0001847440
false
0001847440
2023-07-25
2023-07-25
0001847440
mita:UnitseachconsistingofoneclassAordinaryshareandonethirdofwarrantMember
2023-07-25
2023-07-25
0001847440
mita:ClassAordinarysharesMember
2023-07-25
2023-07-25
0001847440
mita:RedeemablewarrantseachwholewarrantexercisableforoneClassAordinaryshareMember
2023-07-25
2023-07-25
iso4217:USD
xbrli:shares
iso4217:USD
xbrli:shares
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 25, 2023
Coliseum Acquisition Corp.
(Exact name of registrant as specified in its charter)
Cayman Islands |
|
001-40514 |
|
98-1583230 |
(State or other jurisdiction
of incorporation) |
|
(Commission File Number) |
|
(IRS Employer
Identification No.) |
1180 North Town Center Drive, Suite 100
Las Vegas, NV 89144
(Address of principal executive offices, including
zip code)
Registrant’s telephone number, including
area code: (702) 781-4313
Not Applicable
(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 $0.001 per share, and one-third of one redeemable warrant |
|
MITAU |
|
The Nasdaq Stock Market LLC |
|
|
|
|
|
Class A ordinary shares, par value $0.001 per share |
|
MITA |
|
The Nasdaq Stock Market LLC |
|
|
|
|
|
Redeemable warrants, each whole warrant exercisable for one Class A ordinary share at an exercise price of $11.50 |
|
MITAW |
|
The Nasdaq Stock Market LLC |
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 x
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
On July 25, 2023, Coliseum
Acquisition Corp. (the “Company”) entered into an Administrative Services Agreement (the “Services Agreement”)
by and between the Company and Berto, LLC (“Berto”), a Delaware limited liability company controlled by Harry L. You, the chairman of the Company. Pursuant to the Services Agreement, Berto will make available to the Company certain administrative,
financial and support services as may be reasonably requested by the Company. In exchange therefor, the Company will pay Berto a monthly
sum of $10,000, to continue until the earlier of the consummation by the Company of an initial business combination and the Company’s
liquidation.
The foregoing
description of the Services Agreement does not purport to be complete and is qualified in its entirety by the full text of the Services
Agreement, which is filed as Exhibit 10.1 to this Form 8-K.
Item 5.02 Departure of Directors or Certain
Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
As
previously disclosed, pursuant to the Purchase Agreement, dated June 15, 2023 (“Purchase Agreement”) between the Company,
Coliseum Acquisition Sponsor LLC (“Initial Sponsor”) and Berto, on June 26, 2023, the closing date of the transactions contemplated
by the Purchase Agreement (“Closing Date”), the Company’s independent directors,
Andrew Heyer, Ezra Kucharz, Jim Lanzone, Rich Paul, and Romita Mally (the “Outgoing Directors”), tendered their resignations
from the Company’s board of directors (“Board”) as well as from each committee of the Board on which he or she served,
to be effective as of the later of (i) ten days after the Closing Date, or (ii) the Company’s acceptance of such resignation.
On
July 25, 2023, the Company accepted the resignations of the Outgoing Directors. As disclosed in more detail in Item 5.07 below, on
July 25, 2023, each of Roland Rapp, Kenneth Rivers and Walter Skowronski (the “New Directors”) were elected by the holder
of Class B ordinary shares of the Company (the “Class B Share”) to fill the vacancies left by the resignations of the Outgoing
Directors. Thereafter, the size of the Board was reduced from seven members to four members.
Additionally, effective July
25, 2023, Harry L. You resigned as the Chief Executive Officer and Chief Financial Officer of the Company in
order to reduce his time commitment and avoid overboarding concerns under proxy advisor and other institutional investor policies.
Mr. You will continue to serve as a member of the Board and, effective July 25, 2023, he was appointed Chairman of the Board. Effective
July 25, 2023, Charles Wert was appointed the Company’s Chief Executive Officer and Oanh Truong was appointed the Company’s
Chief Financial Officer.
In
connection with their appointments, Mr. Wert and Ms. Truong each entered into indemnification agreements with the Company on substantially
the same terms as the forms of indemnification agreement previously entered into by and between the Company and each of its other officers
and directors in connection with the Company’s initial public offering (each, an “Indemnification Agreement”). The form
of the Company’s standard Indemnification Agreement is included as Exhibit 10.7 to the Current Report on Form 8-K filed by the Company
with the Securities and Exchange Commission on June 28, 2021.
