Contact
CoCalc Logo Icon
StoreFeaturesDocsShareSupportNewsAboutSign UpSign In
| Download

edX - TXT1x Data

Views: 8542
1
-----BEGIN PRIVACY-ENHANCED MESSAGE-----
2
Proc-Type: 2001,MIC-CLEAR
3
Originator-Name: [email protected]
4
Originator-Key-Asymmetric:
5
MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen
6
TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB
7
MIC-Info: RSA-MD5,RSA,
8
T4r0Wpi50OKXxxaaGkMTedySCjjBE+THzaG4N4OXEHgtViL+Bqec0Wm1NSOIBRVi
9
m0x59tiKUOJOvbcAbM150Q==
10
11
<SEC-DOCUMENT>0000897101-01-500161.txt : 20010418
12
<SEC-HEADER>0000897101-01-500161.hdr.sgml : 20010418
13
ACCESSION NUMBER: 0000897101-01-500161
14
CONFORMED SUBMISSION TYPE: 10-K405
15
PUBLIC DOCUMENT COUNT: 2
16
CONFORMED PERIOD OF REPORT: 20001231
17
FILED AS OF DATE: 20010417
18
19
FILER:
20
21
COMPANY DATA:
22
COMPANY CONFORMED NAME: APPLIED BIOMETRICS INC
23
CENTRAL INDEX KEY: 0000816568
24
STANDARD INDUSTRIAL CLASSIFICATION: ELECTROMEDICAL & ELECTROTHERAPEUTIC APPARATUS [3845]
25
IRS NUMBER: 411508112
26
STATE OF INCORPORATION: MN
27
FISCAL YEAR END: 1231
28
29
FILING VALUES:
30
FORM TYPE: 10-K405
31
SEC ACT:
32
SEC FILE NUMBER: 000-22146
33
FILM NUMBER: 1603997
34
35
BUSINESS ADDRESS:
36
STREET 1: 501 E HGWY 13 STE 108
37
CITY: BURNSVILLE
38
STATE: MN
39
ZIP: 55337
40
BUSINESS PHONE: 6128901123
41
42
MAIL ADDRESS:
43
STREET 1: 501 EAST HWY 13
44
CITY: BURNSVILLE
45
STATE: MN
46
ZIP: 55337
47
</SEC-HEADER>
48
<DOCUMENT>
49
<TYPE>10-K405
50
<SEQUENCE>1
51
<FILENAME>appliedbio010950_10-k.txt
52
<DESCRIPTION>APPLIED BIOMETRICS, INC. FORM 10-K 12-31-00
53
<TEXT>
54
55
- --------------------------------------------------------------------------------
56
57
SECURITIES AND EXCHANGE COMMISSION
58
59
Washington, D.C. 20549
60
61
FORM 10-K
62
63
[X] Annual Report pursuant to Section 13 or 15(d) of the
64
Securities Exchange Act of 1934
65
66
For the fiscal year ended December 31, 2000
67
68
or
69
70
[ ] Transition report pursuant to Section 13 or 15(d) of the
71
Securities Exchange Act of 1934
72
73
For the transition period from ____ to ____
74
75
Commission file number: 0-22146
76
77
- --------------------------------------------------------------------------------
78
79
APPLIED BIOMETRICS, INC.
80
(Exact name of Registrant as specified in its charter)
81
82
- --------------------------------------------------------------------------------
83
84
Minnesota 41-1508112
85
------------------------ ------------------------------------
86
(State of Incorporation) (I.R.S. Employer Identification No.)
87
88
P.O. BOX 3170, BURNSVILLE, MN 55337
89
(Address of principal executive offices) (Zip Code)
90
91
TELEPHONE NUMBER: (612) 338-4722
92
93
--------------------------
94
95
The Securities Registered Pursuant to Section 12(b) of the Act: None
96
97
Securities Registered Pursuant to Section 12(g) of the Act:
98
99
Common Stock, $.01 par value
100
101
---------------------------
102
103
Indicate by check mark whether the Registrant (1) has filed all reports required
104
to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during
105
the preceding 12 months (or for such shorter period that the Registrant was
106
required to file such reports), and (2) has been subject to such filing
107
requirements for the past 90 days. Yes X No ___
108
109
Indicate by check mark if disclosure of delinquent filers pursuant to Item 405
110
of Regulation S-K is not contained herein, and will not be contained, to the
111
best of Registrant's knowledge, in definitive proxy or information statements
112
incorporated by reference in Part III of this Form 10-K or any amendment to this
113
Form 10-K. [X]
114
115
The Registrant has adopted liquidation basis accounting as of September 1, 2000.
116
117
As of March 15, 2001, 5,883,404 shares of Common Stock of the Registrant were
118
outstanding, and the aggregate market value of the Registrant's outstanding
119
Common Stock (based upon the last reported sale price of the Common Stock on the
120
Over-The-Counter Bulletin Board) excluding outstanding shares owned beneficially
121
by executive officers, directors and principal shareholders, was approximately
122
$620,315.
123
124
<PAGE>
125
126
127
CERTAIN STATEMENTS CONTAINED IN THIS FORM 10-K INCLUDE "FORWARD LOOKING
128
STATEMENTS" WITHIN THE MEANING OF THE PRIVATE SECURITIES LITIGATION REFORM ACT
129
OF 1995. THESE STATEMENTS MAY BE IDENTIFIED BY THE USE OF WORDS SUCH AS
130
"EXPECT," ANTICIPATE," "PLAN," "MAY," "ESTIMATE" OR OTHER SIMILAR EXPRESSIONS.
131
SUCH STATEMENTS INVOLVE KNOWN AND UNKNOWN RISKS, UNCERTAINTIES AND OTHER FACTORS
132
WHICH MAY CAUSE THE ACTUAL RESULT TO DIFFER MATERIALLY FROM ANY FUTURE RESULTS,
133
PERFORMANCE OR ACHIEVEMENTS EXPRESSED IN OR IMPLIED BY SUCH FORWARD-LOOKING
134
STATEMENTS. SEE ITEM 6 "MANAGEMENT'S DISCUSSION AND ANALYSIS - CERTAIN FACTORS"
135
FOR IMPORTANT FACTORS KNOWN TO US THAT COULD CAUSE SUCH MATERIAL DIFFERENCES.
136
137
138
PART I
139
140
Item 1: DESCRIPTION OF BUSINESS
141
142
INTRODUCTION
143
144
Applied Biometrics, Inc. ("Applied Biometrics" or the "Company"), a
145
corporation founded in 1984 to develop and market a cardiac output monitoring
146
system, ceased its ongoing business operations in August 2000 because the
147
Company determined that it would be unable to complete the development of its
148
primary product, the Basis Cardiac Output Monitor and RealFlow Cardiac Output
149
Probe (collectively, the "Basis System"), for market and sale.
150
151
CESSATION OF BUSINESS OPERATIONS
152
153
As a result of its decisions to cease business operations, the
154
Company's Chief Executive Officer resigned and all other employees were let go.
155
Two of the four members of the Board of Directors resigned. In August 2000, the
156
Company retained Manchester Companies, Inc. ("Manchester"), a Minneapolis,
157
Minnesota investment banking firm, to explore options to wind-up the Company. As
158
part of the engagement of Manchester, the Company appointed James D. Bonneville
159
as the Acting Chief Executive Officer, Chief Financial Officer and Secretary of
160
the Company. The Company has wound down its business operations, eliminated
161
expenses and negotiated the termination or satisfaction of all of its
162
obligations.
163
164
The Company no longer occupies any office space. The Company can be
165
contacted at P. O. Box 3170, Burnsville, MN 55337 or by telephone at (612)
166
338-4722.
167
168
CLINICAL USE OF CARDIAC OUTPUT
169
170
Cardiac output (or "CO") is a measure of the volume of blood pumped by
171
the heart into the aorta and is one of the most basic physiological parameters
172
of the body's hemodynamic system. There are typically two types of parameters
173
measured in the heart for diagnostic and monitoring purposes:
174
electro-physiological, such as the electrocardiogram ("ECG"), and hemodynamic,
175
such as heart rate, blood pressure and cardiac output. In many cases, ECG, heart
176
177
178
2
179
<PAGE>
180
181
182
rate and pressures are used as a proxy to understand cardiac output. Surgical,
183
electrical and drug therapies, as well as life support systems, such as bypass
184
machines and heart assist devices, are often designed to develop and sustain a
185
specified level of cardiac output.
186
187
Since the advent of open-heart surgery, surgeons, anesthesiologists and
188
intensivists have desired a reliable, accurate, continuous and real-time measure
189
of cardiac output. The Company believed that medical practitioners recognize the
190
importance of measuring cardiac output and that there is significant demand for
191
accurate, real-time cardiac output capability, especially for intra-operative
192
and post-operative heart surgery settings. In these settings, surgeons,
193
anesthesiologists and intensivists require continuous, real-time information
194
about cardiac output to guide surgery, drug delivery and life support systems.
195
The Company believed that practitioners were particularly interested in
196
immediate cardiac output data for certain patients undergoing cardiac surgery,
197
including heart transplant and coronary artery bypass surgeries, where the
198
ability to provide real-time, beat-to-beat, continuous cardiac output data can
199
allow surgeons, cardiologists and anesthesiologists to react quickly to changes
200
in a patient's condition.
201
202
PRODUCTS
203
204
Prior to deciding to cease its business operations, the Company was
205
developing a system designed to measure CO on a continuous and real-time basis
206
during and after cardiac surgery called the Basis System. The Basis System was
207
designed for use on a broad range of aortic diameters in both adults and
208
children. By using ultrasound to monitor CO directly from the ascending aorta,
209
the Basis System was expected to provide real-time accuracy never before
210
available. In contrast to conventional CO techniques, the Basis System was
211
designed to directly measure the patient's aortic diameter and blood velocity 44
212
times each second for a true, real-time view of cardiac output.
213
214
The Basis System consisted of the patented, disposable, ultrasonic
215
RealFlow Probe and the Basis Cardiac Output Monitor. The RealFlow Probe
216
consisted of an ultrasound sensor mounted in the probe head, a power cable and
217
an integrated release mechanism. The release mechanism involved two nitinol
218
"release" wires integrated into the sensor head, which the surgeon sutures to
219
the patient's aorta during open-heart surgery. Later, after the chest cavity has
220
been closed, the physician released the sutures by withdrawing the release
221
wires, permitting the probe to be removed from the chest without additional
222
surgical intervention.
223
224
The Basis System monitor consisted of both software and electronic
225
hardware and display, which energized the Basis System's RealFlow probe, senses
226
the probe's signal, determines cardiac output and provides a graphical and
227
numeric display to the physician. The electro-luminescent flat panel display
228
provided numerical, waveform and trend information of the patient's cardiac
229
output, stroke volume, blood velocity, aortic diameter and blood velocity. The
230
monitor was designed to be automatic, requiring no user calibration, and to
231
automatically adjust its analysis and readout to each individual patient.
232
233
The Basis System was specifically designed to address the need for
234
continuous, real-time, cardiac output data in surgical and post-operative
235
settings by reporting cardiac output accurately
236
237
238
3
239
<PAGE>
240
241
242
and without subjective user intervention. The Basis System readings were thought
243
to be used to guide cardiac surgeons during surgical procedures and to assist
244
intensivists and anesthesiologists by monitoring vital signs and managing life
245
support systems both during and after the procedures.
246
247
In July of 2000, the Company determined that significant technical
248
issues faced the Basis System which made commercialization of the Basis System
249
unlikely in the near term. Two significant issues were identified. The first
250
issue involved the Basis System's ability to work successfully in the event of
251
considerable variability or turbulence in a patient's blood flow. The second
252
issue involved errors arising from the positioning of the Basis System's probe
253
during and after surgical procedures. Both of these problems significantly
254
impacted the performance, reliability and market potential of the Basis System.
255
256
RESEARCH AND DEVELOPMENT
257
258
Prior to deciding to cease its business operations, the Company's
259
professionals researched and developed proprietary competencies in ultrasound
260
transducers, signal processing, cardiac anatomy and pathology and the fluid
261
dynamics of blood flow. The Company's research and development expenditures for
262
the first eight months of 2000 were $1,500,000 and were $1,469,000 and $805,000
263
annually in 1999 and 1998, respectively. These funds were used primarily to
264
develop the Basis System and its underlying core technologies.
265
266
PATENTS AND PROPRIETARY RIGHTS
267
268
The Company developed extensive proprietary technology and knowledge in
269
a variety of fields that relate to cardiac output, blood flow and associated
270
diagnostic and monitoring products. These include ultrasound transducer design
271
and manufacturing, signal processing, cardiac anatomy, pathology and clinical
272
procedures, the fluid dynamics of blood flow and acoustic properties of the
273
human anatomy.
