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
T1WeL544W/h57Iy4exvzIi6xLmW2/cMKZgaImCk6iQQs8aGS3L7g3PhzceGygqjt
9
8WR30cKwCjtMLYew1it0tw==
10
11
<SEC-DOCUMENT>0000897101-02-000368.txt : 20020514
12
<SEC-HEADER>0000897101-02-000368.hdr.sgml : 20020514
13
ACCESSION NUMBER: 0000897101-02-000368
14
CONFORMED SUBMISSION TYPE: 10-K
15
PUBLIC DOCUMENT COUNT: 1
16
CONFORMED PERIOD OF REPORT: 20011231
17
FILED AS OF DATE: 20020514
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-K
31
SEC ACT: 1934 Act
32
SEC FILE NUMBER: 000-22146
33
FILM NUMBER: 02646891
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-K
50
<SEQUENCE>1
51
<FILENAME>appbio022547_10k.txt
52
<DESCRIPTION>APPLIED BIOMETRICS, INC. FORM 10K
53
<TEXT>
54
================================================================================
55
56
UNITED STATES
57
SECURITIES AND EXCHANGE COMMISSION
58
WASHINGTON, D.C. 20549
59
------------------------------
60
FORM 10-K
61
(Mark one)
62
[X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
63
EXCHANGE ACT OF 1934
64
65
FOR THE FISCAL YEAR ENDED DECEMBER 31, 2001
66
67
OR
68
69
[ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
70
EXCHANGE ACT OF 1934
71
72
COMMISSION FILE NUMBER: 0-22146
73
--------------------
74
75
APPLIED BIOMETRICS, INC.
76
(Exact name of Registrant as specified in its charter)
77
--------------------
78
79
MINNESOTA 41-1508112
80
(State or Other Jurisdiction of (I.R.S. Employer
81
Incorporation or Organization) Identification No.)
82
83
P.O. BOX 583457 55458-3457
84
MINNEAPOLIS, MINNESOTA (Zip Code)
85
(Address of Principal Executive Offices)
86
87
(612) 338-4722
88
(Registrant's Telephone Number, including Area Code)
89
90
Securities Registered Pursuant to Section 12(b) of the Act: NONE
91
92
Securities Registered Pursuant to Section 12(g) of the Act:
93
94
COMMON STOCK, $.01 PAR VALUE
95
96
Indicate by check mark whether the registrant (1) has filed all reports required
97
to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during
98
the preceding 12 months (or for such shorter period that the registrant was
99
required to file such reports), and (2) has been subject to such filing
100
requirements for the past 90 days. Yes _X_ No ___
101
102
Indicate by check mark if disclosure of delinquent filers pursuant to Item 405
103
of Regulation S-K is not contained herein, and will not be contained, to the
104
best of registrant's knowledge, in definitive proxy or information statements
105
incorporated by reference in Part III of this Form 10-K or any amendment to this
106
Form 10-K. [X]
107
108
The registrant has adopted liquidation basis accounting as of September 1, 2000.
109
110
As of April 15, 2002, 5,883,404 shares of common stock of the registrant were
111
outstanding, and the aggregate market value of the registrant's outstanding
112
common stock (based upon the last reported sale price of the common stock on the
113
Over-The-Counter Bulletin Board) excluding outstanding shares owned beneficially
114
by executive officers, directors and principal shareholders, was approximately
115
$294,170.
116
117
================================================================================
118
<PAGE>
119
120
121
CERTAIN STATEMENTS CONTAINED IN THIS FORM 10-K INCLUDE "FORWARD LOOKING
122
STATEMENTS" WITHIN THE MEANING OF THE PRIVATE SECURITIES LITIGATION REFORM ACT
123
OF 1995. THESE STATEMENTS MAY BE IDENTIFIED BY THE USE OF WORDS SUCH AS
124
"EXPECT," ANTICIPATE," "PLAN," "MAY," "ESTIMATE" OR OTHER SIMILAR EXPRESSIONS.
125
SUCH STATEMENTS INVOLVE KNOWN AND UNKNOWN RISKS, UNCERTAINTIES AND OTHER FACTORS
126
WHICH MAY CAUSE THE ACTUAL RESULT TO DIFFER MATERIALLY FROM ANY FUTURE RESULTS,
127
PERFORMANCE OR ACHIEVEMENTS EXPRESSED IN OR IMPLIED BY SUCH FORWARD-LOOKING
128
STATEMENTS. SEE ITEM 6 "MANAGEMENT'S DISCUSSION AND ANALYSIS - CERTAIN FACTORS"
129
FOR IMPORTANT FACTORS KNOWN TO US THAT COULD CAUSE SUCH MATERIAL DIFFERENCES.
130
131
132
PART I
133
134
ITEM 1: DESCRIPTION OF BUSINESS
135
136
INTRODUCTION
137
138
Applied Biometrics, Inc. ("Applied Biometrics" or the "Company"), a corporation
139
founded in 1984 to develop and market a cardiac output monitoring system, ceased
140
its ongoing business operations in August 2000 because the Company determined
141
that it would be unable to complete the development of its primary product, the
142
Basis Cardiac Output Monitor and RealFlow Cardiac Output Probe (collectively,
143
the "Basis System"), for market and sale.
144
145
CESSATION OF BUSINESS OPERATIONS
146
147
In connection with its decision to cease business operations, in August 2000 the
148
Company's Chief Executive Officer resigned, all other employees were laid off
149
and all but two of the Company's directors resigned. At that time, the Board of
150
Directors retained Manchester Companies, Inc. ("Manchester"), a Minneapolis,
151
Minnesota investment banking firm, to provide management services to facilitate
152
the winding down and liquidation of the Company, and to act as the Company's
153
exclusive agent to assist it with a merger, sale, exchange, combination or any
154
similar transaction related to the Company. As part of the engagement of
155
Manchester, the Board of Directors appointed James D. Bonneville as the Acting
156
Chief Executive Officer, Chief Financial Officer and Secretary of the Company.
157
During the latter part of 2000, the Company wound down its business operations,
158
eliminated most expenses and negotiated the termination or satisfaction of all
159
of its obligations. This process was essentially completed in January 2001. In
160
April 2001, the remaining two members of the Company's Board of Directors
161
resigned.
162
163
As part of its engagement by the Company's Board of Directors, Manchester has
164
been actively seeking merger candidates for the Company. In connection with
165
these activities and since the resignation of the remaining board members in
166
April 2001, Manchester and Mr. Bonneville have consulted from time to time with
167
David B. Johnson, the only beneficial owner who holds more than 5% of the Common
168
Stock of the Company. To date, no candidate or transaction has emerged as a
169
viable option for merging with the Company. Because no acceptable merger
170
candidate has emerged, Mr. Johnson has requested that the Company liquidate and
171
dissolve and distribute the remaining assets to the shareholders of the Company.
172
173
In furtherance of this request, on May 13, 2002 the Company received a formal
174
notice from shareholders holding more than 10% of the Company's outstanding
175
stock, including Mr. Johnson, requesting that the Company call and hold a
176
shareholder meeting for the purposes of:
177
178
* approving a plan of complete liquidation and dissolution of the
179
Company;
180
181
* setting the number of members of the Board of Directors at one;
182
183
184
1
185
<PAGE>
186
187
188
* electing one director, Richard Nigon, to serve until dissolution of
189
the Company (or, if the Company is not dissolved for any reason, for a
190
term ending at the next annual shareholder meeting or until his
191
successor is elected and qualified); and
192
193
* ratifying, approving and confirming the engagement of Manchester,
194
pursuant to the terms of its current engagement agreement with the
195
Company, to take all appropriate actions, on behalf of the Company, in
196
connection with the liquidation and dissolution of the Company.
197
198
The Company no longer occupies any office space. The Company can be contacted at
199
P.O. Box 583457, Minneapolis, MN 55458-3457 or by telephone at (612) 338-4722.