Charles E. Wert, 79,
has served as the Chief Executive Officer of Coliseum Acquisition Corp. since July 25, 2023. Mr. Wert has
served on the board of directors of dMY Squared Technology Group, Inc. since the completion of its initial public offering in October
2022. Mr. Wert served as a director and chairman of the audit committee of GTY Technology Holdings, Inc. from completion of
its initial public offering in 2016 until the completion of its merger with GI Georgia Midco, Inc. in 2022. From 2014 to 2016, Mr. Wert
served as the vice chairman and as a director at Evercore Trust Company, N.A., or Evercore, which he formed and organized and was previously
the president and chief executive officer from 2009 to 2014. Prior to joining Evercore, Mr. Wert served as an executive vice president
and senior trust officer of U.S. Trust Company N.A. for over 20 years. Mr. Wert also founded United Mercantile Bank and Trust Company
and served as its president and senior trust officer from 1982 until 1987. Mr. Wert is the principal of Fiduciary Resolutions, where
he has been a fiduciary expert since June 2016, providing expert witness services and analysis as well as reviewing corporate governance
and other processes use by fiduciaries. Mr. Wert holds a bachelor’s degree in Business Administration and Finance from California
State University at Los Angeles.
Oanh
Do Ngoc Truong, 34, has been the Chief Financial Officer of Coliseum Acquisition Corp. since July 25, 2023. Ms. Truong is also the
controller at Berto LLC. Ms. Truong brings eight years of financial consulting and management experience to Coliseum Acquisition Corp.
Prior to joining the company, Ms. Truong was a Director at WilliamsMarston, a boutique accounting advisory firm serving pre-IPO, public
and private equity-backed growth companies on a variety of technical accounting, SEC reporting and capital markets transactions. Ms. Truong
holds an M.A. in Professional Accounting from University of Texas at Arlington and a B.A. in Finance from California State University
at Fullerton, where she graduated cum laude at both.
Item
5.07. Submission of Matters to a Vote of Security Holders.
On
July 25, 2023, the Company held an extraordinary general meeting (the “Meeting”) for the sole purpose of electing the New
Directors as directors of the Company. Pursuant to the Company’s Amended and Restated Memorandum and Articles of Association (“Articles”),
prior to the closing of the Company’s initial business combination, only holders of Class B Shares are entitled to vote on the election
of directors. The holder of the sole outstanding Class B Share as of the record date of July 24, 2023, was present at the Meeting.
At
the Meeting, the holder of the Class B Share approved a proposal to elect each of the New Directors to serve for the term of their respective
classes or until their respective successors are duly elected or appointed and qualified. The vote
tabulation for the election of directors is set forth below.
Director Nominee | |
Votes
For | |
Votes Withheld | |
Abstentions |
Walter Skowronski | |
1 | |
0 | |
0 |
Roland Rapp | |
1 | |
0 | |
0 |
Kenneth Rivers | |
1 | |
0 | |
0 |
Mr.
Skowronski and Mr. You were designated as Class 1 directors, with an initial term expiring at the Company’s first annual general
meeting. Mr. Rapp was designated as a Class 2 director, with an initial term expiring at the Company’s second annual general meeting.
Mr. Rivers was designated as a Class 3 director, with an initial term expiring at the Company’s third annual general meeting.
Each
of the New Directors has been appointed to serve on the Audit Committee, the Compensation Committee and the Nominating and Corporate Governance
Committee of the Board. Each of the New Directors has been determined by the Board to be an independent director under applicable Securities
and Exchange Commission and Nasdaq Stock Market rules. None of the New Directors have a direct or indirect material interest in any transaction
required to be disclosed pursuant to Item 404(a) of Regulation S-K. In connection with their election, each of the New Directors entered
into an Indemnification Agreement with the Company.
Biographies
for each of the New Directors are set forth below.
Roland
Rapp, 62, serves as chairman of the board and a member of the compensation, audit and risk committees of the board of Signature HealthCare,
an organization operating skilled nursing facilities, assisted living, home health agencies and associated ancillary support companies.
Mr. Rapp joined the board of Signature HealthCare in 2017 and was elected as board chairman in May 2018 following the company’s
restructuring. From 2015 to 2019, Mr. Rapp was a director of WalkJoy, a privately held medical device company. From 2015 to 2020, Mr.