274
275
The Company obtained U.S. and foreign patents and patents pending,
276
which relate to devices and methods used to measure blood flow through a major
277
mammalian artery using ultrasound technology, the release mechanism employed by
278
the RealFlow probe, and certain methods and techniques which relate to minimally
279
invasive surgery, beating heart surgery and advanced signal processing. In
280
addition to its patented technology, the Company relied heavily on trade secrets
281
and unprotected proprietary technology. The Company always maintained the
282
confidentiality of such information through its internal security and secrecy
283
measures and the employment agreements requiring employees and agents of the
284
Company to maintain the confidentiality of Company information and to assign to
285
the Company inventions developed in the course of work for the Company.
286
287
Basis(TM) and RealFlow(TM) are trademarks of the Company.
288
289
On January 31, 2001, as part of its decision to cease business
290
operations, the Company sold certain patented technology to Transonic Systems,
291
Inc. for a purchase price of $23,000.
292
293
294
4
295
<PAGE>
296
297
298
This patented technology consisted of technology that relates to devices and
299
methods used to measure blood flow through arteries using ultrasound technology,
300
and certain methods and techniques which relate to minimally invasive surgery,
301
beating heart surgery and advanced signal processing.
302
303
EMPLOYEES
304
305
As of December 31, 2000, the Company had no employees. James D.
306
Bonneville, the Company's Acting Chief Executive Officer, Chief Financial
307
Officer and Secretary has been retained by the Company under the agreement with
308
Manchester.
309
310
Item 2: PROPERTIES
311
312
Until October 2000, the Company occupied a leased facility located at
313
501 East Highway 13, Burnsville, Minnesota 55337. On October 30, 2000, the
314
Company terminated the lease of this facility and paid a one time lease
315
termination payment of $75,000. The Company does not currently occupy any space.
316
317
Item 3: LEGAL PROCEEDINGS
318
319
None.
320
321
Item 4: SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS
322
323
No matter was submitted to a vote of security holders during the fourth
324
quarter of the fiscal year covered by this Report.
325
326
Item 4A: EXECUTIVE OFFICERS OF THE REGISTRANT
327
328
With the decision to cease business operations, all employees and
329
executive officers of the Company were terminated. As of March 15, 2001, the
330
Company, pursuant to its arrangement with Manchester, engages one individual as
331
its Acting Chief Executive and Chief Financial Officer his age and biographical
332
information is as follows:
333
334
NAME AGE POSITION WITH COMPANY
335
---- --- ---------------------
336
337
James D. Bonneville 61 ACTING CHIEF EXECUTIVE OFFICE, CHIEF
338
FINANCIAL OFFICER AND SECRETARY
339
340
JAMES D. BONNEVILLE - Mr. Bonneville has been a Vice President at
341
Manchester Companies since March 2000. Mr. Bonneville served as the Chief
342
Executive Officer of Linguistic Technologies, Inc. from March 1999 to January
343
2000. During 1999 Mr. Bonneville served as a consultant to MinCorp Investment
344
Network. From 1993 to 1998 Mr. Bonneville served as the President and Chief
345
Operating Officer of Connect Computer Company, which merged into Norstan in
346
1996.
347
348
349
5
350
<PAGE>
351
352
353
PART II
354
355
Item 5: MARKET FOR REGISTRANT'S COMMON EQUITY AND RELATED STOCKHOLDER MATTERS
356
357
Prior to November 30, 2000, the Company's Common Stock was traded on
358
the Nasdaq SmallCap Market under the symbol "ABIO." Effective as of November 30,
359
2000, the Company's Common Stock is no longer quoted on the Nasdaq Small Cap
360
Market because the Company no longer met, and currently does not meet, the
361
minimum net tangible assets and capital and surplus requirements for continued
362
quotation. The Common Stock currently trades on the Over-The-Counter Market on
363
the NASD "Electronic Bulletin Board" under the symbol "ABIO." The following
364
table sets forth, for the periods indicated, the high and low closing sale
365
prices per share as reported by the Nasdaq SmallCap Market and the OTC Bulletin
366
Board. These prices do not include adjustments for retail mark-ups, markdowns or
367
commissions and may not necessarily represent actual transactions.
368
369
2000 HIGH LOW
370
---- ---- ---
371
372
First Quarter............. $4.00 $2.28
373
Second Quarter............ 3.50 2.38
374
Third Quarter............. 2.19 0.25
375
Fourth Quarter............ 0.34 0.09
376
377
1999 HIGH LOW
378
---- ---- ---
379
380
First Quarter............. $8.50 $7.63
381
Second Quarter............ 8.00 4.38
382
Third Quarter............. 5.25 3.88
383
Fourth Quarter............ 5.00 2.38
384
385
386
The Company has not declared or paid any cash dividends on its Common
387
Stock since its inception. As of March 15, 2001, there were approximately 606
388
beneficial owners of the Company's Common Stock.
389
390
391
6
392
<PAGE>
393
394
395
Item 6: SELECTED FINANCIAL DATA
396
397
SUMMARY STATEMENT OF CHANGES IN NET ASSETS IN LIQUIDATION DATA:
398
399
FOUR MONTHS ENDED
400
DECEMBER 31, 2000
401
-----------------
402
403
Net assets in liquidation, beginning of period.............. $925,557
404
405
Changes in net assets in liquidation........................ (193,030)
406
---------
407
408
Net assets in liquidation, end of period.................... $732,527
409
========
410
411
SUMMARY STATEMENTS OF OPERATIONS DATA:
412
413
<TABLE>
414
<CAPTION>
415
EIGHT MONTHS
416
ENDED
417
AUGUST 31, YEARS ENDED DECEMBER 31,
418
419
2000 1999 1998 1997(1) 1996
420
---- ---- ---- ------- ----
421
<S> <C> <C> <C> <C> <C>
422
Net revenue ....................... $ -- $ -- $ -- $ 64,940 $ 125,120
423
424
Gross margin ...................... -- -- -- 32,765 63,145
425
426
Operating Expenses:
427
Selling, general &
428
administrative ................. 911,766 1,028,065 946,721 1,061,579 862,221
429
Research & development ......... 1,500,337 1,469,001 805,459 1,409,280 894,517
430
----------- ----------- ----------- ----------- -----------
431
Net Loss from continuing
432
operations ..................... (2,354,876) (2,445,942) (1,563,991) (2,134,604) (1,368,961)
433
Discontinued Operations:
434
Loss from operations of Trans-
435
catheter closure business ...... -- -- (1,838,147) (457,866) --
436
----------- ----------- ----------- ----------- -----------
437
Net Loss .......................... (2,354,876) (2,445,942) (3,402,138) (2,592,470) (1,368,961)
438
=========== =========== =========== =========== ===========
439
440
Basic and diluted loss per share
441
Continuing operations .......... $ (0.42) $ (0.52) $ (0.36) $ (0.51) $ (0.35)
442
Discontinued operations ........ -- -- $ (0.43) $ (0.11) $ --
443
----------- ----------- ----------- ----------- -----------
444
$ (0.42) $ (0.52) $ (0.79) $ (0.62) $ (0.35)
445
=========== =========== =========== =========== ===========
446
Weighted average shares(2)
447
outstanding, basic and
448
diluted ........................ 5,655,380 4,659,300 4,312,077 4,186,896 3,917,268
449
</TABLE>
450
451
- ---------------------------------
452
(1) In 1997, the Company ceased marketing efforts of two cardiac output devices:
453
one that was integrated into an endotrachial tube, and the other being a
454
predecessor to the Basis System.
455
456
(2) The Company's weighted average shares outstanding were increased by the
457
issuance of 525,000 shares of Common Stock from two private placements in April
458
2000.
459
460
461
7
462
<PAGE>
463
464
465
SUMMARY BALANCE SHEET DATA:
466
467
<TABLE>
468
<CAPTION>
469
AT DECEMBER 31,
470
471
2000 1999 1998 1997 1996
472
---- ---- ---- ---- ----
473
<S> <C> <C> <C> <C> <C>
474
Cash, cash equivalents & short-
475
term investments .............. $1,109,537 $1,910,356 $2,369,413 $4,420,180 $6,374,452
476
Total assets ..................... 1,218,263 2,827,739 3,296,711 5,437,923 7,490,300
477
Net assets in liquidation ........ 732,527 -- -- -- --
478
Shareholders' equity ............. -- 2,516,625 2,151,564 5,271,202 7,287,110
479
</TABLE>
480
481
ITEM 7: MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS
482
OF OPERATIONS
483
484
The Company ceased its ongoing business operations in August of 2000
485
because the Company determined it would be unable to complete the development of
486
its primary product, the Basis System, for market and sale. The Company's Chief
487
Executive Officer resigned and all other employees were terminated. The Company
488
has wound down its business operations, eliminated expenses and negotiated the
489
termination or satisfaction of all of its remaining obligations. Currently, the
490
Company's management and accounting functions are performed through Manchester.
491
492
The Company adopted liquidation basis accounting as of September 1,
493
2000. This basis of accounting is considered appropriate when liquidation of a
494
company appears imminent and the net realizable value of its assets are
495
reasonably determinable. Under this basis of accounting, assets and liabilities
496
are stated at their net realizable value and estimated costs through the
497
liquidation date are provided to the extent reasonably determinable.
498
499
LIQUIDITY AND CAPITAL RESOURCES
500
501
As of December 31, 2001, net assets in liquidation were $733,000. Cash,
502
cash equivalents and marketable securities were $1,100,000 as of December 31,
503
2000 as compared to $1,900,000 at December 31, 1999, a decrease of $800,000.
504
505
Continuing operating activities in 2000 used cash of $2,486,000 as
506
compared to $2,095,000 used during 1999.
507
508
Investing activities for the first eight months of 2000 provided cash
509
of $193,000 as compared to $116,000 for the twelve-month period ending December
510
31, 1999.
511
512
Financing activities provided $1,492,000 of cash, resulting primarily
513
from the issuance of Common Stock by the Company in a private equity financing
514
in April 2000.
515
516
517
8
518
<PAGE>
519
520
521
Based on its expected rate of spending the Company believes that its
522
existing cash and cash equivalents will be more than sufficient to fund any
523
further expenses related to the Company for 36 months. The Company is presently
524
investigating liquidation options for the Company and its shareholders. There
525
can be no assurances that the Company will be able to find liquidation option
526
for the Company or the shareholders on terms satisfactory to all parties.
527
528
RESULTS OF OPERATIONS
529
530
EIGHT MONTHS ENDED AUGUST 31, 2000 AND TWELVE MONTHS OF 1999
531
532
Selling costs and general and administrative expenses were $912,000 for
533
the first eight months of 2000, compared to selling costs and general and
534
administrative expenses of $1,028,000 for the twelve months ended December 31,
535
1999. One-time expenses in the first eight months of 2000 were $100,000 from
536
termination costs and a non-cash compensation charge of $153,000 related to
537
stock granted to the Company's three non-employee directors for prior and
538
current Board service. There were no selling costs for this period.
539
540
Research and development costs for the first eight months of 2000 were
541
$1,500,000 compared to $1,469,000 for the twelve months ended December 31, 2000.
542
These expenses increased for the first eight months of 2000 because of a
543
$100,000 of employee termination costs related to the Company's termination of
544
operations and, a second quarter write-off by the Company of $210,000 of its
545
monitor and probe component inventory.
546
547
Other income, primarily interest, earned was $57,000 for the first
548
eight months of 2000 compared to $51,000 for the twelve months ended December
549
31, 1999.
550
551
The net loss for the first eight months of 2000 was $2,355,000, or
552
$0.40 per share, as compared to a net loss of $2,446,000, or $0.52 per share, in
553
the twelve-month period ending December 31, 1999.
554
555
YEARS ENDED DECEMBER 31, 1999 AND 1998
556
557
General and administrative expenses increased $353,000 to $935,000 in
558
1999 from $582,000 in 1998. The increase in 1999 reflected increased
559
compensation related to costs of approximately $133,000 due to higher
560
compensation levels and additional personnel hired in anticipation of product
561
launch. The balance of the year-to-year increase related to an allocation of
562
personnel and other costs to discontinued operations in 1998.
563
564
Selling costs decreased $271,000 from $364,000 in 1998 to $93,000 in
565
1999. The Company had minimal sales and marketing activity in 1999. Of the
566
$93,000 total sales and marketing costs for 1999, 32% was incurred in the first
567
quarter and was related to marketing costs absorbed prior to the spin-off of the
568
transcatheter business. The remaining 68% was incurred primarily in the fourth
569
quarter of 1999 as the Company started adding marketing personnel and conducting
570
marketing research and product evaluation activities related to the Basis
571
System.
572
573
574
9
575
<PAGE>
576
577
578
Research and development expenses increased $664,000 from $805,000 in
579
1998 to $1,469,000 in 1999 due to increased engineering, operations and quality
580
personnel costs, mammal testing and manufacturing pilot costs in 1999 over 1998.
581
Additionally, some 1998 costs, primarily related to manufacturing and quality
582
personnel were allocated to discontinued operations in 1998.
583
584
Other income, primarily interest, decreased $137,000 from $188,000 in
585
1998 to $51,000 in 1999. The decrease was due to lower average investment
586
balances in 1999 than in 1998.
