SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

ForceField Energy Inc. – ‘10-Q’ for 6/30/15 – ‘R15’

On:  Wednesday, 8/19/15, at 4:31pm ET   ·   For:  6/30/15   ·   Accession #:  1354488-15-3997   ·   File #:  1-36133

Previous ‘10-Q’:  ‘10-Q’ on 6/18/15 for 3/31/15   ·   Next & Latest:  ‘10-Q’ on 11/19/15 for 9/30/15

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of               Filer                 Filing    For·On·As Docs:Size             Issuer                      Filing Agent

 8/19/15  ForceField Energy Inc.            10-Q        6/30/15   54:3.9M                                   Issuer Direct/FA

Quarterly Report   —   Form 10-Q   —   Sect. 13 / 15(d) – SEA’34
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 10-Q        Quarterly Report                                    HTML    660K 
 2: EX-10.1     Amendment to Stock Purchase Agreement               HTML     55K 
 3: EX-31.1     Certification -- §302 - SOA'02                      HTML     22K 
 4: EX-31.2     Certification -- §302 - SOA'02                      HTML     22K 
 5: EX-32.1     Certification -- §906 - SOA'02                      HTML     19K 
34: R1          Document and Entity Information                     HTML     42K 
25: R2          Consolidated Balance Sheets (Unaudited)             HTML    134K 
32: R3          Consolidated Balance Sheets (Parenthetical)         HTML     41K 
                (Unaudited)                                                      
36: R4          Consolidated Statements of Operations and           HTML    138K 
                Comprehensive Loss (Unaudited)                                   
48: R5          Consolidated Statements of Cash Flows (Unaudited)   HTML    185K 
26: R6          1. Nature of Operations                             HTML     22K 
31: R7          2. Summary of Significant Accounting Policies       HTML     59K 
22: R8          3. Accounts Receivable, Net                         HTML     29K 
17: R9          4. Property and Equipment                           HTML     29K 
49: R10         5. Business Divestitures                            HTML     43K 
38: R11         6. Discontinued Operations                          HTML     63K 
37: R12         7. Goodwill and Intangible Assets, Net              HTML     53K 
42: R13         8. Debt                                             HTML     46K 
43: R14         9. Stockholders' Equity                             HTML     41K 
41: R15         10. Commitments and Contingencies                   HTML     35K 
44: R16         11. Subsequent Events                               HTML     23K 
33: R17         2. Summary of Significant Accounting Policies       HTML     87K 
                (Policies)                                                       
35: R18         2. Summary of Significant Accounting Policies       HTML     27K 
                (Tables)                                                         
40: R19         3. Accounts Receivable, Net (Tables)                HTML     24K 
54: R20         4. Property and Equipment (Tables)                  HTML     27K 
46: R21         5. Business Divestitures (Tables)                   HTML     34K 
28: R22         6. Discontinued Operations (Tables)                 HTML     51K 
39: R23         7. Goodwill and Intangible Assets, Net (Tables)     HTML     48K 
30: R24         8. Debt (Tables)                                    HTML     30K 
15: R25         9. Stockholders' Equity (Tables)                    HTML     24K 
47: R26         2. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES -     HTML     22K 
                Fair value (Details)                                             
50: R27         2. Summary of Significant Accounting Policies       HTML     22K 
                (Details Narrative)                                              
19: R28         3. Accounts Receivable, Net (Details)               HTML     31K 
18: R29         4. Property, Plant and Equipment (Details)          HTML     31K 
20: R30         4. Property, Plant and Equipment (Details           HTML     19K 
                Narrative)                                                       
21: R31         5. Business Divestitures (Details)                  HTML     54K 
23: R32         6. Discontinued Operations (Details)                HTML     48K 
14: R33         6. Discontinued Operations (Details1)               HTML     74K 
45: R34         7. Goodwill and Intangible Assets, Net (Details)    HTML     22K 
27: R35         7. Goodwill and Intangible Assets, Net (Details 1)  HTML     45K 
29: R36         7. Goodwill and Intangible Assets, Net (Details     HTML     20K 
                Narrative)                                                       
16: R37         8. Debt (Details)                                   HTML     32K 
53: R38         8. Debt (Details 1)                                 HTML     26K 
12: R39         9. Stockholders' Equity (Details)                   HTML     46K 
52: R9999       Uncategorized Items - ssie-20150630.xml             HTML     20K 
51: XML         IDEA XML File -- Filing Summary                      XML     89K 
13: EXCEL       IDEA Workbook of Financial Reports                  XLSX     65K 
 6: EX-101.INS  XBRL Instance -- ssie-20150630                       XML    828K 
 8: EX-101.CAL  XBRL Calculations -- ssie-20150630_cal               XML    125K 
 9: EX-101.DEF  XBRL Definitions -- ssie-20150630_def                XML    361K 
10: EX-101.LAB  XBRL Labels -- ssie-20150630_lab                     XML    812K 
11: EX-101.PRE  XBRL Presentations -- ssie-20150630_pre              XML    498K 
 7: EX-101.SCH  XBRL Schema -- ssie-20150630                         XSD    158K 
24: ZIP         XBRL Zipped Folder -- 0001354488-15-003997-xbrl      Zip    104K 