200
201
CLINICAL USE OF CARDIAC OUTPUT
202
203
Cardiac output (or "CO") is a measure of the volume of blood pumped by the heart
204
into the aorta and is one of the most basic physiological parameters of the
205
body's hemodynamic system. There are typically two types of parameters measured
206
in the heart for diagnostic and monitoring purposes: electro-physiological, such
207
as the electrocardiogram ("ECG"), and hemodynamic, such as heart rate, blood
208
pressure and cardiac output. In many cases, ECG, heart rate and pressures are
209
used as a proxy to understand cardiac output. Surgical, electrical and drug
210
therapies, as well as life support systems, such as bypass machines and heart
211
assist devices, are often designed to develop and sustain a specified level of
212
cardiac output.
213
214
Since the advent of open-heart surgery, surgeons, anesthesiologists and
215
intensivists have desired a reliable, accurate, continuous and real-time measure
216
of cardiac output. The Company believed that medical practitioners recognize the
217
importance of measuring cardiac output and that there is significant demand for
218
accurate, real-time cardiac output capability, especially for intra-operative
219
and post-operative heart surgery settings. In these settings, surgeons,
220
anesthesiologists and intensivists require continuous, real-time information
221
about cardiac output to guide surgery, drug delivery and life support systems.
222
The Company believed that practitioners were particularly interested in
223
immediate cardiac output data for certain patients undergoing cardiac surgery,
224
including heart transplant and coronary artery bypass surgeries, where the
225
ability to provide real-time, beat-to-beat, continuous cardiac output data can
226
allow surgeons, cardiologists and anesthesiologists to react quickly to changes
227
in a patient's condition.
228
229
PRODUCTS
230
231
Prior to deciding to cease its business operations, the Company was developing a
232
system designed to measure CO on a continuous and real-time basis during and
233
after cardiac surgery called the Basis System. The Basis System was designed for
234
use on a broad range of aortic diameters in both adults and children. By using
235
ultrasound to monitor CO directly from the ascending aorta, the Basis System was
236
expected to provide real-time accuracy never before available. In contrast to
237
conventional CO techniques, the Basis System was designed to directly measure
238
the patient's aortic diameter and blood velocity 44 times each second for a
239
true, real-time view of cardiac output.
240
241
The Basis System consisted of the patented, disposable, ultrasonic RealFlow
242
Probe and the Basis Cardiac Output Monitor. The RealFlow Probe consisted of an
243
ultrasound sensor mounted in the probe head, a power cable and an integrated
244
release mechanism. The release mechanism involved two nitinol "release" wires
245
integrated into the sensor head, which the surgeon sutures to the patient's
246
aorta during open-heart surgery. Later, after the chest cavity has been closed,
247
the physician released the sutures by withdrawing the release wires, permitting
248
the probe to be removed from the chest without additional surgical intervention.
249
250
251
2
252
<PAGE>
253
254
255
The Basis System monitor consisted of both software and electronic hardware and
256
display, which energized the Basis System's RealFlow probe, senses the probe's
257
signal, determines cardiac output and provides a graphical and numeric display
258
to the physician. The electro-luminescent flat panel display provided numerical,
259
waveform and trend information of the patient's cardiac output, stroke volume,
260
blood velocity, aortic diameter and blood velocity. The monitor was designed to
261
be automatic, requiring no user calibration, and to automatically adjust its
262
analysis and readout to each individual patient.
263
264
The Basis System was specifically designed to address the need for continuous,
265
real-time, cardiac output data in surgical and post-operative settings by
266
reporting cardiac output accurately and without subjective user intervention.
267
The Basis System readings were thought to be used to guide cardiac surgeons
268
during surgical procedures and to assist intensivists and anesthesiologists by
269
monitoring vital signs and managing life support systems both during and after
270
the procedures.
271
272
In July of 2000, the Company determined that significant technical issues faced
273
the Basis System which made commercialization of the Basis System unlikely in
274
the near term. Two significant issues were identified. The first issue involved
275
the Basis System's ability to work successfully in the event of considerable
276
variability or turbulence in a patient's blood flow. The second issue involved
277
errors arising from the positioning of the Basis System's probe during and after
278
surgical procedures. Both of these problems significantly impacted the
279
performance, reliability and market potential of the Basis System.
280
281
RESEARCH AND DEVELOPMENT
282
283
Prior to deciding to cease its business operations, the Company's professionals
284
researched and developed proprietary competencies in ultrasound transducers,
285
signal processing, cardiac anatomy and pathology and the fluid dynamics of blood
286
flow. These funds were used primarily to develop the Basis System and its
287
underlying core technologies.
288
289
PATENTS AND PROPRIETARY RIGHTS
290
291
The Company developed extensive proprietary technology and knowledge in a
292
variety of fields that relate to cardiac output, blood flow and associated
293
diagnostic and monitoring products. These include ultrasound transducer design
294
and manufacturing, signal processing, cardiac anatomy, pathology and clinical
295
procedures, the fluid dynamics of blood flow and acoustic properties of the
296
human anatomy.
297
298
The Company obtained U.S. and foreign patents and patents pending, which relate
299
to devices and methods used to measure blood flow through a major mammalian
300
artery using ultrasound technology, the release mechanism employed by the
301
RealFlow probe, and certain methods and techniques which relate to minimally
302
invasive surgery, beating heart surgery and advanced signal processing. In
303
addition to its patented technology, the Company relied heavily on trade secrets
304
and unprotected proprietary technology. The Company always maintained the
305
confidentiality of such information through its internal security and secrecy
306
measures and the employment agreements requiring employees and agents of the
307
Company to maintain the confidentiality of Company information and to assign to
308
the Company inventions developed in the course of work for the Company.
309
310
On January 31, 2001, as part of its decision to cease business operations, the
311
Company sold certain patented technology to Transonic Systems, Inc. for a
312
purchase price of $23,000. This patented technology consisted of technology that
313
relates to devices and methods used to measure blood flow through arteries using
314
ultrasound technology, and certain methods and techniques which relate to
315
minimally invasive surgery, beating heart surgery and advanced signal
316
processing.
317
318
319
3
320
<PAGE>
321
322
323
EMPLOYEES
324
325
As of December 31, 2001, the Company had no employees. James D. Bonneville, the
326
Company's Acting Chief Executive Officer, Chief Financial Officer and Secretary
327
is an employee of Manchester who is performing these functions pursuant to the
328
agreement between the Company and Manchester.
329
330
ITEM 2: PROPERTIES
331
332
The Company does not currently occupy any space.
333
334
ITEM 3: LEGAL PROCEEDINGS
335
336
None.
337
338
ITEM 4: SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS
339
340
No matter was submitted to a vote of security holders during the fiscal year
341
covered by this Report.
342
343
ITEM 4A: EXECUTIVE OFFICERS OF THE REGISTRANT
344
345
As of April 15, 2002, the Company, through its engagement of Manchester, has one
346
individual who is serving as its Acting Chief Executive and Chief Financial
347
Officer. His age and biographical information is as follows:
348
349
NAME AGE POSITION WITH COMPANY
350
---- --- ---------------------
351
352
James D. Bonneville 62 Acting Chief Executive Office, Chief Financial
353
Officer and Secretary
354
355
JAMES D. BONNEVILLE - Mr. Bonneville has been a Vice President at Manchester
356
Companies since March 2000. Mr. Bonneville served as the Chief Executive Officer
357
of Linguistic Technologies, Inc. from March 1999 to January 2000. During 1999
358
Mr. Bonneville served as a consultant to MinCorp Investment Network. From 1993
359
to 1998 Mr. Bonneville served as the President and Chief Operating Officer of
360
Connect Computer Company, which merged into Norstan in 1996.
361
362
363
4
364
<PAGE>
365
366
367
PART II
368
369
ITEM 5: MARKET FOR REGISTRANT'S COMMON EQUITY AND RELATED SHAREHOLDER MATTERS
370
371
The Company's Common Stock has traded in the over-the-counter market on the OTC
372
Bulletin Board, under the symbol "ABIO," since November 30, 2000. Prior to
373
November 30, 2000, the Company's Common Stock was traded on the Nasdaq SmallCap
374
Market under the symbol "ABIO."
375
376
The following table sets forth, for the periods indicated, the high and low sale
377
prices for each calendar quarter indicated, as reported by the OTC Bulletin
378
Board and the Nasdaq SmallCap Market. The prices in the table may not represent
379
actual transactions. These quotations reflect inter-dealer prices without retail
380
mark up, mark down or commissions and may not represent actual transactions.
