Document/Exhibit Description Pages Size
1: 8-K Current Report 5 18K
2: EX-99.1 Form 6. Schedules 23 80K
3: EX-99.2 Form 7. Statement of Financial Affairs 19 83K
4: EX-99.3 Form 6. Schedules 27 148K
5: EX-99.4 Form 7. Statement of Financial Affairs 33 180K
6: EX-99.5 Form 6. Schedules 142 1.00M
7: EX-99.6 Form 7. Statement of Financial Affairs 98 629K
EXHIBIT 99.4
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
STATEMENT OF FINANCIAL AFFAIRS
This statement is to be completed by every debtor. Spouses filing a joint
petition may file a single statement on which the information for both spouses
is combined. If the case is filed under chapter 12 or chapter 13, a married
debtor must furnish information for both spouses whether or not a joint petition
is filed, unless the spouses are separated and a joint petition is not filed. An
individual debtor engaged in business as a sole proprietor, partner, family
farmer, or self-employed professional, should provide the information requested
on this statement concerning all such activities as well as the individual's
personal affairs.
Questions 1 - 18 are to be completed by all debtors. Debtors that are or have
been in business, as defined below, also must complete Questions 19 - 25. If the
answer to an applicable question is "None," mark the box labeled "None." If
additional space is needed for the answer to any question, use and attach a
separate sheet properly identified with the case name, case number (if known),
and the number of the question.
DEFINITIONS
"IN BUSINESS." A debtor is "in business" for the purpose of this form if the
debtor is a corporation or partnership. An individual is "in business" for the
purpose of this form if the debtor is or has been, within the six years
immediately preceding the filing of the bankruptcy case, any of the following:
an officer, director, managing executive, or owner of 5 percent or more of the
voting or equity securities of a corporation; a partner, other than a limited
partner, of a partnership; a sole proprietor or self-employed.
"INSIDER." The term "insider" includes but is not limited to: relatives of the
debtor; general partners of the debtor and their relatives; corporations of
which the debtor is an officer, director, or person in control; officers,
directors, and any owner of 5 percent or more of the voting or equity securities
of a corporate debtor and their relatives; affiliates of the debtor and insiders
of such affiliates; any managing agent of the debtor. 11 U.S.C. Section 101 (31)
Page 1 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
1. INCOME FROM EMPLOYMENT OR OPERATION OF BUSINESS.
None
[X]
State the gross amount of income the debtor has received from
employment, trade, or profession, or from operation of the
debtor's business from the beginning of this calendar year to the
date this case was commenced. State also the gross amounts
received during the two years immediately preceding this calendar
year. (A debtor that maintains, or has maintained, financial
records on the basis of a fiscal rather than a calendar year may
report fiscal year income. Identify the beginning and ending
dates of the debtor's fiscal year.) If a joint petition is filed,
state income for each spouse separately. (Married debtors filing
under chapter 12 or chapter 13 must state income of both spouses
whether or not a joint petition is filed, unless the spouses are
separated and a joint petition is not filed.)
[Download Table]
YEAR SOURCE (if more than one) AMOUNT
--------------------------------------------------------------------------------
2. INCOME OTHER THAN FROM EMPLOYMENT OR OPERATION OF BUSINESS.
State the amount of income received by the debtor other than from
employment, trade, profession, or operation of the debtor's
business during the two years immediately preceding the
commencement of this case. Give particulars. If a joint petition
is filed, state income for each spouse separately. (Married
debtors filing under chapter 12 or chapter 13 must state income
for each spouse whether or not a joint petition is filed, unless
the spouses are separated and a joint petition is not filed.)
None
[ ]
[Download Table]
YEAR SOURCE (if more than one) AMOUNT
---------------------------------------------------------------------------
2003 (a) N/A $ 0
2002 Federal Tax Refunds $ 6,911,303
2001 N/A $ 0
(a) Through September 4, 2003.
Page 2 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
3. PAYMENTS TO CREDITORS.
None
[X]
a. List all payments on loans, installment purchases of goods or
services, and other debts, aggregating more than $600 to any
creditor, made within 90 days immediately preceding the
commencement of this case. (Married debtors filing under chapter
12 or chapter 13 must include payments by either or both spouses
whether or not a joint petition is filed, unless the spouses are
separated and a joint petition is not filed.)
NAME AND ADDRESS OF CREDITOR DATES OF PAYMENTS AMOUNT PAID
The Debtor does not make payments on its own behalf. To the
extent that it incurs obligations to third parties, payments are
made by Twin Laboratories Inc.; therefore, any such payments
would be listed on Attachment 3(a) to the Statement of Financial
Affairs by Twin Laboratories Inc., case number 03-15566 (CB).
None
[ ]
b. List all payments made within one year immediately preceding the
commencement of this case to or for the benefit of creditors who
are or were insiders. (Married debtors filing under chapter 12 or
chapter 13 must include payments by either or both spouses
whether or not a joint petition is filed, unless the spouses are
separated and a joint petition is not filed.)
NAME AND ADDRESS OF CREDITOR AND RELATIONSHIP DATES OF AMOUNT
TO DEBTOR PAYMENT PAID
See Attachment SOFA 3(b)
Note: The Debtor does not make payments on its own behalf. All
payments to insiders were made by Twin Laboratories Inc. All
payments made to insiders are also listed in the response to
question 3(b) in the Statement of Financial Affairs for Twin
Laboratories Inc., case number 03-15566 (CB).
4. SUITS AND ADMINISTRATIVE PROCEEDINGS, EXECUTIONS, GARNISHMENTS,
AND ATTACHMENTS.
None
[ ]
a. List all suits and administrative proceedings to which the debtor
is or was a party within one year immediately preceding the
filing of this bankruptcy case. (Married debtors filing under
chapter 12 or chapter 13 must include information concerning
either or both spouses whether or not a joint petition is filed,
unless the spouses are separated and a joint petition is not
filed.)
[Enlarge/Download Table]
COURT OR
NATURE OF AGENCY AND
CAPTION OF SUIT AND CASE NUMBER PROCEEDING LOCATION STATUS OR DISPOSITION
----------------------------------------------------------------------------------------------
See Attachment SOFA 4(a)
Page 3 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
None
[X]
b. Describe all property that has been attached, garnished, or
seized under any legal or equitable process within one year
immediately preceding the commencement of this case. (Married
debtors filing under chapter 12 or chapter 13 must include
information concerning property of either or both spouses whether
or not a joint petition is filed, unless the spouses are
separated and a joint petition is not filed.)
[Enlarge/Download Table]
NAME AND ADDRESS OF PERSON FOR
WHOSE BENEFIT PROPERTY WAS
SEIZED DATE OF SEIZURE DESCRIPTION AND VALUE OF PROPERTY
-------------------------------------------------------------------------------------------------
5. REPOSSESSIONS, FORECLOSURES, AND RETURNS.
None
[X]
List all property that has been repossessed by a creditor, sold
at a foreclosure sale, transferred through a deed in lieu of
foreclosure or returned to the seller, within one year
immediately preceding the commencement of this case. (Married
debtors filing under chapter 12 or chapter 13 must include
information concerning property of either or both spouses whether
or not a joint petition is filed, unless the spouses are
separated and a joint petition is not filed.)
[Enlarge/Download Table]
DATE OF REPOSSESSION,
NAME AND ADDRESS OF CREDITOR OR FORECLOSURE SALE, TRANSFER OR
SELLER RETURN DESCRIPTION AND VALUE OF PROPERTY
-----------------------------------------------------------------------------------------------------------------
6. ASSIGNMENTS AND RECEIVERSHIPS.
None
[X]
a. Describe any assignment of property for the benefit of
creditors made within 120 days immediately preceding the
commencement of this case. (Married debtors filing under chapter
12 or chapter 13 must include information concerning property of
either or both spouses whether or not a joint petition is filed,
unless the spouses are separated and a joint petition is not
filed.)