‘R15’   —   10. Commitments and Contingencies


This is an IDEA Financial Report.  [ Alternative Formats ]



 
v3.2.0.727
10. COMMITMENTS AND CONTINGENCIES
6 Months Ended
Commitments and Contingencies Disclosure [Abstract]  
COMMITMENTS AND CONTINGENCIES

TransPacific Energy Litigation

 

On April 28, 2014, TransPacific Energy Inc., Karen Kahn, Alexander Goldberg, John Howard, Audrey Boston, Anne Howard (“Howard”), ACME Energy, Inc. (“Acme”), and Samuel Sami (“Sami”) (collectively, the “Plaintiffs”) filed suit against ForceField Energy, Inc. in the Superior Court of the State of California for the County of San Diego, in a case styled TransPacific Energy, Inc. et al. v. ForceField Energy, Inc., Case No. 37-2014-00013110-CU-BC-CTL (Cal. Super. Ct. filed April 28, 2014) (the “Lawsuit”). In the Lawsuit, Plaintiffs claimed various breaches by ForceField of the share exchange agreement dated May 10, 2012 between ForceField, Acme, Apela Holdings, and ABH Holdings, and sought unspecified damages in excess of $25,000. ForceField filed a motion to compel the Lawsuit to arbitration.

 

On July 14, 2014, ForceField commenced an arbitration proceeding against TPE, Howard, Sami, and Acme (collectively, the “Respondents”) before the American Arbitration Association in New York City styled ForceField Energy, Inc. v. TransPacific Energy, Inc., et al v. ForceField Energy, Inc., et al, AAA Case No. 01-14-0000-9289 (the “Arbitration”).  In the Arbitration, ForceField asserted various claims for breach of the share exchange agreement, which materially harmed the value of ForceField’s investments in TPE. Respondents filed counterclaims in the Arbitration similar in substance to the claims they asserted in the Lawsuit.

 

On March 5, 2015, the parties entered into a written settlement agreement (“Agreement”) that resolved all claims and counterclaims asserted in both the Lawsuit and the Arbitration. Pursuant to the Agreement, both the Lawsuit and the Arbitration have each been dismissed with prejudice.

 

Class Action and Derivative Actions

 

On April 17, 2015, a class action lawsuit against the Company and its officers, Messrs. St-Julien (who as indicated below in “Note 11 – Subsequent Events,” resigned as Chairman and from all other positions he held with the Company), Natan and Williams (Mr. Natan and Mr. Williams are collectively referred to as the “Individual Defendants”), and certain other third parties, was filed in the United States District Court, Southern District of New York.

 

Since the filing of this class action, additional complaints have been filed seeking class status on behalf of all persons who purchased the Company’ s securities between September 16, 2013 and April 15, 2015 (together, the “Class Actions”). The Class Actions allege the Company and the other persons named therein violated Sections 10(b) and 20(a) of the Securities Exchange Act of 1934, as amended, and Rule 10b-5 promulgated thereunder. The Class Actions seek an unspecified amount of damages.

 

On May 13, 2015, a derivative lawsuit on behalf of the Company was filed in the United States District Court for the Eastern District of New York against the Company’ s officers, directors and former director Messrs. St-Julien, Natan, Williams, Kebir Ratnani, Adrian Auman, and David Vanderhorst (Messrs. Ratnani, Auman and Vanderhorst are collectively referred to as the “ Director Defendants” ). This lawsuit seeks unspecified damages against these individuals for breaches of their fiduciary duties and unjust enrichment.

