 취소를 공개했습니다.

회사, 현재 스폰서인 Vikasati Partners LLC, 구매자인 Valleypark Road LLC가 체결한 주식 매매 계약의 주요 조건:

  • 스폰서가 2,238,999주의 클래스 A 보통주와 1주의 클래스 B 보통주를 Valleypark Road LLC에 이전했습니다.
  • 당사자들은 원래 IPO 서한 계약을 수정했으며, 스폰서는 구매자에게 스폰서가 계속 보유한 주식에 대한 취소 불가능한 대리권을 부여했습니다.
  • 스폰서와 이전 스폰서인 CEMAC Sponsor LP는 IPO 시 매입한 11,700,000개의 사모 워런트를 취소하기로 합의했습니다.
  • 회사는 Rule 14f-1 정보 공시문을 제출 및 발송할 예정이며, 발송 10일 후 구매자는 추가 이사를 임명할 권리를 갖게 되어 이사회 통제권 변경이 공식화됩니다.

경영진 및 이사회 변경 사항

  • 2025년 7월 11일부로 CEO 및 이사회 의장 Suresh Guduru, CFO Brian Coad, 이사 John Levy, Suresh Singamsetty, Kishore Kondragunta가 사임했습니다. 회사는 퇴임하는 임원들과의 이견이 없음을 보고했습니다.
  • Wei Qian이 동시에 이사회 의장, CEO, CFO 및 이사로 임명되었습니다. 회사는 Qian 씨와 표준 면책 계약을 체결할 예정입니다.

규제 제출 서류 및 첨부 문서

  • 8-K 보고서에는 전체 주식 매매 계약서가 첨부 문서 10.1로 포함되었으며 Inline XBRL 표지 파일도 포함되어 있습니다.
  • 재무제표, 프로포르마 데이터 또는 수익 정보는 첨부되지 않았습니다.

투자자에게 주는 시사점

  • 통제권 변경: 창업자 지분 및 의결권 이전과 예정된 이사회 임명은 공식적인 통제권 변경을 의미합니다 (항목 5.01).
  • 희석 완화: 1,170만 개의 사모 워런트 취소로 $11.50에 전환될 수 있었던 상당한 잠재 부담이 제거되었습니다.
  • 리더십 위험: 기존 경영진 전원이 퇴진했으며, SPAC의 전략은 아직 공개되지 않은 단일 신임 임원에게 달려 있습니다.

Piermont Valley Acquisition Corp (OTC : CMCAU/CMCAF/CMCAW) a déposé un formulaire 8-K le 11 juillet 2025, révélant une transaction de changement de contrôle, un renouvellement important du conseil d'administration et l'annulation des bons de souscription du sponsor.

Principaux termes de l'accord d'achat d'actions signé par la Société, Vikasati Partners LLC (sponsor actuel) et Valleypark Road LLC (acquéreur) :

  • Le sponsor a transféré 2 238 999 actions ordinaires de Classe A et une action ordinaire de Classe B à Valleypark Road LLC.
  • Les parties ont modifié l'accord initial de l'introduction en bourse, et le sponsor a accordé à l'acquéreur une procuration irrévocable sur les actions que le sponsor détient toujours.
  • Le sponsor et l'ancien sponsor, CEMAC Sponsor LP, ont accepté d'annuler 11 700 000 bons de souscription privés achetés lors de l'introduction en bourse.
  • La Société déposera et enverra une déclaration d'information conformément à la règle 14f-1. Dix jours après l'envoi, l'acquéreur aura le droit de nommer des administrateurs supplémentaires, officialisant ainsi le changement de contrôle du conseil.

Modifications de la direction et du conseil

  • À compter du 11 juillet 2025, le directeur général et président Suresh Guduru, le directeur financier Brian Coad ainsi que les administrateurs John Levy, Suresh Singamsetty et Kishore Kondragunta ont démissionné. La Société indique qu'il n'y a pas de désaccords avec les dirigeants partants.
  • Wei Qian a été nommé simultanément président, directeur général, directeur financier et administrateur. La Société conclura un accord d'indemnisation standard avec M. Qian.

Dépôts réglementaires et annexes

  • Le formulaire 8-K inclut l'intégralité de l'accord d'achat d'actions en annexe 10.1 ainsi qu'un fichier de couverture Inline XBRL.
  • Aucun état financier, données pro forma ou informations sur les résultats ne sont joints au dépôt.