587
588
The 1999 net loss was $2,446,000, or $0.52 per share, compared to a net
589
loss of $1,564,000, or $0.36 per share, in 1998, excluding a loss of $1,838,000,
590
or $.43 per share, from discontinued operations.
591
592
YEARS ENDED DECEMBER 31, 1998 AND 1997
593
594
The Company had no revenue in 1998 as compared to $65,000 in 1997. In
595
1996, after a number of years of research and development, the Company decided
596
to focus its efforts on a new intra-operative cardiac output system using a
597
disposable ultrasound probe applied directly to the ascending aorta. Sales of an
598
earlier version of this device were ceased in 1997 until the completion of the
599
next generation product.
600
601
Selling, general and administrative costs decreased $115,000 in 1998
602
from $1,062,000 in 1997 to $947,000 in 1998. Lower selling costs accounted for
603
$24,000 of the decrease due to the reduction in marketing activities in 1998 as
604
the Company focused on research and development. Reduced general and
605
administrative costs of $91,000 accounted for the balance of the year-to-year
606
decrease, primarily due to costs allocated to discontinued operations.
607
608
Research and development decreased $604,000 from $1,409,000 in 1997 to
609
$805,000 in 1998. During 1998, fewer personnel and other resources were
610
dedicated to the cardiac output development effort as compared to the 1997
611
activity. The Company's research and development activities were split between
612
its continuing operations, cardiac output monitoring, and the transcatether
613
closure business, which comprises discontinued operations.
614
615
Other income, primarily interest, was $188,000 in 1998 as compared to
616
$303,000 in 1997 a decrease of 115,000. The decrease was the result of fewer
617
funds available for investment.
618
619
The 1998 loss from continuing operations was $1,564,000, or $0.36 per
620
share, as compared to a $2,135,000 loss, or $0.51 per share, in 1997. The loss
621
from discontinued operations was $1,838,000, or $0.43 per share, in 1998 as
622
compared to the 1997 loss from discontinued operations of $458,000, or $0.11 per
623
share.
624
625
626
10
627
<PAGE>
628
629
630
INFLATION
631
632
Management believes inflation has not had a material effect on the
633
Company's operations or on its financial condition.
634
635
CERTAIN FACTORS
636
637
CESSATION OF BUSINESS OPERATIONS; NOT A GOING CONCERN.
638
639
As indicated, the Company has terminated its business operations due to
640
technical difficulties with its sole product, the Basis System. The Company has
641
positioned itself for a sale or liquidation. Although the Company may seek to
642
complete a merger of the Company with another operating entity, there can be no
643
assurance as to the Company's ability to conclude such a transaction or the
644
business, financial condition or results of operations of any successor entity.
645
646
ITEM 7A: QUANTITATIVE AND QUALITATIVE DISCLOSURES ABOUT MARKET RISK
647
648
None.
649
650
ITEM 8: FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA
651
652
The Company's financial statements can be found on pages 22 to 36 of
653
this Report. The index to such items is included on page 19 in Item 14(a)(1).
654
655
ITEM 9: CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANT ON ACCOUNTING AND
656
FINANCIAL DISCLOSURE
657
658
On October 18, 1999, the Company appointed Ernst & Young LLP as the
659
Company's independent auditors and dismissed PricewaterhouseCoopers LLP. The
660
report of PricewaterhouseCoopers on the financial statements of the Company for
661
the year ended December 31, 1998 was unqualified and did not contain an adverse
662
opinion, any disclaimers, qualification or modification as to uncertainty, audit
663
scope, or accounting principles. In connection with the audits of the financial
664
statements of the Company for the most recent fiscal years ending December 31,
665
1999, and each subsequent interim period preceding October 18, 1999, there were
666
no disagreements or reportable events. The decision to change firms was approved
667
by the Company's Board of Directors.
668
669
670
11
671
<PAGE>
672
673
674
PART III
675
676
ITEM 10: DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT
677
678
(a) Directors of the Company as of March 15, 2001 are as follows:
679
680
NAME AGE POSITION
681
---- --- --------
682
683
Andrew M. Weiss 44 Director and Chairman of the Board
684
Jeffrey W. Green 60 Director
685
686
Andrew M. Weiss was elected as a Director of the Company in March 1999.
687
Mr. Weiss served as the President and Chief Executive Officer of the Company
688
from March of 1999 to September 2000. In 1998, Mr. Weiss served as acting
689
President of Intellx of Boulder, Colorado, a venture stage company involved in
690
medical image processing. From 1995 to 1998 Mr. Weiss was Chief Executive
691
Officer and President of Vital Images, Inc., a Minneapolis-based provider of
692
diagnostic and surgical visualization systems. In 1994 and 1995, he was
693
Vice-President of Global Sales and Marketing for Marquette Medical Systems, a
694
Milwaukee, Wisconsin based manufacturer of patient monitoring systems. Prior to
695
1994, Mr. Weiss held various positions with General Electric Company, including
696
several positions with GE Medical Systems.
697
698
Jeffrey Green, is the Co-founder and Chairman of the Board of
699
Hutchinson Technology, Inc., a disk drive component manufacturer. Mr. Green has
700
been Chairman of the Board of Hutchinson Technology, Inc. since 1983 and served
701
as its Chief Executive Officer from January 1983 to May 1996.
702
703
During 2000, the Board met seven times and took action by written
704
consent four times. All of the members of the Board attended more than 75% of
705
the meetings of the Board that occurred while they were members of the Board.
706
707
DIRECTOR COMPENSATION
708
709
Non-employee directors did not receive cash compensation from the
710
Company for their services as members of the Board of Directors or its
711
Committees during the first eight months of 2000. Non-employee directors are
712
reimbursed for all out-of-pocket expenses that they incur traveling to and from
713
Board meetings.
714
715
The Company, in the past, has granted options that become exercisable
716
in installments over several years and other stock awards, to non-employee
717
directors. On February 2, 2000 the Company granted unrestricted stock awards for
718
Board service under the Company's 1996 Stock Plan to Dr. Demetre Nicoloff and
719
Mr. Norman Dann, former members of the Board who resigned in August of 2000, and
720
Mr. Green, in amounts equal to 7,786, 15,573 and 15,573, respectively. On
721
February 2, 2000 the Company also granted to Messrs. Nicoloff, Dann, and Green,
722
non-plan grants of unrestricted stock awards of 2,214, 4,427 and 4,427,
723
respectively. On March 2, 2000, the Company granted Messrs. Green and Nicoloff
724
stock options under its 1998 Stock Plan with
725
726
727
12
728
<PAGE>
729
730
731
an exercise price of $3.375 per share. Mr. Green was granted options to purchase
732
40,000 shares, with 20,000 of such shares exercisable at the time of the grant
733
and 10,000 exercisable on the earlier to occur of June 1 or re-election as a
734
director thereafter. Mr. Nicoloff was granted an option to purchase 50,000
735
shares, with 30,000 of such shares exercisable at grant and 10,000 exercisable
736
on the earlier to occur of June 1 or re-election as a director thereafter.
737
738
(b) Executive Officers of the Registrant
739
740
Information concerning Executive Officers of the Company is included in
741
this Report under Item 4A, "Executive Officers of the Registrant."
742
743
(c) Compliance with Section 16(a) of the Exchange Act
744
745
Section 16(a) of the Securities Exchange Act of 1934, as amended,
746
requires the Company's executive officers and directors, and persons who own
747
more than 10% of the Company's Common Stock, to file with the Securities and
748
Exchange Commission (the "SEC") initial reports of ownership and reports of
749
changes in ownership of Common Stock and other equity securities of the Company.
750
Executive officers, directors and greater than 10% shareholders are required by
751
SEC regulations to furnish the Company with copies of all Section 16(a) reports
752
they file. To the Company's knowledge, based solely on review of the copies of
753
such reports furnished to the Company during, or with respect to, the period
754
ended December 31, 2000, the Company's directors, executive officers and greater
755
than 10% shareholders complied with the applicable Section 16(a) filing
756
requirements.
757
758
ITEM 11: EXECUTIVE COMPENSATION
759
760
SUMMARY OF CASH AND CERTAIN OTHER COMPENSATION
761
762
The following table shows, for the fiscal years ending December 31,
763
2000, 1999, and 1998, the compensation paid by the Company, as well as certain
764
other compensation paid or accrued for those years, to each person serving as
765
the Company's President and Chief Executive Officer during 2000 and each
766
executive officer who received more than $100,000 in compensation during 2000.
767
768
769
13
770
<PAGE>
771
772
773
SUMMARY COMPENSATION TABLE
774
775
<TABLE>
776
<CAPTION>
777
- -----------------------------------------------------------------------------------------------------------------------
778
LONG-TERM
779
COMPENSATION ALL OTHER
780
ANNUAL COMPENSATION AWARDS COMPENSATION
781
---------------------------------------- ----------------- ($)(1)
782
SECURITIES
783
SALARY BONUS OTHER ANNUAL UNDERLYING
784
NAME AND PRINCIPAL POSITION YEAR ($) ($) COMPENSATION OPTIONS (#)
785
- -----------------------------------------------------------------------------------------------------------------------
786
<S> <C> <C> <C> <C> <C> <C>
787
Andrew M. Weiss (2) 2000 $131,250 -- $4,500 175,000 $183,200
788
FORMER PRESIDENT AND CHIEF
789
EXECUTIVE OFFICER
790
------------------------------------------------------------------------------------
791
1999 $145,833 $30,000 -- 325,000 --
792
------------------------------------------------------------------------------------
793
1998 -- -- -- -- --
794
- -----------------------------------------------------------------------------------------------------------------------
795
James D. Bonneville (3) 2000 $45,000 -- -- -- $24,000
796
ACTING CHIEF EXECUTIVE
797
OFFICER
798
- -----------------------------------------------------------------------------------------------------------------------
799
Camille Meyer(4) 2000 $75,000 -- -- 15,000 $51,500
800
FORMER VICE PRESIDENT AND
801
CHIEF FINANCIAL OFFICER
802
- -----------------------------------------------------------------------------------------------------------------------
803
Joshua Baltzell(5) 2000 $66,667 $10,000 -- 55,000 $33,000
804
FORMER VICE PRESIDENT -
805
SALES AND MARKETING
806
- -----------------------------------------------------------------------------------------------------------------------
807
</TABLE>
808
809
- -----------------------------
810
811
(1) Includes severance and benefits payments made to Mr. Weiss in the amount of
812
$183,200, to Ms. Meyer in the amount $51,500 and to Mr. Baltzell in the amount
813
of $33,000. Includes a commission payment of $24,000 to Manchester for sales of
814
certain liquidated assets.
815
816
(2) Mr. Weiss was named President and Chief Executive Officer in March of 1999.
817
During his employment, Mr. Weiss received a car allowance equal to $4,500. Mr.
818
Weiss' employment terminated in September of 2000 and as a result he received a
819
severance payment equal to $175,000 and a lump-sum benefits payment equal to
820
$8,200.
821
822
(3) The services of Mr. Bonneville as Acting Chief Executive Officer and Chief
823
Financial Officer and Secretary are provided through the agreement between the
824
Company and Manchester, pursuant to which the Company paid Manchester a monthly
825
fee equal to $10,000 for the months of August through November and $5,000 for
826
the month of December. Manchester received a commission payment of $24,000 under
827
the agreement with the Company.
828
829
(4) Ms. Meyer was terminated on September 30, 2000 as part of the winding down
830
of the Company and incidental to such termination she received a severance
831
payment equal to $50,000, plus a lump-sum benefits payment equal to $1,500.
832
833
(5) Mr. Baltzell was terminated as result of the winding down of the Company and
834
incidental to such termination he received a severance payment equal to $33,000.
835
836
OPTION GRANTED
837
838
The following tables summarize individual grants of options to purchase
839
shares of Common Stock during fiscal 2000 to each of the executive officers
840
named in the Summary Compensation Table above and the value of the options held
841
by such persons at December 31, 2000.
842
843
844
14
845
<PAGE>
846
847
848
OPTIONS GRANTED IN LAST FISCAL YEAR
849
850
<TABLE>
851
<CAPTION>
852
- --------------------------------------------------------------------------------------------------------
853
INDIVIDUAL GRANTS POTENTIAL REALIZABLE VALUE
854
--------------------------------------------------- AT ASSUMED ANNUAL RATES
855
% OF TOTAL OF STOCK PRICE
856
NUMBER OF OPTION APPRECIATION FOR OPTION
857
SECURITIES GRANTED TO EXERCISE TERM(1)
858
UNDERLYING EMPLOYEES OR BASE --------------------------
859
OPTIONS IN FISCAL PRICE EXPIRATION
860
NAME GRANTED YEAR ($/SH) DATE 5% 10%
861
- --------------------------------------------------------------------------------------------------------
862
<S> <C> <C> <C> <C> <C> <C>
863
Andrew M. Weiss 175,000 47.4% $3.063 02/02/10 -- (2) --
864
- --------------------------------------------------------------------------------------------------------
865
Camille Meyer 15,000 4.1% 3.063 02/02/10 -- (2) --
866
- --------------------------------------------------------------------------------------------------------
867
Joshua Baltzell 55,000 14.89% 3.063 02/02/10 -- (2) --
868
- --------------------------------------------------------------------------------------------------------
869
James D. Bonneville -- -- -- -- -- (2) --
870
- --------------------------------------------------------------------------------------------------------
871
</TABLE>
872
873
- -----------------------------
874
875
(1) Potential realizable value is calculated based on an assumption that the
876
price of the Company's Common Stock will appreciate at the assumed annual rates
877
shown (5% and 10%), compounded annually from the date of grant of the option
878
until the end of the option term. These assumed rates are applied pursuant to
879
the Securities and Exchange Commission rules and therefore are not intended to
880
forecast possible future appreciation, if any, of the Common Stock. Actual
881
gains, if any, on stock option exercises are dependent upon the future
882
performance of the Common Stock, overall market conditions and continued
883
employment of the named executive by the Company. There can be no assurance that
884
the amounts reflected in this table will be realized.