 

On May 29, 2015, another derivative lawsuit (together with the prior derivative lawsuit, the “Derivative Actions”) on behalf of the Company was filed in the United States District Court for the Southern District of New York against the Company’ s officers, directors and former director Messrs. St-Julien, Natan, Williams, Ratnani, Auman, and Vanderhorst. This lawsuit seeks unspecified damages against these individuals for breaches of their fiduciary duties, abuse of control, violations of Section 14 of the Securities Exchange Act of 1934, as amended, and unjust enrichment. On or about July 13, 2015, this suit was voluntarily withdrawn and re-filed in the Eastern District of New York.

 

On June 26, 2015, a motion pursuant to 28 U.S.C. § 1407 was made to the Judicial Panel for Multidistrict Litigation (the “Panel”) by a lead plaintiff movant in the Class Actions to transfer the Class Actions and the Derivative Actions to the United States District Court for the Eastern District of New York and to have all actions coordinated or consolidated before a single judge. The Panel will hear argument on the motion in October 2015.

 

On July 22, 2015, pursuant to various motions seeking consolidation and appointment of lead plaintiff and lead counsel, the Class Actions were consolidated before the Honorable Naomi Reice Buchwald in the United States District Court for the Southern District of New York, who appointed a lead plaintiff and lead counsel for the putative class.

 

Although the ultimate outcome of the Class Actions and Derivative Actions cannot be determined with certainty, the Company believes that the allegations stated in the Class Actions and Derivative Actions are without merit against the Company, Individual Defendants and Director Defendants, and the Company, Individual Defendants and Director Defendants intend to defend themselves vigorously against all allegations set forth in the Class Actions and Derivative Actions.

 

American Lighting Sellers Litigation

 

Pursuant to the terms of the ALD stock purchase agreement dated as of April 25, 2014, by and among the Company and ALD and the then stockholders of the ALD (collectively, the “Sellers”) and the Sellers’ representative, as amended to date (the “SPA”), the Company acquired all of the issued and outstanding capital stock of ALD Sellers. On April 24, 2015, the Company failed to pay any portion of the aggregate balance of $1,050,000 then due under the terms of Seller Notes, which resulted in the Sellers’ representative declaring an event of default under each of the notes. On May 11, 2015 the Sellers’ representative foreclosed pursuant to Article 9 of Uniform Commercial Code, as in effect in the State of Nevada pursuant to Nevada Revised Statutes Sections 104.9101 commenced a process of foreclosing on certain portions of the collateral.

 

On June 24, 2015, the Sellers’ representative, acting for and on behalf of the Sellers, filed a complaint in the Superior Court of the State of California for the County of San Diego, captioned Jeffrey J. Brown, in his capacity as Seller Representative vs. ForceField Energy, Inc., et al., Case No. 37-2015-00021180-CU-BC-CTL, seeking, among other things, the full payment of all amounts due under the notes and the cost of collection thereof.

 

On July 21, 2015, the Company entered into an amendment to the SPA with the Sellers’ representative whereby payment, compliance and certain other terms were amended (see “Note 11 – Subsequent Events” for additional information). On August 3, 2015, the complaint was dismissed without prejudice.

 

Consulting Services

 

ForceField has entered into various engagement agreements for advisory and consulting services on a non-exclusive basis to obtain equity capital. In the event that the Company completes a financing from a funding source provided by one of the consultants, then such consultant will receive a finders or referral fee at closing ranging from five percent (5%) to ten percent (10%) of the amount received by the Company. The terms and condition of financing are subject to Company approval. The Company has not raised in capital since April 15, 2015.


Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘10-Q’ Filing    Date    Other Filings
Filed on:8/19/15
8/3/15
7/22/15
7/21/15
7/13/15
For Period end:6/30/15NT 10-Q
6/26/15
6/24/15
5/29/15
5/13/15
5/11/1525
4/24/15
4/17/15
4/15/1510-K
3/5/158-K
7/14/14
4/28/148-K,  D
4/25/148-K,  8-K/A
9/16/13
5/10/128-K
 List all Filings 
Top
Filing Submission 0001354488-15-003997   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Tue., Apr. 30, 11:14:29.1am ET