381
382
OTC BULLETIN BOARD
383
384
2001 HIGH LOW
385
---- ---- ---
386
First Quarter............... $0.10 $0.05
387
Second Quarter.............. $0.10 $0.06
388
Third Quarter............... $0.14 $0.07
389
Fourth Quarter.............. $0.21 $0.06
390
391
392
NASDAQ SMALLCAP MARKET
393
394
2000 HIGH LOW
395
---- ---- ---
396
First Quarter............... $4.00 $2.28
397
Second Quarter.............. $3.50 $2.38
398
Third Quarter............... $2.19 $0.25
399
Fourth Quarter.............. $0.34 $0.09
400
401
The Company has not declared or paid any cash dividends on its Common Stock
402
since its inception. As of January 16, 2002, there were approximately 562
403
beneficial owners of the Company's Common Stock.
404
405
406
5
407
<PAGE>
408
409
410
ITEM 6: SELECTED FINANCIAL DATA
411
412
SUMMARY STATEMENT OF CHANGES IN NET ASSETS IN LIQUIDATION DATA:
413
414
TWELVE MONTHS FOUR MONTHS
415
ENDED ENDED
416
DECEMBER 31, DECEMBER 31,
417
2001 2000
418
--------- ---------
419
Net assets in liquidation, beginning of period $ 732,527 $ 925,557
420
421
Changes in nets assets in liquidation ........ (40,653) (193,030)
422
--------- ---------
423
424
Net assets in liquidation, end of period ..... $ 691,874 $ 732,527
425
========= =========
426
427
428
429
SUMMARY STATEMENTS OF OPERATIONS DATA:
430
431
<TABLE>
432
<CAPTION>
433
EIGHT MONTHS ENDED
434
AUGUST 31
435
YEARS ENDED DECEMBER 31,
436
2000(2) 1999 1998 1997(1)
437
----------- ----------- ----------- -----------
438
<S> <C> <C> <C> <C>
439
Net revenue ........................ $ -- $ -- $ -- $ 64,940
440
Gross margin ....................... -- -- -- 32,765
441
Operating Expenses:
442
Selling, general & administrative 911,766 1,028,065 946,721 1,061,579
443
Research & development .......... 1,500,337 1,469,001 805,459 1,409,280
444
----------- ----------- ----------- -----------
445
Net Loss from continuing operations (2,354,876) (2,445,942) (1,563,991) (2,134,604)
446
Discontinued Operations:
447
Loss from operations of
448
Trans-catheter closure business . -- -- (1,838,147) (457,866)
449
----------- ----------- ----------- -----------
450
Net Loss ........................... -- -- (3,402,138) (2,592,470)
451
=========== =========== =========== ===========
452
Basic and diluted loss per share
453
Continuing operations ........... $ (0.42) $ (0.52) $ (0.36) $ (0.51)
454
Discontinued operations ......... -- -- $ (0.43) $ (0.11)
455
----------- ----------- ----------- -----------
456
$ (0.42) $ (0.52) $ (0.79) $ (0.62)
457
=========== =========== =========== ===========
458
Weighted average shares
459
outstanding, basic and
460
diluted ......................... 5,655,380 4,659,300 4,312,077 4,186,896
461
</TABLE>
462
- --------------------------------------------
463
(1) In 1997, the Company ceased marketing efforts of two cardiac output
464
devices: one that was integrated into an endotrachial tube, and the other a
465
predecessor to the Basis System.
466
467
(2) The Company's weighted average shares outstanding were increased by the
468
issuance of 525,000 shares of Common Stock from two private placements in
469
April 2000.
470
471
472
6
473
<PAGE>
474
475
476
SUMMARY BALANCE SHEET DATA:
477
478
<TABLE>
479
<CAPTION>
480
AT DECEMBER 31,
481
2001 2000 1999 1998 1997
482
---- ---- ---- ---- ----
483
<S> <C> <C> <C> <C> <C>
484
Cash, cash equivalents & short-
485
term investments ..... $ 909,510 $1,109,537 $1,910,356 $2,369,413 $4,420,180
486
Total assets ............ 937,010 1,218,263 2,827,739 3,296,711 5,437,923
487
Net assets in liquidation 691,874 732,527 -- -- --
488
Shareholders' equity .... -- -- 2,516,625 2,151,564 5,271,202
489
</TABLE>
490
491
ITEM 7: MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS
492
OF OPERATIONS
493
494
The Company ceased its ongoing business operations in August 2000 because the
495
Company determined it would be unable to complete the development of its primary
496
product, the Basis System, for market and sale. In August 2000 the Company's
497
Chief Executive Officer resigned, all other employees were laid off and all but
498
two of the Company's directors resigned. At that time, the Board of Directors
499
retained Manchester Companies, Inc. to provide management services to facilitate
500
the winding down or liquidation of the Company, and to act as the Company's
501
exclusive agent to assist it with a merger, sale, exchange, combination or any
502
similar transaction related to the Company. As part of the engagement of
503
Manchester, the Board of Directors appointed James D. Bonneville as the Acting
504
Chief Executive Officer, Chief Financial Officer and Secretary of the Company.
505
During the latter part of 2000, the Company wound down its business operations,
506
eliminated most expenses and negotiated the termination or satisfaction of all
507
of its obligations. This process was essentially completed in January 2001.
508
Since August 2000, the Company's management and accounting functions have been
509
performed through Manchester. In April 2001, the remaining two members of the
510
Company's Board of Directors resigned.
511
512
The Company adopted liquidation basis accounting as of September 1, 2000. This
513
basis of accounting is considered appropriate when liquidation of a company
514
appears imminent and the net realizable value of its assets are reasonably
515
determinable. Under this basis of accounting, assets and liabilities are stated
516
at their net realizable value and estimated costs through the liquidation date
517
are provided to the extent reasonably determinable.
518
519
As part of its engagement by the Company's Board of Directors, Manchester has
520
been actively seeking merger candidates for the Company. In connection with
521
these activities and since the resignation of the remaining board members in
522
April 2001, Manchester and Mr. Bonneville have consulted from time to time with
523
David B. Johnson, the only beneficial owner who holds more than 5% of the Common
524
Stock of the Company. To date, no candidate or transaction has emerged as a
525
viable option for merging with the Company. Because no acceptable merger
526
candidate has emerged, shareholders holding more than 10% of the Company's
527
outstanding stock, including Mr. Johnson, have requested that the Company call
528
and hold a shareholder meeting for the purposes of (a) approving a plan of
529
complete liquidation and dissolution of the Company, which will include
530
distributing the Company's remaining assets to the shareholders; (b) setting the
531
number of directors at one and electing a director to serve until dissolution of
532
the Company; and (c) ratifying and approving the engagement of Manchester,
533
pursuant to the terms of its current engagement agreement with the Company, to
534
take all appropriate actions, on behalf of the Company, in connection with the
535
liquidation and dissolution of the Company.
536
537
538
7
539
<PAGE>
540
541
542
LIQUIDITY AND CAPITAL RESOURCES
543
544
As of December 31, 2001, net assets in liquidation were $691,874. Cash, cash
545
equivalents and marketable securities were $909,510 as of December 31, 2001 as
546
compared to $1,109,537 at December 31, 2000, a decrease of $200,027.
547
548
Net cash provided by investing activities was $20,700 for the year ended
549
December 31, 2001 as compared to $193,000 provided by investing activities for
550
the year ended December 31, 2000.
551
552
Based on its expected rate of spending the Company believes that its existing
553
cash and cash equivalents will be more than sufficient to fund any further
554
expenses related to the Company for several years.
555
556
RESULTS OF OPERATIONS
557
558
EIGHT MONTHS ENDED AUGUST 31, 2000 AND TWELVE MONTHS OF 1999
559
560
Selling costs and general and administrative expenses were $912,000 for the
561
first eight months of 2000, compared to selling costs and general and
562
administrative expenses of $1,028,000 for the twelve months ended December 31,
563
1999. One-time expenses in the first eight months of 2000 were $100,000 from
564
termination costs and a non-cash compensation charge of $153,000 related to
565
stock granted to the Company's three non-employee directors for prior and
566
current Board service. There were no selling costs for this period.
