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: May 1, 2012



                             MOMENTUM BIOFUELS, INC.
                             -----------------------
             (Exact name of registrant as specified in its charter)


                                                                                  


              Colorado                                  000-50619                               84-1069035
-------------------------------------             ----------------------             ---------------------------------
  (State or other jurisdiction of                   (Commission File                   (IRS Employer Identification
           incorporation)                                Number)                                 Number)



                       7609 Ralston Road, Arvada, CO 80002
                       -----------------------------------
               (Address of Principal Executive Offices) (Zip Code)


                                  (303)422-8127
                                  -------------
               Registrant's telephone number, including area code


               7450 West 52nd Ave., Suite M-115, Arvada, CO 80002

          (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))






                SECTION 1 - REGISTRANT'S BUSINESS AND OPERATIONS

Item 1.02 Termination of a Material Definitive Agreement.

On or about August 21, 2009,  Momentum  BioFuels,  Inc. ("the Company") and Hunt
Global  Resources,  Inc. ("Hunt Global") executed an Agreement (the "Agreement")
for the purpose, among other things, of inducing an exchange of the stock of the
Company for an Agreement for a 3% Royalty on a Sand Mine and BioFuels technology
to the  Company.  Pursuant to the  Agreement  Hunt Global was issued  40,000,000
shares of the Company's common stock, of which 10,000,000  shares were issued to
Crown Financial Group, LLC.

On April 20,  2012,  the Company,  Hunt Global and Crown  Financial  Group,  LLC
entered into a Rescission  and  Settlement  Agreement  and Mutual  Release ("the
Rescission Agreement"), which was approved by the Board of Directors of Momentum
on May 1, 2012 and by the Board of Directors of Hunt on April 20, 2012.

The Rescission Agreement provides for the following:

1.   Rescind  the  Agreement  entered  into on or about  August 21,  2009 by and
     between the Company and Hunt in its entirety.

2.   Pursuant  to the  original  Agreement  40,000,000  shares of the  Company's
     common stock was issued to Hunt Global and Crown  Financial  Group,  LLC in
     the amounts of 30,000,000 shares and 10,000,000 shares,  respectively.  The
     Rescission  Agreement  provides  for  such  shares  of  common  stock to be
     returned to the Company. The Company intends to cancel such shares.

3.   Pursuant  to the  Agreement,  the  Company  and  Hunt had  entered  into an
     Agreement for a 3% Royalty on a Sand Mine and BioFuels technology.  As part
     of the Rescission Agreement, the Company has waived and released any rights
     and claims to any royalties  pursuant to an Agreement and has canceled such
     Agreement.

4.   Hunt has agreed to release the Company from all and any loans,  advances or
     other debt owed to Hunt.

As a result of the Rescission Agreement,  the Company has changed it operational
plans. The Company intends to obtain debt and/or, equity finance to meet ongoing
expenses and attempt to enter into a business  combination  with another  entity
with experienced management and opportunities for growth in return for shares of
common  stock.  There is and can be no  assurance  that any such  events  can be
successfully  completed.  In particular  there is no assurance that any business
will be acquired or that any stockholder will realize any return on their shares
after such a  transaction.  Any  merger or  acquisition  completed  by us can be
expected to have a significant  dilutive effect on the percentage of shares held
by our current stockholders.

                   SECTION 3 - SECURITIES AND TRADING MARKETS

Item 3.02 Unregistered Sales of Equity Securities.

On May 1, 2012,  the  Company's  Board of  Directors  approved  the  issuance of
70,000,000  shares  of the  Company's  restricted  common  stock to  Michael  A.
Littman,  the Company's corporate counsel.  The shares were issued at $0.005 per
share for a total of $350,000,  as payment on outstanding amounts owed to him by
the Company,  which includes all  outstanding  legal fees and preparation of the
Annual Report on Form 10-K, Quarterly Reports on Form 10-Q and the 14f Notice to
the Shareholders, and all other necessary Section 14 filing and annual meetings,
and  an  agreement  to  pay  approximately  $100,000  owed  to  a  third  person
accountant, who handled accounting services for the Company.

                                       1







As a  result  of  such  issuance,  Mr.  Littman  has  become  the  majority  and
controlling shareholder of the Company. Please see Item 5.01 below.

Exemption from Registration Claimed

All of the above sales by the Company of its  unregistered  securities were made
by the Company in reliance upon Section 4(6) and Rule 506 of Regulation D of the
Securities Act of 1933, as amended.  All of the individuals and/or entities that
purchased  the   unregistered   securities   were  primarily   either   existing
shareholders or individuals or entities known to the Company and its management,
through  pre-existing  business  relationships,  or as  long  standing  business
associates.  All purchasers  were provided  access to all material  information,
which they requested,  and all information  necessary to verify such information
and were afforded  access to management of the Company in connection  with their
purchases.   All  purchasers  of  the  unregistered   securities  acquired  such
securities for investment and not with a view toward distribution, acknowledging
such intent to the Company.  All  certificates or agreements  representing  such
securities that were issued contained  restrictive legends,  prohibiting further
transfer of the certificates or agreements representing such securities, without
such  securities   either  being  first  registered  or  otherwise  exempt  from
registration in any further resale or disposition.