885
886
(2) The right to exercise the options granted during fiscal 2000 terminated
887
prior to December 31, 2000 as a result of the termination of the employees.
888
889
OPTIONS EXERCISED
890
891
No options were exercised by the named executive officers during fiscal
892
2000. Options granted under the Company's 1994, 1996 and 1998 Stock Plans
893
(collectively, the "Stock Plans") terminated three months after the termination
894
of the employees, unless otherwise agreed to by the Company and the terminated
895
employee. The Company's option plans generally provide that the exercise price
896
of options must be paid in cash, except that the Compensation Committee, in its
897
sole discretion, may allow payment by delivery of shares of Common Stock having
898
an aggregate fair market value equal to the exercise price or may allow the
899
exercise price to be financed by the Company upon such terms and conditions as
900
the Compensation Committee may determine. Based upon the difference between the
901
fair market value of one share of Common Stock on the date exercised and the
902
exercise price of the options exercised.
903
904
CHANGE OF CONTROL
905
906
Any options granted under the Stock Plans contain change in control
907
provisions which provide that all outstanding non-exercisable options become
908
exercisable in full, regardless of any remaining vesting provisions associated
909
with such options, for a period specified by the Company, (but not to exceed
910
sixty days) prior to or subsequent to a change in control. As defined in the
911
Stock Plans, a "change in control" means: (i) dissolution or liquidation of the
912
Company other than in conjunction with a bankruptcy of the Company or any
913
similar occurrence, (ii) any merger, consolidation, acquisition, separation,
914
reorganization, or similar occurrence,
915
916
917
15
918
<PAGE>
919
920
921
where the Company will not be the surviving entity, or (iii) the transfer of
922
substantially all of the assets of the Company or acquisition of beneficial
923
ownership of more than 50% of any class of equity security of the Company.
924
Additionally, the terms of the employment agreement between Mr. Weiss and the
925
Company provide for six months of severance pay to be paid to him in the event
926
the Board of Directors terminates his employment for reasons other than cause or
927
lack of performance.
928
929
EMPLOYMENT AND SEPARATION AGREEMENTS
930
931
On August 15, 2000, the Company entered into a Separation Agreement
932
with Andrew M. Weiss, the former Chief Executive Officer and a director of the
933
Company, pursuant to which the Company agreed to provide Mr. Weiss with certain
934
payments and benefits, including (a) a lump-sum payment to Mr. Weiss in an
935
amount equal to one year of his base salary and car allowance and (b) a lump-sum
936
payment of $8,200 for the continuation of health and dental insurance coverage
937
for one year. The Company and Mr. Weiss also agreed that Mr. Weiss could
938
purchase outright for a payment of $31,480, or assume the lease of his
939
automobile, previously paid for by the Company.
940
941
COMPENSATION COMMITTEE
942
943
Prior to ceasing its business operations, the Company's Compensation
944
Committee was composed of the outside directors of the Company - Norman Dann,
945
Jeffrey Green and Demetre Nicoloff, M.D., Ph.D. The Compensation Committee's
946
responsibilities were to review compensation policies and compensation for the
947
Company's executive officers, review plans to provide management continuity and
948
administer the Company's stock-based compensation plans. With the termination of
949
all of the employees, these function are no longer necessary.
950
951
COMPENSATION PHILOSOPHY
952
953
Prior to the ceasing of its business operations, the philosophy of the
954
Company was to attract and retain qualified executive officers, to align the
955
interests of those executive officers with those of the Company's shareholders,
956
and to encourage the development of a cohesive management team. The Compensation
957
Committee of the Company, which has been eliminated, believed that the Company
958
should provide competitive base salaries to attract and retain qualified
959
executive officers, that executive officers be provided with stock ownership
960
opportunities that provide both a performance incentive and align their
961
interests with the Company's shareholders, and that provide incentive
962
compensation, both cash and stock-based, that recognizes individual initiative
963
and achievements and rewards overall Company performance.
964
965
BASE SALARY
966
967
Prior to the ceasing of its business operations, the Compensation
968
Committee reviewed the base salary of each of the Company's executive officers
969
using a number of factors, including the executive officer's experience and
970
performance, the level of skill and responsibility required, and the relative
971
competitive market value for an individual with similar skills, experience and
972
position responsibility. The Compensation Committee had the authority to adjust
973
the base
974
975
976
16
977
<PAGE>
978
979
980
salaries based on Company performance and the executive officer's impact
981
thereon, promotion or market factors.
982
983
Mr. Weiss's base salary for of 2000 was $175,000 in conjunction with
984
his position of President and Chief Executive Officer.
985
986
ANNUAL CASH INCENTIVE BONUS
987
988
Cash incentive bonuses were designed to provide a direct financial
989
incentive to the Company's executive officers for the achievement of Company and
990
individual goals.
991
992
STOCK-BASED AWARDS
993
994
All of the Company's Stock Plans included the Company's executive
995
officers as eligible participants. The Compensation Committee adopted the
996
position that stock ownership by management and stock-based performance
997
compensation arrangements were beneficial in aligning management and shareholder
998
interests. Stock options were generally granted to executive officers at the
999
time they were elected or hired, to reward specific performance, or as an
1000
incentive to meet specific Company performance goals. On February 2, 2000 the
1001
Company granted to Mr. Weiss an option to purchase 175,000 shares of the
1002
Company's Common Stock at the closing market price on the day of grant of $3.063
1003
per share. 87,500 or 50% of the options were exercisable in full on the date of
1004
grant. The remainder of the shares would have vested at a rate of 2% per month
1005
for ten years.
1006
1007
SECTION 162(m)
1008
1009
Section 162(m) of the Internal Revenue Code of 1986, as amended (the
1010
"Code"), limits the deductibility of certain compensation paid to each of the
1011
executive officer and four other most highly compensated executives of a
1012
publicly held corporation to $1,000,000. In fiscal 2000, the Company did not pay
1013
"compensation" within the meaning of Section 162(m) to such executive officers
1014
in excess of $1,000,000 and it will not do so in the future. Therefore, the
1015
Company does not have a policy at this time regarding qualifying compensation
1016
paid to its executive officers for deductibility under Section 162(m).
1017
1018
Submitted by the Compensation Committee of the Board of Directors.
1019
1020
Norman Dann
1021
Jeffrey Green
1022
Demetre Nicoloff, M.D., Ph.D.
1023
1024
1025
17
1026
<PAGE>
1027
1028
1029
ITEM 12: SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
1030
1031
The following table sets forth as of March 15, 2001 the number and
1032
percentage of outstanding shares of Common Stock beneficially owned by each
1033
person who is known to the Company to beneficially own more than five percent
1034
(5%) of the Common Stock, by each director of the Company, by each executive
1035
officer named in the Summary Compensation Table, and by all directors and
1036
executive officers of the Company as a group:
1037
1038
1039
NUMBER OF SHARES PERCENTAGE
1040
BENEFICIAL OWNER BENEFICIALLY OWNED(1) OWNERSHIP(2)
1041
- ---------------- --------------------- ------------
1042
1043
David B. Johnson (3)
1044
c/o Miller, Johnson & Kuehn, Incorporated
1045
Suite 800 - Eighth Floor
1046
5500 Wayzata Boulevard 420,533 7.0%
1047
Minneapolis, MN 55416
1048
1049
Aaron Boxer Revocable Trust (4)
1050
c/o Miller, Johnson & Kuehn, Incorporated
1051
Suite 800 - Eighth Floor 609,333 10.2%
1052
5500 Wayzata Boulevard
1053
Minneapolis, MN 55416
1054
1055
Andrew M. Weiss (5) 1,000 *
1056
1057
Jeffrey W. Green (6) 90,000 1.5%
1058
1059
Camille M Meyer (7) 1,000 *
1060
1061
All directors and executive officers as a group
1062
(3 persons) (8) 92,000 1.6%
1063
1064
- --------------------------
1065
1066
(1) Unless otherwise indicated, each person has sole voting and dispositive
1067
power over such shares. Shares not outstanding but deemed beneficially owned by
1068
virtue of the right of a person or member of a group to acquire them within 60
1069
days are treated as outstanding only when determining the amount and percent
1070
owned by such person or group.
1071
(2) As of March 15, 2001, there were 5,883,404 shares of Common Stock
1072
outstanding.
1073
(3) Based on a Schedule 13G dated February 13, 2001 filed with the Securities
1074
and Exchange Commission. Includes warrants to purchase 95,978 shares of common
1075
stock. Of the 420,533 shares reported, Mr. Johnson has sole voting and
1076
dispositive power with respect to 141,002 shares and shares voting and
1077
dispositive power with respect to 420,533 shares.
1078
(4) Based on a Schedule 13G dated February 13, 2001 filed with the Securities
1079
and Exchange Commission. Includes warrants to purchase 73,000 shares of common
1080
stock. Of the 609,333 shares reported, the Aaron Boxer Revocable Trust has sole
1081
voting and dispositive power with respect to 609,333 shares and shares voting
1082
and dispositive power with respect to 0 shares.
1083
(5) Includes a warrant to purchase 1,000 shares of common stock.
1084
(6) Includes 40,000 shares held by the Exingent Investments, Limited
1085
Partnership, of which Mr. Green is a 90% owner. Mr. Green shares voting and
1086
dispositive power with respect to all such shares. Includes options to purchase
1087
30,000 shares of common stock.
1088
(7) Includes a warrant to purchase 1,000 shares of common stock.
1089
(8) Includes 30,000 shares issuable under stock options exercisable within sixty
1090
(60) days of March 15, 2001 and warrants to purchase 2,000 shares.
1091
1092
1093
18
1094
<PAGE>
1095
1096
1097
ITEM 13: CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
1098
1099
RELATED TRANSACTION
1100
1101
In August of 2000, the Company entered into a six month Engagement
1102
Agreement with Manchester whereby Manchester would provide management services
1103
to facilitate the winding down or liquidation of the Company. Under the
1104
Engagement Agreement, the Company has retained Manchester as the Company's
1105
exclusive agent to assist it with a merger, sale, exchange, combination or any
1106
similar transaction related to the Company. Pursuant to this Engagement
1107
Agreement, Mr. Bonneville serves as the Company's Acting Chief Executive Officer
1108
and Chief Financial Officer. During 2000 the Company paid Manchester fees
1109
totaling $69,000, $45,000 as a monthly fee and $24,000 as a commission on the
1110
sales of certain liquidated assets of the Company. The Engagement Agreement
1111
expired in February of 2001 and the Company and Manchester have been operating
1112
on a month-to-month basis. The Company has decided to renew the Engagement
1113
Agreement for another six months on substantially the same terms.
1114
1115
David B. Johnson, a beneficial owner of more than 5% of the Company's
1116
Common Stock, is a principal shareholder in the firm of Miller, Johnson & Kuehn,
1117
Incorporated ("MJK"). MJK acts as the principal market maker for the Common
1118
Stock and the Company maintains an investment banking relationship with such
1119
firm. During 2000, the Company engaged MJK as its sales agent in connection with
1120
a private placement of 525,000 shares of Common Stock and warrants to purchase
1121
525,000 shares of Common Stock. In consideration of MJK's services, the Company
1122
paid MJK selling commissions of $170,625 equal to 10% of the aggregate price of
1123
the shares of Common Stock sold by MJK in the private placement, and issued MJK
1124
five-year warrants to purchase 52,500 shares of Common Stock at an exercise
1125
price of $3.25 per share. Subsequent to the closing of the placement, MJK
1126
transferred these warrants to Mr. Johnson. The Company also provided MJK with a
1127
non-accountable expense allowance equal to 1% of the aggregate price of the
1128
shares sold by MJK, and reimbursed MJK for its legal fees in connection with the
1129
placement. From time to time the Company may enter into similar arrangements
1130
with MJK regarding private placements, securities offerings or other investment
1131
banking activities.
