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

Emmaus Life Sciences, Inc. – ‘10-K’ for 9/30/15 – ‘R14’

On:  Tuesday, 1/5/16, at 5:13pm ET   ·   For:  9/30/15   ·   Accession #:  1615774-16-3804   ·   File #:  1-35527

Previous ‘10-K’:  ‘10-K/A’ on 1/23/15 for 9/30/14   ·   Next:  ‘10-K’ on 12/22/16 for 9/30/16   ·   Latest:  ‘10-K’ on 3/31/23 for 12/31/22

Find Words in Filings emoji
 
  in    Show  and   Hints

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

 1/05/16  Emmaus Life Sciences, Inc.        10-K        9/30/15   77:6.5M                                   S2 Filings LLC/FA

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

Document/Exhibit                   Description                      Pages   Size 

 1: 10-K        Annual Report                                       HTML    869K 
 2: EX-3.1.3    Articles of Incorporation/Organization or Bylaws    HTML     26K 
 3: EX-10.25    Material Contract                                   HTML     72K 
 4: EX-10.26    Material Contract                                   HTML     29K 
 5: EX-23.1     Consent of Experts or Counsel                       HTML     21K 
 6: EX-31.1     Certification -- §302 - SOA'02                      HTML     27K 
 7: EX-31.2     Certification -- §302 - SOA'02                      HTML     26K 
 8: EX-32.1     Certification -- §906 - SOA'02                      HTML     22K 
 9: EX-32.2     Certification -- §906 - SOA'02                      HTML     22K 
16: R1          Document and Entity Information                     HTML     50K 
17: R2          Consolidated Balance Sheets                         HTML    103K 
18: R3          Consolidated Balance Sheets (Parenthetical)         HTML     40K 
19: R4          Consolidated Statements of Operations               HTML     84K 
20: R5          Consolidated Statements of Changes in               HTML     58K 
                Stockholders' Deficit                                            
21: R6          Consolidated Statements of Cash Flows               HTML    112K 
22: R7          Nature of Operations                                HTML     39K 
23: R8          Summary of Significant Accounting Policies          HTML     84K 
24: R9          Discontinued Operations                             HTML     45K 
25: R10         Convertible Debt and Equity Financings              HTML     52K 
26: R11         Derivative Liabilities                              HTML     38K 
27: R12         Stockholders' Deficit                               HTML    121K 
28: R13         Income Taxes                                        HTML     46K 
29: R14         Related Party Transactions                          HTML     66K 
30: R15         Loss Per Share                                      HTML     41K 
31: R16         Commitments and Contingent Liabilities              HTML     50K 
32: R17         Significant Customers                               HTML     26K 
33: R18         Subsequent Events                                   HTML     61K 
34: R19         Summary of Significant Accounting Policies          HTML    127K 
                (Policies)                                                       
35: R20         Summary of Significant Accounting Policies          HTML     51K 
                (Tables)                                                         
36: R21         Discontinued Operations (Tables)                    HTML     43K 
37: R22         Convertible Debt and Equity Financings (Tables)     HTML     41K 
38: R23         Derivative Liabilities (Tables)                     HTML     34K 
39: R24         Stockholders' Deficit (Tables)                      HTML    101K 
40: R25         Income Taxes (Tables)                               HTML     44K 
41: R26         Loss Per Share (Tables)                             HTML     38K 
42: R27         Commitments and Contingent Liabilities (Tables)     HTML     35K 
43: R28         Subsequent Events (Tables)                          HTML     57K 
44: R29         Nature of Operations (Details Narrative)            HTML     48K 
45: R30         Summary of Significant Accounting Policies          HTML     30K 
                (Details)                                                        
46: R31         Summary of Significant Accounting Policies          HTML     34K 
                (Details 1)                                                      
47: R32         Summary of Significant Accounting Policies          HTML     61K 
                (Details Narrative)                                              
48: R33         Discontinued Operations (Details)                   HTML     41K 
49: R34         Discontinued Operations (Details 1)                 HTML     37K 
50: R35         Convertible Debt and Equity Financings (Details)    HTML     71K 
51: R36         Convertible Debt and Equity Financings (Details     HTML    110K 
                Narrative)                                                       
52: R37         Derivative Liabilities (Details)                    HTML     30K 
53: R38         Derivative Liabilities (Details Narrative)          HTML     58K 
54: R39         Stockholders' Deficit (Details)                     HTML     31K 
55: R40         Stockholders' Deficit (Details 1)                   HTML     43K 
56: R41         Stockholders' Deficit (Details 2)                   HTML     94K 
57: R42         Stockholders' Deficit (Details 3)                   HTML     44K 
58: R43         Stockholders' Deficit (Details 4)                   HTML     56K 
59: R44         Stockholders' Deficit (Details Narrative)           HTML     69K 
60: R45         Stockholders' Deficit (Details Narrative 1)         HTML    136K 
61: R46         Stockholders' Deficit (Details Narrative 2)         HTML     44K 
62: R47         Income Taxes (Details)                              HTML     39K 
63: R48         Income Taxes (Details 1)                            HTML     43K 
64: R49         Income Taxes (Details Narrative)                    HTML     27K 
65: R50         Related Party Transactions (Details Narrative)      HTML    171K 
66: R51         Related Party Transactions (Details Narrative 1)    HTML    198K 
67: R52         Loss Per Share (Details)                            HTML     54K 
68: R53         Commitments and Contingent Liabilities (Details)    HTML     57K 
69: R54         Commitments and Contingent Liabilities (Details     HTML     53K 
                Narrative)                                                       
70: R55         Significant Customers (Details Narrative)           HTML     31K 
71: R56         Subsequent Events (Details)                         HTML     40K 
72: R57         Subsequent Events (Details 1)                       HTML     38K 
73: R58         Subsequent Events (Details 2)                       HTML     37K 
74: R59         Subsequent Events (Details Narrative)               HTML     60K 
76: XML         IDEA XML File -- Filing Summary                      XML    131K 
75: EXCEL       IDEA Workbook of Financial Reports                  XLSX     89K 
10: EX-101.INS  XBRL Instance -- cnso-20150930                       XML   1.83M 
12: EX-101.CAL  XBRL Calculations -- cnso-20150930_cal               XML    157K 
13: EX-101.DEF  XBRL Definitions -- cnso-20150930_def                XML    752K 
14: EX-101.LAB  XBRL Labels -- cnso-20150930_lab                     XML   1.02M 
15: EX-101.PRE  XBRL Presentations -- cnso-20150930_pre              XML    963K 
11: EX-101.SCH  XBRL Schema -- cnso-20150930                         XSD    163K 
77: ZIP         XBRL Zipped Folder -- 0001615774-16-003804-xbrl      Zip    152K 