Points clés pour les investisseurs

  • Changement de contrôle : Le transfert des actions fondatrices et des droits de vote, ainsi que les prochaines nominations au conseil, constituent un changement formel de contrôle (Point 5.01).
  • Allègement de la dilution : L'annulation de 11,7 millions de bons privés supprime un important risque potentiel de dilution qui aurait pu être converti à 11,50 $.
  • Risque de leadership : L'ensemble de l'équipe dirigeante historique est partie ; la stratégie du SPAC repose désormais sur un seul cadre nouvellement nommé, dont les plans futurs n'ont pas encore été dévoilés.

Piermont Valley Acquisition Corp (OTC: CMCAU/CMCAF/CMCAW) reichte am 11. Juli 2025 ein 8-K ein, in dem eine Kontrollwechsel-Transaktion, umfangreiche Vorstandswechsel und die Stornierung von Sponsor-Warrants offengelegt wurden.

Wesentliche Bedingungen des von der Gesellschaft, Vikasati Partners LLC (aktueller Sponsor) und Valleypark Road LLC (Käufer) unterzeichneten Aktienkaufvertrags:

  • Der Sponsor hat 2.238.999 Stammaktien der Klasse A und eine Stammaktie der Klasse B an Valleypark Road LLC übertragen.
  • Die Parteien haben die ursprüngliche IPO-Briefvereinbarung geändert, und der Sponsor hat dem Käufer eine unwiderrufliche Vollmacht über die vom Sponsor weiterhin gehaltenen Aktien eingeräumt.
  • Der Sponsor und der ehemalige Sponsor, CEMAC Sponsor LP, haben die Stornierung von 11.700.000 Privatplatzierungs-Warrants vereinbart, die beim IPO erworben wurden.
  • Die Gesellschaft wird eine Rule 14f-1 Informationsmitteilung einreichen und versenden. Zehn Tage nach Versand ist der Käufer berechtigt, zusätzliche Direktoren zu ernennen, wodurch die Kontrollübernahme im Vorstand formalisiert wird.

Management- & Vorstandsänderungen

  • Mit Wirkung zum 11. Juli 2025 haben CEO & Vorsitzender Suresh Guduru, CFO Brian Coad sowie die Direktoren John Levy, Suresh Singamsetty und Kishore Kondragunta ihren Rücktritt erklärt. Die Gesellschaft berichtet, dass es keine Meinungsverschiedenheiten mit den ausscheidenden Führungskräften gibt.
  • Wei Qian wurde gleichzeitig zum Vorsitzenden, CEO, CFO und Direktor ernannt. Die Gesellschaft wird mit Herrn Qian eine Standardentschädigungsvereinbarung abschließen.

Regulatorische Einreichungen & Anlagen

  • Das 8-K enthält den vollständigen Aktienkaufvertrag als Anlage 10.1 sowie eine Inline-XBRL-Titelseite.
  • Dem Einreichungsdokument liegen keine Finanzberichte, Pro-forma-Daten oder Gewinninformationen bei.

Wichtige Erkenntnisse für Investoren

  • Kontrollwechsel: Die Übertragung von Gründeraktien und Stimmrechten sowie die bevorstehenden Vorstandsernennungen stellen eine formelle Kontrolländerung dar (Punkt 5.01).
  • Verwässerungsentlastung: Die Stornierung von 11,7 Millionen Privatplatzierungs-Warrants beseitigt eine erhebliche potenzielle Belastung, die zu 11,50 USD hätte umgewandelt werden können.
  • Führungsrisiko: Das gesamte bisherige Führungsteam ist ausgeschieden; die Strategie des SPAC liegt nun in den Händen eines einzigen neu ernannten Geschäftsführers, dessen zukünftige Pläne noch nicht bekannt sind.
Positive
  • 11.7 million private placement warrants cancelled, removing a significant potential dilution overhang at a US$11.50 strike.
  • Immediate filing of a Rule 14f-1 information statement signals intent to comply with change-of-control disclosure obligations.
Negative
  • Entire legacy management team resigned, creating execution and continuity risk until new directors are formally seated.
  • Concentration of CEO, CFO and Chairman roles in a single individual reduces governance checks and balances.

Insights

TL;DR – SPAC control shifts to new sponsor; 11.7 m private warrants cancelled, but strategy now unclear.