1132
1133
PART IV
1134
1135
ITEM 14: EXHIBITS, FINANCIAL STATEMENT SCHEDULES AND REPORTS ON FORM 8-K
1136
1137
(a) List of documents filed as part of this Report:
1138
(1) Financial Statements
1139
1140
The following financial statements are included hereinafter contained
1141
on pages 22 to 36 in this Annual Report on Form 10-K:
1142
1143
Report of Independent Auditors
1144
Report of Independent Accountants
1145
Statement of Net Assets in Liquidation as of December 31, 2000
1146
1147
1148
19
1149
<PAGE>
1150
1151
1152
Balance Sheet as of December 31, 1999
1153
Statement of Changes in Net Assets in Liquidation September 1, 2000
1154
through December 31, 2000
1155
Statements of Operations for the Eight Months Ended August 31, 2000
1156
and the Years Ended December 31, 1999 and 1998
1157
Statements of Shareholders' Equity for Eight Months Ended August 31,
1158
2000 and the Years Ended December 31, 1999, and 1998
1159
Statements of Cash Flows for the Four Months Ended December 31, 2000,
1160
Eight Months Ended August 31, 2000 and Years Ended December 31, 1999
1161
and 1998
1162
Notes to Financial Statements
1163
1164
(2) Financial Statement Schedules
1165
1166
All information required by this section that is applicable to the
1167
Company is included in the Financial Statements or Notes thereto.
1168
1169
(3) Exhibits:
1170
1171
The exhibits to this Annual Report on Form 10-K are listed in the
1172
Exhibit Index hereinafter contained on page E-1 of this Annual Report
1173
on Form 10-K. The Company will furnish a copy of this report and any
1174
exhibit to a shareholder who requests a copy in writing upon payment to
1175
the Company of a fee of $5.00 per exhibit. Requests should be sent to:
1176
James D. Bonneville, c/o Manchester Companies, Inc. at P.O. Box 3170,
1177
Burnsville, Minnesota 55337.
1178
1179
The following is a list of each management contract or compensatory
1180
plan or arrangement required to be filed as an exhibit to this Report
1181
pursuant to Item 14(c):
1182
1183
A. Applied Biometrics 1996 Stock Option Plan, amended July 2, 1999
1184
(incorporated by reference to Exhibit 10.1 to the Company's
1185
Quarterly Report on Form 10-Q for the period ended June 30, 1999).
1186
B. Applied Biometrics Amended 1994 Stock Option Plan, amended July 2,
1187
1999 (incorporated by reference to Exhibit 10.2 to the Company's
1188
Quarterly Report on Form 10-Q for the period ended June 30, 1999).
1189
C. Applied Biometrics 1998 Stock Plan, amended January 1, 2000
1190
(incorporated by reference to Exhibit 10.1 to the Company's
1191
Quarterly Report on Form 10-Q for the period ended June 30, 2000).
1192
D. Employment letter dated February 19, 1999, between the Company and
1193
Andrew M. Mr. Weiss (incorporated by reference to Exhibit 10.2 to
1194
the Company's Quarterly Report on Form 10-Q for the period ended
1195
March 31, 1999).
1196
E. Confidential Separation Agreement dated August 15, 2000 between the
1197
Company and Andrew M. Weiss.(incorporated by reference to Exhibit
1198
10.1 to the Company's Report on Form 10-Q for the period ending
1199
September 30. 2000).
1200
1201
1202
20
1203
<PAGE>
1204
1205
1206
F. Engagement Agreement, dated August 24, 2000, by and between
1207
Manchester Companies, Inc. and Applied Biometrics, Inc (incorporated
1208
by reference to Exhibit 10.1 to the Company's Report on Form 8-K/A
1209
filed on January 8, 2001).
1210
1211
(b) Reports on Form 8-K
1212
1213
During the quarter ended December 31, 2000, the Company did not file any Current
1214
Report on Form 8-K. On January 8, 2001 the Company filed an amendment to its
1215
Current Report on Form 8-K filed on September 8, 2000.
1216
1217
(c) Exhibits
1218
1219
The response to this portion of Item 14 is included as a separate section of
1220
this Report. See the Exhibit Index on page E-1 of this report.
1221
1222
(d) Financial Statement Schedules
1223
1224
The response to this portion of Item 14 is included as a separate section of
1225
this Report.
1226
1227
1228
21
1229
<PAGE>
1230
1231
1232
REPORT OF INDEPENDENT AUDITORS
1233
1234
1235
1236
BOARD OF DIRECTORS AND SHAREHOLDERS
1237
APPLIED BIOMETRICS, INC.
1238
1239
We have audited the accompanying balance sheet of Applied Biometrics,
1240
Inc. as of December 31, 1999, and the related statements of operations,
1241
shareholders' equity, and cash flows for the eight months ended August 31, 2000
1242
and for the year ended December 31, 1999. In addition, we have audited the
1243
statement of net assets in liquidation as of December 31, 2000, and the related
1244
statements of changes in net assets in liquidation and cash flows in liquidation
1245
for the period from September 1, 2000 to December 31, 2000. These financial
1246
statements are the responsibility of the Company's management. Our
1247
responsibility is to express an opinion on these financial statements based on
1248
our audits.
1249
1250
We conducted our audits in accordance with auditing standards generally
1251
accepted in the United States. Those standards require that we plan and perform
1252
the audit to obtain reasonable assurance about whether the financial statements
1253
are free of material misstatement. An audit includes examining, on a test basis,
1254
evidence supporting the amounts and disclosures in the financial statements. An
1255
audit also includes assessing the accounting principles used and significant
1256
estimates made by management, as well as evaluating the overall financial
1257
statement presentation. We believe that our audits provide a reasonable basis
1258
for our opinion.
1259
1260
As described in Note 1 to the financial statements, the Company decided
1261
to liquidate in the third quarter of 2000 and commenced liquidation shortly
1262
thereafter. As a result, the Company has changed its basis of accounting for
1263
periods subsequent to August 31, 2000 from the going concern basis to the
1264
liquidation basis.
1265
1266
In our opinion, the 1999 financial statements referred to above present
1267
fairly, in all material respects, the financial position of Applied Biometrics,
1268
Inc. as of December 31, 1999, the results of operations and its cash flows for
1269
the eight months ended August 31, 2000 and for the year ended December 31, 1999,
1270
the net assets in liquidation as of December 31, 2000 and the changes in net
1271
assets in liquidation and cash flows in liquidation for the period from
1272
September 1, 2000 to December 31, 2000, in conformity with accounting principles
1273
generally accepted in the United States applied on the basis described in the
1274
preceding paragraph.
1275
1276
Ernst & Young LLP
1277
Minneapolis, Minnesota
1278
March 1, 2001
1279
1280
1281
22
1282
<PAGE>
1283
1284
1285
REPORT OF INDEPENDENT ACCOUNTANTS
1286
1287
1288
1289
To the Board of Directors and Shareholders
1290
of Applied Biometrics, Inc.:
1291
1292
In our opinion, the consolidated statements of operations, shareholders' equity
1293
and of cash flows for the year ended December 31, 1998, present fairly, in all
1294
material respects, the results of operations and cash flows of Applied
1295
Biometrics, Inc. and its subsidiary for the year ended December 31, 1998, in
1296
conformity with accounting principles generally accepted in the United States of
1297
America. These financial statements are the responsibility of the Company's
1298
management; our responsibility is to express an opinion on these financial
1299
statements based on our audit. We conducted our audit of these statements in
1300
accordance with auditing standards generally accepted in the United States of
1301
America, which require that we plan and perform the audit to obtain reasonable
1302
assurance about whether the financial statements are free of material
1303
misstatement. An audit includes examining, on a test basis, evidence supporting
1304
the amounts and disclosures in the financial statements, assessing the
1305
accounting principles used and significant estimates made by management, and
1306
evaluating the overall financial statement presentation. We believe that our
1307
audit provides a reasonable basis for our opinion. We have not audited the
1308
consolidated financial statements of Applied Biometrics, Inc. for any period
1309
subsequent to December 31, 1998.
1310
1311
1312
1313
1314
PricewaterhouseCoopers LLP
1315
Minneapolis, Minnesota
1316
March 18, 1999
1317
1318
1319
23
1320
<PAGE>
1321
1322
1323
APPLIED BIOMETRICS, INC.
1324
STATEMENT OF NET ASSETS IN LIQUIDATION
1325
1326
<TABLE>
1327
<CAPTION>
1328
- ----------------------------------------------------------------------------------------
1329
1330
December 31,
1331
2000
1332
----
1333
<S> <C>
1334
ASSETS
1335
1336
Cash and cash equivalents .............................................. $ 1,109,537
1337
Prepaid expenses and other current assets .............................. 85,726
1338
Patents and other intangibles, net ..................................... 23,000
1339
------------
1340
Total assets ........................................................ $ 1,218,263
1341
============
1342
1343
LIABILITIES
1344
1345
Accounts payable ....................................................... $ 119,954
1346
Other current liabilities .............................................. 40,007
1347
Reserve for estimated costs during period of liquidation ............... 272,250
1348
Short-term obligations ................................................. 53,525
1349
------------
1350
Total liabilities ................................................... 485,736
1351
------------
1352
1353
Net assets in liquidation ........................................... $ 732,527
1354
============
1355
</TABLE>
1356
1357
1358
The accompanying notes are an integral part of the financial statements.
1359
1360
1361
24
1362
<PAGE>
1363
1364
1365
APPLIED BIOMETRICS, INC.
1366
BALANCE SHEET AS OF DECEMBER 31, 1999
1367
(GOING CONCERN BASIS)
1368
1369
<TABLE>
1370
<CAPTION>
1371
- --------------------------------------------------------------------------------------------
1372
1373
December 31,
1374
1999
1375
----
1376
<S> <C>
1377
ASSETS
1378
Current assets:
1379
Cash and cash equivalents .................................................. $ 1,910,356
1380
Inventories, net ........................................................... 167,109
1381
Prepaid expenses and other current assets .................................. 90,577
1382
------------
1383
Total current assets .................................................... 2,168,042
1384
1385
Equipment and leasehold improvements, net .................................. 550,675
1386
Patents and other intangibles, net ......................................... 99,437
1387
Other assets ............................................................... 9,585
1388
------------
1389
Total assets ............................................................ $ 2,827,739
1390
============
1391
1392
LIABILITIES AND SHAREHOLDERS' EQUITY
1393
Current liabilities:
1394
Accounts payable ........................................................... $ 95,255
1395
Accrued expenses and short-term debt obligations ........................... 195,849
1396
Current maturities of capital lease obligations ............................ 8,333
1397
------------
1398
Total current liabilities ............................................... 299,437
1399
1400
Non-current liabilities:
1401
Capital lease obligation ................................................... 11,677
1402
------------
1403
Total liabilities ....................................................... 311,114
1404
------------
1405
1406
Shareholders' equity:
1407
Undesignated stock: authorized 5,000,000 shares of $.01 par value;
1408
None issued December 31, 1999 ........................................... --
1409
Common stock: authorized 20,000,000 shares of $.01 par value;
1410
5,229,004 issued and outstanding at
1411
December 31, 1999 ....................................................... 52,990
1412
Additional paid-in capital ................................................. 23,362,233
1413
Accumulated deficit ........................................................ (20,898,598)
1414
------------
1415
Total shareholders' equity .............................................. 2,516,625
1416
------------
1417
Total liabilities and shareholders' equity .............................. $ 2,827,739
1418
============
1419
</TABLE>
1420
1421
1422
The accompanying notes are an integral part of the financial statements.
1423
1424
1425
25
1426
<PAGE>
1427
1428
1429
APPLIED BIOMETRICS, INC.
1430
STATEMENT OF CHANGES IN NET ASSETS IN LIQUIDATION
1431
PERIOD FROM SEPTEMBER 1, 2000 THROUGH DECEMBER 31, 2000
1432
1433
<TABLE>
1434
<CAPTION>
1435
- --------------------------------------------------------------------------------------
1436
1437
<S> <C>
1438
Net assets in liquidation as of September 1, 2000 .................... $ 925,557
1439
1440
Change in net assets in liquidation .................................. (193,030)
1441
------------
1442
1443
Net assets in liquidation as of December 31, 2000 .................... $ 732,527
1444
============
1445
</TABLE>
1446
1447
1448
The accompanying notes are an integral part of the financial statements.
1449
1450
1451
26
1452
<PAGE>
1453
1454
1455
1456
APPLIED BIOMETRICS, INC.
