Chanticleer Holdings, Inc. (30)
Browse by Contract Category
Contracts
-
At-The-Market Sales Agreement, dated February [5], 2020, between the Company and BTIG
(Filed With SEC on February 5, 2021)
-
Amendment No. 1 to Executive Employment Agreement, between John Cini and the Company, dated November 23, 2020
(Filed With SEC on December 17, 2020)
-
Description of Securities
(Filed With SEC on December 17, 2020)
-
Form of Sonnet BioTherapeutics, Inc. Converted Warrant
(Filed With SEC on August 14, 2020)
-
Lease Agreement between Redus NC Commercial, LLC and Chanticleer Holdings, Inc. dated June 1, 2014, as amended
(Filed With SEC on November 14, 2019)
-
Agreement and Plan of Merger, by and among Chanticleer Holdings, Inc., Sonnet BioTherapeutics, Inc., and Biosub Inc., dated October 10, 2019
(Filed With SEC on October 11, 2019)
-
Form of Indemnification Agreement
(Filed With SEC on December 17, 2020)
-
Amendment No. 1 to Executive Employment Agreement, between Pankaj Mohan and the Company, dated November 23, 2020
(Filed With SEC on December 17, 2020)
-
Assignment and Assumption Employment Agreements by Sonnet BioTherapeutics Holdings, Inc., effective April 1, 2020
(Filed With SEC on December 17, 2020)
-
Form of Warrant Exercise and Omnibus Amendment Agreement, dated as of August 3, 2020, by and between Sonnet BioTherapeutics Holdings, Inc. and the Holders
(Filed With SEC on August 4, 2020)
-
Form of Series C Warrant
(Filed With SEC on August 4, 2020)
-
Form of Restricted Stock Unit Award
(Filed With SEC on July 9, 2020)
-
Employment Agreement, between Susan Dexter and the Company, dated April 1, 2020
(Filed With SEC on April 3, 2020)
-
Spin-Off Entity Warrant, dated April 1, 2020
(Filed With SEC on April 3, 2020)
-
Amendment to Common Stock Purchase Agreement, between GEM Global Yield Fund LLC SCS and Sonnet BioTherapeutics, Inc., dated September 25, 2019
(Filed With SEC on November 27, 2019)
-
Common Stock Purchase Agreement, between GEM Global Yield Fund LLC SCS and Sonnet BioTherapeutics, Inc., dated August 6, 2019
(Filed With SEC on November 27, 2019)
-
Share Exchange Agreement, between Sonnet BioTherapeutics, Inc. and Relief Therapeutics Holding SA, dated August 9, 2019
(Filed With SEC on November 27, 2019)
-
Form of Dealer-Manager Agreement
(Filed With SEC on May 28, 2019)
-
Form of Escrow Agreement
(Filed With SEC on May 28, 2019)
-
Form of Rights Agent and Information Agent Agreement
(Filed With SEC on May 28, 2019)
-
Form of Subscription Rights Certificate
(Filed With SEC on May 28, 2019)
-
Amendment to Warrant dated May 15, 2019 by and between Chanticleer Holdings, Inc. and Larry Steven Spitcaufsky Charles Schwab & Co Inc Cust Roth Contributory IRA
(Filed With SEC on May 20, 2019)
-
Amendment to Warrant dated May 15, 2019 by and between Chanticleer Holdings, Inc. and Larry Steven Spitcaufsky TTEE Larry S Spitcaufsky Family Trust U/A DTD 08/23/1995
(Filed With SEC on May 20, 2019)
-
Engagement Agreement by and among Chardan Capital Markets, LLC, Oak Ridge Financial Services Group, Inc. and Chanticleer Holdings, Inc. dated April 5, 2019
(Filed With SEC on April 15, 2019)
-
Restricted Stock Unit Award Agreement dated November 16, 2018 by and between the Company and Frederick L. Glick
(Filed With SEC on April 1, 2019)
-
Employment Agreement dated November 16, 2018 by and between the Company and Frederick L. Glick
(Filed With SEC on April 1, 2019)
-
Employment Agreement dated January 7, 2019 by and between Patrick Harkleroad and the Company
(Filed With SEC on April 1, 2019)
-
Amendment to 8% Secured Debentures by and between the Company and Debenture Holders
(Filed With SEC on April 1, 2019)
-
Incentive Stock Option Agreement dated November 16, 2018 by and between the Company and Frederick L. Glick
(Filed With SEC on April 1, 2019)
-
Amendment to 6% Secured Subordinated Convertible Note by and between the Company and certain note holder
(Filed With SEC on April 1, 2019)