‘R14’   —   Related Party Transactions


This is an IDEA Financial Report.  [ Alternative Formats ]



 
v3.3.1.900
RELATED PARTY TRANSACTIONS
12 Months Ended
Related Party Transactions [Abstract]  
RELATED PARTY TRANSACTIONS
8. RELATED PARTY TRANSACTIONS

 

On October 8, 2013, the Board granted to the Company’s two executive officers and two senior managers (collectively, the “Managers”) options to purchase shares of its Common Stock pursuant to the 2012 Option Plan at an exercise price of $0.25 per share as follows: George Carpenter 435,000 shares, Paul Buck 470,000 shares, Stewart Navarre 385,000 shares and Brian MacDonald 310,000. These options vested pro-rata over 12 months starting from the date of grant. Pursuant to the Employment Compensation Forfeiture and Exchange Agreement dated December 16, 2013, the Managers agreed to forego a portion of their salaries in fiscal year 2014 as follows: George Carpenter $98,000, Paul Buck $106,500, Stewart Navarre $83,600 and Brian MacDonald $66,700. These Managers were paid out of the salaries earned and accrued during fiscal years 2012 and 2013. The accruals to be paid out were equivalent to the fiscal year 2014 salaries that each of the Managers agreed to forego in lieu of receiving options to purchase shares.