1457
STATEMENTS OF OPERATIONS
1458
FOR EIGHT MONTHS ENDED AUGUST 31, 2000 AND YEARS ENDED
1459
DECEMBER 31, 1999 AND 1998
1460
(GOING CONCERN BASIS)
1461
1462
<TABLE>
1463
<CAPTION>
1464
- -------------------------------------------------------------------------------------------------------
1465
1466
EIGHT
1467
MONTHS
1468
ENDED
1469
AUGUST 31, YEARS ENDED DECEMBER 31,
1470
2000 1999 1998
1471
---- ---- ----
1472
<S> <C> <C> <C>
1473
Operating expenses:
1474
Selling, general and administrative ................. $ 911,766 $ 1,028,065 $ 946,721
1475
Research and development ............................ 1,500,337 1,469,001 805,459
1476
------------ ------------ ------------
1477
1478
Operating loss ...................................... (2,412,103) (2,497,066) (1,752,180)
1479
1480
Other income, net ................................... 57,227 51,124 188,189
1481
------------ ------------ ------------
1482
1483
Loss from continuing operations ..................... (2,354,876) (2,445,942) (1,563,991)
1484
1485
Discontinued operations:
1486
Loss from operations of discontinued
1487
business ............................................ -- -- (1,838,147)
1488
------------ ------------ ------------
1489
1490
Net loss ............................................ $ (2,354,876) $ (2,445,942) $ (3,402,138)
1491
============ ============ ============
1492
1493
Basic and diluted net loss per share:
1494
Continuing operations ............................... $ (0.42) $ (0.52) $ (0.36)
1495
Discontinued operations ............................. -- -- $ (0.43)
1496
------------ ------------ ------------
1497
1498
Net Loss ............................................ $ (0.42) $ (0.52) $ (0.79)
1499
============ ============ ============
1500
1501
Weighted average common shares
1502
outstanding ......................................... 5,655,380 4,659,300 4,312,077
1503
============ ============ ============
1504
</TABLE>
1505
1506
1507
The accompanying notes are an integral part of the financial statements.
1508
1509
1510
27
1511
<PAGE>
1512
1513
1514
APPLIED BIOMETRICS, INC.
1515
STATEMENTS OF SHAREHOLDERS' EQUITY
1516
FOR EIGHT MONTHS ENDED AUGUST 31, 2000 AND
1517
YEARS ENDED DECEMBER 31, 1999 AND 1998
1518
(GOING CONCERN BASIS)
1519
1520
<TABLE>
1521
<CAPTION>
1522
- --------------------------------------------------------------------------------------------------------------
1523
1524
COMMON STOCK Additional
1525
Paid in Accumulated
1526
Shares Amount Capital Deficit
1527
------------ ------------ ------------ ------------
1528
<S> <C> <C> <C> <C>
1529
December 31, 1997 .......................... 4,276,117 $ 42,761 $ 20,278,959 $(15,050,518)
1530
1531
Exercise of stock options .................. 61,000 610 281,890
1532
1533
1998 Net loss .............................. (3,402,138)
1534
------------ ------------ ------------ ------------
1535
December 31, 1998 .......................... 4,337,117 43,371 20,560,849 (18,452,656)
1536
1537
Exercise of stock options .................. 146,887 1,469 1,076,143
1538
1539
Issuance of stock, net of offering
1540
costs ...................................... 815,000 8,150 2,059,412
1541
1542
Distribution of the net assets of
1543
Cardia, Inc. ............................... (334,171)
1544
1545
1999 Net loss .............................. (2,445,942)
1546
------------ ------------ ------------ ------------
1547
December 31, 1999 .......................... 5,299,004 $ 52,990 $ 23,362,233 $(20,898,598)
1548
1549
Stock option activity ...................... 9,400 94 33,440
1550
1551
Non-employee stock awards .................. 50,000 500 152,650
1552
1553
Warrant issued in capital lease
1554
transaction ................................ 4,506
1555
1556
Issuance of stock, net of offering
1557
costs ...................................... 525,000 5,250 1,485,590
1558
1559
Net loss for the eight-month period
1560
ended August 31, 2000 ...................... (2,354,876)
1561
------------ ------------ ------------ ------------
1562
August 31, 2000 ............................ 5,883,404 $ 58,834 $ 25,038,419 $(23,253,474)
1563
============ ============ ============ ============
1564
</TABLE>
1565
1566
1567
28
1568
<PAGE>
1569
1570
APPLIED BIOMETRICS, INC.
1571
STATEMENTS OF CASH FLOWS
1572
FOR FOUR MONTHS ENDED DECEMBER 31, 2000,
1573
EIGHT MONTHS ENDED AUGUST 31, 2000 AND
1574
YEARS ENDED DECEMBER 31, 1999 AND 1998
1575
1576
<TABLE>
1577
<CAPTION>
1578
- ----------------------------------------------------------------------------------------------------------------------------
1579
1580
FOUR MONTHS EIGHT MONTHS
1581
ENDED ENDED
1582
DECEMBER 31, AUGUST 31,
1583
2000 2000 YEARS ENDED DECEMBER 31,
1584
---- ----
1585
1586
(Liquidation (Going
1587
Basis) Concern
1588
Basis) 1999 1998
1589
---- ----
1590
<S> <C> <C> <C> <C>
1591
CASH FLOWS FROM OPERATING ACTIVITIES:
1592
Decrease in net assets in liquidation ................... $ (193,030)
1593
Net loss ................................................ -- $ (2,354,875) $ (2,445,942) $ (3,402,138)
1594
Net loss from discontinued operations ................... -- -- -- (1,838,147)
1595
------------ ------------ ------------ ------------
1596
1597
Loss from continuing operations ......................... -- (2,354,875) (2,445,942) (1,563,991)
1598
Adjustments to reconcile net loss from
1599
continuing operations to net cash used in
1600
operating activities:
1601
Depreciation and amortization
1602
of capital leases ....................................... -- 152,428 191,391 199,162
1603
Amortization of patents and other
1604
intangible assets ....................................... -- 27,467 25,012 25,051
1605
Value of common stock issued in lieu of
1606
cash compensation ....................................... -- 153,150 -- --
1607
Value of stock options and warrants issued
1608
in lieu of cash ......................................... -- 11,901 -- --
1609
(Gain) loss on disposal of assets ....................... 4,047 (1,857) 31,776 --
1610
1611
Changes in operating assets and liabilities:
1612
Inventories ............................................. -- 167,109 7,969 (24,585)
1613
Prepaid expenses, other current assets and
1614
other assets ............................................ (11,936) 57,851 (52,744) 48,333
1615
Accounts payable and accrued expenses ................... (394,107) (103,795) 147,718 (23,335)
1616
------------ ------------ ------------ ------------
1617
Net cash used in continuing operations .................. (595,026) (1,890,621) (2,094,820) (1,339,365)
1618
Net cash used in discontinued operations ................ -- -- (120,548) (908,616)
1619
------------ ------------ ------------ ------------
1620
Net cash used in operating activities ................... (595,026) (1,890,621) (2,215,368) (2,247,981)
1621
------------ ------------ ------------ ------------
1622
</TABLE>
1623
1624
1625
The accompanying notes are an integral part of the financial statements.
1626
1627
1628
29
1629
<PAGE>
1630
1631
1632
APPLIED BIOMETRICS, INC.
1633
STATEMENTS OF CASH FLOWS
1634
FOR FOUR MONTHS ENDED DECEMBER 31, 2000,
1635
EIGHT MONTHS ENDED AUGUST 31, 2000 AND
1636
YEARS ENDED DECEMBER 31, 1999 AND 1998
1637
(CONTINUED)
1638
1639
<TABLE>
1640
<S> <C> <C> <C> <C>
1641
CASH FLOWS FROM INVESTING ACTIVITIES:
1642
Maturity of marketable securities .................... -- -- 500,000 3,598,507
1643
Purchase of equipment and improvements ............... -- (25,647) (323,148) (54,874)
1644
Proceeds from sale of furniture, equipment and
1645
machinery ............................................ 238,382 -- -- --
1646
Investments in patents and trademarks ................ -- (19,763) (49,375) --
1647
Investment in marketable securities .................. -- -- -- (500,000)
1648
Discontinued operations, net ......................... -- -- (10,981) (30,412)
1649
------------ ------------ ------------ ------------
1650
Net cash provided by (used in) investing
1651
activities ........................................... 238,382 (45,410) 116,496 3,013,221
1652
------------ ------------ ------------ ------------
1653
1654
CASH FLOWS FROM FINANCING ACTIVITIES:
1655
Proceeds from the issuance of common
1656
stock, net of expenses ............................... -- 1,490,840 2,067,941 --
1657
Proceeds from exercise of stock options .............. -- 26,139 75,001 282,500
1658
Repayment of capital lease obligations ............... (20,413) (4,710) (3,598) --
1659
------------ ------------ ------------ ------------
1660
Net cash provided by financing activities ............ (20,413) 1,512,269 2,139,814 282,500
1661
------------ ------------ ------------ ------------
1662
1663
Net increase (decrease) in cash and cash
1664
equivalents .......................................... (377,057) (423,762) 40,943 1,047,740
1665
Cash and cash equivalents at beginning of
1666
year ................................................. 1,486,594 1,910,356 1,869,413 821,673
1667
------------ ------------ ------------ ------------
1668
CASH AND CASH EQUIVALENTS AT END OF
1669
PERIOD ............................................... $ 1,109,537 $ 1,486,594 $ 1,910,356 $ 1,869,413
1670
============ ============ ============ ============
1671
</TABLE>
1672
1673
1674
The accompanying notes are an integral part of the financial statements.
1675
1676
1677
30
1678
<PAGE>
1679
1680
1681
APPLIED BIOMETRICS, INC.
1682
NOTES TO FINANCIAL STATEMENTS
1683
1684
- --------------------------------------------------------------------------------
1685
1686
1687
(1) BUSINESS DESCRIPTION AND SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES:
1688
1689
BUSINESS DESCRIPTION:
1690
1691
Applied Biometrics, Inc. ("Applied Biometrics" or the "Company") is a medical
1692
device company that was engaged in the research and development of advanced
1693
cardio-vascular and hemodynamic diagnostic and monitoring systems.
1694
1695
LIQUIDATION BASIS OF ACCOUNTING
1696
1697
The consolidated financial statements for fiscal 1999 and 1998 and for the eight
1698
months ended August 31, 2000 were prepared on the going concern basis of
1699
accounting which contemplates realization of assets and satisfaction of
1700
liabilities in the normal course of business. As a result of the Company's plans
1701
to cease operations, the Company adopted the liquidation basis of accounting
1702
effective September 1, 2000. This basis of accounting is considered appropriate
1703
when, among other things, liquidation of a company appears imminent and the net
1704
realizable value of assets are reasonably determinable. Under this basis of
1705
accounting, assets are valued at their estimated net realizable values and
1706
liabilities are valued at their estimated settlement amounts. Upon adoption of
1707
the liquidation basis, the Company recorded a write-down in net assets of
1708
approximately $918,000. At December 31, 2000, the Company has recorded a reserve
1709
of $272,250 for costs to be incurred during the liquidation period.
1710
1711
USE OF ESTIMATES:
1712
1713
The preparation of financial statements in conformity with generally accepting
1714
accounting principles requires management to make estimates and assumptions that
1715
affect the reported amounts of assets and liabilities and disclosure of
1716
contingent assets and liabilities at the date of the financial statements and
1717
the reported amounts of revenues and expenses during the reporting periods.
1718
Actual results could differ from those estimates.
1719
1720
CASH AND CASH EQUIVALENTS:
1721
1722
Cash and cash equivalents consist of cash and highly liquid investments
1723
purchased with an original maturity of three months or less. Cash at December
1724
31, 2000 and 1999 was primarily invested in a money market fund.
1725
1726
1727
31
1728
<PAGE>
1729
1730
1731
INVENTORIES:
1732
1733
Inventories were comprised of component parts and were valued at the lower of
1734
first-in, first-out (FIFO) cost or market. In 2000, the Company wrote-off the
1735
inventories because of its determination that near term commercialization of the
1736
Company's product was unlikely.
1737
1738
EQUIPMENT AND LEASEHOLD IMPROVEMENTS:
1739
1740
During 2000, all of the Company's equipment and leasehold improvements were
1741
either sold or abandoned upon the adoption of the liquidation basis of
1742
accounting. Upon the adoption of the liquidation basis, the Company recorded a
1743
write-down of $198,456 to record the equipment and leasehold improvements at
1744
their net realizable value.
1745
1746
LONG-LIVED ASSETS:
1747
1748
The Company reviews its long-lived assets for impairment whenever events or
1749
changes in circumstances indicate that the carrying amount of the asset in
1750
question may not be recoverable. Impairment losses are recorded whenever
1751
indicators of impairment are present.
1752
1753
PATENTS AND OTHER INTANGIBLE ASSETS:
1754
1755
Patents and other intangible assets are recorded at cost and are amortized using
1756
the straight-line method over their estimated useful lives ranging from ten to
1757
fifteen years. Subsequent to year-end, the Company sold to a third party its
1758
rights in all of its patents.
1759
1760
RESEARCH AND DEVELOPMENT:
1761
1762
Research and development costs are expensed as incurred.
1763
1764
STOCK-BASED COMPENSATION:
1765
1766
The Company has adopted the disclosure-only provisions of Statement of Financial
1767
Accounting Standard ("SFAS") No. 123, ACCOUNTING FOR STOCK-BASED COMPENSATION.
1768
The Company continues to account for employee stock-based compensation using the
1769
intrinsic value method as prescribed under Accounting Principles Board Opinion
1770
("APB") No. 25, ACCOUNTING FOR STOCK ISSUED TO EMPLOYEES, and related
1771
interpretations.
1772
1773
1774
32
1775
<PAGE>
1776
1777
1778
INCOME TAXES:
1779
1780
The Company accounts for income taxes using the asset and liability method. The
1781
asset and liability method provides that deferred tax assets and liabilities are
1782
recorded based on the differences between the tax basis of assets and
1783
liabilities and their carrying amounts for financial reporting purposes
1784
("temporary differences").