The Share Purchase Agreement effectively hands Valleypark Road LLC voting control of Piermont Valley Acquisition via transfer of 2.24 m Class A shares and a single Class B share (typically carrying founder voting rights). Cancellation of 11.7 m founder warrants is modestly positive because it reduces prospective dilution by roughly US$135 m of strike-price equity. However, all key officers and five directors resigned, replaced by Wei Qian, concentrating decision-making authority in one individual. Investors now face execution uncertainty: no timeline or target was provided for a business combination, and the Rule 14f-1 process will delay formal board seating. Overall impact is mixed—dilution mitigated, but visibility on future deal pipeline and governance weakened.

TL;DR – Governance overhaul; proxy rights grant purchaser de-facto control, raises oversight questions.

The filing evidences a classic SPAC re-sponsoring. By granting an irrevocable proxy over residual sponsor shares and securing immediate officer resignations, Valleypark Road gains functional control before shareholder notice. While the warrant cancellation aligns sponsor incentives with public holders, concentration of all C-suite roles in a single individual can heighten key-person risk and reduce independent oversight. The forthcoming Rule 14f-1 information statement may partially mitigate transparency concerns, yet until independent directors are appointed the governance framework is thin. From a governance perspective, I view the impact as neutral-to-negative given the initial lack of board diversity and oversight.

Piermont Valley Acquisition Corp (OTC: CMCAU/CMCAF/CMCAW) ha depositato un modulo 8-K l'11 luglio 2025, annunciando una transazione di cambio di controllo, un ampio ricambio del consiglio di amministrazione e la cancellazione delle warrant del sponsor.

Termini principali dell'Accordo di Acquisto Azionario firmato dalla Società, Vikasati Partners LLC (sponsor attuale) e Valleypark Road LLC (acquirente):

  • Lo sponsor ha trasferito 2.238.999 azioni ordinarie di Classe A e una azione ordinaria di Classe B a Valleypark Road LLC.
  • Le parti hanno modificato l'accordo originale dell'IPO, e lo sponsor ha concesso all'acquirente una procura irrevocabile sulle azioni ancora detenute dallo sponsor.
  • Lo sponsor e l'ex sponsor, CEMAC Sponsor LP, hanno concordato la cancellazione di 11.700.000 warrant di collocamento privato acquistati durante l'IPO.
  • La Società depositerà e invierà una dichiarazione informativa ai sensi della Regola 14f-1. Dieci giorni dopo l'invio, l'acquirente avrà il diritto di nominare ulteriori membri del consiglio, formalizzando il cambio di controllo del consiglio.

Cambiamenti nella gestione e nel consiglio

  • Dal 11 luglio 2025, il Chief Executive Officer e Presidente Suresh Guduru, il Chief Financial Officer Brian Coad e i consiglieri John Levy, Suresh Singamsetty e Kishore Kondragunta hanno rassegnato le dimissioni. La Società segnala l'assenza di disaccordi con i dirigenti uscenti.
  • Wei Qian è stato contestualmente nominato Presidente, Chief Executive Officer, Chief Financial Officer e Direttore. La Società stipulerà con il Sig. Qian un accordo standard di indennizzo.

Documenti regolatori e allegati

  • Il modulo 8-K include l'intero Accordo di Acquisto Azionario come Allegato 10.1 e un file di copertina Inline XBRL.
  • Non sono allegati bilanci, dati pro forma o informazioni sugli utili.

Conclusioni per gli investitori

  • Cambio di controllo: Il trasferimento delle azioni e dei diritti di voto del fondatore, insieme alle prossime nomine nel consiglio, costituiscono un cambio formale di controllo (Voce 5.01).
  • Riduzione della diluizione: La cancellazione di 11,7 milioni di warrant privati elimina un potenziale peso significativo che avrebbe potuto convertirsi a 11,50$.
  • Rischio di leadership: L'intero team dirigente storico è uscito; la strategia dello SPAC ora dipende da un unico dirigente appena nominato, i cui piani futuri non sono ancora stati resi noti.

Piermont Valley Acquisition Corp (OTC: CMCAU/CMCAF/CMCAW) presentó un formulario 8-K el 11 de julio de 2025, revelando una transacción de cambio de control, una rotación extensa en la junta directiva y la cancelación de las garantías del patrocinador.