567
568
Research and development costs for the first eight months of 2000 were
569
$1,500,000 compared to $1,469,000 for the twelve months ended December 31, 2000.
570
These expenses increased for the first eight months of 2000 because of a
571
$100,000 of employee termination costs related to the Company's termination of
572
operations and, a second quarter write-off by the Company of $210,000 of its
573
monitor and probe component inventory.
574
575
Other income, primarily interest, earned was $57,000 for the first eight months
576
of 2000 compared to $51,000 for the twelve months ended December 31, 1999.
577
578
The net loss for the first eight months of 2000 was $2,355,000, or $0.40 per
579
share, as compared to a net loss of $2,446,000, or $0.52 per share, in the
580
twelve-month period ending December 31, 1999.
581
582
INFLATION
583
584
Management believes inflation has not had a material effect on the Company's
585
financial condition.
586
587
CERTAIN FACTORS
588
589
CESSATION OF BUSINESS OPERATIONS; NOT A GOING CONCERN.
590
591
As indicated, the Company has terminated its business operations due to
592
technical difficulties with its sole product, the Basis System. The Company has
593
attempted to position itself for a sale or liquidation. Although the Company may
594
seek to complete a merger of the Company with another operating entity, there
595
can be no assurance as to the Company's ability to conclude such a transaction
596
or the business, financial condition or results of operations of any successor
597
entity.
598
599
ITEM 7A: QUANTITATIVE AND QUALITATIVE DISCLOSURES ABOUT MARKET RISK
600
601
None.
602
603
604
8
605
<PAGE>
606
607
608
ITEM 8: FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA
609
610
The Company's financial statements can be found on pages 15 to 24 of this
611
Report. The index to such items is included on page 13 in Item 14(a)(1).
612
613
ITEM 9: CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANT ON ACCOUNTING AND FINANCIAL
614
DISCLOSURE
615
616
None.
617
618
619
PART III
620
621
ITEM 10: DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT
622
623
(a) Directors of the Registrant.
624
625
Messrs. Andrew M. Weiss and Jeffrey Green, the last two remaining directors of
626
the Company resigned as directors in April of 2001. Currently, there are no
627
members of the Board of Directors.
628
629
(b) Executive Officers of the Registrant.
630
631
Information concerning Executive Officers of the Company is included in this
632
Report under Item 4A, "Executive Officers of the Registrant."
633
634
(c) Compliance with Section 16(a) of the Exchange Act.
635
636
Section 16(a) of the Securities Exchange Act of 1934, as amended, requires the
637
Company's executive officers and directors, and persons who own more than 10% of
638
the Company's Common Stock, to file with the Securities and Exchange Commission
639
(the "SEC") initial reports of ownership and reports of changes in ownership of
640
Common Stock and other equity securities of the Company. Executive officers,
641
directors and greater than 10% shareholders are required by SEC regulations to
642
furnish the Company with copies of all Section 16(a) reports they file. To the
643
Company's knowledge, based solely on review of the copies of such reports
644
furnished to the Company during, or with respect to, the period ended December
645
31, 2001, the Company's directors, executive officers and greater than 10%
646
shareholders complied with the applicable Section 16(a) filing requirements.
647
648
649
9
650
<PAGE>
651
652
653
ITEM 11: EXECUTIVE COMPENSATION
654
655
SUMMARY OF CASH AND CERTAIN OTHER COMPENSATION
656
657
The following table shows, for the fiscal years ending December 31, 2001 and
658
2000, the compensation paid by the Company, as well as certain other
659
compensation paid or accrued for those years, to each person serving as the
660
Company's President and Acting Chief Executive Officer during 2001 and each
661
executive officer who received more than $100,000 in compensation during 2001.
662
663
SUMMARY COMPENSATION TABLE
664
665
<TABLE>
666
<CAPTION>
667
LONG-TERM
668
ANNUAL COMPENSATION COMPENSATION
669
------------------- ------------
670
SECURITIES
671
UNDERLYING ALL OTHER
672
NAME AND PRINCIPAL POSITION YEAR SALARY ($) BONUS ($) OPTIONS (#) COMPENSATION ($)
673
- --------------------------- ---- ---------- --------- ---------------- ----------------
674
<S> <C> <C> <C> <C> <C>
675
James D. Bonneville (1)................. 2001 $60,000 -- -- $0
676
ACTING CHIEF EXECUTIVE OFFICER 2000 45,000 -- -- 24,000
677
</TABLE>
678
- -------------------------------
679
(1) The services of Mr. Bonneville as Acting Chief Executive Officer and Chief
680
Financial Officer and Secretary are provided through the agreement between
681
the Company and Manchester, pursuant to which the Company paid Manchester a
682
monthly fee equal to $10,000 for the months of August 2000 through November
683
2000 and $5,000 for each month from December 2000 to December 2001.
684
Manchester received a commission payment in 2000 of $24,000 under the
685
agreement with the Company. Mr. Bonneville is an employee of Manchester and
686
therefore does not directly receive the payments made to Manchester by the
687
Company.
688
689
OPTION GRANTED
690
691
The following tables summarize individual grants of options to purchase shares
692
of Common Stock during fiscal 2001 to each of the executive officers named in
693
the Summary Compensation Table above and the value of the options held by such
694
persons at December 31, 2001.
695
696
<TABLE>
697
<CAPTION>
698
OPTIONS GRANTED IN LAST FISCAL YEAR
699
INDIVIDUAL GRANTS (1) POTENTIAL REALIZABLE
700
--------------------------------------------------------- VALUE AT ASSUMED
701
NUMBER OF PERCENT OF ANNUAL RATES OF STOCK
702
SECURITIES TOTAL OPTIONS EXERCISE PRICE APPRECIATION FOR
703
UNDERLYING GRANTED TO OR BASE OPTION TERM (1)
704
OPTIONS EMPLOYEES IN PRICE EXPIRATION ----------------------
705
NAME GRANTED FISCAL YEAR ($/SH) DATE 5% 10%
706
- ---- --------- ------------- -------- ------ ----- -----
707
<S> <C> <C> <C> <C> <C> <C>
708
James D. Bonneville(2) -- -- -- -- -- --
709
</TABLE>
710
- -------------------------------
711
(1) Potential realizable value is calculated based on an assumption that the
712
price of the Company's Common Stock will appreciate at the assumed annual
713
rates shown (5% and 10%), compounded annually from the date of grant of the
714
option until the end of the option term. These assumed rates are applied
715
pursuant to the Securities and Exchange Commission rules and therefore are
716
not intended to forecast possible future appreciation, if any, of the
717
Common Stock. Actual gains, if any, on stock option exercises are dependent
718
upon the future performance
719
720
721
10
722
<PAGE>
723
724
725
of the Common Stock, overall market conditions and continued employment of
726
the named executive by the Company. There can be no assurance that the
727
amounts reflected in this table will be realized.
728
729
(2) The services of Mr. Bonneville as Acting Chief Executive Officer and Chief
730
Financial Officer and Secretary are provided through the agreement between
731
the Company and Manchester. Mr. Bonneville is an employee of Manchester and
732
therefore does not directly receive the payments made to Manchester by the
733
Company.
734
735
OPTIONS EXERCISED
736
737
No options were exercised by the named executive officer during fiscal 2001.
738
Options granted under the Company's 1994, 1996 and 1998 Stock Plans
739
(collectively, the "Stock Plans") terminated three months after the termination
740
of the employees, unless otherwise agreed to by the Company and the terminated
741
employee. The Company's option plans generally provide that the exercise price
742
of options must be paid in cash, except that the Compensation Committee, in its
743
sole discretion, could have allowed payment by delivery of shares of Common
744
Stock having an aggregate fair market value equal to the exercise price or may
745
allow the exercise price to be financed by the Company upon such terms and
746
conditions as the Compensation Committee may determine. Based upon the
747
difference between the fair market value of one share of Common Stock on the
748
date exercised and the exercise price of the options exercised.
749
750
COMPENSATION COMMITTEE
751
752
Since the Company has ceased doing business, the Company no longer has a
753
Compensation Committee.