Rapp was the co-founder, owner and chief financial officer of SR Administrative Services, Inc. and affiliated long-term care companies.
Mr. Rapp was the Executive Vice President, Chief Administrative Officer and General Counsel of Skilled Healthcare Group, Inc., a healthcare
holding business, from 2002 to March 2015, where he was responsible for managing all legal affairs of the company, including financial
and organizational restructurings, mergers and acquisitions, SEC reporting, executive compensation and board of directors matters. From
1993 to 2002, Mr. Rapp was Managing Partner of Rapp, Kiepen and Harman, a law firm, where he specialized in health care law, civil and
regulatory defense, labor, business, transactional, real estate and tax matters. Mr. Rapp is a nationally-recognized expert in health
care law and is a member of the American Health Care Association Legal Committee, which he chaired from 2009 to 2013. Mr. Rapp is licensed
to practice law in the State of California. He received a J.D. and LLM in taxation from Golden Gate University and a Bachelor of Science
from California Polytechnic State University. The Board has determined that Mr. Rapp is well-qualified to serve on the Board due to his
public company board experience and his 30 years of experience as a practicing attorney.
Kenneth
Rivers, 58, serves as the Chief Operating Officer, External Networks of Kaiser Permanente, San Bernardino County Service Area, a
health care provider and nonprofit health plan. Mr. Rivers joined Kaiser Permanente in 2016. He previously served as the president of
Manta Advisors, LLC, a strategic consulting firm for medical groups and hospitals, from 2003-2016. Prior to that, he served as president
and chief executive officer of CHA Health Systems, Inc. from 2012-2014 and as the company’s chief administrative officer from 2014-2015.
Mr. Rivers also previously held executive roles at Universal Healthcare System, Vanguard Healthcare and Tenet Healthcare. Mr. Rivers
served on the local boards of Rotary International and the Fontana, California Chamber of Commerce, was the Board Chairman of three chapters
of the American Red Cross which cover 1.3 million people (Riverside County, San Gabriel Valley, and Greater Long Beach, California) and
Disaster Liaison for the San Gabriel Valley chapter of the American Red Cross and served on the boards of the local and Los Angeles regional
chapters of the American Heart Association. He is also a fellow of the American College of Healthcare Executives. Mr. Rivers holds a
Bachelor of Science in Neurosciences from Brown University and a Masters of Science and MBA in Healthcare Administration from University
of La Verne. The Board has determined that Mr. Rivers is well-qualified to serve on the Board due to his over 30 years of experience
as a senior healthcare executive and his extensive experience on the boards of numerous professional and community organizations.
Walter
Skowronski, 74, has more than 40 years of experience as a senior financial executive of NYSE-listed public companies. From 2003 to
his retirement in 2009, Mr. Skowronski served as Senior Vice President of The Boeing Company and President of Boeing Capital Company,
a wholly-owned Boeing subsidiary responsible for arranging, structuring and providing financing for Boeing’s commercial airplane
and space and defense products and services. While at Boeing, Mr. Skowronski instituted new risk management, customer relations and investor
outreach programs. Previously, he served as Senior Vice President of Finance and Treasurer of Boeing from 1999 to 2003. Mr. Skowronski
joined Lockheed Corp. in 1990, where he served as Vice President and Treasurer and Vice President of Investor Relations. Mr. Skowronski
became Vice President and Treasurer of Lockheed Martin in March 1999 upon the merger of Lockheed Corp. and Martin Marietta Corp. and developed
the new finance and treasury function for the organization. Mr. Skowronski is a former director of the National Investor Relations Institute,
serving as its chairman and chief executive officer in 1989. He currently serves on the board of Physicians Insurance Company and previously
was a member of the board of directors of United States Enrichment Corp. (USEC) from 2011 to the company’s emergence from Chapter
11 bankruptcy in September 2014 and was the Lockheed Martin-designated director on the board of directors of Calcomp Corp. from 1997 to
1999. Mr. Skowronski holds a Bachelor’s of Electrical Engineering from Northeastern University. The Board has determined that Mr.
Skowronski is well-qualified to serve on the Board due to his extensive experience as a senior financial executive and his experience
as a director at multiple public and private companies.