[Enlarge/Download Table]
NAME AND ADDRESS OF ASSIGNEE DATE OF ASSIGNMENT TERMS OF ASSIGNMENT OR SETTLEMENT
--------------------------------------------------------------------------------------------------------
Page 4 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
None
[X]
b. List all property which has been in the hands of a custodian,
receiver, or court-appointed official within one year immediately
preceding the commencement of this case. (Married debtors filing
under chapter 12 or chapter 13 must include information
concerning property of either or both spouses whether or not a
joint petition is filed, unless the spouses are separated and a
joint petition is not filed.)
[Enlarge/Download Table]
NAME AND
LOCATION OF
COURT CASE DESCRIPTION AND
NAME AND ADDRESS OF CUSTODIAN TITLE & NUMBER DATE OF ORDER VALUE OF PROPERTY
--------------------------------------------------------------------------------------------------
7. GIFTS.
None
[X]
List all gifts or charitable contributions made within one year
immediately preceding the commencement of this case except
ordinary and usual gifts to family members aggregating less than
$200 in value per individual family member and charitable
contributions aggregating less than $100 per recipient. (Married
debtors filing under chapter 12 or chapter 13 must include
information concerning property of either or both spouses whether
or not a joint petition is filed, unless the spouses are
separated and a joint petition is not filed.)
[Enlarge/Download Table]
RELATIONSHIP
TO DEBTOR, IF DESCRIPTION AND
NAME AND ADDRESS OF PERSON OR ORGANIZATION ANY DATE OF GIFT VALUE OF GIFT
--------------------------------------------------------------------------------------------------------
8. LOSSES.
None
[X]
List all losses from fire, theft, other casualty or gambling
within one year immediately preceding the commencement of this
case or since the commencement of this case. (Married debtors
filing under chapter 12 or chapter 13 must include information
concerning property of either or both spouses whether or not a
joint petition is filed, unless the spouses are separated and a
joint petition is not filed.)
[Download Table]
DESCRIPTION OF CIRCUMSTANCES
AND, IF LOSS WAS COVERED IN
DESCRIPTION OF PROPERTY AND WHOLE OR IN PART BY INSURANCE
VALUE OF PROPERTY GIVE PARTICULARS DATE OF LOSS
--------------------------------------------------------------------------------
Page 5 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
9. PAYMENTS RELATED TO DEBT COUNSELING OR BANKRUPTCY.
None
[X]
List all payments made or property transferred by or on behalf of
the debtor to any persons, including attorneys, or consultation
concerning debt consolidation, relief under the bankruptcy laws,
preparation of a petition in bankruptcy within one year
immediately preceding the commencement of this case.
[Enlarge/Download Table]
DATE OF PAYMENT, NAME OF AMOUNT OF MONEY OR DESCRIPTION AND
NAME AND ADDRESS OF PAYEE PAYOR IF OTHER THAN DEBTOR VALUE OF PROPERTY
----------------------------------------------------------------------------------------------------
10. OTHER TRANSFERS.
None
[X]
List all other property, other than property transferred in the
ordinary course of the business or financial affairs of the
debtor transferred either absolutely or as security within one
year immediately preceding the commencement of this case.
(Married debtors filing under chapter 13 must include information
concerning property of either or both spouses whether or not a
joint petition is filed, unless the spouses are separated and a
joint petition is not filed.)
[Enlarge/Download Table]
NAME AND ADDRESS OF TRANSFEREE AND RELATIONSHIP DESCRIBE PROPERTY TRANSFERRED AND
TO DEBTOR DATE VALUE RECEIVED
-----------------------------------------------------------------------------------------------------
11. CLOSED FINANCIAL ACCOUNTS.
None
[ ]
List all financial accounts and instruments held in the name of
the debtor or for the benefit of the debtor which were closed,
sold, or otherwise transferred within one year immediately
preceding the commencement of this case. Include checking,
saving, or other financial accounts, certificates of deposit, or
other instruments; shares and share accounts held in banks,
credit unions, pension funds, cooperatives, associations,
brokerage houses and other financial institutions (Married
debtors filing under chapter 12 or chapter 13 must include
information concerning property of either or both spouses whether
or not a joint petition is filed, unless the spouses are
separated and a joint petition is not filed.)
[Enlarge/Download Table]
DATE OF SALE/CLOSING AND FINAL
NAME AND ADDRESS OF INSTITUTION TYPE AND ACCOUNT NUMBER BALANCE
-----------------------------------------------------------------------------------------------------------
JP Morgan Chase Checking 1/31/2003 $ 0
Church Street Station 323-056377
PO Box 932
New York, NY 10008-0932
------------------------------
TOTAL $ 0
Page 6 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
12. SAFE DEPOSIT BOXES.
None
[X]
List each safe deposit box or other box or depository in which
the debtor has or had securities, cash, or other valuables within
one year immediately preceding the commencement of this case.
(Married debtors filing under chapter 12 or chapter 13 must
include information concerning property of either or both spouses
whether or not a joint petition is filed, unless the spouses are
separated and a joint petition is not filed.)
[Enlarge/Download Table]
NAMES AND ADDRESSES OF THOSE
NAME AND ADDRESS OF BANK OR WITH ACCESS TO BOX OR DESCRIPTION OF DATE OF TRANSFER OR
OTHER DEPOSITORY DEPOSITORY CONTENTS SURRENDER, IF ANY
------------------------------------------------------------------------------------------------------------
13. SETOFFS.
None
[X]
List all setoffs made by any creditor, including a bank, against
debts or deposits of the debtor within 90 days preceding the
commencement of this case. (Married debtors filing under chapter
12 or chapter 13 must include information concerning property of
either or both spouses whether or not a joint petition is filed,
unless the spouses are separated and a joint petition is not
filed.)
[Download Table]
NAME AND ADDRESS OF CREDITOR DATE OF SETOFF AMOUNT OF SETOFF
---------------------------------------------------------------------------
14. PROPERTY HELD FOR ANOTHER PERSON.
None
[X]
List all property owned by another person that the debtor holds
or controls.
[Enlarge/Download Table]
DESCRIPTION OF VALUE OF
NAME AND ADDRESS OF OWNER PROPERTY PROPERTY LOCATION OF PROPERTY
--------------------------------------------------------------------------------------
Page 7 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
15. PRIOR ADDRESS OF DEBTOR.
None
[X]
If the debtor has moved within the two years immediately
preceding the commencement of this case, list all premises which
the debtor occupied during that period and vacated prior to the
commencement of this case. If a joint petition is filed, report
also any separate address of either spouse.
[Download Table]
ADDRESS NAME USED DATES OF OCCUPANCY
-------------------------------------------------------
16. SPOUSES AND FORMER SPOUSES.
None
[X]
If the debtor resides or resided in a community property state,
commonwealth, or territory (including Alaska, Arizona,
California, Idaho, Louisiana, Nevada, New Mexico, Puerto Rico,
Texas, Washington, or Wisconsin) within the six-year period
immediately preceding the commencement of the case, identify the
name of the debtor's spouse and of any former spouse who resides
or resided with the debtor in the community property state.
NAME
Page 8 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
17. ENVIRONMENTAL INFORMATION.
For the purpose of this question, the following definitions
apply:
"Environmental Law" means any federal, state, or local statute or
regulation pollution, contamination, releases of hazardous or
toxic substances, wastes or material into the air, land, soil,
surface water, groundwater, or other medium, including, but not
limited to, statutes or regulations regulating the cleanup of
these substances, wastes, or material.
"Site" means any location, facility, or property as defined under
any Environmental Law, whether or not presently or formerly owned
or operated by the debtor, including, but not limited to,
disposal sites.
"Hazardous Material" means anything defined as a hazardous waste,
hazardous substance, toxic substance, hazardous material,
pollutant, contaminant or similar term under an Environmental
Law.