754
755
SECTION 162(m)
756
757
Section 162(m) of the Internal Revenue Code of 1986, as amended (the "Code"),
758
limits the deductibility of certain compensation paid to each of the executive
759
officer and four other of the most highly compensated executives of a publicly
760
held corporation to $1,000,000. In fiscal 2001, the Company did not pay
761
"compensation" within the meaning of Section 162(m) to such executive officers
762
in excess of $1,000,000 and it will not do so in the future. Therefore, the
763
Company does not have a policy at this time regarding qualifying compensation
764
paid to its executive officers for deductibility under Section 162(m).
765
766
ITEM 12: SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
767
768
The following table sets forth as of March 15, 2001 the number and percentage of
769
outstanding shares of Common Stock beneficially owned by each person who is
770
known to the Company to beneficially own more than five percent (5%) of the
771
Common Stock, by each director of the Company, by each executive officer named
772
in the Summary Compensation Table, and by all directors and executive officers
773
of the Company as a group:
774
775
NUMBER OF SHARES PERCENTAGE
776
BENEFICIAL OWNER BENEFICIALLY OWNED(1) OWNERSHIP(2)
777
- ---------------- --------------------- ------------
778
779
David B. Johnson (3)
780
c/o Miller, Johnson & Kuehn, Incorporated
781
Suite 800 - Eighth Floor
782
5500 Wayzata Boulevard 516,511 8.7%
783
Minneapolis, MN 55416
784
785
James D. Bonneville 0 --
786
787
788
11
789
<PAGE>
790
791
- ----------------------------
792
(1) Unless otherwise indicated, each person has sole voting and dispositive
793
power over such shares. Shares not outstanding but deemed beneficially
794
owned by virtue of the right of a person or member of a group to acquire
795
them within 60 days are treated as outstanding only when determining the
796
amount and percent owned by such person or group.
797
798
(2) As of April 15, 2002, there were 5,883,404 shares of Common Stock
799
outstanding.
800
801
(3) Based on an amended Schedule 13G dated February 14, 2002 filed with the
802
Securities and Exchange Commission. Of the 516,511 shares reported, Mr.
803
Johnson has sole voting and dispositive power with respect to 141,002
804
shares and shares voting and dispositive power with respect to 375,509
805
shares.
806
807
ITEM 13: CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
808
809
RELATED TRANSACTION
810
811
In August 2000, the Company entered into a six month Engagement Agreement with
812
Manchester, pursuant to which Manchester agreed to provide management services
813
to facilitate the winding down or liquidation of the Company. Under the
814
Engagement Agreement, the Company has retained Manchester as the Company's
815
exclusive agent to assist it with a merger, sale, exchange, combination or any
816
similar transaction related to the Company. In the event the Board of Directors
817
of the Company approves a liquidation of the Company, Manchester is entitled
818
under the Engagement Agreement to receive a $25,000 payment upon the final
819
dissolution of the Company. Pursuant to the terms of the Engagement Agreement,
820
Mr. Bonneville was elected by the Board of Directors to serve as the Company's
821
Acting Chief Executive Officer and Chief Financial Officer. During 2001, the
822
Company paid Manchester monthly fees totaling $60,000. The Engagement Agreement
823
expired in February 2001. Currently the Company and Manchester have been
824
operating on a month-to-month basis.
825
826
David B. Johnson, a beneficial owner of more than 5% of the Company's Common
827
Stock, is a principal shareholder in the firm of Miller Johnson Steichen
828
Kinnard, Inc., formerly known as Miller, Johnson & Kuehn, Incorporated ("MJK").
829
During 2000, the Company engaged MJK as its sales agent in connection with a
830
private placement of 525,000 shares of Common Stock and warrants to purchase
831
525,000 shares of Common Stock. In consideration of MJK's services, the Company
832
paid MJK selling commissions of $170,625 equal to 10% of the aggregate price of
833
the shares of Common Stock sold by MJK in the private placement, and issued MJK
834
five-year warrants to purchase 52,500 shares of Common Stock at an exercise
835
price of $3.25 per share. Subsequent to the closing of the placement, MJK
836
transferred these warrants to Mr. Johnson. The Company also provided MJK with a
837
non-accountable expense allowance equal to 1% of the aggregate price of the
838
shares sold by MJK, and reimbursed MJK for its legal fees in connection with the
839
placement.
840
841
842
12
843
<PAGE>
844
845
846
PART IV
847
848
ITEM 14: EXHIBITS, FINANCIAL STATEMENT SCHEDULES AND REPORTS ON FORM 8-K
849
850
(a) List of documents filed as part of this Report:
851
852
(1) Financial Statements
853
854
The following financial statements are included hereinafter
855
contained on pages 15 to 24 in this Annual Report on Form 10-K:
856
857
Report of Independent Auditors
858
859
Statements of Net Assets in Liquidation as of December 31, 2001
860
and 2000
861
862
Statements of Changes in Net Assets in Liquidation for the year
863
ended December 31, 2001 and for the period from September 1, 2000
864
to December 31, 2000
865
866
Statements of Operations for the Eight Months Ended August 31,
867
2000 and the Year Ended December 31, 1999
868
869
Statements of Cash Flows for the year ended December 31, 2001,
870
the Four Months Ended December 31, 2000, Eight Months Ended
871
August 31, 2000 and Year Ended December 31, 1999
872
873
Notes to Financial Statements
874
875
(2) Financial Statement Schedules
876
877
All information required by this section that is applicable to
878
the Company is included in the Financial Statements or Notes
879
thereto.
880
881
(3) Exhibits:
882
883
The exhibits to this Annual Report on Form 10-K are listed in the
884
Exhibit Index hereinafter contained on page E-1 of this Annual
885
Report on Form 10-K. The Company will furnish a copy of this
886
report and any exhibit to a shareholder who requests a copy in
887
writing upon payment to the Company of a fee of $5.00 per
888
exhibit. Requests should be sent to: James D. Bonneville, c/o
889
Manchester Companies, Inc. at P.O. Box 583457 Minneapolis,
890
Minnesota 55458-3457.
891
892
893
13
894
<PAGE>
895
896
897
The following is a list of each management contract or compensatory
898
plan or arrangement required to be filed as an exhibit to this Report
899
pursuant to Item 14(c):
900
901
A. Applied Biometrics 1996 Stock Option Plan, amended July 2, 1999
902
(incorporated by reference to Exhibit 10.1 to the Company's
903
Quarterly Report on Form 10-Q for the period ended June 30,
904
1999).
905
906
B. Applied Biometrics Amended 1994 Stock Option Plan, amended July
907
2, 1999 (incorporated by reference to Exhibit 10.2 to the
908
Company's Quarterly Report on Form 10-Q for the period ended June
909
30, 1999).
910
911
C. Applied Biometrics 1998 Stock Plan, amended January 1, 2000
912
(incorporated by reference to Exhibit 10.1 to the Company's
913
Quarterly Report on Form 10-Q for the period ended June 30,
914
2000).
915
916
D. Engagement Agreement, dated August 24, 2000, by and between
917
Manchester Companies, Inc. and Applied Biometrics, Inc
918
(incorporated by reference to Exhibit 10.1 to the Company's
919
Report on Form 8-K/A filed on January 8, 2001).
920
921
(b) Reports on Form 8-K
922
923
On January 8, 2001 the Company filed an amendment to its Current Report on
924
Form 8-K filed on September 8, 2000.
925
926
(c) Exhibits
927
928
The response to this portion of Item 14 is included as a separate section
929
of this Report. See the Exhibit Index on page E-1 of this report.
930
931
(d) Financial Statement Schedules
932
933
The response to this portion of Item 14 is included as a separate section
934
of this Report.
935
936
937
14
938
<PAGE>
939
940
941
REPORT OF INDEPENDENT AUDITORS
942
943
944
945
BOARD OF DIRECTORS AND SHAREHOLDERS
946
APPLIED BIOMETRICS, INC.