Item 8.01. Other Events
On July 27, 2023, the Company
issued a press release announcing that, on July 25, 2023, the Board elected to extend the date by which the Company has to consummate
a business combination (the “Deadline Date”) from July 25, 2023 for an additional month to August 25, 2023. The Articles provides
the Company the right to extend the Deadline Date twelve times for an additional one month each time (each, an “Extension”),
from June 25, 2023, the initial Deadline Date, to up to June 25, 2024. In connection with the second Extension, the Board delivered Berto
a written request to draw down $100,000 under its previously-disclosed promissory note for the second month of the Extension. On July
25, 2023, Berto deposited $100,000 into the Company’s trust account in connection with the second Extension.
A copy of the press release
is attached as Exhibit 99.1 to this Current Report on Form 8-K and is incorporated by reference herein.
Item
9.01 Financial Statements and Exhibits.
(d) Exhibits
The
following exhibits are being filed herewith:
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.
|
Coliseum Acquisition Corp. |
|
|
|
|
By: |
/s/ Charles Wert |
|
|
Name: |
Charles Wert |
|
|
Title: |
Chief Executive Officer |
|
|
|
Dated: July 27, 2023 |
|
|
Exhibit 10.1
Coliseum Acquisition Corp.
1180 North Town Center Drive, Suite 100
Las Vegas, NV 89144
July 25, 2023
Berto LLC
1180 North Town Center Drive, Suite 100
Las Vegas, NV 89144
Re: Administrative Services Agreement
Ladies and Gentlemen:
This Administrative Services Agreement (this “Agreement”)
by and between Coliseum Acquisition Corp. (the “Company”) and Berto LLC (the “Provider”), dated as of the date
hereof, will confirm our agreement that, commencing on the date hereof and continuing until the earlier of the consummation by the Company
of an initial business combination and the Company’s liquidation (in each case as described in the Registration Statement on Form
S-1 (File No. 333-254513) filed with the Securities and Exchange Commission) (such earlier date hereinafter referred to as the “Termination
Date”), the Provider shall make available to the Company, at 1180 North Town Center Drive, Suite 100, Las Vegas, NV 89144 (or any
successor location or other existing office locations of the Provider or any of its affiliates), certain administrative, financial and
support services as may be reasonably requested by the Company. In exchange therefor, the Company shall pay the Provider the sum of $10,000
monthly until the Termination Date and the Company shall reimburse the Provider for any out-of-pocket expenses.
The Provider hereby irrevocably
waives any and all right, title, interest, causes of action and claims of any kind (each, a “Claim”) in or to, and any and
all right to seek payment of any amounts due to it out of, the trust account established for the benefit of the public shareholders of
the Company and into which substantially all of the proceeds of the Company’s initial public offering were deposited (the “Trust
Account”), and hereby irrevocably waives any Claim it may have in the future as a result of, or arising out of, this Agreement,
which Claim would reduce, encumber or otherwise adversely affect the Trust Account or any monies or other assets in the Trust Account,
and further agrees not to seek recourse, reimbursement, payment or satisfaction of any Claim against the Trust Account or any monies or
other assets in the Trust Account for any reason whatsoever.
This Agreement constitutes
the entire agreement and understanding of the parties hereto in respect of its subject matter and supersedes all prior understandings,
agreements, or representations by or among the parties hereto, written or oral, to the extent they relate in any way to the subject matter
hereof or the transactions contemplated hereby.
This Agreement may not be
amended, modified or waived as to any particular provision, except by a written instrument executed by all parties hereto.
No party hereto may assign
either this Agreement or any of its rights, interests, or obligations hereunder without the prior written approval of the other party.
Any purported assignment in violation of this paragraph shall be void and ineffectual and shall not operate to transfer or assign any
interest or title to the purported assignee.
Any litigation between the
parties (whether grounded in contract, tort, statute, law or equity) shall be governed by, construed in accordance with, and interpreted
pursuant to the laws of the State of New York.
This Agreement may be executed
in one or more counterparts, each of which shall for all purposes be deemed to be an original but all of which together shall constitute
one and the same Agreement.