None
[X]
a. List the name and address of every site for which the debtor has
received notice in writing by a governmental unit that it may be
liable or potentially liable under or in violation of an
Environmental Law. Indicate the governmental unit, the date of
the notice, and, if known, the Environmental Law:
[Enlarge/Download Table]
NAME AND ADDRESS OF
SITE NAME AND ADDRESS GOVERNMENTAL UNIT DATE OF NOTICE ENVIRONMENTAL LAW
-------------------------------------------------------------------------------------
None
[X]
b. List the name and address of every site for which the debtor
provided notice to a governmental unit of a release of Hazardous
Material. Indicate the governmental unit to which the notice was
sent and the date of the notice.
[Enlarge/Download Table]
NAME AND ADDRESS OF
SITE NAME AND ADDRESS GOVERNMENTAL UNIT DATE OF NOTICE ENVIRONMENTAL LAW
-------------------------------------------------------------------------------------
None
[X]
c. List all judicial or administrative proceedings, including
settlements or orders, under any Environmental Law with respect
to which the debtor is or was a party. Indicate the name and
address of the governmental unit that is or was a parry to the
proceeding, and the docket number.
[Download Table]
NAME AND ADDRESS OF DOCKET NUMBER STATUS OR DISPOSITION
---------------------------------------------------------------
Page 9 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
18. NATURE, LOCATION, AND NAME OF BUSINESS.
None
[ ]
a. If the debtor is an individual, list the names, addresses,
taxpayer identification numbers, nature of the businesses, and
beginning and ending dates of all businesses in which the debtor
was an officer, director, partner, or managing executive of a
corporation, partnership, sole proprietorship, or was a
self-employed professional within the six years immediately
preceding the commencement of this case, or in which the debtor
owned 5 percent or more of the voting or equity securities within
the six years immediately preceding the commencement of this
case.
If the debtor is a partnership, list the names, addresses,
taxpayer identification numbers, nature of the businesses, and
beginning and ending dates of all businesses in which the debtor
was a partner or owned 5 percent or more of the voting or equity
securities, within the six years immediately preceding the
commencement of this case.
If the debtor is a corporation, list the names, addresses,
taxpayer identification numbers, nature of the businesses, and
beginning and ending dates of all businesses in which the debtor
was a partner or owned 5 percent or more of the voting or equity
securities within the six years immediately preceding the
commencement of this case.
[Enlarge/Download Table]
TAXPAYER I.D. NATURE OF BEGINNING AND
NAME NUMBER ADDRESS BUSINESS ENDING DATES
-------------------------------------------------------------------------------------------------------
Twin Laboratories 87-0467271 150 Motor Parkway Manufacturer and 5/7/1996 - Present
Inc. (1) Suite 210 Distributor
Hauppauge, NY 11788 of Dietary
Supplements
(1) Twinlab Corporation indirectly owns subsidiaries through its 100% ownership
of Twin Laboratories Inc. See response to Statement of Financial Affairs
question 18(a) for Twin Laboratories Inc., case number 03-15566 (CB).
None
[X]
b. Identify any business listed in response to subdivision a.,
above, that is "single asset real estate" as defined in 11
U.S.C. Section 101.
[Download Table]
NAME ADDRESS
----------------------
The following questions are to be completed by every debtor that
is a corporation or partnership and by any individual debtor who
is or has been, within the six years immediately preceding the
commencement of this case, any of the following: an officer,
director, managing executive, or owner of more than 5 percent of
the voting or equity securities of a corporation; a partner,
other than a limited partner, of a partnership; a sole proprietor
or otherwise self-employed.
(An individual or joint debtor should complete this portion of
the statement only if the debtor is or has been in business, as
defined above, within the six years immediately preceding the
commencement of this case. A debtor who has not been in business
within those six years should go directly to the signature page.)
Page 10 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
19. BOOKS, RECORDS AND FINANCIAL STATEMENTS.
None
[ ]
a. List all bookkeepers and accountants who within the two years
immediately preceding the filing of this bankruptcy case kept or
supervised the keeping of books of account and records of the
debtor.
[Download Table]
NAME AND ADDRESS DATES SERVICES RENDERED
-----------------------------------------------------
See Attachment SOFA 19(a)
None
[ ]
b. List all firms or individuals who within the two years
immediately preceding the filing of this bankruptcy case have
audited the books of account and records, or prepared a financial
statement of the debtor.
[Download Table]
NAME ADDRESS DATES SERVICES RENDERED
---------------------------------------------------------------------
Deloitte & Touche 2 Jericho Plaza 9/4/2001 to Present
Jericho, NY 11753
None
[ ]
c. List all firms or individuals who at the time of the commencement
of this case were in possession of the books of account and
records of the debtor. If any of the books of account and records
are not available, explain.
[Download Table]
NAME ADDRESS
------------------------------------------------------------------------
Deloitte & Touche 2 Jericho Plaza
Jericho, NY 11753
Iron Mountain 22 Kimberly Road
East Brunswick, NJ 08816
Twinlab Corporation 150 Motor Parkway, Suite 210
Hauppauge, NY 11788
Scott Pestyner 150 Motor Parkway, Suite 210
Hauppauge, NY 11788
Joseph Sinicropi 150 Motor Parkway, Suite 210
Hauppauge, NY 11788
Margaret O'Connell 150 Motor Parkway, Suite 210
Hauppauge, NY 11788
Page 11 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
None
[ ]
d. List all financial institutions, creditors, and other parties,
including mercantile and trade agencies, to whom a financial
statement was issued within the two years immediately preceding
the commencement of this case by the debtor.
NAME AND ADDRESS DATE ISSUED
Twinlab Corporation is a public company registered with the SEC.
As such consolidated financial statements have been distributed
to various parties-in-interest.
20. INVENTORIES.
None
[X]
a. List the dates of the last two inventories taken of your
property, the name of the person who supervised the taking of
each inventory, and the dollar amount and basis of each
inventory.
[Enlarge/Download Table]
DOLLAR AMOUNT OF INVENTORY
DATE OF INVENTORY INVENTORY SUPERVISOR (Specify cost, market, or other basis)
---------------------------------------------------------------------------------------
None
[X]
b. List the name and address of the person having possession of the
records of each of the two inventories reported in a., above.
[Download Table]
NAME AND ADDRESS OF CUSTODIAN OF INVENTORY
DATE OF INVENTORY RECORDS
-----------------------------------------------------------------
21. CURRENT PARTNERS, OFFICERS, DIRECTORS AND SHAREHOLDERS.
None
[X]
a. If the debtor is a partnership, list the nature and percentage of
partnership interest of each member of the partnership.
[Download Table]
NAME AND ADDRESS NATURE OF INTEREST PERCENTAGE OF INTEREST
--------------------------------------------------------------------
Page 12 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
None
[ ]
b. If the debtor is a corporation, list all officers and directors
of the corporation, and each stockholder who directly or
indirectly owns, controls, or holds 5 percent or more of the
voting securities of the corporation.
[Download Table]
NATURE AND PERCENTAGE OF STOCK
NAME AND ADDRESS TITLE OWNERSHIP
------------------------------------------------------------------------
See Attachment SOFA 21(b)
22. FORMER PARTNERS, OFFICERS, DIRECTORS, AND SHAREHOLDERS.
None
[X]
a. If the debtor is a partnership, list each member who withdrew
from the partnership within one year immediately preceding the
commencement of this case.
[Download Table]
NAME ADDRESS DATE OF WITHDRAWAL
-----------------------------------------
None
[ ]
b. If the debtor is a corporation, list all officers, or directors
whose relationship with the corporation terminated within one
year immediately preceding the commencement of this case.
[Download Table]
NAME AND ADDRESS TITLE DATE OF TERMINATION
-------------------------------------------------------------
See Attachment SOFA 22(b)
Page 13 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
23. WITHDRAWALS FROM A PARTNERSHIP OR DISTRIBUTIONS BY A CORPORATION.
None
[ ]
If the debtor is a partnership or corporation, list all
withdrawals or distributions credited or given to an insider,
including compensation in any form, bonuses, loans, stock
redemptions, options exercised and any other perquisite during
one year immediately preceding the commencement of this case.