947
948
We have audited the accompanying statements of operations, shareholders' equity,
949
and cash flows of Applied Biometrics, Inc. for the eight months ended August 31,
950
2000 and for the year ended December 31, 1999. In addition, we have audited the
951
statement of net assets in liquidation as of December 31, 2001 and 2000 and the
952
related statements of changes in net assets in liquidation and cash flows in
953
liquidation for the year ended December 31, 2001 and the period from September
954
1, 2000 to December 31, 2000. These financial statements are the responsibility
955
of the Company's management. Our responsibility is to express an opinion on
956
these financial statements based on our audits.
957
958
We conducted our audits in accordance with auditing standards generally accepted
959
in the United States. Those standards require that we plan and perform the audit
960
to obtain reasonable assurance about whether the financial statements are free
961
of material misstatement. An audit includes examining, on a test basis, evidence
962
supporting the amounts and disclosures in the financial statements. An audit
963
also includes assessing the accounting principles used and significant estimates
964
made by management, as well as evaluating the overall financial statement
965
presentation. We believe that our audits provide a reasonable basis for our
966
opinion.
967
968
As described in Note 1 to the financial statements, the Company decided to
969
liquidate in the third quarter of 2000 and commenced liquidation shortly
970
thereafter. As a result, the Company has changed its basis of accounting for
971
periods subsequent to August 31, 2000 from the going concern basis to the
972
liquidation basis.
973
974
In our opinion, the financial statements referred to above present fairly, in
975
all material respects, the results of operations and its cash flows of Applied
976
Biometrics, Inc. for the eight months ended August 31, 2000 and for the year
977
ended December 31, 1999, the net assets in liquidation as of December 31, 2001
978
and 2000 and the changes in net assets in liquidation and cash flows in
979
liquidation for the year ended December 31, 2001 and the period from September
980
1, 2000 to December 31, 2000, in conformity with accounting principles generally
981
accepted in the United States applied on the basis described in the preceding
982
paragraph.
983
984
Ernst & Young LLP
985
986
Minneapolis, Minnesota
987
April 23, 2002
988
989
990
15
991
<PAGE>
992
993
994
APPLIED BIOMETRICS, INC.
995
STATEMENT OF NET ASSETS IN LIQUIDATION AS OF DECEMBER 31, 2001
996
AND DECEMBER 31, 2000
997
- --------------------------------------------------------------------------------
998
999
<TABLE>
1000
<CAPTION>
1001
DECEMBER 31, DECEMBER 31,
1002
2001 2000
1003
---------- ----------
1004
<S> <C> <C>
1005
ASSETS
1006
Current assets:
1007
Cash and cash equivalents .............................. $ 909,510 $1,107,537
1008
Prepaid expenses and other current assets .............. 27,500 85,726
1009
Patents and other intangibles, net ..................... -- 23,000
1010
---------- ----------
1011
Total current assets ................................ $ 937,010 $1,218,263
1012
========== ==========
1013
1014
1015
LIABILITIES
1016
Accounts payable ....................................... $ 35,510 $ 119,954
1017
Other current liabilities .............................. 29,199 40,007
1018
Reserve for estimated costs during period of liquidation 167,666 272,250
1019
----------
1020
Short-term obligations ................................. 12,761 53,525
1021
---------- ----------
1022
Total current liabilities ........................... 245,136 485,736
1023
---------- ----------
1024
1025
Net assets in liquidation .............................. $ 691,874 $ 732,527
1026
========== ==========
1027
</TABLE>
1028
1029
1030
The accompanying notes are an integral part of the financial statements.
1031
1032
1033
16
1034
<PAGE>
1035
1036
1037
APPLIED BIOMETRICS, INC.
1038
STATEMENT OF CHANGES IN NET ASSETS IN LIQUIDATION
1039
PERIOD FROM JANUARY 1, 2001 THROUGH DECEMBER 31, 2001
1040
- --------------------------------------------------------------------------------
1041
1042
1043
Net assets in liquidation as of January 1, 2001 . $ 732,527
1044
1045
Change in net assets in liquidation ............. (40,653)
1046
---------
1047
1048
Net assets in liquidation as of December 31, 2001 $ 691,874
1049
=========
1050
1051
1052
The accompanying notes are an integral part of the financial statements.
1053
1054
1055
17
1056
<PAGE>
1057
1058
1059
APPLIED BIOMETRICS, INC.
1060
STATEMENTS OF OPERATIONS
1061
FOR EIGHT MONTHS ENDED AUGUST 31, 2000 AND YEAR
1062
ENDED DECEMBER 31, 1999
1063
(GOING CONCERN BASIS)
1064
- --------------------------------------------------------------------------------
1065
1066
1067
EIGHT MONTHS ENDED YEAR ENDED
1068
AUGUST 31, DECEMBER 31,
1069
2000 1999
1070
----------- -----------
1071
Operating expenses:
1072
Selling, general and administrative . $ 911,766 $ 1,028,065
1073
Research and development ............ 1,500,337 1,469,001
1074
----------- -----------
1075
1076
Operating loss ...................... (2,412,103) (2,497,066)
1077
1078
Other income, net ................... 57,227 51,124
1079
----------- -----------
1080
1081
Net loss ............................ $(2,354,876) $(2,445,942)
1082
=========== ===========
1083
1084
Basic and diluted net loss per share:
1085
1086
Weighted average common shares
1087
outstanding ......................... 5,655,380 4,659,300
1088
=========== ===========
1089
1090
1091
The accompanying notes are an integral part of the financial statements.
1092
1093
1094
18
1095
<PAGE>
1096
1097
1098
APPLIED BIOMETRICS, INC.
1099
STATEMENTS OF CASH FLOWS
1100
FOR THE YEAR ENDED DECEMBER 31, 2001,
1101
FOUR MONTHS ENDED DECEMBER 31, 2000,
1102
EIGHT MONTHS ENDED AUGUST 31, 2000 AND
1103
THE YEAR ENDED DECEMBER 31, 1999
1104
- --------------------------------------------------------------------------------
1105
1106
<TABLE>
1107
<CAPTION>
1108
FOUR MONTHS EIGHT MONTHS
1109
YEAR ENDED ENDED ENDED YEAR ENDED
1110
DECEMBER 31, DECEMBER 31, AUGUST 31, DECEMBER 31,
1111
2001 2000 2000 1999
1112
----------- ----------- ----------- -----------
1113
1114
(Liquidation (Liquidation (Going Concern (Going Concern
1115
Basis) Basis) Basis) Basis)
1116
<S> <C> <C> <C> <C>
1117
CASH FLOWS FROM OPERATING ACTIVITIES:
1118
Increase (decrease) in net assets in liquidation $ (40,653) $ 911,766 -- --
1119
Net loss ....................................... -- -- $(2,354,875) $(2,445,942)
1120
Net loss from discontinued operations .......... -- -- -- --
1121
----------- ----------- ----------- -----------
1122
1123
Loss from continuing operations ................ -- -- (2,354,875) (2,445,942)
1124
Adjustments to reconcile net loss from
1125
continuing operations to net cash used in
1126
operating activities:
1127
Depreciation and amortization
1128
of capital leases .............................. -- -- 152,428 191,391
1129
Amortization of patents and other intangible
1130
assets ......................................... -- -- 27,467 25,012
1131
Value of common stock issued in lieu of cash
1132
compensation ................................... -- -- 153,150 --
1133
Value of stock options and warrants issued in
1134
lieu of cash ................................... -- -- 11,901 --
1135
(Gain) loss on disposal of assets .............. 2,300 4,047 (1,857) 31,776
1136
1137
Changes in operating assets and liabilities:
1138
Inventories .................................... -- -- 167,109 7,969
1139
Prepaid expenses, other current assets and other
1140
assets ......................................... 58,226 (11,936) 57,851 (52,744)
1141
Accounts payable and accrued expenses .......... (240,600) (394,107) (103,795) 147,718
1142
----------- ----------- ----------- -----------
1143
Net cash used in continuing operations ......... -- (595,026) (1,890,621) (2,094,820)
1144
Net cash used in discontinued operations ....... -- -- -- (120,548)
1145
----------- ----------- ----------- -----------
1146
Net cash used in operating activities .......... (220,727) (595,026) (1,890,621) (2,215,368)
1147
----------- ----------- ----------- -----------
1148
</TABLE>
1149
1150
The accompanying notes are an integral part of the financial statements.