[Signature page follows]
|
Very truly yours, |
|
COLISEUM ACQUISITION CORP. |
|
|
|
By: |
/s/ Charles Wert |
|
|
Name: Charles Wert |
|
|
Title: Chief Executive Officer |
AGREED TO AND ACCEPTED BY: |
|
BERTO LLC |
|
|
|
By: |
/s/ Harry L. You |
|
|
Name: Harry L. You |
|
|
Title: Member |
|
[Signature Page to Administrative Services
Agreement]
Exhibit 99.1
Coliseum Acquisition Corp. Announces
Second Extension of Deadline to Complete Initial
Business Combination
New York, NY, July 27, 2023
-- Coliseum Acquisition Corp. (NASDAQ: MITAU, MITA, MITAW) (“Coliseum” or the “Company”), announced today that
on July 25, 2023 its board of directors (the “Board”) decided to extend the date by which the Company must consummate an initial
business combination (the “Deadline Date”) from July 25, 2023 for an additional month, to August 25, 2023. This is the second
of twelve potential one-month extensions of the Deadline Date available to the Company pursuant to its Amended and Restated Memorandum
and Articles of Association. Coliseum further announced that Berto LLC, an affiliate of Harry L. You, deposited $100,000 into Coliseum’s
trust account in connection with this extension.
About Coliseum Acquisition Corp.
Coliseum is a blank check company incorporated
on February 5, 2021, as a Cayman Islands exempted company for the purpose of effecting a merger, share exchange, asset acquisition, share
purchase, reorganization or similar business combination with one or more businesses. For more information, please visit https://www.coliseumacq.com/.
Contacts
Oanh Truong
Chief Financial Officer
(714) 622-8733
v3.23.2
Cover
|
Jul. 25, 2023 |
Document Information [Line Items] |
|
Document Type |
8-K
|
Amendment Flag |
false
|
Document Period End Date |
Jul. 25, 2023
|
Entity File Number |
001-40514
|
Entity Registrant Name |
Coliseum Acquisition Corp.
|
Entity Central Index Key |
0001847440
|
Entity Tax Identification Number |
98-1583230
|
Entity Incorporation, State or Country Code |
E9
|
Entity Address, Address Line One |
1180 North Town Center Drive
|
Entity Address, Address Line Two |
Suite 100
|
Entity Address, City or Town |
Las Vegas
|
Entity Address, State or Province |
NV
|
Entity Address, Postal Zip Code |
89144
|
City Area Code |
702
|
Local Phone Number |
781-4313
|
Written Communications |
false
|
Soliciting Material |
false
|
Pre-commencement Tender Offer |
false
|
Pre-commencement Issuer Tender Offer |
false
|
Entity Emerging Growth Company |
true
|
Elected Not To Use the Extended Transition Period |
false
|
Units, each consisting of one Class A ordinary share, par value $0.001 per share, and one-third of one redeemable warrant |
|
Document Information [Line Items] |
|
Title of 12(b) Security |
Units, each consisting of one Class A ordinary share, par value $0.001 per share, and one-third of one redeemable warrant
|
Trading Symbol |
MITAU
|
Security Exchange Name |
NASDAQ
|
Class A ordinary shares, par value $0.001 per share |
|
Document Information [Line Items] |
|
Title of 12(b) Security |
Class A ordinary shares, par value $0.001 per share
|
Trading Symbol |
MITA
|
Security Exchange Name |
NASDAQ
|
Redeemable warrants, each whole warrant exercisable for one Class A ordinary share at an exercise price of $11.50 |
|
Document Information [Line Items] |
|
Title of 12(b) Security |
Redeemable warrants, each whole warrant exercisable for one Class A ordinary share at an exercise price of $11.50
|
Trading Symbol |
MITAW
|
Security Exchange Name |
NASDAQ
|
X |
- DefinitionBoolean flag that is true when the XBRL content amends previously-filed or accepted submission.
+ References
+ Details
Name: |
dei_AmendmentFlag |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionFor the EDGAR submission types of Form 8-K: the date of the report, the date of the earliest event reported; for the EDGAR submission types of Form N-1A: the filing date; for all other submission types: the end of the reporting or transition period. The format of the date is YYYY-MM-DD.
+ References
+ Details
Name: |
dei_DocumentPeriodEndDate |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:dateItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionThe type of document being provided (such as 10-K, 10-Q, 485BPOS, etc). The document type is limited to the same value as the supporting SEC submission type, or the word 'Other'.