[Enlarge/Download Table]
NAME & ADDRESS OF RECIPIENT, DATE AND PURPOSE OF AMOUNT OF MONEY OR DESCRIPTION AND
RELATIONSHIP TO DEBTOR WITHDRAWAL VALUE OF PROPERTY
-----------------------------------------------------------------------------------------------------------------
See response to SOFA 3(b) for insider payments.
24. TAX CONSOLIDATION GROUP.
None
[ ]
If the debtor is a corporation, list the name and federal
taxpayer identification number of the parent corporation of any
consolidated group for tax purposes of which the debtor has been
a member at any time within the six-year period immediately
preceding the commencement of the case.
[Download Table]
NAME OF PARENT CORPORATION TAXPAYER IDENTIFICATION NUMBER
--------------------------------------------------------------
Twinlab Corporation 11-3317986
25. PENSION FUNDS.
None
[X]
If the debtor is not an individual, list the name and federal
taxpayer identification number of any pension fund to which the
debtor, as an employer, has been responsible for contributing at
any time within the six-year period immediately preceding the
commencement of this case.
[Download Table]
TAXPAYER IDENTIFICATION
NAME OF PENSION FUND NUMBER
-------------------------------------------------
Page 14 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
I declare under penalty of perjury that I have read the answers
contained in the foregoing statement of financial affairs and any
attachments thereto and that they are true and correct to the
best of my knowledge, information and belief.
Date: October 20, 2003 Signature: /s/ Joseph Sinicropi
--------------------
Print Name & Title: Joseph Sinicropi, Chief
Operating Officer &
Chief Financial Officer
The penalties for making a false statement or concealing property
is a fine of up to $500,000 or imprisonment for up to 5 years or
both. 18 U.S.C. Section 152 and 3571.
Page 15 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
ATTACHMENT SOFA 3(b)
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
3. PAYMENTS TO CREDITORS.
None
[ ]
b. List all payments made within ONE YEAR immediately preceding the
commencement of this case to or for the benefit of creditors who
are or were insiders. (Married debtors filing under chapter 12 or
chapter 13 must include payments by either or both spouses
whether or not a joint petition is filed, unless the spouses are
separated and a joint petition is not filed.)
[Enlarge/Download Table]
DATES OF
NAME OF INSIDER ADDRESS RELATIONSHIP PAYMENT TOTAL
-------------------------------------------------------------------------------------------------------------------------
Advanced Research Press, Inc. 690 Route 25A Former Subsidiary 8/26/2003 $ 21,450
Setauket, NY 11733 (owned by current 7/24/2003 $ 50,300
director)
-------------
SUBTOTAL - ADVANCED RESEARCH PRESS, INC. $ 71,750
Brian Blechman 150 Motor Parkway, Suite 210 Former Officer / Current 8/26/2003 $ 16,971
Hauppauge, NY 11788 Director 8/12/2003 $ 16,971
8/8/2003 $ 16,971
7/25/2003 $ 16,971
7/11/2003 $ 16,971
6/27/2003 $ 16,971
6/13/2003 $ 16,971
5/30/2003 $ 16,971
5/16/2003 $ 16,971
5/2/2003 $ 16,971
4/28/2003 $ 18,750
4/18/2003 $ 16,971
4/4/2003 $ 16,971
3/21/2003 $ 16,918
3/7/2003 $ 15,903
2/21/2003 $ 15,903
2/7/2003 $ 15,903
2/5/2003 $ 18,750
1/24/2003 $ 9,290
1/10/2003 $ 7,952
1/3/2003 $ 7,952
12/27/2002 $ 8,486
12/20/2002 $ 8,486
12/13/2002 $ 8,486
12/6/2002 $ 8,313
11/29/2002 $ 8,313
11/22/2002 $ 17,056
11/22/2002 $ 8,313
11/18/2002 $ 18,750
11/15/2002 $ 8,313
11/8/2002 $ 8,313
11/1/2002 $ 8,313
11/1/2002 $ 1,516
10/25/2002 $ 8,313
10/18/2002 $ 8,313
10/11/2002 $ 8,313
10/4/2002 $ 8,313
Attachment SOFA 3(b)
Page 16 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
ATTACHMENT SOFA 3(b)
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
[Enlarge/Download Table]
DATES OF
NAME OF INSIDER ADDRESS RELATIONSHIP PAYMENT TOTAL
----------------------------------------------------------------------------------------------------------------------
10/4/2002 $ 1,516
9/27/2002 $ 8,313
9/20/2002 $ 8,313
9/13/2002 $ 8,313
9/6/2002 $ 8,313
9/6/2002 $ 1,516
-------------
SUBTOTAL - BRIAN BLECHMAN $ 513,164
Citibank, N.A. North American Trade Finance Financial Institution 7/31/2003 $ 14,540
3800 Citibank Center (Holding Letter of Credit) 6/18/2003 $ 7,389
Tampa, FL 33610 4/23/2003 $ 7,151
3/27/2003 $ 7,389
3/4/2003 $ 6,912
1/7/2003 $ 14,540
12/13/2002 $ 7,151
10/29/2002 $ 7,389
9/25/2002 $ 7,151
-------------
SUBTOTAL - CITIBANK, N.A $ 79,611
Dean Blechman 150 Motor Parkway, Suite 210 Former Officer / Current 9/2/2003 $ 9,573
Hauppauge, NY 11788 Director 8/27/2003 $ 9,573
8/18/2003 $ 9,573
8/12/2003 $ 9,573
8/4/2003 $ 9,573
7/31/2003 $ 9,573
7/23/2003 $ 9,573
7/16/2003 $ 9,573
7/11/2003 $ 11,798
6/27/2003 $ 12,041
6/13/2003 $ 12,041
5/30/2003 $ 11,514
5/16/2003 $ 11,514
5/2/2003 $ 11,514
4/28/2003 $ 18,750
4/18/2003 $ 11,514
4/4/2003 $ 11,514
3/21/2003 $ 11,514
3/7/2003 $ 10,619
2/21/2003 $ 10,327
2/7/2003 $ 10,327
2/5/2003 $ 18,750
1/24/2003 $ 10,327
1/10/2003 $ 4,628
1/3/2003 $ 3,825
12/27/2002 $ 2,290
12/20/2002 $ 4,156
12/13/2002 $ 4,156
12/6/2002 $ 4,118
11/29/2002 $ 4,118
11/22/2002 $ 4,118
11/18/2002 $ 18,750
11/15/2002 $ 4,118
Attachment SOFA 3(b)
Page 17 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
ATTACHMENT SOFA 3(b)
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
[Enlarge/Download Table]
DATES OF
NAME OF INSIDER ADDRESS RELATIONSHIP PAYMENT TOTAL
---------------------------------------------------------------------------------------------------------------------
11/8/2002 $ 4,118
11/1/2002 $ 4,118
10/25/2002 $ 4,118
10/18/2002 $ 4,118
10/11/2002 $ 4,118
10/4/2002 $ 4,118
9/27/2002 $ 4,118
9/20/2002 $ 4,118
9/13/2002 $ 4,118
9/6/2002 $ 4,118
-------------
SUBTOTAL - DEAN BLECHMAN $ 356,096
Jean Blechman 17927 Lake Estates Drive Consultant 6/17/2003 $ 433
Boca Raton, FL 33496 5/12/2003 $ 433
4/8/2003 $ 433
3/5/2003 $ 433
2/6/2003 $ 433