1785
1786
LOSS PER COMMON SHARE:
1787
1788
Upon the adoption of the liquidation basis of accounting on September 1, 2000,
1789
the presentation of per common share information was not considered to be
1790
meaningful and has been omitted.
1791
1792
The basic loss per common share, for periods prior to September 1, 2000 was
1793
computed based upon the weighted average number of common shares outstanding.
1794
All outstanding options have been excluded from the calculation since the effect
1795
of their inclusion would have been anti-dilutive.
1796
1797
RECLASSIFICATION
1798
1799
Certain prior year items have been reclassified to conform with current year
1800
presentation.
1801
1802
(2) DISCONTINUED OPERATIONS:
1803
1804
The Company's Board of Directors approved a plan in December 1998 to distribute
1805
to the shareholders of the Company its transcatheter closure business. On
1806
February 11, 1999, the Company completed the spin-off distribution of Cardia,
1807
Inc. ("Cardia") with Cardia thereafter operating as an independent company with
1808
its own publicly traded securities. All Applied Biometrics shareholders of
1809
record received one share of Cardia common stock for every 11.563 shares of
1810
Applied Biometrics common stock held, comprising 75% of Cardia's common stock.
1811
1812
The spin-off distribution was recorded by reducing shareholders' equity by
1813
$334,000, which represents the carrying value of Cardia's net assets. Cardia's
1814
1999 operating results through the distribution date were breakeven. No gain or
1815
loss was recorded on the distribution. The Company's financial statements report
1816
the operating results of the transcatheter closure business as discontinued
1817
operations. Costs of $1,001,761 were incurred as a result of amendments to
1818
previously issued stock options to employees departing the Company for Cardia.
1819
1820
1998
1821
1822
DISCONTINUED OPERATIONS
1823
Net revenue $ 167,240
1824
Loss from operations of discontinued business (836,386)
1825
Costs related to spin-off of discontinued business (1,001,761)
1826
Loss from discontinued operations (1,838,147)
1827
1828
1829
33
1830
<PAGE>
1831
1832
1833
(3) INCOME TAXES:
1834
1835
The Company has approximately $23,000,000 of net operating loss carryforwards
1836
that begin to expire in 2003 and $450,000 of research and experimentation
1837
credits. As a result of limitations imposed under ss.382 and ss.383 of the
1838
Internal Revenue Code of 1986, both the annual amount and timing of the
1839
utilization of these carryforwards will be limited. As the Company issues
1840
additional common stock, the Company's carryforwards may be subject to further
1841
limitation. A valuation allowance has been established that offsets the
1842
Company's entire net deferred tax asset, as the realization of the deferred tax
1843
asset is uncertain.
1844
1845
(4) SHAREHOLDERS' EQUITY:
1846
1847
The Company's authorized capital stock consists of 20,000,000 shares of common
1848
stock and 5,000,000 shares of undesignated stock.
1849
1850
At December 31, 2000 and 1999, the Company had 5,833,404 and 5,299,004 shares of
1851
common stock outstanding.
1852
1853
In 2000, the Company sold 525,000 units, resulting in net proceeds to the
1854
Company of approximately $1,491,000. Each unit consisted of one share of common
1855
stock and one warrant to purchase an additional share of common stock at an
1856
exercise price of $3.625 per share. The warrants are exercisable for a period of
1857
five years after the date of grant. In connection with the sale of units, the
1858
Company issued the private placement agent a warrant to purchase 52,500 shares
1859
of common stock at an exercise price of $3.25 per share. The warrant expires in
1860
April 2005.
1861
1862
Also in 2000, the Company granted a total of 50,000 shares of common stock to
1863
its three non-employee members of its Board of Directors for prior and current
1864
board service. In connection with this issuance, the Company recorded
1865
approximately $153,000 of non-cash compensation expense. In addition, during
1866
2000, the Company recorded approximately $11,900 of expense related to the
1867
granting of warrants and options for services. Provided.
1868
1869
WARRANTS:
1870
1871
At December 31, 2000, the Company has warrants outstanding to purchase a total
1872
of 661,771 shares of common stock at exercise prices ranging from $3.00 to
1873
$3.625 per share. The warrants expire at various times between April 2005 and
1874
September 2009.
1875
1876
1877
34
1878
<PAGE>
1879
1880
1881
STOCK OPTIONS:
1882
1883
The exercise price of each stock option generally equals 100% of the market
1884
price of the Company's stock on the date of grant and has a maximum term of up
1885
to ten years. A summary of the status of the Company's stock options for the
1886
years ended December 31 is as follows:
1887
1888
<TABLE>
1889
<CAPTION>
1890
2000 1999 1998
1891
Weighted Weighted Weighted
1892
Average Average Average
1893
Shares Exercise Price Shares Exercise Price Shares Exercise Price
1894
<S> <C> <C> <C> <C> <C> <C>
1895
Outstanding at
1896
beginning of
1897
year 860,150 $ 5.72 389,167 $ 9.68 628,667 $ 7.15
1898
Granted 462,500 3.13 788,750 5.23 336,370 7.90
1899
Exercised (9,400) 2.78 (21,667) 3.46 (61,000) 4.63
1900
Canceled (1,080,750) 4.93 (296,100) 9.79 (514,870) 6.64
1901
------------- ------------- ------------
1902
Outstanding at end
1903
of year 232,500 4.36 860,150 5.72 389,167 9.68
1904
============= ============= ============
1905
</TABLE>
1906
1907
1908
At December 31, 2000, 1999 and 1998, the Company had options that were
1909
exercisable totaling 212,500, 469,733 and 239,867, respectively, at weighted
1910
average exercise prices of $4.45, $5.00 and $9.54 per share.
1911
1912
At December 31, 2000 the Company had options outstanding to purchase 232,500
1913
shares of common stock at exercises prices ranging from $3.06 to $12.63 per
1914
share.
1915
1916
SFAS NO. 123 DISCLOSURE:
1917
1918
For the years ended December 31, 1999 and 1998 the Company did not record any
1919
compensation expense for stock-based compensation awards.
1920
1921
Had compensation expense for the Company's stock-based compensation plans been
1922
determined based on the fair value at the grant dates consistent with SFAS No.
1923
123, the Company's net loss and loss per share would have been increased to the
1924
pro forma amounts indicated below:
1925
1926
<TABLE>
1927
<CAPTION>
1928
1999 1998
1929
<S> <C> <C>
1930
Net loss
1931
As reported $ (2,445,942) $ (3,402,138)
1932
Pro forma (3,388,707) (4,228,043)
1933
1934
Basic and diluted loss per share
1935
As reported (.52) (.79)
1936
Pro forma (.73) (.98)
1937
</TABLE>
1938
1939
1940
1941
35
1942
<PAGE>
1943
1944
1945
The weighted average fair value per option granted during 1999 and 1998 was $
1946
2.41 and $ 5.08, respectively. The weighted average fair value was calculated by
1947
using the fair value of each option on the date of grant. The fair value of the
1948
options was estimated using the Black-Scholes option-pricing model with the
1949
following weighted average assumptions:
1950
1951
1999 1998
1952
1953
Expected option term 3 years 6 years
1954
Expected volatility factor 63% 59%
1955
Expected dividend yield 0.0% 0.0%
1956
Risk-free interest rate 5.2% 5.7%
1957
1958
1959
(5) EMPLOYEE BENEFIT PLAN:
1960
1961
SALARY REDUCTION PLAN:
1962
1963
During 1999, the Company established a salary reduction plans for all full-time
1964
employees, which qualify under Section 401(k) of the Internal Revenue Code.
1965
Employee contributions are limited to 20% of their annual compensation, subject
1966
to annual limitations. At its discretion, the Company may make matching
1967
contributions equal to a percentage of the salary reduction or other
1968
discretionary amount. The Company has made no contributions to the plan during
1969
2000 and 1999.
1970
1971
1972
36
1973
<PAGE>
1974
1975
1976
SIGNATURES
1977
1978
Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange
1979
Act of 1934, the registrant has duly caused this report to be signed on its
1980
behalf by the undersigned, thereunto duly authorized.
1981
1982
APPLIED BIOMETRICS, INC.
1983
1984
1985
By /s/ James D. Bonneville
1986
----------------------------------------
1987
James D. Bonneville
1988
Acting Chief Executive Officer
1989
1990
Dated: April 17, 2001
1991
1992
Pursuant to the requirements of the Securities Exchange Act of 1934, this report
1993
has been signed below on April 17, 2001 by the following persons on behalf of
1994
the Registrant and in the capacities indicated.
1995
1996
Signature Title
1997
- --------- -----
1998
1999
/s/ James D. Bonneville
2000
- ----------------------------------
2001
James D. Bonneville Acting Chief Executive Officer
2002
(Principal Executive Officer/Principal
2003
Financial and Accounting Officer)
2004
2005
/s/ Andrew M. Weiss
2006
- ----------------------------------
2007
Andrew M. Weiss Director
2008
2009
2010
2011
/s/ Jeffrey Green
2012
- ----------------------------------
2013
Jeffrey Green Director
2014
2015
2016
37
2017
<PAGE>
2018
2019
2020
APPLIED BIOMETRICS, INC.
2021
EXHIBIT INDEX TO ANNUAL REPORT ON FORM 10-K
2022
FOR THE YEAR ENDED DECEMBER 31, 2000
2023
2024
- --------------------------------------------------------------------------------
2025
2026
3.1 Restated Articles of Incorporation of the Company, as amended,
2027
(incorporated by reference to Exhibit 10.1 to the Company's Annual
2028
Report on Form 10-K for the fiscal year ended December 31, 1999).
2029
2030
3.2 Bylaws of the Company (incorporated by reference to Exhibit 3.2 to the
2031
Company's Registration Statement on Form SB-2, Commission File No.
2032
33-63754C).
2033
2034
4.1 Restated Articles of Incorporation of the Company, as amended (see
2035
Exhibit 3.1).
2036
2037
4.2 Bylaws of the Company (see Exhibit 3.2).
2038
2039
4.3 Form of common stock Certificate of the Company (incorporated by
2040
reference to Exhibit 4.1 to the Company's Registration Statement on
2041
Form SB-2, Commission File No. 33-63754C)
2042
2043
10.1 Lease dated February 8, 1994 by and between the Company and American
2044
Industrial Properties REIT (incorporated by reference to Exhibit 10.1
2045
to the Company's Annual Report on Form 10-K for the fiscal year ended
2046
December 31, 1993)
2047
2048
10.2 Amendment No. 1 to Lease Agreement dated December 31, 1998 between the
2049
Company and The Trustees under the Will and of the Estate of James
2050
Campbell, Deceased (incorporated by reference to Exhibit 10.1 to the
2051
Company's Quarterly Report on Form 10-Q for the period ended March 31,
2052
1999).
2053
2054
10.3 Applied Biometrics 1996 Stock Plan, amended July 2, 1999 (incorporated
2055
by reference to Exhibit 10.1 to the Company's Quarterly Report on Form
2056
10-Q for the period ended June 30, 1999).
2057
2058
10.4 Applied Biometrics Amended 1994 Stock Plan, amended July 2, 1999
2059
(incorporated by reference to Exhibit 10.2 to the Company's Quarterly
2060
Report on Form 10-Q for the period ended June 30, 1999).
2061
2062
10.5 Applied Biometrics 1998 Stock Plan, amended January 1, 2000
2063
(incorporated by reference to Exhibit 10.1 to the Company's Quarterly
2064
Report on Form 10-Q for the period ended June 30, 2000).
2065
2066
2067
E-1
2068
<PAGE>
2069
2070
2071
10.6 Employment letter dated February 19, 1999, between the Company and
2072
Andrew M. Weiss (incorporated by reference to Exhibit 10.2 to the
2073
Company's Quarterly Report on Form 10-Q for the period ended March 31,
2074
1999).
2075
2076
10.7 Confidential Separation Agreement dated August 15, 2000 between the
2077
Company and Andrew M. Weiss.(incorporated by reference to Exhibit 10.1
2078
to the Company's Report on Form 10-Q for the period ending September
2079
30. 2000).
2080
2081
10.8 Engagement Agreement, dated August 24, 2000, by and between Manchester
2082
Companies, Inc. and Applied Biometrics, Inc (incorporated by reference
2083
to Exhibit 10.1 to the Company's Report on Form 8-K/A filed on January
2084
8, 2001).
2085
2086
10.9 Master Lease dated October 18, 1999 by and between the Company and
2087
Dexxon Capital Corporation (incorporated by reference to Exhibit 10.2
2088
to the Company's Report on Form 10-Q filed June 30, 2000).
2089
2090
10.10 Amendment to Lease Agreement dated April 10, 2000 by and between the
2091
Company and Dexxon Capital Corporation (incorporated by reference to
2092
Exhibit 10.3 to the Company's Report on Form 10-Q filed June 30, 2000).
