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

TL Administration Corp – ‘8-K’ for 10/20/03 – EX-99.4

On:  Wednesday, 10/22/03, at 3:08pm ET   ·   For:  10/20/03   ·   Accession #:  950123-3-11599   ·   File #:  0-21003

Previous ‘8-K’:  ‘8-K’ on 9/30/03 for 9/25/03   ·   Next:  ‘8-K’ on 10/22/03 for 10/21/03   ·   Latest:  ‘8-K’ on / for 9/9/05

Find Words in Filings emoji
 
  in    Show  and   Hints

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

10/22/03  TL Administration Corp            8-K:7,9    10/20/03    7:863K                                   RR Donnelley/FA

Current Report   —   Form 8-K
Filing Table of Contents

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 


EX-99.4   —   Form 7. Statement of Financial Affairs
Exhibit Table of Contents

Page (sequential) | (alphabetic) Top
 
11st Page   -   Filing Submission
2None
EX-99.41st Page of 33TOCTopPreviousNextBottomJust 1st
 

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
EX-99.42nd Page of 33TOC1stPreviousNextBottomJust 2nd
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
EX-99.43rd Page of 33TOC1stPreviousNextBottomJust 3rd
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
EX-99.44th Page of 33TOC1stPreviousNextBottomJust 4th
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
EX-99.45th Page of 33TOC1stPreviousNextBottomJust 5th
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
EX-99.46th Page of 33TOC1stPreviousNextBottomJust 6th
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
EX-99.47th Page of 33TOC1stPreviousNextBottomJust 7th
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
EX-99.48th Page of 33TOC1stPreviousNextBottomJust 8th
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
EX-99.49th Page of 33TOC1stPreviousNextBottomJust 9th
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
EX-99.410th Page of 33TOC1stPreviousNextBottomJust 10th
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
EX-99.411th Page of 33TOC1stPreviousNextBottomJust 11th
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
EX-99.412th Page of 33TOC1stPreviousNextBottomJust 12th
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
EX-99.413th Page of 33TOC1stPreviousNextBottomJust 13th
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
EX-99.414th Page of 33TOC1stPreviousNextBottomJust 14th
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
EX-99.415th Page of 33TOC1stPreviousNextBottomJust 15th
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
EX-99.416th Page of 33TOC1stPreviousNextBottomJust 16th
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
EX-99.417th Page of 33TOC1stPreviousNextBottomJust 17th
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
EX-99.418th Page of 33TOC1stPreviousNextBottomJust 18th
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
EX-99.419th Page of 33TOC1stPreviousNextBottomJust 19th
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
EX-99.420th Page of 33TOC1stPreviousNextBottomJust 20th
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
EX-99.421st Page of 33TOC1stPreviousNextBottomJust 21st
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
EX-99.422nd Page of 33TOC1stPreviousNextBottomJust 22nd
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
EX-99.423rd Page of 33TOC1stPreviousNextBottomJust 23rd
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
EX-99.424th Page of 33TOC1stPreviousNextBottomJust 24th
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
EX-99.425th Page of 33TOC1stPreviousNextBottomJust 25th
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
EX-99.426th Page of 33TOC1stPreviousNextBottomJust 26th
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
EX-99.427th Page of 33TOC1stPreviousNextBottomJust 27th
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
EX-99.428th Page of 33TOC1stPreviousNextBottomJust 28th
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
EX-99.429th Page of 33TOC1stPreviousNextBottomJust 29th
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
EX-99.430th Page of 33TOC1stPreviousNextBottomJust 30th
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
EX-99.431st Page of 33TOC1stPreviousNextBottomJust 31st
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
EX-99.432nd Page of 33TOC1stPreviousNextBottomJust 32nd
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
EX-99.4Last Page of 33TOC1stPreviousNextBottomJust 33rd
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

Referenced-On Page
This ‘8-K’ Filing    Date First  Last      Other Filings
Filed on:10/22/038-K
For Period End:10/20/0315
9/4/0328-K,  SC 13D/A
 List all Filings 
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.
AboutPrivacyRedactionsHelp — Fri., Apr. 19, 10:56:10.1pm ET