1/7/2003 $ 433
12/5/2002 $ 433
11/8/2002 $ 433
10/4/2002 $ 433
9/6/2002 $ 433
-------------
SUBTOTAL - JEAN BLECHMAN $ 4,333
John Danhakl c/o Leonard Green & Former Director 2/24/2003 $ 750
Partners, LP 11111 Santa
Monica Blvd, Suite 2000 Los
Angeles, CA 90025
-------------
SUBTOTAL - JOHN DANHAKL $ 750
Joseph Conklin 150 Motor Parkway, Suite 210 Former Officer 06/27/2003 $ 4,624
Hauppauge, NY 11788 06/27/2003 $ 7,671
06/13/2003 $ 4,624
06/13/2003 $ 152
05/30/2003 $ 4,476
05/16/2003 $ 4,476
05/02/2003 $ 4,436
05/02/2003 $ 37
04/18/2003 $ 4,037
04/07/2003 $ 18,952
04/04/2003 $ 3,996
03/21/2003 $ 4,037
03/07/2003 $ 4,048
03/07/2003 $ 860
02/21/2003 $ 4,048
02/07/2003 $ 4,050
01/24/2003 $ 4,050
01/24/2003 $ 49
01/10/2003 $ 1,930
01/03/2003 $ 1,930
12/27/2002 $ 2,134
12/20/2002 $ 2,134
12/20/2002 $ 290
Attachment SOFA 3(b)
Page 18 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
ATTACHMENT SOFA 3(b)
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
[Enlarge/Download Table]
DATES OF
NAME OF INSIDER ADDRESS RELATIONSHIP PAYMENT TOTAL
---------------------------------------------------------------------------------------------------------------------
12/13/2002 $ 2,134
12/06/2002 $ 2,134
11/29/2002 $ 2,134
11/22/2002 $ 2,134
11/22/2002 $ 82
11/15/2002 $ 2,134
11/08/2002 $ 2,134
11/01/2002 $ 2,134
10/25/2002 $ 2,134
10/18/2002 $ 2,134
10/11/2002 $ 2,134
10/04/2002 $ 2,134
09/27/2002 $ 2,134
09/20/2002 $ 2,134
09/13/2002 $ 2,134
09/06/2002 $ 2,134
-------------
SUBTOTAL - JOSEPH CONKLIN $ 119,140
Joseph McEvoy 165 E. 72th Street, Suite Current Director 9/2/2003 $ 2,500
18J New York, NY 10021 8/21/2003 $ 4,500
8/12/2003 $ 50
7/31/2003 $ 3,985
7/21/2003 $ 11,514
-------------
SUBTOTAL - JOSEPH McEVOY $ 22,549
Joseph Sinicropi 150 Motor Parkway, Suite 210 Current Officer 08/26/2003 $ 8,920
Hauppauge, NY 11788 08/26/2003 $ 19,710
08/12/2003 $ 4,937
08/08/2003 $ 19,710
07/30/2003 $ 8,920
07/25/2003 $ 12,900
07/25/2003 $ 8,920
07/25/2003 $ 12,900
07/11/2003 $ 8,920
07/11/2003 $ 736
06/27/2003 $ 9,101
06/13/2003 $ 9,101
05/30/2003 $ 8,737
05/30/2003 $ 492
05/16/2003 $ 8,737
05/02/2003 $ 8,488
04/18/2003 $ 7,958
04/18/2003 $ 1,471
04/04/2003 $ 7,880
03/21/2003 $ 7,075
03/21/2003 $ 775
03/07/2003 $ 7,106
02/21/2003 $ 7,106
02/07/2003 $ 7,106
02/07/2003 $ 693
01/24/2003 $ 7,106
01/24/2003 $ 185
Attachment SOFA 3(b)
Page 19 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
ATTACHMENT SOFA 3(b)
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
[Enlarge/Download Table]
DATES OF
NAME OF INSIDER ADDRESS RELATIONSHIP PAYMENT TOTAL
---------------------------------------------------------------------------------------------------------------------
01/10/2003 $ 3,553
01/10/2003 $ 294
01/03/2003 $ 3,553
12/27/2002 $ 4,377
12/20/2002 $ 4,377
12/20/2002 $ 37,639
12/13/2002 $ 3,608
12/06/2002 $ 3,608
12/06/2002 $ 75
11/29/2002 $ 3,608
11/22/2002 $ 3,608
11/15/2002 $ 3,608
11/08/2002 $ 3,608
11/08/2002 $ 384
11/01/2002 $ 3,608
10/25/2002 $ 3,608
10/18/2002 $ 3,608
10/11/2002 $ 3,608
10/11/2002 $ 311
10/04/2002 $ 3,608
09/27/2002 $ 3,608
09/20/2002 $ 3,608
09/13/2002 $ 3,605
09/06/2002 $ 3,608
-------------
SUBTOTAL - JOSEPH SINICROPI $ 314,369
Leonard Schutzman 503 W. Harbor Drive Former Director 3/11/2003 $ 2,500
San Diego, CA 92101 2/24/2003 $ 750
4/8/2003 $ 784
12/13/2002 $ 877
-------------
SUBTOTAL - LEONARD SCHUTZMAN $ 4,911
Neil Blechman 150 Motor Parkway, Suite 210 Former Officer /Current 8/26/2003 $ 14,971
Hauppauge, NY 11788 Director 8/12/2003 $ 14,971
8/8/2003 $ 14,971
7/25/2003 $ 14,971
7/11/2003 $ 14,971
6/27/2003 $ 14,971
6/13/2003 $ 14,971
5/30/2003 $ 14,918
5/16/2003 $ 14,918
5/2/2003 $ 14,918
4/28/2003 $ 18,750
4/18/2003 $ 14,918
4/4/2003 $ 14,918
3/21/2003 $ 14,918
3/10/2003 $ 88
3/7/2003 $ 187
3/7/2003 $ 13,903
2/21/2003 $ 13,903
2/7/2003 $ 13,903
Attachment SOFA 3(b)
Page 20 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
ATTACHMENT SOFA 3(b)
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
[Enlarge/Download Table]
DATES OF
NAME OF INSIDER ADDRESS RELATIONSHIP PAYMENT TOTAL
---------------------------------------------------------------------------------------------------------------------
2/5/2003 $ 18,750
1/24/2003 $ 13,903
1/10/2003 $ 5,952
1/3/2003 $ 5,952
12/27/2002 $ 6,486
12/20/2002 $ 6,486
12/13/2002 $ 6,486
12/6/2002 $ 6,447
12/6/2002 $ 6,447
11/22/2002 $ 13,056
11/22/2002 $ 6,446
11/18/2002 $ 18,750
11/15/2002 $ 6,447
11/8/2002 $ 6,447
11/1/2002 $ 1,453
11/1/2002 $ 6,447
10/25/2002 $ 6,447
10/18/2002 $ 6,447
10/11/2002 $ 6,447
10/4/2002 $ 1,453
10/4/2002 $ 6,447
9/27/2002 $ 6,447
9/20/2002 $ 6,447
9/13/2002 $ 6,447
9/6/2002 $ 1,453
9/6/2002 $ 6,447
-------------
SUBTOTAL - NEIL BLECHMAN $ 445,481
Philip Kazin 150 Motor Parkway, Suite 210 Former Officer 08/26/2003 $ 5,406
Hauppauge, NY 11788 08/12/2003 $ 4,962
08/08/2003 $ 5,432
07/25/2003 $ 5,432
07/11/2003 $ 5,432
06/27/2003 $ 5,531
06/13/2003 $ 4,829
06/13/2003 $ 5,647
05/16/2003 $ 4,829
05/02/2003 $ 4,829
04/18/2003 $ 4,829
04/04/2003 $ 4,829
03/21/2003 $ 4,829
03/07/2003 $ 4,829
02/21/2003 $ 4,829
02/07/2003 $ 4,829
01/24/2003 $ 4,829
01/10/2003 $ 2,400
01/03/2003 $ 2,399
12/27/2002 $ 2,644
12/20/2002 $ 2,644
12/13/2002 $ 2,644
Attachment SOFA 3(b)
Page 21 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
ATTACHMENT SOFA 3(b)
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
[Enlarge/Download Table]
DATES OF
NAME OF INSIDER ADDRESS RELATIONSHIP PAYMENT TOTAL
---------------------------------------------------------------------------------------------------------------------
12/06/2002 $ 2,644
11/29/2002 $ 2,644
11/29/2002 $ 2,645
11/15/2002 $ 2,624
11/15/2002 $ 10,215
11/08/2002 $ 2,624
11/01/2002 $ 2,606
10/25/2002 $ 2,601
10/18/2002 $ 2,601
10/18/2002 $ 245
10/11/2002 $ 2,601
10/04/2002 $ 2,601
09/27/2002 $ 2,452
09/20/2002 $ 2,438
09/13/2002 $ 2,438
09/06/2002 $ 2,438
-------------
SUBTOTAL - PHILIP KAZIN $ 145,283
