Notes to Condensed Consolidated Financial Statements
(Unaudited)
Note 1. Description of Business
Description of Business
MusclePharm Corporation, or the Company, was incorporated in Nevada
in 2006. The Company is a scientifically driven, performance lifestyle company that develops, manufactures, markets and distributes branded nutritional supplements. The Company is headquartered in Denver, Colorado and, as of June 30, 2016,
had the following wholly-owned operating subsidiaries: MusclePharm Canada Enterprises Corp (“MusclePharm Canada”), MusclePharm Ireland Limited (“MusclePharm Ireland”) and MusclePharm Australia Pty Limited (“MusclePharm
Australia”). A former subsidiary of the Company, BioZone Laboratories, Inc. (“BioZone”), was sold on May 9, 2016.
On August 24, 2015, the Board of Directors approved a restructuring plan for the Company. The approved restructuring plan was designed to reduce costs and to better align the
Company’s resources for profitable growth. Specifically, through June 30, 2016, the restructuring plan resulted in: 1) reducing the Company’s workforce; 2) abandoning certain leased facilities; 3) renegotiating or
terminating a number of contracts with endorsers in a strategic shift away from such arrangements and toward more cost effective marketing and advertising efforts; 4) discontinuing a number of stock keeping units (“SKUs”) and writing
down inventory to net realizable value, or to zero in cases where the product was discontinued; and 5) writing off certain assets. Management is continuing to execute on the approved restructuring plan, and as such, additional restructuring
charges may be necessary. See Note 4 for further detail.
Management’s Plans with Respect to
Liquidity and Capital Resources
The Company’s management believes the restructuring plan implemented during August 2015, the reduction in ongoing operating costs
and expense controls and the sale of BioZone, as further described in Note 6, may enable the Company ultimately to be profitable. However, the Company may need to continue to raise capital. There can be no assurance that such capital will be
available on acceptable terms or at all.
As of June 30, 2016, the Company had an accumulated deficit of $158.3 million and recurring losses from operations. The Company may
incur additional losses until such time it can generate significant revenues and/or reduce operating costs. In September 2014, the Company borrowed $8.0 million under a line of credit with a bank. In February 2015, the Company entered into
a term loan agreement with the same bank and borrowed $4.0 million. In December 2015, the Company received $6.0 million upon the issuance of a convertible note with a related party. In January 2016, the Company entered into a secured borrowing
arrangement and received $49.3 million in gross borrowings during the six months ended June 30, 2016, of which $31.3 million was subsequently repaid on or prior to June 30, 2016. The Company has the ability to borrow up to $10.0 million subject to
sufficient amounts of accounts receivable to secure the loan.
As of June 30, 2016, the Company had approximately $13.1 million in cash and $20.5 million in working
capital deficit.
The accompanying condensed consolidated financial statements for the three and six months ended June 30, 2016 were prepared on the basis of a going concern,
which contemplates, among other things, the realization of assets and satisfaction of liabilities in the ordinary course of business. Accordingly, they do not give effect to adjustments that would be necessary should the Company be required to
liquidate its assets. The Company has not established an ongoing source of revenue sufficient to cover its operating costs for at least the next 12 months in order to continue as a going concern. The ability of the Company to meet its total
liabilities of $65.5 million as of June 30, 2016, and to continue as a going concern is dependent on the Company obtaining adequate capital to fund operating losses until it becomes profitable. The Company can give no assurances that any
additional capital that it is able to obtain, if any, will be sufficient to meet its needs, or that any such financing will be obtainable on acceptable terms. If the Company is unable to obtain adequate capital, it could be forced to cease
operations or substantially curtail its commercial activities. These conditions raise substantial doubt as to the Company’s ability to continue as a going concern. The accompanying condensed consolidated financial statements do not include any
adjustments relating to the recoverability and classification of recorded asset amounts or the amounts and classification of liabilities that might result from the outcome of these uncertainties.
Note 2. Summary of Significant Accounting Policies
Basis of Presentation and Principles of
Consolidation
The accompanying condensed consolidated financial statements have been prepared in
accordance with generally accepted accounting principles in the United States (“GAAP”). The condensed consolidated financial statements include the accounts of MusclePharm Corporation and its wholly-owned subsidiaries. All significant
intercompany balances and transactions have been eliminated in consolidation.