Términos clave del Acuerdo de Compra de Acciones firmado por la Compañía, Vikasati Partners LLC (patrocinador actual) y Valleypark Road LLC (comprador):

  • El patrocinador transferió 2.238.999 acciones ordinarias Clase A y una acción ordinaria Clase B a Valleypark Road LLC.
  • Las partes modificaron el acuerdo original de la oferta pública inicial, y el patrocinador otorgó al comprador un poder irrevocable sobre las acciones que el patrocinador aún posee.
  • El patrocinador y el ex patrocinador, CEMAC Sponsor LP, acordaron cancelar 11.700.000 garantías de colocación privada que se adquirieron en la oferta pública inicial.
  • La Compañía presentará y enviará una declaración informativa conforme a la Regla 14f-1. Diez días después del envío, el comprador tendrá derecho a nombrar directores adicionales, formalizando el cambio en el control de la junta.

Cambios en la gestión y la junta

  • Con efecto desde el 11 de julio de 2025, el Director Ejecutivo y Presidente Suresh Guduru, el Director Financiero Brian Coad y los directores John Levy, Suresh Singamsetty y Kishore Kondragunta renunciaron. La Compañía informa que no existen desacuerdos con los ejecutivos salientes.
  • Wei Qian fue nombrado simultáneamente Presidente, Director Ejecutivo, Director Financiero y Director. La Compañía firmará un acuerdo estándar de indemnización con el Sr. Qian.

Presentaciones regulatorias y anexos

  • El 8-K incluye el Acuerdo de Compra de Acciones completo como Anexo 10.1 y un archivo de portada Inline XBRL.
  • No se acompañan estados financieros, datos pro forma ni información sobre ganancias.

Conclusiones para los inversores

  • Cambio de control: La transferencia de acciones fundadoras y derechos de voto, junto con los próximos nombramientos en la junta, constituyen un cambio formal de control (Artículo 5.01).
  • Alivio de dilución: La cancelación de 11,7 millones de garantías privadas elimina una posible carga significativa que podría haberse convertido a 11,50$.
  • Riesgo en liderazgo: Todo el equipo directivo anterior ha salido; la estrategia del SPAC ahora depende de un único ejecutivo recién nombrado, cuyos planes futuros aún no se han divulgado.

Piermont Valley Acquisition Corp (OTC: CMCAU/CMCAF/CMCAW)는 2025년 7월 11일 8-K 보고서를 제출하여 경영권 변경 거래, 광범위한 이사회 교체 및 스폰서 워런트 취소를 공개했습니다.

회사, 현재 스폰서인 Vikasati Partners LLC, 구매자인 Valleypark Road LLC가 체결한 주식 매매 계약의 주요 조건:

  • 스폰서가 2,238,999주의 클래스 A 보통주와 1주의 클래스 B 보통주를 Valleypark Road LLC에 이전했습니다.
  • 당사자들은 원래 IPO 서한 계약을 수정했으며, 스폰서는 구매자에게 스폰서가 계속 보유한 주식에 대한 취소 불가능한 대리권을 부여했습니다.
  • 스폰서와 이전 스폰서인 CEMAC Sponsor LP는 IPO 시 매입한 11,700,000개의 사모 워런트를 취소하기로 합의했습니다.
  • 회사는 Rule 14f-1 정보 공시문을 제출 및 발송할 예정이며, 발송 10일 후 구매자는 추가 이사를 임명할 권리를 갖게 되어 이사회 통제권 변경이 공식화됩니다.

경영진 및 이사회 변경 사항

  • 2025년 7월 11일부로 CEO 및 이사회 의장 Suresh Guduru, CFO Brian Coad, 이사 John Levy, Suresh Singamsetty, Kishore Kondragunta가 사임했습니다. 회사는 퇴임하는 임원들과의 이견이 없음을 보고했습니다.
  • Wei Qian이 동시에 이사회 의장, CEO, CFO 및 이사로 임명되었습니다. 회사는 Qian 씨와 표준 면책 계약을 체결할 예정입니다.

규제 제출 서류 및 첨부 문서

  • 8-K 보고서에는 전체 주식 매매 계약서가 첨부 문서 10.1로 포함되었으며 Inline XBRL 표지 파일도 포함되어 있습니다.
  • 재무제표, 프로포르마 데이터 또는 수익 정보는 첨부되지 않았습니다.

투자자에게 주는 시사점

  • 통제권 변경: 창업자 지분 및 의결권 이전과 예정된 이사회 임명은 공식적인 통제권 변경을 의미합니다 (항목 5.01).
  • 희석 완화: 1,170만 개의 사모 워런트 취소로 $11.50에 전환될 수 있었던 상당한 잠재 부담이 제거되었습니다.
  • 리더십 위험: 기존 경영진 전원이 퇴진했으며, SPAC의 전략은 아직 공개되지 않은 단일 신임 임원에게 달려 있습니다.