1151
1152
1153
19
1154
<PAGE>
1155
1156
1157
APPLIED BIOMETRICS, INC.
1158
STATEMENTS OF CASH FLOWS
1159
FOR THE YEAR ENDED DECEMBER 31, 2001, FOUR MONTHS ENDED DECEMBER 31, 2000, EIGHT
1160
MONTHS ENDED AUGUST 31, 2000 AND THE YEAR ENDED DECEMBER 31, 1999 (CONTINUED)
1161
- --------------------------------------------------------------------------------
1162
1163
<TABLE>
1164
<CAPTION>
1165
FOUR MONTHS EIGHT MONTHS
1166
YEAR ENDED ENDED ENDED YEAR ENDED
1167
DECEMBER 31, DECEMBER 31, AUGUST 31, DECEMBER 31,
1168
2001 2000 2000 1999
1169
----------- ----------- ----------- -----------
1170
1171
(Liquidation (Liquidation (Going Concern (Going Concern
1172
Basis) Basis) Basis) Basis)
1173
<S> <C> <C> <C> <C>
1174
CASH FLOWS FROM INVESTING ACTIVITIES:
1175
Maturity of marketable securities ............. -- -- -- 500,000
1176
Purchase of equipment and improvements ........ -- -- (25,647) (323,148)
1177
Proceeds from sale of furniture, equipment and
1178
machinery ..................................... 20,700 238,382 -- --
1179
Investments in patents and trademarks ......... -- -- (19,763) (49,375)
1180
Investment in marketable securities ........... -- -- -- --
1181
Discontinued operations, net .................. -- -- -- (10,981)
1182
----------- ----------- ----------- -----------
1183
Net cash provided by (used in) investing
1184
activities .................................... 20,700 238,382 (45,410) 116,496
1185
----------- ----------- ----------- -----------
1186
1187
CASH FLOWS FROM FINANCING ACTIVITIES:
1188
Proceeds from the issuance of common stock, net
1189
of expenses ................................... -- -- 1,490,840 2,067,941
1190
Proceeds from exercise of stock options ....... -- 26,139 75,001
1191
Repayment of capital lease obligations ........ -- (20,413) (4,710) (3,598)
1192
----------- ----------- ----------- -----------
1193
Net cash provided by financing activities ..... -- (20,413) 1,512,269 2,139,814
1194
----------- ----------- ----------- -----------
1195
1196
Net increase (decrease) in cash and cash
1197
equivalents ................................... (200,027) (377,057) (423,762) 40,943
1198
Cash and cash equivalents at beginning of year 1,109,537 1,486,594 1,910,356 1,869,413
1199
----------- ----------- ----------- -----------
1200
CASH AND CASH EQUIVALENTS AT END OF PERIOD .... $ 909,510 $ 1,109,537 $ 1,486,594 $ 1,910,356
1201
=========== =========== =========== ===========
1202
</TABLE>
1203
1204
The accompanying notes are an integral part of the financial statements.
1205
1206
1207
20
1208
<PAGE>
1209
1210
1211
APPLIED BIOMETRICS, INC.
1212
NOTES TO FINANCIAL STATEMENTS
1213
- --------------------------------------------------------------------------------
1214
1215
1216
(1) BUSINESS DESCRIPTION AND SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES:
1217
1218
BUSINESS DESCRIPTION:
1219
1220
Applied Biometrics, Inc. ("Applied Biometrics" or the "Company") is a medical
1221
device company that was engaged in the research and development of advanced
1222
cardio-vascular and hemodynamic diagnostic and monitoring systems.
1223
1224
LIQUIDATION BASIS OF ACCOUNTING:
1225
1226
The consolidated financial statements for fiscal 1999 and for the eight months
1227
ended August 31, 2000 were prepared on the going concern basis of accounting
1228
which contemplates realization of assets and satisfaction of liabilities in the
1229
normal course of business. As a result of the Company's plans to cease
1230
operations, the Company adopted the liquidation basis of accounting effective
1231
September 1, 2000. This basis of accounting is considered appropriate when,
1232
among other things, liquidation of a company appears imminent and the net
1233
realizable value of assets are reasonably determinable. Under this basis of
1234
accounting, assets are valued at their estimated net realizable values and
1235
liabilities are valued at their estimated settlement amounts. At December 31,
1236
2001, the Company has recorded a reserve of $167,666 for costs to be incurred
1237
during the liquidation period.
1238
1239
USE OF ESTIMATES:
1240
1241
The preparation of financial statements in conformity with generally accepting
1242
accounting principles requires management to make estimates and assumptions that
1243
affect the reported amounts of assets and liabilities and disclosure of
1244
contingent assets and liabilities at the date of the financial statements and
1245
the reported amounts of revenues and expenses during the reporting periods.
1246
Actual results could differ from those estimates.
1247
1248
CASH AND CASH EQUIVALENTS:
1249
1250
Cash and cash equivalents consist of cash and highly liquid investments
1251
purchased with an original maturity of three months or less. Cash at December
1252
31, 2001 and 2000 was primarily invested in a money market fund.
1253
1254
INVENTORIES:
1255
1256
Inventories were comprised of component parts and were valued at the lower of
1257
first-in, first-out (FIFO) cost or market. In 2000, the Company wrote-off the
1258
inventories because of its determination that near term commercialization of the
1259
Company's product was unlikely.
1260
1261
1262
21
1263
<PAGE>
1264
1265
1266
APPLIED BIOMETRICS, INC.
1267
NOTES TO FINANCIAL STATEMENTS
1268
- --------------------------------------------------------------------------------
1269
1270
1271
EQUIPMENT AND LEASEHOLD IMPROVEMENTS:
1272
1273
During 2000, all of the Company's equipment and leasehold improvements were
1274
either sold or abandoned upon the adoption of the liquidation basis of
1275
accounting. Upon the adoption of the liquidation basis, the Company recorded a
1276
write-down of $198,456 to record the equipment and leasehold improvements at
1277
their net realizable value.
1278
1279
LONG-LIVED ASSETS:
1280
1281
The Company reviews its long-lived assets for impairment whenever events or
1282
changes in circumstances indicate that the carrying amount of the asset in
1283
question may not be recoverable. Impairment losses are recorded whenever
1284
indicators of impairment are present.
1285
1286
PATENTS AND OTHER INTANGIBLE ASSETS:
1287
1288
Patents and other intangible assets are recorded at cost and are amortized using
1289
the straight-line method over their estimated useful lives ranging from ten to
1290
fifteen years. In 2001, the Company sold to a third party its rights in all of
1291
its patents.
1292
1293
RESEARCH AND DEVELOPMENT:
1294
1295
Research and development costs are expensed as incurred.
1296
1297
STOCK-BASED COMPENSATION:
1298
1299
The Company has adopted the disclosure-only provisions of Statement of Financial
1300
Accounting Standard ("SFAS") No. 123, ACCOUNTING FOR STOCK-BASED COMPENSATION.
1301
The Company continues to account for employee stock-based compensation using the
1302
intrinsic value method as prescribed under Accounting Principles Board Opinion
1303
("APB") No. 25, ACCOUNTING FOR STOCK ISSUED TO EMPLOYEES, and related
1304
interpretations.
1305
1306
INCOME TAXES:
1307
1308
The Company accounts for income taxes using the asset and liability method. The
1309
asset and liability method provides that deferred tax assets and liabilities are
1310
recorded based on the differences between the tax basis of assets and
1311
liabilities and their carrying amounts for financial reporting purposes
1312
("temporary differences").
1313
1314
LOSS PER COMMON SHARE:
1315
1316
Upon the adoption of the liquidation basis of accounting on September 1, 2000,
1317
the presentation of per common share information was not considered to be
1318
meaningful and has been omitted.
1319
1320
1321
22
1322
<PAGE>
1323
1324
1325
APPLIED BIOMETRICS, INC.
1326
NOTES TO FINANCIAL STATEMENTS
1327
- --------------------------------------------------------------------------------
1328
1329
1330
The basic loss per common share, for periods prior to September 1, 2000 was
1331
computed based upon the weighted average number of common shares outstanding.
