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

ChromaDex Corp. – ‘10-Q’ for 7/1/17 – ‘R18’

On:  Thursday, 8/10/17, at 4:01pm ET   ·   For:  7/1/17   ·   Accession #:  1654954-17-7224   ·   File #:  1-37752

Previous ‘10-Q’:  ‘10-Q’ on 5/11/17 for 4/1/17   ·   Next:  ‘10-Q’ on 11/9/17 for 9/30/17   ·   Latest:  ‘10-Q’ on 5/8/24 for 3/31/24

Find Words in Filings emoji
 
  in    Show  and   Hints

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

 8/10/17  ChromaDex Corp.                   10-Q        7/01/17   56:3.8M                                   Blueprint/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    531K 
 2: EX-10.1     Third Business Financing Modification Agreement     HTML     50K 
 3: EX-10.5     License Agreement                                   HTML    144K 
 4: EX-10.6     Research Funding Agreement                          HTML     83K 
 5: EX-10.7     Fourth Business Financing Modification Agreement    HTML     47K 
 6: EX-10.8     Amended and Restated Non-Employee Director          HTML     26K 
                Compensation Policy                                              
 7: EX-31.1     Certification Pursuant to Rule 13A-14(A)/15D-14(A)  HTML     22K 
                Certifications Section 302 of the Sarbanes-Oxly                  
                Act of 2002                                                      
 8: EX-31.2     Certification Pursuant to Rule 13A-14(A)/15D-14(A)  HTML     22K 
                Certifications Section 302 of the Sarbanes-Oxly                  
                Act of 2002                                                      
 9: EX-32.1     Certificate Pursuant to Section 18 U.S.C. Pursuant  HTML     18K 
                to Section 906 of the Sarbanes-Oxley Act of 2002                 
16: R1          Document and Entity Information                     HTML     42K 
17: R2          Condensed Consolidated Balance Sheets (Unaudited)   HTML     91K 
18: R3          Condensed Consolidated Balance Sheets (Unaudited)   HTML     29K 
                (Parenthetical)                                                  
19: R4          Condensed Consolidated Statements of Operations     HTML     79K 
                (Unaudited)                                                      
20: R5          Condensed Consolidated Statement of Stockholders'   HTML     61K 
                Equity (Unaudited) (Usd $)                                       
21: R6          Condensed Consolidated Statement of Stockholders'   HTML     19K 
                Equity (Usd $) (Parenthetical)                                   
22: R7          Condensed Consolidated Statements of Cash Flows     HTML    112K 
                (Unaudited)                                                      
23: R8          Interim Financial Statements                        HTML     22K 
24: R9          Nature of Business and Liquidity                    HTML     25K 
25: R10         Significant Accounting Policies                     HTML     26K 
26: R11         Earnings Per Share Applicable to Common             HTML     34K 
                Stockholders                                                     
27: R12         Asset Acquisition and Related Party Transaction     HTML     28K 
28: R13         Trade Receivables Allowances                        HTML     23K 
29: R14         Inventories                                         HTML     24K 
30: R15         Employee Share-Based Compensation                   HTML     37K 
31: R16         Stock Issuance                                      HTML     20K 
32: R17         Business Segments                                   HTML     85K 
33: R18         Commitments and Contingencies                       HTML     33K 
34: R19         Other Expense                                       HTML     20K 
35: R20         Significant Accounting Policies (Policies)          HTML     28K 
36: R21         Earnings Per Share Applicable to Common             HTML     35K 
                Stockholders (Tables)                                            
37: R22         Asset Acquisition and Related Party Transaction     HTML     24K 
                (Tables)                                                         
38: R23         Trade Receivables Allowances (Tables)               HTML     22K 
39: R24         Inventories (Tables)                                HTML     25K 
40: R25         Employee Share-Based Compensation (Tables)          HTML     33K 
41: R26         Business Segments (Tables)                          HTML     88K 
42: R27         Nature of Business and Liquidity (Details           HTML     26K 
                Narrative)                                                       
43: R28         Earnings Per Share Applicable to Common             HTML     47K 
                Stockholders (Details)                                           
44: R29         Asset Acquisition and Related Party Transaction     HTML     53K 
                (Details)                                                        
45: R30         Trade Receivables Allowances (Details)              HTML     23K 
46: R31         Inventories (Details)                               HTML     34K 
47: R32         Employee Share-Based Compensation (Details)         HTML     67K 
48: R33         Employee Share-Based Compensation (Details 1)       HTML     27K 
49: R34         Employee Share-Based Compensation (Details          HTML     34K 
                Narrative)                                                       
50: R35         Stock Issuance (Details Narrative)                  HTML     23K 
51: R36         Business Segments (Details)                         HTML     60K 
52: R37         Business Segments (Details 1)                       HTML     31K 
53: R38         Other Expense (Details Narrative)                   HTML     21K 
55: XML         IDEA XML File -- Filing Summary                      XML     88K 
54: EXCEL       IDEA Workbook of Financial Reports                  XLSX     45K 
10: EX-101.INS  XBRL Instance -- cdxc-20170701                       XML    771K 
12: EX-101.CAL  XBRL Calculations -- cdxc-20170701_cal               XML    114K 
13: EX-101.DEF  XBRL Definitions -- cdxc-20170701_def                XML    158K 
14: EX-101.LAB  XBRL Labels -- cdxc-20170701_lab                     XML    542K 
15: EX-101.PRE  XBRL Presentations -- cdxc-20170701_pre              XML    389K 
11: EX-101.SCH  XBRL Schema -- cdxc-20170701                         XSD     95K 
56: ZIP         XBRL Zipped Folder -- 0001654954-17-007224-xbrl      Zip     69K 