 

Termination of Governance Agreements 

 

On March 28, 2015, the Company entered into a separate termination agreement with each of Equity Dynamics and SAIL, in each case to immediately terminate the respective November 28, 2012 governance agreement (collectively, the “Governance Agreements”) that the Company had entered into with each of Equity Dynamics and SAIL (collectively, the “Termination Agreements”). Equity Dynamics is an entity owned by John Pappajohn, a director of the Company, and SAIL is one of the Company’s principal stockholders of which former director, Walter Schindler, was the managing partner. Pursuant to the Governance Agreements, the Company had agreed, subject to providing required notice to stockholders, to appoint four individuals nominated by Equity Dynamics and three individuals nominated by SAIL to the Company’s Board of Directors, and to create vacancies for that purpose, if necessary. In addition, at each meeting of stockholders of the Company at which directors were nominated and elected, the Company had agreed to nominate for election the four designees of Equity Dynamics and the three designees of SAIL, and further had agreed to take all necessary action to support such election, and to oppose any challenges to such designees. The Governance Agreements also restricted the Company’s ability to increase the number of directors to more than seven without the consent of Equity Dynamics and SAIL. Pursuant to the Termination Agreements, the Governance Agreements were terminated in their entirety as of March 28, 2015, and are of no further force or effect. 

 

Note Purchase Agreement, Notes and Omnibus Amendment

 

Between September 22, 2014, and July 20, 2015, the Company entered into a Note Purchase Agreement (the “Original Note Purchase Agreement”) in connection with a bridge financing, with nine accredited investors, including lead investor RSJ Private Equity (“RSJ PE”). Pursuant to the Original Note Purchase Agreement, the Company issued fifteen secured convertible promissory notes (each, a “September 2014 Note”) in the aggregate principal amount of $2.27 million. Of this amount, RSJ PE purchased a September 2014 Note for $750,000. The September 2014 Notes were also purchased by the following affiliates of the Company or entities under their control: the Company’s director, John Pappajohn, purchased three September 2014 Notes for $400,000; the Follman Family Trust of which Robert Follman, a director of the Company, is a trustee, purchased a September 2014 Note for $100,000; The Tierney Family Trust, which is a greater than 5% shareholder of the Company, purchased four September 2014 Notes for $540,000, of which Thomas Tierney, a former director and Chairman of the Board of the Company, is a trustee; and Oman Ventures, of which Mark Oman, a greater than 5% stockholder of the Company, is the President, purchased a September 2014 Note for $200,000. 

 

The Original Note Purchase Agreement provided for the issuance and sale of September 2014 Notes in the aggregate principal amount of up to $2.5 million, in one or more closings to occur over a six-month period beginning September 22, 2014. The Original Note Purchase Agreement also provided that the Company and the holders of the September 2014 Notes enter into a registration rights agreement covering the registration of the resale of the shares of the Common Stock underlying the September 2014 Notes. 

 

On April 14, 2015, the Company entered into Amendment No. 1 to the Original Note Purchase Agreement with the majority of the noteholders in principal, dated as of April 14, 2015 (“Amendment No. 1”), pursuant to which: (i) the aggregate principal amount of notes provided for issuance was increased by $0.5 million to a total of $3.0 million, and (ii) the period to raise the $3.0 million was extended to September 30, 2015. The Company subsequently amended and restated the Original Note Purchase Agreement solely to update for the changes made pursuant to Amendment No. 1 (such amended and restated agreement, together with the Original Note Purchase Agreement, the “Note Purchase Agreement”). 