        SECTION 4 - MATTERS RELATED TO ACCOUNTANTS & FINANCIAL STATEMENTS

Item 4.01 - Changes in Registrant's Certifying Accountant.

DeJoya  Griffith & Company,  LLC.  formerly the  independent  registered  public
accountant for the Company was dismissed as the Company's independent registered
public accountant on May 2, 2012, by the Company's Board of Directors.  No audit
committee exists, other than the members of the Board of Directors.

On May 1,  2012,  the  Board  of the  Company  approved  the  engagement  of new
auditors,  Borgers & Cutler  CPA's PLLC,  Denver,  Colorado to be the  Company's
independent registered public accountant.  No audit committee exists, other than
the 0 of Directors.

In  connection  with audit of fiscal years ended  December 31, 2009 and 2010 and
the cumulative  period of January 1, 2011 through September 30, 2011 and through
the date of  termination of the  accountants,  no  disagreements  exist with the
former  independent  registered  public  accountant  on any matter of accounting
principles  or  practices,  financial  statement  disclosure,  internal  control
assessment, or auditing scope or procedure, which disagreements, if not resolved
to the  satisfaction  of the former  accountant  would have  caused them to make
reference to the subject matter of the disagreements in their report..

The audit reports from DeJoya Griffith & Company, LLC for the fiscal years ended
December  31, 2009 and 2010,  contained  an opinion  which  included a paragraph
discussing  uncertainties  related  to  continuation  of the  Company as a going
concern and did not  include an adverse  opinion or a  disclaimer  of opinion or
were not  qualified  or modified as to  uncertainty,  audit scope or  accounting
principles.










                 SECTION 5 - CORPORATE GOVERNANCE AND MANAGEMENT

Item 5.01 Changes in Control of Registrant.

As a result of the Rescission  Agreement discussed in Item 1.02 and the issuance
of shares of common stock to Mr.  Littman,  discussed in Item 3.02,  there was a
resulting  change  in the  ownership  structure  of the  Company.  Prior  to the
Rescission  Agreement,  Hunt Global  owned  30,000,000  shares of the  Company's
issued and  outstanding  common stock  representing  32.18% of the voting common
stock and Crown Financial Group,  LLC owned  10,000,000  shares of the Company's
issued and common stock representing 10.72% of the voting common stock.

Prior to the Rescission  Agreement,  the Company had 93,224,444 shares of common
stock issued and outstanding. The Rescission Agreement,  provides for the return
of the 30,000,000  shares of common stock held by Hunt Global and the 10,000,000
shares of common stock held by Crown Financial  Group,  LLC, the Company intends
to cancel such shares. After the cancellation of the 40,000,000 shares of common
stock, the Company has 53,224,444 shares of common stock issued and outstanding.

On May 1, 2012,  the  Company's  Board of  Directors  approved  the  issuance of
70,000,000  shares of the Company's  restricted  common stock to Mr.  Michael A.
Littman,  as discussed in Item 3.02. As a result of the issuance of such shares,
the Company has 123,224,444  shares of common stock issued and outstanding.  Mr.
Littman's shares represent 56.80% of the voting common stock of the Company.

The  following  table  sets forth  information  with  respect to the  beneficial
ownership of the Company's outstanding common stock by:

o    each person who is known by the Company to be the beneficial  owner of five
     percent (5%) or more of the Company's common stock;





                                                                                                

                                          Number of Shares                         Number of Shares
                                            Held Before       Percent of Class        Held After       Percent of Class
                                             Rescission       Before Rescission       Rescission       After Rescission
            Name of Holder                   Agreement          Agreement (1)         Agreement          Agreement (2)
---------------------------------------- ------------------- -------------------- ------------------- --------------------

Hunt Global Resources, Inc.                  30,000,000            32.18%                 0                   0%

Crown Financial Group, LLC (3)               10,000,000            10.72%                 0                   0%

Charles T. Philips                           6,075,698              6.51%             6,075,698              4.93%

Coastal Safety and Environmental, LLC        6,000,000              6.43%             6,000,000              4.86%

Michael A. Littman                               0                   0%               70,000,000            56.80%











     (1)Based on 93,224,444 shares of common stock issued and outstanding, prior
     to the Rescission  Agreement and the  cancellation of a total of 40,000,000
     shares, held by Hunt Global And Crown Financial, LLC.