Unaudited
Interim Financial Information
The accompanying unaudited interim condensed consolidated financial
statements have been prepared in accordance with GAAP and with the instructions to Form 10-Q and Article 10 of Regulation S-X for interim financial information. Accordingly, these statements do not include all of the information and notes required
by GAAP for complete financial statements. In our opinion, the unaudited interim condensed consolidated financial statements include all adjustments of a normal recurring nature necessary for the fair presentation of our financial position as
of June 30, 2016, our results of operations for the three and six months ended June 30, 2016 and 2015, and our cash flows for the six months ended June 30, 2016 and 2015. The results of operations for the three and
six months ended June 30, 2016 are not necessarily indicative of the results to be expected for the year ending December 31, 2016.
These unaudited interim condensed consolidated financial statements should be read in conjunction with the consolidated financial statements and related notes included in our Annual
Report on Form 10-K for the year ended December 31, 2015, filed with the SEC on March 17, 2016.
Use of Estimates
The
preparation of consolidated financial statements in conformity with GAAP requires management to make estimates and assumptions that affect the amounts reported and disclosed in the consolidated financial statements and accompanying notes. Such
estimates include, but are not limited to, allowance for doubtful accounts, revenue discounts and allowances, the valuation of inventory and tax assets, the assessment of useful lives, recoverability and valuation of long-lived assets, likelihood
and range of possible losses on contingencies, restructuring liabilities, valuations of equity securities and intangible assets, fair value of derivatives, warrants and options, among others. Actual results could differ from those
estimates.
Stock-Based Compensation
The Company estimates the fair value of employee stock options on the date of grant using the Black-Scholes option-pricing model. The determination of the fair value of each stock
award using this option-pricing model is affected by the Company’s assumptions regarding a number of complex and subjective variables. These variables include, but are not limited to, the expected stock price volatility over the term of the
awards and the expected term of the awards based on an analysis of the actual and projected employee stock option exercise behaviors and the contractual term of the awards. The Company recognizes stock-based compensation expense over the requisite
service period, which is generally consistent with the vesting of the awards, based on the estimated fair value of all stock-based payments issued to employees and directors that are expected to vest.
Recent Accounting Pronouncements
In March 2016, the Financial
Accounting Standards Board (“FASB”) issued ASU No. 2016-08,
Revenue from Contracts with Customers (Topic 606): Principal versus Agent Considerations (Reporting Revenue Gross versus Net)
(“ASU 2016-08”) which clarified
the revenue recognition implementation guidance on principal versus agent considerations and is effective during the same period as ASU 2014-09. In April 2016, the FASB issued ASU No. 2016-10,
Revenue from
Contracts with Customers (Topic 606): Identifying Performance Obligations and Licensing
(“ASU 2016-10”) which clarified the revenue recognition guidance regarding the identification of performance obligations and the licensing
implementation and is effective during the same period as ASU 2014-09. In May 2016, the FASB issued ASU No. 2016-12,
Revenue from Contracts with Customers (Topic 606): Narrow-Scope Improvements and Practical Expedients
(“ASU
2016-12”) which narrowly amended the revenue recognition guidance regarding collectability, noncash consideration, presentation of sales tax and transition. ASU 2016-12 is effective during the same period as ASU 2014-09. The Company is still
evaluating the impact of the adoption of ASU 2016-08, ASU 2016-10 and ASU 2016-12.
In March 2016, the FASB issued ASU No. 2016-09,
Compensation – Stock
Compensation (Topic 718)
(“ASU 2016-09”). The standard identifies areas for simplification involving several aspects of accounting for share-based payment transactions, including the income tax consequences, classification of awards
as either equity or liabilities, an option to recognize gross stock compensation expense with actual forfeitures recognized as they occur, as well as certain classifications on the statement of cash flows. ASU 2016-09 is effective for fiscal years
beginning after December 15, 2016, and interim periods within those fiscal years, with early adoption permitted. The Company is currently evaluating the impact of the adoption of ASU 2016-09.
In February 2016, the FASB issued ASU No. 2016-02,
Leases (Topic 842)
, which supersedes Topic 840,
Leases
(“ASU 2016-02”). The guidance in this new
standard requires lessees to put most leases on their balance sheets but recognize expenses on their income statements in a manner similar to the current accounting and eliminates the current real estate-specific provisions for all entities. The
guidance also modifies the classification criteria and the accounting for sales-type and direct financing leases for lessors. ASU 2016-02 is effective for fiscal years beginning after December 15, 2018, and interim periods within those fiscal years,
with early adoption permitted. The Company is currently evaluating the impact of the adoption of ASU 2016-02.