Richard Perles 150 Motor Parkway, Suite 210 Former Officer 09/27/2002 $ 4,331
Hauppauge, NY 11788 09/13/2002 $ 2,165
09/06/2002 $ 2,165
-------------
SUBTOTAL - RICHARD PERLES $ 8,662
Ross Blechman 150 Motor Parkway, Suite 210 Current Officer / Current 8/26/2003 $ 10,037
Hauppauge, NY 11788 Director 8/26/2003 $ 1,000
8/12/2003 $ 3,221
7/30/2003 $ 8,811
7/25/2003 $ 8,811
7/11/2003 $ 8,811
6/27/2003 $ 8,811
6/13/2003 $ 8,811
5/30/2003 $ 8,811
5/16/2003 $ 16,109
5/16/2003 $ 8,811
5/2/2003 $ 8,811
4/18/2003 $ 8,811
4/4/2003 $ 8,811
3/21/2003 $ 8,549
3/7/2003 $ 8,129
3/5/2003 $ 98
2/21/2003 $ 8,129
2/7/2003 $ 8,129
2/7/2003 $ 14,946
1/24/2003 $ 8,129
1/10/2003 $ 4,656
1/3/2003 $ 7,320
12/27/2002 $ 7,973
12/20/2002 $ 7,973
12/13/2002 $ 7,973
12/6/2002 $ 7,973
11/29/2002 $ 7,973
Attachment SOFA 3(b)
Page 22 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
ATTACHMENT SOFA 3(b)
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
[Enlarge/Download Table]
DATES OF
NAME OF INSIDER ADDRESS RELATIONSHIP PAYMENT TOTAL
-------------------------------------------------------------------------------------------------------------------
11/22/2002 $ 9,806
11/22/2002 $ 7,973
11/15/2002 $ 7,973
11/8/2002 $ 7,973
11/1/2002 $ 7,973
10/25/2002 $ 7,973
10/18/2002 $ 7,973
10/11/2002 $ 7,973
10/4/2002 $ 7,973
9/27/2002 $ 7,973
9/20/2002 $ 7,973
9/13/2002 $ 7,973
9/6/2002 $ 7,973
-------------
SUBTOTAL - ROSS BLECHMAN $ 331,919
Stephen Welling 150 Motor Parkway, Suite 210 Current Officer/ Current 08/26/2003 $ 6,108
Hauppauge, NY 11788 Director 08/12/2003 $ 3,381
08/12/2003 $ 1,173
08/12/2003 $ 1,324
08/08/2003 $ 123
07/30/2003 $ 6,108
07/25/2003 $ 6,108
07/11/2003 $ 6,108
07/11/2003 $ 3,108
06/27/2003 $ 6,108
06/27/2003 $ 5,005
06/13/2003 $ 6,108
06/13/2003 $ 1,173
05/30/2003 $ 5,907
05/16/2003 $ 5,907
05/02/2003 $ 5,907
05/02/2003 $ 1,173
05/02/2003 $ 12,479
04/18/2003 $ 5,792
04/18/2003 $ 8,050
04/07/2003 $ 15,767
04/04/2003 $ 5,376
03/21/2003 $ 5,376
03/07/2003 $ 5,389
02/21/2003 $ 5,389
02/07/2003 $ 5,389
02/07/2003 $ 2,081
01/24/2003 $ 5,389
01/24/2003 $ 1,699
01/10/2003 $ 5,389
12/27/2002 $ 5,907
12/13/2002 $ 7,416
12/13/2002 $ 3,787
11/29/2002 $ 5,907
11/15/2002 $ 5,907
Attachment SOFA 3(b)
Page 23 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
ATTACHMENT SOFA 3(b)
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
[Enlarge/Download Table]
DATES OF
NAME OF INSIDER ADDRESS RELATIONSHIP PAYMENT TOTAL
-------------------------------------------------------------------------------------------------------------------
11/15/2002 $ 3,956
11/01/2002 $ 5,907
10/18/2002 $ 5,907
10/11/2002 $ 1,060
10/04/2002 $ 5,907
09/20/2002 $ 5,907
09/06/2002 $ 5,907
09/06/2002 $ 714
-------------
SUBTOTAL - STEPHEN WELLIG $ 218,588
Steve Blechman 150 Motor Parkway, Suite 210 Former Officer /Current 6/2/2003 $ 8,597
Hauppauge, NY 11788 Director 5/27/2003 $ 8,597
5/20/2003 $ 8,597
5/12/2003 $ 8,597
5/5/2003 $ 8,597
4/28/2003 $ 8,597
4/28/2003 $ 18,750
4/21/2003 $ 8,597
4/14/2003 $ 8,597
4/8/2003 $ 8,597
3/27/2003 $ 8,597
3/25/2003 $ 8,597
3/15/2003 $ 8,597
3/11/2003 $ 8,597
3/4/2003 $ 8,611
2/24/2003 $ 8,611
2/12/2003 $ 8,611
2/6/2003 $ 8,611
2/5/2003 $ 18,750
1/28/2003 $ 8,611
1/25/2003 $ 8,611
1/21/2003 $ 8,611
1/7/2003 $ 8,611
1/7/2003 $ 8,611
12/23/2002 $ 8,611
12/18/2002 $ 8,611
12/13/2002 $ 8,611
12/5/2002 $ 8,611
11/25/2002 $ 8,611
11/23/2002 $ 8,611
11/18/2002 $ 18,750
11/15/2002 $ 8,611
11/8/2002 $ 8,611
10/29/2002 $ 8,611
10/23/2002 $ 8,611
10/16/2002 $ 8,611
10/11/2002 $ 8,611
10/3/2002 $ 8,611
9/26/2002 $ 8,611
9/17/2002 $ 8,611
Attachment SOFA 3(b)
Page 24 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
ATTACHMENT SOFA 3(b)
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
[Enlarge/Download Table]
DATES OF
NAME OF INSIDER ADDRESS RELATIONSHIP PAYMENT TOTAL
-------------------------------------------------------------------------------------------------------------------
9/12/2002 $ 8,611
9/6/2002 $ 8,611
-------------
SUBTOTAL - STEVE BLECHMAN $ 391,899
William Rizzardi 150 Motor Parkway, Suite 210 Current Officer 08/26/2003 $ 5,045
Hauppauge, NY 11788 08/12/2003 $ 2,863
07/30/2003 $ 4,958
07/25/2003 $ 5,014
07/11/2003 $ 5,014
06/27/2003 $ 4,975
06/27/2003 $ 43
06/13/2003 $ 4,987
06/13/2003 $ 25
05/30/2003 $ 4,888
05/30/2003 $ 207
05/16/2003 $ 4,888
05/02/2003 $ 4,616
04/18/2003 $ 4,422
04/07/2003 $ 15,420
04/04/2003 $ 4,347
04/04/2003 $ 60
03/21/2003 $ 4,409
03/07/2003 $ 4,437
02/21/2003 $ 4,437
02/21/2003 $ 75
02/07/2003 $ 4,407
02/07/2003 $ 200
01/24/2003 $ 4,282
01/10/2003 $ 2,091
01/03/2003 $ 2,141
12/27/2002 $ 2,566
12/27/2002 $ 1,000
12/20/2002 $ 2,566
12/13/2002 $ 2,566
12/06/2002 $ 2,566
11/29/2002 $ 2,566
11/22/2002 $ 2,529
11/15/2002 $ 2,566
11/08/2002 $ 2,592
11/08/2002 $ 394
11/01/2002 $ 2,592
10/25/2002 $ 2,592
10/18/2002 $ 2,592
10/11/2002 $ 2,592
10/04/2002 $ 2,592
09/27/2002 $ 2,592
09/20/2002 $ 2,565
09/13/2002 $ 2,592
09/06/2002 $ 2,592
-------------
SUBTOTAL - WILLIAM RIZZARDI $ 143,461
Attachment SOFA 3(b)
Page 25 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
ATTACHMENT SOFA 3(b)
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
[Enlarge/Download Table]
DATES OF
NAME OF INSIDER ADDRESS RELATIONSHIP PAYMENT TOTAL
-------------------------------------------------------------------------------------------------------------------
William U. Westerfield 134 Silvermist Court Current Director 9/2/2003 $ 3,602
Little Silver, NJ 07739 8/21/2003 $ 5,517
7/31/2003 $ 4,929
7/14/2003 $ 7,273
6/18/2003 $ 7,000
5/21/2003 $ 8,890
4/1/2003 $ 12,500
3/11/2003 $ 3,500
2/24/2003 $ 5,000
11/26/2002 $ 6,178
-------------
SUBTOTAL - WILLIAM U. WESTERFIELD $ 64,388
-------------
TOTAL $ 3,236,353
Attachment SOFA 3(b)
Page 26 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
ATTACHMENT SOFA 4(a)
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
4. SUITS AND ADMINISTRATIVE PROCEEDINGS, EXECUTIONS, GARNISHMENTS,
AND ATTACHMENTS.