Piermont Valley Acquisition Corp (OTC : CMCAU/CMCAF/CMCAW) a déposé un formulaire 8-K le 11 juillet 2025, révélant une transaction de changement de contrôle, un renouvellement important du conseil d'administration et l'annulation des bons de souscription du sponsor.

Principaux termes de l'accord d'achat d'actions signé par la Société, Vikasati Partners LLC (sponsor actuel) et Valleypark Road LLC (acquéreur) :

  • Le sponsor a transféré 2 238 999 actions ordinaires de Classe A et une action ordinaire de Classe B à Valleypark Road LLC.
  • Les parties ont modifié l'accord initial de l'introduction en bourse, et le sponsor a accordé à l'acquéreur une procuration irrévocable sur les actions que le sponsor détient toujours.
  • Le sponsor et l'ancien sponsor, CEMAC Sponsor LP, ont accepté d'annuler 11 700 000 bons de souscription privés achetés lors de l'introduction en bourse.
  • La Société déposera et enverra une déclaration d'information conformément à la règle 14f-1. Dix jours après l'envoi, l'acquéreur aura le droit de nommer des administrateurs supplémentaires, officialisant ainsi le changement de contrôle du conseil.

Modifications de la direction et du conseil

  • À compter du 11 juillet 2025, le directeur général et président Suresh Guduru, le directeur financier Brian Coad ainsi que les administrateurs John Levy, Suresh Singamsetty et Kishore Kondragunta ont démissionné. La Société indique qu'il n'y a pas de désaccords avec les dirigeants partants.
  • Wei Qian a été nommé simultanément président, directeur général, directeur financier et administrateur. La Société conclura un accord d'indemnisation standard avec M. Qian.

Dépôts réglementaires et annexes

  • Le formulaire 8-K inclut l'intégralité de l'accord d'achat d'actions en annexe 10.1 ainsi qu'un fichier de couverture Inline XBRL.
  • Aucun état financier, données pro forma ou informations sur les résultats ne sont joints au dépôt.

Points clés pour les investisseurs

  • Changement de contrôle : Le transfert des actions fondatrices et des droits de vote, ainsi que les prochaines nominations au conseil, constituent un changement formel de contrôle (Point 5.01).
  • Allègement de la dilution : L'annulation de 11,7 millions de bons privés supprime un important risque potentiel de dilution qui aurait pu être converti à 11,50 $.
  • Risque de leadership : L'ensemble de l'équipe dirigeante historique est partie ; la stratégie du SPAC repose désormais sur un seul cadre nouvellement nommé, dont les plans futurs n'ont pas encore été dévoilés.

Piermont Valley Acquisition Corp (OTC: CMCAU/CMCAF/CMCAW) reichte am 11. Juli 2025 ein 8-K ein, in dem eine Kontrollwechsel-Transaktion, umfangreiche Vorstandswechsel und die Stornierung von Sponsor-Warrants offengelegt wurden.

Wesentliche Bedingungen des von der Gesellschaft, Vikasati Partners LLC (aktueller Sponsor) und Valleypark Road LLC (Käufer) unterzeichneten Aktienkaufvertrags:

  • Der Sponsor hat 2.238.999 Stammaktien der Klasse A und eine Stammaktie der Klasse B an Valleypark Road LLC übertragen.
  • Die Parteien haben die ursprüngliche IPO-Briefvereinbarung geändert, und der Sponsor hat dem Käufer eine unwiderrufliche Vollmacht über die vom Sponsor weiterhin gehaltenen Aktien eingeräumt.
  • Der Sponsor und der ehemalige Sponsor, CEMAC Sponsor LP, haben die Stornierung von 11.700.000 Privatplatzierungs-Warrants vereinbart, die beim IPO erworben wurden.
  • Die Gesellschaft wird eine Rule 14f-1 Informationsmitteilung einreichen und versenden. Zehn Tage nach Versand ist der Käufer berechtigt, zusätzliche Direktoren zu ernennen, wodurch die Kontrollübernahme im Vorstand formalisiert wird.