+ References
+ Details
Name: |
dei_DocumentType |
Namespace Prefix: |
dei_ |
Data Type: |
dei:submissionTypeItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionAddress Line 1 such as Attn, Building Name, Street Name
+ References
+ Details
Name: |
dei_EntityAddressAddressLine1 |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionAddress Line 2 such as Street or Suite number
+ References
+ Details
Name: |
dei_EntityAddressAddressLine2 |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- Definition
+ References
+ Details
Name: |
dei_EntityAddressCityOrTown |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionCode for the postal or zip code
+ References
+ Details
Name: |
dei_EntityAddressPostalZipCode |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionName of the state or province.
+ References
+ Details
Name: |
dei_EntityAddressStateOrProvince |
Namespace Prefix: |
dei_ |
Data Type: |
dei:stateOrProvinceItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionA unique 10-digit SEC-issued value to identify entities that have filed disclosures with the SEC. It is commonly abbreviated as CIK.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityCentralIndexKey |
Namespace Prefix: |
dei_ |
Data Type: |
dei:centralIndexKeyItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionIndicate if registrant meets the emerging growth company criteria.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityEmergingGrowthCompany |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionCommission file number. The field allows up to 17 characters. The prefix may contain 1-3 digits, the sequence number may contain 1-8 digits, the optional suffix may contain 1-4 characters, and the fields are separated with a hyphen.
+ References
+ Details
Name: |
dei_EntityFileNumber |
Namespace Prefix: |
dei_ |
Data Type: |
dei:fileNumberItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionTwo-character EDGAR code representing the state or country of incorporation.
+ References
+ Details
Name: |
dei_EntityIncorporationStateCountryCode |
Namespace Prefix: |
dei_ |
Data Type: |
dei:edgarStateCountryItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionThe exact name of the entity filing the report as specified in its charter, which is required by forms filed with the SEC.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityRegistrantName |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionThe Tax Identification Number (TIN), also known as an Employer Identification Number (EIN), is a unique 9-digit value assigned by the IRS.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityTaxIdentificationNumber |
Namespace Prefix: |
dei_ |
Data Type: |
dei:employerIdItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionLocal phone number for entity.
+ References
+ Details
Name: |
dei_LocalPhoneNumber |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 13e -Subsection 4c
+ Details
Name: |
dei_PreCommencementIssuerTenderOffer |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 14d -Subsection 2b
+ Details
Name: |
dei_PreCommencementTenderOffer |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionTitle of a 12(b) registered security.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b
+ Details
Name: |
dei_Security12bTitle |
Namespace Prefix: |
dei_ |
Data Type: |
dei:securityTitleItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionName of the Exchange on which a security is registered.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection d1-1
+ Details
Name: |
dei_SecurityExchangeName |
Namespace Prefix: |
dei_ |
Data Type: |
dei:edgarExchangeCodeItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as soliciting material pursuant to Rule 14a-12 under the Exchange Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Section 14a -Number 240 -Subsection 12
+ Details
Name: |
dei_SolicitingMaterial |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionTrading symbol of an instrument as listed on an exchange.
+ References
+ Details
Name: |
dei_TradingSymbol |
Namespace Prefix: |
dei_ |
Data Type: |
dei:tradingSymbolItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as written communications pursuant to Rule 425 under the Securities Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Securities Act -Number 230 -Section 425
+ Details
Name: |
dei_WrittenCommunications |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- Details
Name: |
us-gaap_StatementClassOfStockAxis=mita_UnitseachconsistingofoneclassAordinaryshareandonethirdofwarrantMember |
Namespace Prefix: |
|
Data Type: |
na |
Balance Type: |
|
Period Type: |
|
|
X |
- Details
Name: |
us-gaap_StatementClassOfStockAxis=mita_ClassAordinarysharesMember |
Namespace Prefix: |
|
Data Type: |
na |
Balance Type: |
|
Period Type: |
|
|
X |
- Details
Name: |
us-gaap_StatementClassOfStockAxis=mita_RedeemablewarrantseachwholewarrantexercisableforoneClassAordinaryshareMember |
Namespace Prefix: |
|
Data Type: |
na |
Balance Type: |
|
Period Type: |
|
|
Coliseum Acquisition (NASDAQ:MITAU)
Gráfica de Acción Histórica
De Ago 2024 a Sep 2024
Coliseum Acquisition (NASDAQ:MITAU)
Gráfica de Acción Histórica
De Sep 2023 a Sep 2024