‘R18’   —   Commitments and Contingencies


This is an IDEA Financial Report.  [ Alternative Formats ]



 
v3.7.0.1
Commitments and Contingencies
6 Months Ended
Commitments and Contingencies Disclosure [Abstract]  
Commitments and Contingencies

Legal proceedings

 

On December 29, 2016, ChromaDex, Inc. filed a complaint (the “Complaint”) in the United States District Court for the Central District of California, naming Elysium Health, Inc. as defendant. Among other allegations, ChromaDex, Inc. alleges in the Complaint that (i) Elysium breached the Supply Agreement, dated June 26, 2014, by and between ChromaDex, Inc. and Elysium Health, LLC (“Elysium”) (the “pTeroPure® Supply Agreement”), by failing to make payments to ChromaDex, Inc. for purchases of pTeroPure® pursuant to the pTeroPure® Supply Agreement, (ii) Elysium breached the Supply Agreement, dated February 3, 2014, by and between ChromaDex, Inc. and Elysium, as amended (the “NIAGEN® Supply Agreement”), by failing to make payments to ChromaDex, Inc. for purchases of NIAGEN® pursuant to the NIAGEN® Supply Agreement, (iii) Elysium breached the Trademark License and Royalty Agreement, dated February 3, 2014, by and between ChromaDex, Inc. and Elysium (the “License Agreement”), by failing to make payments to ChromaDex, Inc. for royalties due pursuant to the License Agreement and (iv) certain officers of Elysium made false promises and representations to induce ChromaDex, Inc. into providing large supplies of pTeroPure® and NIAGEN® to Elysium pursuant to the pTeroPure® Supply Agreement and NIAGEN® Supply Agreement. ChromaDex, Inc. is seeking punitive damages, money damages and interest.

 

On January 25, 2017, Elysium filed an answer and counterclaims (the “Counterclaim”) in response to the Complaint. Among other allegations, Elysium alleges in the Counterclaim that (i) ChromaDex, Inc. breached the NIAGEN® Supply Agreement by not issuing certain refunds or credits to Elysium and for violating certain confidential information provisions, (ii) ChromaDex, Inc. breached the implied covenant of good faith and fair dealing pursuant to the NIAGEN® Supply Agreement, (iii) ChromaDex, Inc. breached certain confidential provisions of the pTeroPure® Supply Agreement, (iv) ChromaDex, Inc. fraudulently induced Elysium into entering into the License Agreement (the “Fraud Claim”), (v) ChromaDex, Inc.’s conduct constitutes misuse of its patent rights (the “Patent Claim”) and (vi) ChromaDex, Inc. has engaged in unlawful or unfair competition under California state law (the “Unfair Competition Claim”). Elysium is seeking damages for ChromaDex, Inc.’s alleged breaches of the NIAGEN® Supply Agreement and pTeroPure® Supply Agreement, and compensatory damages, punitive damages and/or rescission of the License Agreement and restitution of any royalty payments conveyed by Elysium pursuant to the License Agreement.

 