  

On September 14, 2015, the Company entered into an Omnibus Amendment (the “Omnibus Amendment”) to the Note Purchase Agreement and the notes purchased and sold pursuant thereto, with the majority of the noteholders to fix the conversion price of all notes, such that the conversion price of all notes will be $0.05 per share (as adjusted for stock splits, stock dividends, combinations or the like affecting the Common Stock) (the “Fixed Conversion Price”) (i) automatically, in the event of a qualified financing of not less than $5 million, or (ii) voluntary, within 15 days prior to the maturity date of the note. The Omnibus Amendment also amended the form of note attached to the Note Purchase Agreement to reflect the Fixed Conversion Price. 

 

Subsequently thereto, on September 14, 15 and 24, 2015, the Company entered into a Note Purchase Agreement, as amended by the Omnibus Amendment for the Fixed Conversion Price, with each of six accredited investors, in connection with a bridge financing. Pursuant to these Note Purchase Agreements, the Company issued an aggregate principal amount of $710,000 of secured convertible promissory notes (collectively, the “September 2015 Notes,” and together with the September 2014 Notes all other notes purchased and sold pursuant to the Note Purchase Agreement, the “Notes”), which amount also represents the gross proceeds to the Company from the September 2015 Notes. Four of the six September 2015 Notes were purchased by affiliates of the Company, or an entity under such affiliate’s control, as follows: (i) Dr. Robin Smith, Chairman of the Board of Directors of the Company, purchased a Note for $60,000; (ii) the Follman Family Trust, of which, Robert Follman, a director of the Company, is a trustee, purchased a Note for $150,000; (iii) John Pappajohn, a director of the Company, purchased a Note for $100,000 and (iv) RSJ PE, purchased a Note for $350,000.

 

As of September 30, 2015, all of the Notes matured on March 21, 2016, which is eighteen months from the date of first issuance of a Note (subject to earlier conversion or prepayment), earn interest at a rate of 5% per annum with interest payable at maturity. No Note may be prepaid without the prior written consent of the holder of such Note. The Notes are secured by a security interest in the Company’s intellectual property, as detailed in a security agreement. Upon a change of control of the Company, the holder of a Note will have the option to have the Note repaid with a premium equal to 50% of the outstanding principal.

 

Please refer to Note 12. Subsequent Events for Note activity between September 30, 2015 and the date of this annual report, and for amendments to the terms of the Notes.  

 

Transactions with John Pappajohn, Director 

 

On September 22, 2014, March 18, 2015, June 2, 2015 and September 15, 2015, Mr. Pappajohn purchased four Notes for $200,000, $100,000, $100,000 and $100,000 respectively. Pursuant to the Omnibus Amendment, the Notes are convertible into shares of Common Stock at $0.055 per share: (i) automatically upon the closing of a qualified offering of not less than $5 million or (ii) voluntarily within 15 days prior to maturity.  

 

On September 6, 2015, Mr. Pappajohn irrevocably assigned $200,000 in principal of his September 2014 Notes to four outside parties in the amount of $50,000 each. 

 

On September 15, 2015, Mr. Pappajohn purchased a September 2015 Note for $100,000. The September 2015 Notes are convertible into share of Common Stock (i) automatically, in the event of a qualified financing of not less than $5 million, or (ii) voluntary, within 15 days prior to the maturity date of the note. The Omnibus Amendment also amended the form of note attached to the Note Purchase Agreement to reflect the Fixed Conversion Price, such that the conversion price of all notes will be $0.05 per share (as adjusted for stock splits, stock dividends, combinations or the like affecting the Common Stock) (the “Fixed Conversion Price”).

 

Please refer to Note 12. Subsequent Events for Note activity between September 30, 2015 and the date of this annual report.

  

Transactions with Robert J. Follman, Director 

 

On October 19, 2012, an October 2012 Note in the aggregate principal amount of $200,000 was issued in exchange for cash to the Trust of Robert J. Follman and Carole A. Follman, dated August 14, 1979 (the “Follman Trust”), an accredited investor, of which Robert J. Follman is a trustee. As of February 25, 2013, Mr. Follman was elected as a Director of the Company. On June 14, 2013, the Follman Trust converted their October 2012 Note and interest thereon into 4,491,310 shares of Common Stock at a conversion price $0.04718 per share. 