1332
All outstanding options have been excluded from the calculation since the effect
1333
of their inclusion would have been anti-dilutive.
1334
1335
(2) INCOME TAXES:
1336
1337
The Company has approximately $23,000,000 of net operating loss carryforwards
1338
that begin to expire in 2003 and $450,000 of research and experimentation
1339
credits. As a result of limitations imposed under ss.382 and ss.383 of the
1340
Internal Revenue Code of 1986, both the annual amount and timing of the
1341
utilization of these carryforwards will be limited. As the Company issues
1342
additional common stock, the Company's carryforwards may be subject to further
1343
limitation. A valuation allowance has been established that offsets the
1344
Company's entire net deferred tax asset, as the realization of the deferred tax
1345
asset is uncertain.
1346
1347
(3) SHAREHOLDERS' EQUITY:
1348
1349
The Company's authorized capital stock consists of 20,000,000 shares of common
1350
stock and 5,000,000 shares of undesignated stock.
1351
1352
At December 31, 2001 and 2000, the Company had 5,833,40 shares of common stock
1353
outstanding, respectively.
1354
1355
In 2000, the Company sold 525,000 units, resulting in net proceeds to the
1356
Company of approximately $1,491,000. Each unit consisted of one share of common
1357
stock and one warrant to purchase an additional share of common stock at an
1358
exercise price of $3.625 per share. The warrants are exercisable for a period of
1359
five years after the date of grant. In connection with the sale of units, the
1360
Company issued the private placement agent a warrant to purchase 52,500 shares
1361
of common stock at an exercise price of $3.25 per share. The warrant expires in
1362
April 2005.
1363
1364
Also in 2000, the Company granted a total of 50,000 shares of common stock to
1365
its three non-employee members of its Board of Directors for prior and current
1366
board service. In connection with this issuance, the Company recorded
1367
approximately $153,000 of non-cash compensation expense. In addition, during
1368
2000, the Company recorded approximately $11,900 of expense related to the
1369
granting of warrants and options for services.
1370
1371
SFAS NO. 123 DISCLOSURE:
1372
1373
For the year ended December 31, 1999 the Company did not record any compensation
1374
expense for stock-based compensation awards.
1375
1376
Had compensation expense for the Company's stock-based compensation plans been
1377
determined based on the fair value at the grant dates consistent with SFAS No.
1378
123, the Company's net loss and loss per share would have been increased to the
1379
pro forma amounts indicated below:
1380
1381
1382
23
1383
<PAGE>
1384
1385
1386
APPLIED BIOMETRICS, INC.
1387
NOTES TO FINANCIAL STATEMENTS
1388
- --------------------------------------------------------------------------------
1389
1390
1391
1999
1392
Net loss
1393
As reported $ (2,445,942)
1394
Pro forma (3,388,707)
1395
1396
Basic and diluted loss per share
1397
As reported (.52)
1398
Pro forma (.73)
1399
1400
1401
The weighted average fair value per option granted during 1999 was $ 2.41. The
1402
weighted average fair value was calculated by using the fair value of each
1403
option on the date of grant. The fair value of the options was estimated using
1404
the Black-Scholes option-pricing model with the following weighted average
1405
assumptions:
1406
1407
1408
1999
1409
1410
Expected option term 3 years
1411
Expected volatility factor 63%
1412
Expected dividend yield 0.0%
1413
Risk-free interest rate 5.2%
1414
1415
1416
(4) EMPLOYEE BENEFIT PLAN:
1417
1418
SALARY REDUCTION PLAN:
1419
1420
During 1999, the Company established a salary reduction plan for all full-time
1421
employees, which qualify under Section 401(k) of the Internal Revenue Code.
1422
Employee contributions are limited to 20% of their annual compensation, subject
1423
to annual limitations. At its discretion, the Company may make matching
1424
contributions equal to a percentage of the salary reduction or other
1425
discretionary amount. The Company has made no contributions to the plan during
1426
2001, 2000 and 1999.
1427
1428
1429
24
1430
<PAGE>
1431
1432
1433
SIGNATURES
1434
1435
Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange
1436
Act of 1934, the registrant has duly caused this report to be signed on its
1437
behalf by the undersigned, thereunto duly authorized.
1438
1439
Dated: May 13, 2002 APPLIED BIOMETRICS, INC.
1440
1441
1442
By: /s/ James D. Bonneville
1443
------------------------------
1444
James D. Bonneville
1445
Acting Chief Executive Officer
1446
1447
1448
1449
Pursuant to the requirements of the Securities Exchange Act of 1934, this report
1450
has been signed below on May 13, 2002 by the following persons on behalf of the
1451
Registrant and in the capacities indicated.
1452
1453
1454
NAME AND SIGNATURE TITLE
1455
------------------ -----
1456
1457
/s/ James D. Bonneville Acting Chief Executive Officer
1458
- ----------------------- (Principal Executive Officer/Principal
1459
James D. Bonneville Financial and Accounting Officer)
1460
1461
1462
1463
1464
1465
25
1466
<PAGE>
1467
1468
1469
APPLIED BIOMETRICS, INC.
1470
EXHIBIT INDEX TO ANNUAL REPORT ON FORM 10-K
1471
FOR THE YEAR ENDED DECEMBER 31, 2001
1472
1473
1474
EXHIBIT NO. EXHIBIT METHOD OF FILING
1475
- ---------- ------- ----------------
1476
1477
3.1 Restated Articles of Incorporation
1478
of the Company, as amended........... Incorporated by reference to
1479
Exhibit 10.1 to the
1480
Company's Annual Report on
1481
Form 10-K for the fiscal
1482
year ended December 31, 1999
1483
1484
3.2 Bylaws of the Company................ Incorporated by reference to
1485
Exhibit 3.2 to the
1486
Company's Registration
1487
Statement on Form SB-2
1488
(Commission File No.
1489
33-63754C)
1490
1491
10.1 Applied Biometrics 1996 Stock Plan,
1492
amended July 2, 1999................. Incorporated by reference to
1493
Exhibit 10.1 to the
1494
Company's Quarterly Report
1495
on Form 10-Q for the period
1496
ended June 30, 1999
1497
1498
10.2 Applied Biometrics Amended 1994 Stock
1499
Plan, amended July 2, 1999........... Incorporated by reference to
1500
Exhibit 10.2 to the
1501
Company's Quarterly Report
1502
on Form 10-Q for the period
1503
ended June 30, 1999
1504
1505
10.3 Applied Biometrics 1998 Stock Plan,
1506
amended January 1, 2000.............. Incorporated by reference to
1507
Exhibit 10.1 to the
1508
Company's Quarterly Report
1509
on Form 10-Q for the period
1510
ended June 30, 2000
1511
1512
1513
26
1514
<PAGE>
1515
1516
1517
10.4 Engagement Agreement, dated August
1518
24, 2000, by and between Manchester
1519
Companies, Inc. and Applied
1520
Biometrics, Inc...................... Incorporated by reference to
1521
Exhibit 10.1 to the
1522
Company's Report on Form
1523
8-K/A filed on January 8,
1524
2001
1525
1526
10.5 Master Lease dated October 18, 1999
1527
by and between the Company and
1528
Dexxon Capital Corporation........... Incorporated by reference to
1529
Exhibit 10.2 to the
1530
Company's Report on Form
1531
10-Q filed June 30, 2000
1532
1533
10.6 Amendment to Lease Agreement dated
1534
April 10, 2000 by and between the
1535
Company and Dexxon Capital
1536
Corporation.......................... Incorporated by reference to
1537
Exhibit 10.3 to the
1538
Company's Report on Form
1539
10-Q filed June 30, 2000
1540
1541
10.7 Asset Purchase Agreement dated
1542
January 31, 2001 by and between the
1543
Company and Transonic Systems, Inc... Incorporated by reference to
1544
Exhibit 10.11 to the
1545
Company's Annual Report on
1546
Form 10-K filed April 17,
1547
2001
1548
1549
1550
1551
27
1552
1553
</TEXT>
1554
</DOCUMENT>
1555
</SEC-DOCUMENT>
1556
-----END PRIVACY-ENHANCED MESSAGE-----
1557
1558