     (2)Based on  123,224,444  shares of common  stock  issued and  outstanding,
     assuming the  cancelation of the 30,000,000  shares held by Hunt Global and
     the  10,000,000  shares held by Crown  Financial  Group and the issuance of
     70,000,000 shares to Mr. Littman.

     (3) Mr. George Sharp, a former officer and director of the Company, was the
     beneficial holder of the shares held by Crown Financial Group, LLC.

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 May 1, 2012, the Company's  Board of Directors  accepted the  resignations of
Mr. George Sharp as the Chief  Executive  Officer and Ms. Adreena Betti,  as the
Company's President and Corporate Secretary.

Further the Company's  Board of Directors  accepted Mr.  George  Sharp,  Adreena
Betti  resignations  as directors of the Company,  effective ten (10) days after
the mailing of the 14f-1  Notice to the  Shareholders  under  Section 14f of the
Securities and Exchange Act of 1934, as amended.

Appointment of Officers and Directors

On May 1, 2012,  the  Company's  Board of Directors  appointed to the  following
individuals,  to the positions  listed  below.  Their  biographical  information
follows the table.

                Name                                            Position
-------------------------------------         ----------------------------------
Redgie Green                                  Chief Executive Officer & Director
Rodney Unger                                  Chief Financial Officer & Director
Stanley Hallman                               Director


Redgie Green, Chief Executive Officer & Director, age 59

Mr.  Green served as the  President  of Sun River Energy Inc.  from January 2009
through July 2010. Mr. Green served as a Director of Sun River Energy, Inc. from
1998 through  July 2010.  Mr. Green was the co-owner and operator of Green's B&R
Enterprises,  a wholesale  donut baker from 1983  through  2005.  He has been an
active  investor in small capital and high-tech  ventures  since 1987. Mr. Green
was a director  of  Colorado  Gold & Silver,  Inc.  in 2000.  He was  Secretary,
Treasurer  and Director of Baymark  Technologies,  Inc.  and was  appointed as a
director of Aspeon,  Inc.  (now Aspi,  Inc.) from March 2006 until October 2009.
Mr.  Green  serves as a director of IntreOrg  Systems,  Inc.  and  International
Paintball,  Inc. In addition,  Mr. Green in November 2010 was appointed the sole
director and officer of Legacy Technology Holdings, Inc.









Rodney Unger, Chief Financial Officer & Director, age 59

 Since 1998, Mr. Unger has been semi-retired,  working for himself, with a focus
on the real estate and construction investments and volunteering with non-profit
housing in both  Michigan and Ohio.  Prior to 1998,  Mr. Unger worked for Chotin
Group in the tax credit department,  performing due diligence for Section 42 tax
credit proposals and then monitoring the construction of apartment  construction
projects for both legal and accounting compliance.  Prior to that, Mr. Unger was
the Chief  Financial  Officer of Omnivest  International,  a holding  company of
approximately 120 corporations and limited  partnerships (most were start up's).
Omnivest is no longer in business at this time.

Mr.  Unger  attended  both  Michigan  State  University  and the  University  of
Colorado. In 1976, he received a Bachelor of Science in Business.

Stanley Hallman, Director, 81

Since 1995,  Mr. Hallman has been the President and a director of Natural Buttes
Gas Corp.  From June  1952 - June  1954,  he was  employed  with the Army  Audit
Agency.  He graduated from the University of Texas with a Master of Professional
Accounting.  From June 1955 - August 1968, he was employed with Arthur  Anderson
in the Tax Department. From September 1968 - December 1972, Mr. Hallman was Vice
President  of  John's  staff  at  John  King's  Private   Company,   a  Colorado
corporation.  He  was  employed  with  Granite  Corporation,  Aberdeen  Recourse
Corporation,  and Oil and Gas Development of which he owns 49% from October 1978
- September 1982. From October 1982 to the present, he has been self-employed.

Mr.  Hallman  graduated from the University of Kansas with a Bachelor of Science
degree in accounting in 1952.



                   SECTION 9 FINANCIAL STATEMENTS AND EXHIBITS

Item 9.01 Financial Statements and Exhibits

         (c) Exhibits.  The  following is a complete  list of exhibits  filed as
part of this Report.  Exhibit  numbers  correspond to the numbers in the exhibit
table of Item 601 of Regulation S-K.

Exhibit No.         Description
-----------         -----------

10.1 Rescission and  Settlement  Agreement and Mutual  Release,  dated April 20,
     2012

16   Letter regarding Change of Accountants, dated May 9, 2012








                                   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.



                                             MOMENTUM BIOFUELS, INC.




                                      By:/s/Redgie Green
                                         ----------------
                                          Redgie Green, Chief Executive Officer


                                                              Date: May 16, 2012