 

The Follman Trust made multiple additional investments pursuant to a series of subscription agreements all of which were the result of private placements of unregistered stock at $0.25 per share. All individual transactions were in tranches of $100,000 for the purchase of 400,000 shares and the Company received gross cash proceeds of $100,000 on each occasion. These transactions occurred on the following dates: August 16 and September 11 of 2013 and January 17, February 14 and July 8 of 2014. In aggregate the Follman Trust has purchased 2,000,000 shares at $0.25 per share for $500,000 gross cash proceeds to the Company

 

On March 17, 2015 and September 15, 2015, the Follman Trust purchased Notes for $100,000 and $150,000, respectively. Pursuant to the Omnibus Amendment, these Notes are convertible into shares of Common Stock at $0.05 per share: (i) automatically, upon the closing of a qualified offering of not less than $5 million or (ii) voluntarily, within 15 days prior to maturity. 

 

Transaction with Robin L. Smith, Chairman

 

On September 14, 2015, Dr. Smith, our Chairman of the Board of Directors, purchased a Note for $60,000. Pursuant to the Omnibus Amendment, such Notes are convertible into shares of Common Stock at $0.05 per share: (i) automatically, upon the closing of a qualified offering of not less than $5 million, or (ii) voluntarily, within 15 days prior to maturity. 

 

Transactions with George Carpenter, President and Chief Executive Officer  

  

On September 25, 2013, the Board approved a consulting agreement effective May 1, 2013, for marketing services provided by Decision Calculus Associates, an entity operated by Mr. Carpenter’s spouse, Jill Carpenter. For the period from May 1, 2013 through to February 28, 2015, we have paid $210,000 to Decision Calculus Associates and have an accounts payable balance of a further $10,000. For the period from March through July of 2015, DCA was not engaged by the Company. Effective August 2015 DCA has been re-engaged and paid at $10,000 per month.  

 

On January 28, 2014, Mr. and Mrs. Carpenter invested $50,000 for 200,000 shares of Common Stock at $0.25 per share pursuant to a subscription agreement for which the Company received gross cash proceeds of $50,000.  

 

On July 11, 2014, Mr. and Mrs. Carpenter invested $12,500 for 50,000 shares of Common Stock at $0.25 per share pursuant to a subscription agreement for which the Company received gross cash proceeds of $12,500. 

 

Transactions with Paul Buck, Chief Financial Officer and Secretary   

 

On February 12, 2014, Mr. Buck invested $25,000 for 100,000 shares of unregistered Common Stock at $0.25 per share, in a private placement pursuant to a subscription agreement for which the Company received gross cash proceeds of $25,000.  

 

On July 8, 2014, Mr. Buck invested $12,500 for 50,000 shares of Common Stock at $0.25 per share, in a private placement pursuant to a subscription agreement for which the Company received gross cash proceeds of $12,500. 

 

Transactions with the SAIL Capital Partners and SAIL Holdings 

 

Mr. Schindler served as a Director between November 29, 2012 and June 11, 2015, and was the Managing Partner of SAIL Capital Partners, which was a greater than 5% shareholder of the Company, and is the general partner of all the SAIL entities except for SAIL Holding, LLC which is controlled directly by Mr. Schindler. 

 

On July 11, 2014, SAIL Pre-Exit Acceleration fund, L.P., an entity managed by Mr. Schindler, entered into a subscription agreement, pursuant to a private placement, to purchase 40,000 shares of Common Stock at $0.25 per share for which the Company received gross cash proceeds of $10,000.   