2093
2094
10.11 Asset Purchase Agreement dated January 31, 2001 by and between the
2095
Company and Transonic Systems, Inc. (filed herewith electronically).
2096
2097
2098
E-2
2099
</TEXT>
2100
</DOCUMENT>
2101
<DOCUMENT>
2102
<TYPE>EX-10
2103
<SEQUENCE>2
2104
<FILENAME>appliedbio010950_ex10-11.txt
2105
<DESCRIPTION>EXHIBIT 10.11 ASSET PURCHASE AGREEMENT
2106
<TEXT>
2107
2108
ASSET PURCHASE AGREEMENT
2109
2110
THIS AGREEMENT (this "Agreement") effective as of January 31, 2001 by
2111
and between Applied Biometrics, Inc., a Minnesota corporation (the "Seller"),
2112
and Transonic Systems, Inc., a New York corporation (the "Purchaser").
2113
2114
WHEREAS, the Seller desires to sell to the Purchaser selected patents,
2115
patent applications and know-how relating to certain ultrasonic sensor
2116
technologies (the "Technology"), and the Purchaser desires to purchase such
2117
assets from Seller, pursuant to the terms and conditions of this Agreement.
2118
2119
NOW, THEREFORE, in consideration of the premises and the respective
2120
agreements hereinafter set forth, the parties agree as follows:
2121
2122
1. SALE AND PURCHASE OF ASSETS.
2123
2124
1.1. Sale and Purchase of Assets. Subject to the terms and
2125
conditions of this Agreement, the Seller hereby sells,
2126
conveys, assigns, transfers and delivers to the Purchaser, and
2127
the Purchaser hereby purchases the following assets related to
2128
the Technology (which are collectively referred to as the
2129
"Assets"):
2130
2131
(a) All right, title and interest in and to the United
2132
States Letters Patent and pending patent applications
2133
listed on Exhibit A attached to this Agreement and
2134
any continuations, divisions, substitutes and foreign
2135
patents and/or applications of such patents which may
2136
be filed;
2137
2138
(b) All right, title and interest in and to foreign
2139
patents and patent applications listed on Exhibit B
2140
attached to this Agreement; and
2141
2142
(c) All right, title and interest in and to all product
2143
designs and know-how as generally outlined on Exhibit
2144
C attached to this Agreement.
2145
2146
1.2. Excluded Assets. The Seller and the Purchaser acknowledge and
2147
agree that the only assets of the Seller to be sold are the
2148
Assets specifically identified in Section 1.1 and that no
2149
other assets of the Seller are being sold under this
2150
Agreement.
2151
2152
1.3. Purchase Price; Payment. The Purchaser shall pay to the
2153
Seller, by certified check or federal wire transfer as of the
2154
date hereof, immediately available funds of Twenty-Three
2155
Thousand Dollars ($23,000) for the purchase of the Assets (the
2156
"Purchase Price"), and the Seller acknowledges receipt of such
2157
amount by execution and delivery of this Agreement.
2158
2159
1.4. Instruments of Transfer to the Purchaser The Seller will
2160
deliver to the Purchaser such bills of sale, assignments and
2161
other good and sufficient instruments of conveyance and
2162
transfer, in form and substance reasonably satisfactory to the
2163
Purchaser and its counsel, as shall be effective to vest in
2164
the Purchaser valid legal title to the Assets. As to the
2165
Know-How in Exhibit C, the Seller will deliver to the
2166
Purchaser within five (5) days of the execution of this
2167
Agreement all
2168
2169
<PAGE>
2170
2171
2172
documents listed in the Exhibit, and any other documents
2173
necessary to convey the Know-How as reasonably satisfactory to
2174
the Purchaser and its counsel.
2175
2176
2. NO ASSUMPTION OF OBLIGATIONS. The Purchaser is not assuming any
2177
obligations or liabilities of the Seller as of the date of this
2178
Agreement relating to the Assets or the Technology, and all obligations
2179
and liabilities relating to events occurring before the date hereof
2180
with respect to the Assets or the Technology shall be the
2181
responsibility of the Seller.
2182
2183
3. REPRESENTATIONS AND WARRANTIES. As of the date of this Agreement, the
2184
Seller represents, to the best of its knowledge, as follows:
2185
2186
3.1. The Seller has clear title to the Assets, and is free to
2187
convey them to Purchaser.
2188
2189
3.2. Seller has not encumbered the Assets, and there are no
2190
security interests or liens in the Assets.
2191
2192
3.3. Except as set forth on Exhibit D, all maintenance fees,
2193
annuities or other fees are paid on those Assets which are
2194
required to have such fees paid to maintain them in force.
2195
2196
3.4. As to any of the Assets which are listed in Exhibits A and B
2197
as pending patent applications, (i) the applications are
2198
currently pending in their respective patent offices, have not
2199
expired, lapsed or been abandoned, and are not under final
2200
rejection or appeal (or the equivalent in foreign countries);
2201
and (ii) no actions are pending which will require reply.
2202
2203
3.5. No protest, opposition, reissue or reexamination proceeding,
2204
or any equivalent of such actions against a patent or
2205
application in any country, whatever named, is currently
2206
pending or threatened against any of the Assets.
2207
2208
3.6. The Assets are being sold to the Purchaser AS IS, WHERE IS.
2209
Other than the foregoing, the Seller makes no representations
2210
or warranties of any kind whatsoever, including without
2211
limitation, any implied warranties of Merchantability or
2212
Fitness for a Particular Purpose.
2213
2214
4. LIMITATION OF LIABILITY. UNDER NO CIRCUMSTANCES SHALL THE SELLER, OR
2215
ANY AFFILIATE OF THE SELLER, BE LIABLE TO THE PURCHASER OR ANY OTHER
2216
PARTY FOR AN AMOUNT IN EXCESS OF THE PURCHASE PRICE FOR DIRECT,
2217
INDIRECT, INCIDENTAL, CONSEQUENTIAL, SPECIAL OR EXEMPLARY DAMAGES
2218
ARISING FROM OR RELATED TO THIS AGREEMENT, SUCH AS, BUT NOT LIMITED TO,
2219
LOSS OF REVENUE OR ANTICPATED PROFITS OR LOST BUSINESS, EVEN IF THAT
2220
PARTY HAS BEEN ADVISED OF THE POSSIBILITY OF SUCH DAMAAGES.
2221
2222
2223
2
2224
<PAGE>
2225
2226
2227
5. MISCELLANEOUS.
2228
2229
5.1. Expenses. Each of the parties hereto shall bear its own costs,
2230
fees and expenses in connection with the negotiation,
2231
preparation, execution, delivery and performance of this
2232
Agreement and the consummation of the transactions
2233
contemplated hereby.
2234
2235
5.2. Further Assurances. From and after the date of this Agreement,
2236
upon the reasonable request of the Purchaser, the Seller shall
2237
execute, acknowledge and deliver all such assurances, deeds,
2238
assignments, transfers, conveyances, powers of attorney and
2239
other instruments and documents reasonably necessary to sell,
2240
assign, transfer, convey and deliver the Assets to the
2241
Purchaser, to vest the Purchaser with valid legal title to the
2242
Assets and to enable the Purchaser to protect its right, title
2243
and interest in and enjoyment of all of the Assets.
2244
2245
5.3. Notices. Any notice, demand, request or other communication
2246
under this Agreement shall be in writing and shall be deemed
2247
to have been given on the date of service if personally served
2248
or on the fifth day after mailing if mailed by registered or
2249
certified mail, return receipt requested, addressed as follows
2250
(or to such other address of which either of the parties
2251
hereto shall have notified the other party hereto in
2252
accordance herewith):
2253
2254
To the Purchaser: 34 Dutch Mill Road
2255
Ithaca, New York 14850-9787
2256
Fax: (607) 257-7256
2257
Attn: Bruce Kilmartin
2258
2259
To the Seller: Manchester Companies, Inc.
2260
IDS Center
2261
80 South Street, Suite 3650
2262
Minneapolis, MN 55402
2263
Fax: (612) 338-4723
2264
Attn: John R. Wilcox
2265
2266
5.4. Assignment and Successors. This Agreement may not be assigned
2267
by either party without the prior written consent of the other
2268
party.
2269
2270
5.5. Binding Effect. Subject to Section 6.4, this Agreement shall
2271
be binding upon and inure to the benefit of the successors and
2272
permitted assigns of the parties hereto.
2273
2274
5.6. Governing Law. This Agreement shall be construed in accordance
2275
with, and governed by, the laws of the State of Minnesota.
2276
2277
5.7. Counterparts. This Agreement may be executed in any number of
2278
counterparts, each of which shall constitute an original and
2279
all of which shall constitute one agreement.
2280
2281
5.8. Amendment or Modification. This Agreement may not be modified
2282
or amended except by a written instrument duly executed by
2283
each of the parties hereto.
2284
2285
2286
3
2287
<PAGE>
2288
2289
2290
5.9. Entire Agreement. This Agreement, including the Exhibits
2291
attached hereto, sets forth the entire agreement of the
2292
parties with respect to the subject matter hereof, all prior
2293
and contemporaneous oral and written discussions and
2294
understandings are superseded.
2295
2296
IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be
2297
duly executed as of the date first written above.
2298
2299
PURCHASER: SELLER:
2300
2301
TRANSONIC SYSTEMS, INC. APPLIED BIOMETRICS, INC.
2302
2303
/s/ Bruce Kilmartin /s/ James D. Bonneville
2304
- ------------------------------------ ------------------------------------
2305
By: Bruce Kilmartin By: James D. Bonneville
2306
--------------------------------- ---------------------------------
2307
Its: President Its: Acting Chief Executive Officer
2308
-------------------------------- --------------------------------
2309
2310
2311
4
2312
<PAGE>
2313
2314
2315
EXHIBIT A
2316
2317
US Patent Application No. 09/432,347 filed November 2, 1999 entitled "Encasement
2318
and Transducer Shuttle Assembly For Removable Implanted Device"
2319
2320
US Patent No. 5,205,292 issued April 27, 1993 entitled "Removable Implanted
2321
Device"
2322
2323
US Patent No. 5,284,146 issued February 8, 1994 entitled "Removable Implanted
2324
Device"
2325
2326
2327
A-1
2328
<PAGE>
2329
2330
2331
EXHIBIT B
2332
2333
Canadian Patent Application No. 2,103,237 filed June 2, 1992 entitled "Removable
2334
Implantable Device"
2335
2336
Japanese Patent Application No. HEI 5-500587 filed June 2, 1992 entitled
2337
"Removable Implantable Device"
2338
2339
United Kingdom Patent No. 0 602 048 issued March 22, 2000 entitled "Removable
2340
Implantable Device"
2341
2342
German Patent No. 692 30 826.1 issued March 22, 2000 entitled "Removable
2343
Implantable Device"
2344
2345
France Patent No. 0 602 048 issued March 22, 2000 entitled "Removable
2346
Implantable Device"
2347
2348
2349
B-1
2350
<PAGE>
2351
2352
2353
EXHIBIT C
2354
2355
Applied Biometrics Product Design and Know-How includes all information related
2356
to the design, manufacturing, testing, and use of ultrasonic products,
2357
including:
2358
2359
>> Ultrasonic Sensor Designs (including sensor configuration drawings and
2360
layouts, sensor material guidelines, electrical connection configurations
2361
and sensor backing guidelines).
2362
2363
>> Sensor Packaging and Housing Designs (including sensor housing materials
2364
selections, housing configuration drawings, and housing manufacturing
2365
processes).
2366
2367
>> Support Electronics Designs (including all circuit layouts, electronic
2368
schematic diagrams, signal processing logic, computational logic, and
2369
display circuitry).
2370
2371
>> Ultrasonic Sensor Handling and Manufacturing Methods.
2372
2373
>> Manufacturing Facility Design and Layout.
2374
2375
>> Blood Flow Sensing Application Considerations
2376
2377
>> Electrical Connection Methods (including cabling designs, and optimum
2378
connector configurations).
2379
2380
>> Data Processing Methodologies and Logic
2381
2382
>> Testing Procedures.
2383
2384
>> Test Equipment Design.
2385
2386
>> Product Packaging Design.
2387
2388
>> Medical Device Handling Know-How.
2389
2390
In addition to the above listed and reference know-how assets, Applied
2391
Biometrics also has valuable information related to the sales and marketing of
2392
medical devices, which it will transfer to Transonic in writing within five (5)
2393
days of the execution of this Agreement.
2394
2395
2396
C-1
2397
<PAGE>
2398
2399
2400
EXHIBIT D
2401
2402
The 7 1/2 year maintenance fee has not yet been paid on patent no. 5,205,292.
2403
This fee can be paid with a surcharge until March 27, 2001.
2404
2405
A registration fee of approximately $675.00 is currently due to register
2406
Japanese Patent application Hei 5-500587. If this fee is not paid, the
2407
application will be abandoned. The due date for instructing the foreign
2408
associate is December 25, 2000.
2409
</TEXT>
2410
</DOCUMENT>
2411
</SEC-DOCUMENT>
2412
-----END PRIVACY-ENHANCED MESSAGE-----
2413
2414