In July 2015, the FASB issued ASU No. 2015-11,
Inventory
(Topic 330): Simplifying the Measurement of Inventory
(“ASU 2015-11”), which simplifies the subsequent measurement of inventory by requiring inventory to be measured at the lower of cost and net realizable value. Net realizable
value is the estimated selling price of inventory in the ordinary course of business, less reasonably predictable costs of completion, disposal and transportation. ASU 2015-11 is effective for fiscal years beginning after December 15, 2016, and
interim periods within those fiscal years. The Company is currently evaluating the impact of the adoption of ASU 2015-11.
In May 2014, the FASB issued ASU No. 2014-09,
Revenue from Contracts with Customers
(“ASU 2014-09”), which provides guidance for revenue recognition. ASU 2014-09 affects any entity that either enters into contracts with customers to transfer goods or services or enters into
contracts for the transfer of nonfinancial assets and supersedes the revenue recognition requirements in Topic 605,
Revenue Recognition
, and most industry-specific guidance. This ASU also supersedes some cost guidance included in Subtopic
605-35,
Revenue Recognition- Construction-Type and Production-Type Contracts
. ASU 2014-09’s core principle is that a company will recognize revenue when it transfers promised goods or services to customers in an amount that reflects the
consideration to which a company expects to be entitled in exchange for those goods or services. In doing so, companies will need to use more judgment and make more estimates than under today’s guidance, including identifying performance
obligations in the contract, estimating the amount of variable consideration to include in the transaction price and allocating the transaction price to each separate performance obligation. In August 2015, the FASB issued ASU No.
2015-14,
Revenue from Contracts with Customers (Topic 606): Deferral of the Effective Date
(“ASU 2015-14”), which delays the effective date of ASU 2014-09 by one year. The FASB also agreed to allow entities to choose to
adopt the standard as of the original effective date. As such, the updated standard will be effective for the Company in the first quarter of 2018, with the option to adopt it in the first quarter of 2017. The Company may adopt the new standard
under the full retrospective approach or the modified retrospective approach. The Company has not yet selected a transition method nor has determined the effect of ASU 2014-09 on its ongoing financial reporting.
Note 3. Fair Value of Financial Instruments
Management believes the fair
value of the obligation under secured borrowing arrangement and convertible note with a related party approximates carrying value because the debt carries market rates of interest. The Company’s remaining financial instruments consisted
primarily of accounts receivable, accounts payable, accrued liabilities, and accrued restructuring charges, all of which are short-term in nature with fair values approximating carrying value.
Note 4. Restructuring
As part of an effort to better focus and align the Company’s resources toward profitable growth, on August 24, 2015, the Board of Directors authorized the Company to
undertake steps to commence a restructuring of the business and operations, which continued through the current quarter. The Company closed certain facilities, reduced headcount, discontinued products, and renegotiated certain contracts resulting in
restructuring and other charges of $21.2 million in 2015, of which $3.0 million was included in cost of revenue and $18.3 million was included in operating expenses in the condensed consolidated statements of operations for the year
ended December 31, 2015.
For the three and six months ended June 30, 2016, the Company recorded restructuring charges of $0.5 million and $2.2 million, respectively, that
were related to the write-down of inventory identified to be discontinued in the restructuring plan, and included in cost of revenue.
For the three months ended June 30, 2016,
the Company recorded a credit in restructuring and other charges of $4.8 million comprised of an expense credit of $4.8 million and the release of restructuring accrual of $7.0 million, offset by the cash payment of $2.2 million related to the
settlement agreement which terminated all future commitments between ETW Corporation (“ETW”) and the Company (see Note 14).
For the six months ended June 30, 2016,
the Company recorded a credit in restructuring and other charges of $4.2 million comprised of: (i) an expense credit of $4.8 million and the release of restructuring accrual of $7.0 million, offset by the cash payment of $2.2 million related to
the settlement agreement which terminated all future commitments between ETW and the Company (see Note 14); $0.4 million to be paid in cash which related to employee severance costs; (ii) $0.1 million for other non-cash charges which related to
acceleration of stock-based compensation of terminated employees; and (iii) $0.1 million related to write-off of long-lived assets related to the abandonment of certain lease facilities. The Company anticipates incurring additional
restructuring charges for the remainder of 2016 to continue to move the business toward profitable operations.