Management- & Vorstandsänderungen

  • Mit Wirkung zum 11. Juli 2025 haben CEO & Vorsitzender Suresh Guduru, CFO Brian Coad sowie die Direktoren John Levy, Suresh Singamsetty und Kishore Kondragunta ihren Rücktritt erklärt. Die Gesellschaft berichtet, dass es keine Meinungsverschiedenheiten mit den ausscheidenden Führungskräften gibt.
  • Wei Qian wurde gleichzeitig zum Vorsitzenden, CEO, CFO und Direktor ernannt. Die Gesellschaft wird mit Herrn Qian eine Standardentschädigungsvereinbarung abschließen.

Regulatorische Einreichungen & Anlagen

  • Das 8-K enthält den vollständigen Aktienkaufvertrag als Anlage 10.1 sowie eine Inline-XBRL-Titelseite.
  • Dem Einreichungsdokument liegen keine Finanzberichte, Pro-forma-Daten oder Gewinninformationen bei.

Wichtige Erkenntnisse für Investoren

  • Kontrollwechsel: Die Übertragung von Gründeraktien und Stimmrechten sowie die bevorstehenden Vorstandsernennungen stellen eine formelle Kontrolländerung dar (Punkt 5.01).
  • Verwässerungsentlastung: Die Stornierung von 11,7 Millionen Privatplatzierungs-Warrants beseitigt eine erhebliche potenzielle Belastung, die zu 11,50 USD hätte umgewandelt werden können.
  • Führungsrisiko: Das gesamte bisherige Führungsteam ist ausgeschieden; die Strategie des SPAC liegt nun in den Händen eines einzigen neu ernannten Geschäftsführers, dessen zukünftige Pläne noch nicht bekannt sind.

 

 

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): July 11, 2025

 

Piermont Valley Acquisition Corp

(Exact name of registrant as specified in its charter)

 

Cayman Islands

 

001-41108

 

98-1598114

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

7533 S Center View Ct

West Jordan, Utah

 

84084

(Address of principal executive offices)

 

(Zip Code)

 

(929) 792-5788

(Registrant’s telephone number, including area code)

 

Capitalworks Emerging Markets Acquisition Corp, 44320 Osgood Road, Freemont, CA 94539

(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:

 

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

Units, each consisting of one Class A ordinary share, par value $0.0001, and one-half of one redeemable warrant

 

 

CMCAU

 

OTC

Class A ordinary shares, par value $0.0001 per share

 

 

CMCAF

 

OTC

Warrants, each whole warrant exercisable for one Class A ordinary share, each at an exercise price of $11.50 per share

 

CMCAW

 

OTC

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

 

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 1.01 Entry into a Material Definitive Agreement. 

 

Share Purchase Agreement

 

Effective as of July 11, 2025, Piermont Valley Acquisition Corp. (the “Company”), Vikasati Partners LLC (the “Sponsor”) and Valleypark Road, LLC (“Purchaser”) entered into a purchase agreement (the “Purchase Agreement”).  Pursuant to the Purchase Agreement, among other things: (a) the Sponsor transferred to the Purchaser an aggregate of 2,238,999 Class A Ordinary Shares, par value $0.0001 per share, of the Company and 1 Class B Ordinary Share, par value $0.0001 per share, of the Company; (b) the Company, the Purchaser and Sponsor executed an amendment to the letter agreement originally executed in connection with the Company’s initial public offering (“IPO”); (c) the Sponsor gave to Purchaser the irrevocable right to vote the shares retained by it on its behalf and the Sponsor and CEMAC Sponsor LP, the Company’s former sponsor (“Prior Sponsor”) agreed to take certain other actions on its behalf with respect to certain matters; and (d) the Sponsor and the Prior Sponsor agreed to cancel an aggregate of 11,700,000 private placement warrants purchased by the Prior Sponsor at the time of the IPO.  

 

The Company has agreed to prepare and file with the Securities and Exchange Commission, and thereafter mail, an information statement (“Information Statement”) pursuant to Rule 14f-1 promulgated under the Securities Exchange Act of 1934, as amended, for the purpose of notifying the Company’s shareholders of the above-referenced transactions and change in the majority of the Board as soon as practicable. Pursuant to the Purchase Agreement, the Purchaser will appoint additional directors to the Company’s board to be effective ten days after mailing of the Information Statement to all holders of record of the Company’s ordinary shares.

 

The foregoing description of the Purchase Agreement does not purport to be complete and is qualified in its entirety by reference to the Purchase Agreement attached hereto as Exhibit 10.1, which is incorporated herein by reference.