 

On January 5, 2015, the Company entered into a three-month long consulting engagement with Dr. Eric Warner, Managing Partner, Europe, Middle East & Africa, SAIL Capital Partners Ltd. The objectives of the engagement include the establishment of a revenue-generating licensing agreement in the United Kingdom (U.K.) and initiation a pilot study of our PEER Online technology. Dr. Warner has been paid $10,000 per month for a total of $30,000. On January 8, 2015, the Board granted Dr. Warner an option to purchase 250,000 shares of Common Stock with an exercise price of $0.25 per share; the option vesting is conditioned on the execution of a licensing agreement and a PEER Online pilot study. The fair value of the option, which was determined using the Black-Scholes model, was $28,300 and was expensed over the term of the engagement.

 

Transactions with Tierney Family Trust, Greater than 5% Stockholder 

 

Mr. Tierney, who resigned from the Board on May 22, 2015, had served on the Board since February 2013, and had served as Chairman of the Board since March 2013. Mr. Tierney is a trustee of the Thomas T. and Elizabeth C. Tierney Family Trust (the “Tierney Family Trust”), which is a greater than 5% stockholder.

  

The Tierney Family Trust has made multiple additional investments pursuant to a series of subscription agreements all of which were the result of private placements of unregistered stock at $0.25 per share. All individual transactions were in tranches of $100,000 for the purchase of 400,000 shares and the Company received gross cash proceeds of $100,000 on each occasion. During the fiscal year 2014, these transactions occurred on the following dates: January 13, February 12 and July 8, of 2014. In aggregate the Tierney Family Trust has purchased 1,200,000 shares at $0.25 per share for $300,000 gross cash proceeds to the Company.

 

On September 22, 2014, January 8, 2015, March 17, 2015, June 3, 2015 and July 3, 2015 the Tierney Family Trust purchased five Notes for $200,000, $100,000, $115,000, $100,000 and $25,000, respectively, for an aggregate total of $540,000. Pursuant to the Omnibus Amendment, all such Notes are convertible into shares of Common Stock at $0.05 per share: (i) automatically, upon the closing of a qualified offering of not less than $5 million, or (ii) voluntarily, within 15 days prior to maturity.

 

Transactions with Mark and Jill Oman, Greater than 5% Stockholder 

 

On September 22, 2014, Oman Ventures LLC, of which Mr. Oman, a greater than 5% stockholder, is the President, purchased a Note for $200,000. Pursuant to the Omnibus Amendment, such Notes are convertible into shares of Common Stock at $0.05 per share: (i) automatically, upon the closing of a qualified offering of not less than $5 million, or (ii) voluntarily, within 15 days prior to maturity.

 

Transactions with RSJ PE

 

Michal Votruba joined our Board on July 30, 2015. Mr. Votruba is a director of RSJ PE, which acted as the lead investor in the private placement financing of September 2014 Notes.

 

On September 26, 2014, and September 24, 2015, investor RSJ PE purchased a two Notes for $750,000 and $350,000 respectively. Pursuant to the Omnibus Amendment, such Notes are convertible into shares of Common Stock at $0.05 per share: (i) automatically, upon the closing of a qualified offering of not less than $5 million, or (ii) voluntarily, within 15 days prior to maturity.

 

Please refer to Note 12. Subsequent Events for Note activity between September 30, 2015 and the date of this annual report.


Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘10-K’ Filing    Date    Other Filings
3/21/16
Filed on:1/5/16
For Period end:9/30/158-K,  CORRESP,  NT 10-K,  PRER14A
9/24/153,  4,  8-K
9/15/15
9/14/154,  8-K
9/6/15
7/30/153,  8-K
7/20/15
7/3/15
6/11/158-K
6/3/15
6/2/158-K
5/22/158-K
4/14/15
3/28/158-K
3/18/15
3/17/158-K
2/28/15
1/8/15
1/5/15
9/26/148-K
9/22/148-K
7/11/144
7/8/144,  8-K,  SC 13D/A
2/12/144
1/28/1410-K/A
12/16/13
10/8/134
9/25/13
6/14/134,  D
5/1/13
2/25/133,  8-K
11/29/123
11/28/123,  4,  8-K
10/19/128-K
 List all Filings 
Top
Filing Submission 0001615774-16-003804   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Sat., Apr. 27, 10:40:50.1pm ET