On February 15, 2017, ChromaDex, Inc. filed an amended complaint. In the amended complaint, ChromaDex, Inc. re-alleges the claims in the Complaint, and also alleges that Elysium willfully and maliciously misappropriated ChromaDex, Inc.’s trade secrets. On February 15, 2017, ChromaDex, Inc. also filed a motion to dismiss the Fraud Claim, the Patent Claim and the Unfair Competition Claim. On March 1, 2017, Elysium filed a motion to dismiss ChromaDex, Inc.'s fraud and trade secret misappropriation causes of action. On March 6, 2017, Elysium filed a first amended counterclaim. On March 20, 2017, ChromaDex, Inc. moved to dismiss Elysium's amended fraud, patent misuse and the Unfair Competition Claim. On May 10, 2017, the court ruled on the motions to dismiss, denying ChromaDex, Inc.’s motion as to Elysium’s fraud and patent misuse claims and granting ChromaDex, Inc.’s motion with prejudice as to Elysium’s Unfair Competition Claim. With respect to Elysium’s motion, the court granted the motion with prejudice as to ChromaDex, Inc.’s fraud claim and granted with leave to amend the motion as to ChromaDex, Inc.’s trade secret misappropriation claims. On May 24, 2017, ChromaDex, Inc. answered the first amended counterclaim and asserted several affirmative defenses. Also on May 24, 2017, ChromaDex, Inc. filed a second amended complaint, amending the trade secret misappropriation claims and addressing Elysium’s patent misuse counterclaim. On June 7, 2017, ChromaDex, Inc. filed a third amended complaint dismissing the trade secret misappropriation claims and asserting two breach of contract claims for Elysium’s failure to pay for the product delivered. On June 16, 2017, Elysium answered the third amended complaint. On July 17, 2017, Elysium filed petitions with the U.S. Patent and Trademark Office for inter partes review of U.S. Patent No. 8,197,807 and 8,383,086, patents to which ChromaDex, Inc. is the exclusive licensee.

 

As of July 1, 2017, ChromaDex, Inc. did not accrue a potential loss for the Counterclaim because ChromaDex, Inc. believes that the allegations are without merit and thus it is not probable that a liability had been incurred, and the amount of loss cannot be reasonably estimated.

 

From time to time we are involved in legal proceedings arising in the ordinary course of our business. We believe that there is no other litigation pending that is likely to have, individually or in the aggregate, a material adverse effect on our financial condition or results of operations.

 

Lease

 

Subsequent to the period ended July 1, 2017, the Company entered into a lease for an office space located in Los Angeles, California through September 2021. Pursuant to the lease, the Company will make monthly lease payments ranging from approximately $11,000 to $21,000, as the payments escalate during the term of the lease.

 

Employment agreement with Robert Fried

 

On March 12, 2017, the Company entered into an Employment Agreement (the "Fried Agreement") with Robert Fried. Mr. Fried is entitled to receive certain severance payments per the terms of the Fried Agreement. The key terms of the Fried Agreement, including the severance terms are as follows:

 

Mr. Fried is entitled to: (i) an annual base salary of $300,000; (ii) an annual cash bonus equal to (a) 1% of net direct-to-consumer sales of products with nicotinamide riboside as a lead ingredient by the Company plus (b) 2% of direct to consumer net sales of products with nicotinamide riboside as a lead ingredient for the portion of such sales that exceeded prior year sales plus (c) 1% of the gross profit derived from nicotinamide riboside ingredient sales to dietary supplement producers; (iii) an option to purchase up to 500,000 shares of Common Stock under the 2007 plan, subject to monthly vesting over a three-year period; and (iv) 166,667 shares of restricted Common Stock, subject to annual vesting over a three-year period.

 

Subject to Mr. Fried’s continuous service through such date, Mr. Fried is also eligible to receive (i) on March 12, 2018, 166,667 shares of restricted Common Stock, subject to annual vesting over a two-year period, (ii) on March 12, 2019, 166,666 shares of restricted Common Stock that vest in full on the one year anniversary of the grant date and (iii) up to 500,000 shares of fully-vested restricted Common Stock that will be granted upon the achievement of certain performance goals. Any unvested options or shares of restricted stock will vest in full upon (a) a change in control of the Company, (b) Mr. Fried’s death, (c) Mr. Fried’s disability, (d) termination by the Company of Mr. Fried’s employment without cause or (e) Mr. Fried’s resignation for good reason, subject in each case to Mr. Fried’s continuous service as an employee or consultant of the Company or any of its subsidiaries though such event.

 

The severance terms of the Fried Agreement provide that if (i) Mr. Fried’s employment is terminated by the Company without cause, for death or disability, or Mr. Fried resigns for good reason, or (ii) (a) a change in control of the Company occurs and (b) within one month prior to the date of such change in control or twelve months after the date of such change in control R. Fried’s employment is terminated by the Company other than for cause, then, subject to executing a release, Mr. Fried will receive (w) continuation of his base salary for 12 months, (x) health care continuation coverage payments premiums for 12 months, (y) a prorated annual cash bonus earned for the fiscal year in which such termination or resignation occurs, and (z) an extended exercise period for his options


Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘10-Q’ Filing    Date    Other Filings
3/12/194
3/12/188-K
Filed on:8/10/178-K,  DEF 14A
7/17/17
For Period end:7/1/17
6/16/17
6/7/17
5/24/174,  8-K
5/10/17
3/20/174
3/12/174
3/6/17
3/1/17
2/15/178-K
1/25/17
12/29/168-K
6/26/14
2/3/14
 List all Filings 
Top
Filing Submission 0001654954-17-007224   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Wed., May 15, 2:51:39.1pm ET