None
[ ]
a. List all suits and administrative proceedings to which the debtor
is or was a party within ONE YEAR immediately preceding the
filing of this bankruptcy case. (Married debtors filing under
chapter 12 or chapter 13 must include information concerning
either or both spouses whether or not a joint petition is filed,
unless the spouses are separated and a joint petition is not
filed.)
[Enlarge/Download Table]
NATURE OF STATUS OR
CAPTION OF SUIT AND CASE NUMBER PROCEEDING COURT OR AGENCY AND LOCATION DISPOSITION
------------------------------------------------------------------------------------------------------------------------------
Allgrunn v. Twinlab Corporation Personal Injury United States District Court Western Active
Case No. CV02-2057-S Litigation District of Louisiana Shreveport Division
Ashment, et al. v. Twinlab Corporation Personal Injury United States District Court Active
Case No. CV-S-03-0024-PMP (RJJ) Litigation District of Nevada
Barr v. Twinlab Corporation Class Action Superior Court of the State of California Active
Case No. 02CC00244 Litigation County of Orange
Ephedra
Bonner, et al. Twin Laboratories Inc.; Personal Injury Washington County Court of Common Active
Twinlab Corporation Litigation Pleas, Pennsylvania
Case No. 2003-1633
Brewer Knight v. Twin Laboratories Inc.; Personal Injury In the District Court of Harris County, Active
Twinlab Corporation Litigation Texas
Felts v. Twinlab Corporation Class Action State of Michigan Active
Case No. 02-72977 Litigation In the Circuit Court for the County of
Ephedra Wayne
Hoak v. Twin Laboratories Inc.; Personal Injury Supreme Court of the State of New York Active
Twinlab Corporation Litigation County of Suffolk
Case No. 02-25216
Houghton et al. v. Twin Laboratories Inc.; Personal Injury District Court 53rd Judicial District Active
Twinlab Corporation Litigation Travis County, Texas
Case No. GN301940
Joyner-Wiggins v. Twin Laboratories Inc.; Personal Injury Supreme Court of the State of New York Active
Twinlab Corporation Litigation County of Suffolk
Case No. 03-07457
Lackowski v. Twinlab Corporation Class Action United States District Court Eastern Active
Case No. 00-75058 Litigation District of Michigan Southern Division
Ephedra
Lesemann et al. v. Twinlab Corporation Personal Injury United States District Court Dismissed
Case No. 00-2467 Litigation Eastern District of Pennsylvania
Loewen v. Twin Laboratories Inc.; Personal Injury In the United State District Court Active
Twinlab Corporation Litigation for the Easter District of Michigan
Case No. 03-10219 Northern Division
McMillan, et ux. v. Twin Laboratories Inc.; Personal Injury Pennsylvania County Court of Common Dismissed
Twinlab Corporation Litigation Pleas, Pennsylvania
Case No. 001735(PA) Superior Court of California, Orange Active
Case No. 03CC05824 (CA) County
Attachment SOFA 4(a)
Page 27 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
ATTACHMENT SOFA 4(a)
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
[Enlarge/Download Table]
NATURE OF STATUS OR
CAPTION OF SUIT AND CASE NUMBER PROCEEDING COURT OR AGENCY AND LOCATION DISPOSITION
------------------------------------------------------------------------------------------------------------------------------------
Michalowski v. Twin Laboratories Inc.; Personal Injury United States District Court Active
Twinlab Corporation Litigation Northern District of Florida
Case No. 303CV-72LAC Pensecola Division
Nagel v. Twinlab Corporation Class Action Superior Court of the State of California Active
Case No. 01CC06932 Litigation for the County of Orange
Ephedra
Petrovich v. Twin Laboratories Inc. Personal Injury United States District Court Active
Twinlab Corporation Litigation Eastern District of New York
Case No. 03 4237
Riley v. Twin Laboratories Inc.; Personal Injury Supreme Court of the State of New York Active
Twinlab Corporation Litigation County of Suffolk
Case No. 02-22402
Rodriguez, Irma v. Twin Laboratories Inc.; Personal Injury United States District Court Active
Twinlab Corporation Litigation Central District of California
Case No. CV-02-9744
Rodriguez, Ronnie v. Twin Laboratories Inc.; Personal Injury Supreme Court of the State of New York Active
Twinlab Corporation Litigation County of Suffolk
Case No. 02-28352
Smith, Tiffany v. Twin Laboratories Inc.; Personal Injury Supreme Court of the State of New York Active
Twinlab Corporation Litigation County of Suffolk
Case No. 02-22403
Wachovia Bank, Administrator of the Estate of Personal Injury United States District Court Active
Susan Hale Young v. Twin Laboratories Inc.; Litigation Western District of Virginia
Twinlab Corporation Roanoke Division
Case Nos. 7:02CV00773, 7:02CV00211
White v. Twin Laboratories Inc.; Personal Injury Circuit Court of the Fifteenth Judicial Active
Twinlab Corporation Litigation Circuit In and For Palm Beach
Case No. 2003CA006869AJ County, Florida
Dicus et al. v. Twin Laboratories Inc.; Personal Injury United States District Court Active
Twinlab Corporation Litigation District of Hawaii
Case No. CV01-00686 LEK
Sallis et al. v. Twinlab Corporation Personal Injury State of California Superior court of Active
Case No. GIC 814101 Litigation San Diego County
Rawert v. Twin Laboratories Inc;. Personal Injury Court of Common Pleas Philadelphia Active
Twinlab Corporation Litigation County, Civil Division
Case No. 000137
Bryson v. Twinlab Corporation Class Action In the Circuit Court of Jefferson County Active
Case No. CV01-1087 Litigation - Bessemer Division State of Alabama (Settled in
Mislabeling of Principle,
Nutritional Bars Negotiating
Final Terms)
Emmick v. Blechman, Twinlab Corporation, et al. Stockholder's United States District Court Active
Case No. CV01-4320 Derivative Lawsuit Eastern District of New York
In Re Twinlab Corporation Securities Litigation Securities Class United States District Court Active
Case No. 98-CV-7425 Action Litigation Easter District of New York
Attachment SOFA 4(a)
Page 28 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
ATTACHMENT SOFA 4(a)
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
[Enlarge/Download Table]
NATURE OF STATUS OR
CAPTION OF SUIT AND CASE NUMBER PROCEEDING COURT OR AGENCY AND LOCATION DISPOSITION
----------------------------------------------------------------------------------------------------------------------------
Stainkamp v. Twin Laboratories Inc.; Wrongful United States District Court Active
Twinlab Corporation Termination Eastern District of New York
Case No. CV 01 0262 Litigation
Hawkinson v. Twin Laboratories Inc.; Personal Injury United States District Court Filed,
Twinlab Corporation Litigation Eastern District of New York Not Served
No. CV 03 4293
Attachment SOFA 4(a)
Page 29 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
ATTACHMENT SOFA 19(a)
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
19. BOOKS, RECORDS AND FINANCIAL STATEMENTS.
None
[ ]
a. List all bookkeepers and accountants who within the TWO YEARS
immediately preceding the filing of this bankruptcy case kept or
supervised the keeping of books of account and records of the
debtor.