 

Item 5.01. Changes in Control of Registrant. 

 

The information set forth in Item 1.01 is incorporated herein by reference.

 

Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers, Compensatory Arrangements of Certain Officers.  

 

Resignation of Officers and Directors 

 

On July 11, 2025, in connection with the execution of the Purchase Agreement, effective immediately, the following officers and directors submitted the resignation of their respective offices: Suresh Guduru as Chief Executive Officer, Chairman and director of the Company; Brian Coad as Chief Financial Officer and a director of the Company; and each of John Levy, Suresh Singamsetty and Kishore Kondragunta as a director of the Company. There were no disagreements between the Company and any officer or director on any matter related to the Company’s operations, policies or practices.

 

Appointment of Officers and Directors

 

Effective July 11, 2025, in connection with the execution of the Purchase Agreement and resignation of the above-referenced officers and directors, Wei Qian was appointed as Chairman, Chief Executive Officer, Chief Financial Officer and a Director of the Company. 

 

In connection with his appointment, the Company and Wei Qian will enter into a standard form of indemnification agreement. Other than pursuant to the Purchase Agreement, there are no arrangements or understandings pursuant to which Wei Qian has a direct or indirect material interest in any transaction required to be disclosed pursuant to Item 404(a) of Regulation S-K. 

 

 
2

 

 

Wei Qian has served as the Director of Capital Markets at Fusion Park, LLC, a US-based firm specializing in climate change tech investments and consulting, since March 2023. Mr. Qian’s past roles include serving as General Manager in the New York office of Cathay Holding Corp., a private equity firm, from May 2021 to March 2023, as Interim CEO of Hemp Logic Inc., a US-based CBD company to spearhead its expansion in China, from August 2020 to May 2021, as Director of Investment at Xingtong Capital, an investment fund within the Shanshan Group, from July 2015 to July 2017, and as Vice Director of Investment at Transfar Holding Group, an investment company within Transfar Group, from July 2017 to August 2018. Mr. Qian’s career began in 2011 and he has had experience in private equity and venture capital, focusing on TMT, healthcare, and climate tech sectors. Mr. Qian served as an independent director of Battery Future Acquisition Corp., a SPAC, from March 2024 until its business combination with Class Over Inc. in April 2025.  Mr. Qian received a bachelor’s degree from Shanghai Jiaotong University and an MBA from St. John’s University.

 

Item 5.03. Amendments to Articles of Incorporation or Bylaws.

 

The information included in Item 5.07 is incorporated by reference into this item to the extent required.

 

Item 9.01 Financial Statements and Exhibits.   

 

(d)

Exhibits

 

The following exhibits are furnished with this report.

 

Exhibit No.

 

Description

10.1

 

Share Purchase Agreement 

104

 

Cover Page Interactive Data File (embedded within the Inline XBRL document).

 

 
3

 

 

SIGNATURE

 

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.

 

 

PIERMONT VALLEY ACQUISITION CORP

 

 

 

 

 

Dated: July 14, 2025

By:

/s/ Wei Qian

 

 

Name:

Wei Qian

 

 

Title:

Chairman and Chief Executive Officer

 

 

 
4

 

FAQ

Why did Piermont Valley Acquisition Corp (CMCAU) file an 8-K on 11 July 2025?

The 8-K discloses a Share Purchase Agreement that transfers sponsor shares, cancels private warrants and triggers a change in control, along with related officer and director resignations.

How many private warrants were cancelled under the agreement?

The sponsor and prior sponsor agreed to cancel 11,700,000 private placement warrants originally purchased at the IPO.

Who is the new CEO and Chairman of CMCAU?

Wei Qian was appointed Chairman, Chief Executive Officer and Chief Financial Officer effective 11 July 2025.

Does the filing mention any disagreements with departing officers?

No. The Company states there were no disagreements with the resigning officers or directors regarding operations, policies or practices.

What additional disclosures should shareholders expect?

The Company will prepare and mail a Rule 14f-1 information statement, after which Valleypark Road LLC may appoint additional directors.

What shares were transferred to Valleypark Road LLC?

The sponsor transferred 2,238,999 Class A ordinary shares and 1 Class B ordinary share to the purchaser.
Capitalworks Emng Mkts Acqstn

OTC:CMCAW

CMCAW Rankings

CMCAW Latest News

CMCAW Stock Data

870.30k
Shell Companies
Blank Checks
Link
United States
NEW YORK