[Download Table]
NAME AND ADDRESS DATES SERVICES RENDERED
-----------------------------------------------------------------
Jeanne Dennington 3/13/89-8/2/02
150 Motor Parkway, Suite 210
Hauppauge, NY 11788
Nancy M. Scaduto 5/17/93-7/18/03
150 Motor Parkway, Suite 210
Hauppauge, NY 11788
Scott Pestyner 6/1/99-Present
150 Motor Parkway, Suite 210
Hauppauge, NY 11788
Joseph Sinicropi 8/27/01-Present
150 Motor Parkway, Suite 210
Hauppauge, NY 11788
Margaret O'Connell 4/7/03-Present
150 Motor Parkway, Suite 210
Hauppauge, NY 11788
Attachment SOFA 19(a)
Page 30 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
ATTACHMENT SOFA 21(b)
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
21. CURRENT PARTNERS, OFFICERS, DIRECTORS AND SHAREHOLDERS.
None
[ ]
b. If the debtor is a corporation, list all officers and directors
of the corporation, and each stockholder who directly or
indirectly owns, controls, or holds 5 percent or more of the
voting securities of the corporation.
[Enlarge/Download Table]
NATURE AND PERCENTAGE OF
NAME AND ADDRESS TITLE STOCK OWNERSHIP
-----------------------------------------------------------------------------------------------------------
Green Equity Investors II, L.P. Shareholder Common Stock 16.6%
c/o Leonard Green & Partners, L.P.
11111 Santa Monica Boulevard
Suite 2000
Los Angeles, CA 90025
Peter A. Wright Shareholder Common Stock 8.2%
c/o P.A.W. Capital Corp.
4 Greenwich Office Park, 3rd Floor
Greenwich, CT 06831
Ross Blechman (1) Chairman, President, Chief Common Stock 6.1%
c/o Twin Laboratories Inc. Executive Officer and Director
150 Motor Parkway, Suite 210
Hauppauge, NY 11788
Brian Blechman Director Common Stock 5.9%
c/o Twin Laboratories Inc.
150 Motor Parkway, Suite 210
Hauppauge, NY 11788
Dean Blechman (2) Director Common Stock 5.9%
c/o Twin Laboratories Inc.
150 Motor Parkway, Suite 210
Hauppauge, NY 11788
Neil Blechman (3) Director Common Stock 5.9%
c/o Twin Laboratories Inc.
150 Motor Parkway, Suite 210
Hauppauge, NY 11788
Steve Blechman (4) Director Common Stock 5.9%
c/o Twin Laboratories Inc.
150 Motor Parkway, Suite 210
Hauppauge, NY 11788
Joseph E. McEvoy Director None
c/o Twin Laboratories Inc.
150 Motor Parkway, Suite 210
Hauppauge, NY 11788
Stephen L. Welling (5) Vice President, General Manager - Common Stock 0.6%
c/o Twin Laboratories Inc. Key Specialty Accounts and
150 Motor Parkway, Suite 210 Director
Hauppauge, NY 11788
Attachment SOFA 21(b)
Page 31 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
ATTACHMENT SOFA 21(b)
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
[Enlarge/Download Table]
NATURE AND PERCENTAGE OF
NAME AND ADDRESS TITLE STOCK OWNERSHIP
-----------------------------------------------------------------------------------------------------------
William W. Westerfield (6) Director Common Stock 0.0%
c/o Twin Laboratories Inc.
150 Motor Parkway, Suite 210
Hauppauge, NY 11788
Joseph Sinicropi (7) Chief Operating Officer and Common Stock 0.4%
c/o Twin Laboratories Inc. Chief Financial Officer
150 Motor Parkway, Suite 210
Hauppauge, NY 11788
William D. Rizzardi (8) Chief Information Officer and Common Stock 0.3%
c/o Twin Laboratories Inc. Vice President, Human
150 Motor Parkway Resources
Hauppauge, NY 11788
(1) Includes (a) 10,851 shares of common stock owned by minor children of Ross
Blechman, who disclaims beneficial ownership of all securities held by his
children, and (b) 60,000 shares subject to options exercisable within 60
days.
(2) Includes 834 shares of common stock owned by minor children of Dean
Blechman, who disclaims beneficial ownership of all securities held by his
children.
(3) Includes 1,251 shares of common stock owned by minor children of Neil
Blechman, who disclaims beneficial ownership of all securities held by his
children.
(4) Includes 834 shares of common stock owned by minor children of Steve
Blechman, who disclaims beneficial ownership of all securities held by his
children.
(5) Includes 133,334 shares subject to options exercisable within 60 days.
(6) Includes 6,382 shares subject to options exercisable within 60 days.
(7) Includes 106,668 shares subject to options exercisable within 60 days.
(8) Includes 69,334 shares subject to options exercisable within 60 days.
Attachment SOFA 21(b)
Page 32 of 33
FORM 7. STATEMENT OF FINANCIAL AFFAIRS
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
ATTACHMENT SOFA 22(b)
In Re: Twinlab Corporation Case No. 03-15564 (CB)
Debtors Chapter 11
22. FORMER PARTNERS, OFFICERS, DIRECTORS, AND SHAREHOLDERS.
None
[ ]
b. If the debtor is a corporation, list all officers, or directors
whose relationship with the corporation terminated within ONE
YEAR immediately preceding the commencement of this case.
[Enlarge/Download Table]
DATE OF
NAME AND ADDRESS TITLE TERMINATION
----------------------------------------------------------------------------------------
Jonathan Sokoloff Director 5/20/2003
c/o Leonard Green & Partners , L.P.
11111 Santa Monica Boulevard, Suite 2000
Los Angeles, CA 90025
John Danhakl Director 5/20/2003
c/o Leonard Green & Partners , L.P.
11111 Santa Monica Boulevard, Suite 2000
Los Angeles, CA 90025
Leonard Schutzman Director 5/20/2003
Lifetime Structural Systems
1298 N.E. Business Park Place
Jensen Beach, FL 34957
Brian Blechman Executive Vice President - 11/8/2002
c/o Twin Laboratories Inc. Purchasing and Plant Operations
150 Motor Parkway, Suite 210
Hauppauge, NY 11788
Neil Blechman Executive Vice President - 11/8/2002
c/o Twin Laboratories Inc. Marketing
150 Motor Parkway, Suite 210
Hauppauge, NY 11788
Philip Kazin Chief Legal Officer, General 11/8/2002
c/o Twin Laboratories Inc. Counsel and Secretary
150 Motor Parkway, Suite 210
Hauppauge, NY 11788
Joe Conklin Chief Legal Officer, General 6/20/2003
c/o Twin Laboratories Inc. Counsel and Secretary
150 Motor Parkway, Suite 210
Hauppauge, NY 11788
Attachment SOFA 22(b)
Page 33 of 33
Dates Referenced Herein and Documents Incorporated by Reference
↑Top
Filing Submission 0000950123-03-011599 – Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)
Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
About — Privacy — Redactions — Help —
Thu., Mar. 28, 8:14:44.1pm ET