As of June 30, 2016, the restructuring charges to be paid in
cash totaled $1.5 million, which are comprised of: (i) $22,000 related to severance and termination benefit costs related to terminated employees; (ii) $1.0 million related to cancellation of certain contracts and sponsorship
agreements, which are payable through December 2016; (iii) $0.2 million related to purchase commitment of discontinued inventories not yet received by the Company, which remained accrued as of June 30, 2016; and (iv) $0.3 million for costs
associated with permanently vacating certain leased facilities.
The following table illustrates the provision of the restructuring charges and the accrued restructuring charges
balance as of June 30, 2016 and December 31, 2015 (in thousands):
|
|
Employee Severance Costs
|
|
Contract Termination Costs
|
|
Purchase Commitment of Discontinued Inventories Not Yet Received
|
|
Abandoned Lease Facilities
|
|
Total
|
Balance as of December 31, 2014
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
—
|
|
Expensed
|
|
|
1,353
|
|
|
|
6,979
|
|
|
|
350
|
|
|
|
467
|
|
|
|
9,149
|
|
Cash payments
|
|
|
(845
|
)
|
|
|
(949
|
)
|
|
|
—
|
|
|
|
(56
|
)
|
|
|
(1,850
|
)
|
Reclassification from accounts payable to restructuring charges
|
|
|
—
|
|
|
|
2,120
|
|
|
|
—
|
|
|
|
—
|
|
|
|
2,120
|
|
Balance as of December 31, 2015
|
|
|
508
|
|
|
|
8,150
|
|
|
|
350
|
|
|
|
411
|
|
|
|
9,419
|
|
Expensed
|
|
|
410
|
|
|
|
—
|
|
|
|
—
|
|
|
|
(51
|
)
|
|
|
359
|
|
Benefit from settlement of Endorsement Agreement with ETW
|
|
|
—
|
|
|
|
(4,750
|
)
|
|
|
—
|
|
|
|
—
|
|
|
|
(4,750
|
)
|
Cash payments
|
|
|
(896
|
)
|
|
|
(2,366
|
)
|
|
|
(175
|
)
|
|
|
(82
|
)
|
|
|
(3,519
|
)
|
Balance as of June 30, 2016
|
|
$
|
22
|
|
|
$
|
1,034
|
|
|
$
|
175
|
|
|
$
|
278
|
|
|
$
|
1,509
|
|
The total future payments under the restructuring plan as of June 30, 2016 are as
follows (in thousands):
|
|
|
|
Year Ending December 31,
|
|
|
Outstanding Payments
|
|
Remainder of 2016
|
|
2017
|
|
2018
|
|
2019
|
|
2020
|
|
2021
|
|
Total
|
Contract termination costs
|
|
$
|
1,034
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
1,034
|
|
Purchase commitment of discontinued inventories not yet received
|
|
|
175
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
175
|
|
Employee severance costs
|
|
|
22
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
22
|
|
Abandoned leased facilities
|
|
|
36
|
|
|
|
75
|
|
|
|
77
|
|
|
|
79
|
|
|
|
11
|
|
|
|
—
|
|
|
|
278
|
|
Total future payments
|
|
$
|
1,267
|
|
|
$
|
75
|
|
|
$
|
77
|
|
|
$
|
79
|
|
|
$
|
11
|
|
|
$
|
—
|
|
|
$
|
1,509
|
|
Note 5.
Capstone Nutrition Agreements
The Company entered into a series of agreements with Capstone Nutrition
(“Capstone”) effective March 2, 2015, including an amendment (the “Amendment”) to a Manufacturing Agreement dated November 27, 2013 (as amended, the “Manufacturing Agreement”). Pursuant to the Amendment,
Capstone shall be the Company’s nonexclusive manufacturer of dietary supplements and food products sold or intended to be sold by the Company. The Amendment includes various agreements including amended pricing terms. The initial term ends
January 1, 2022, and may be extended for three successive 24-month terms, and includes renewal options.
The Company agreed to pay to Capstone a non-refundable sum of $2.5 million to be used by Capstone solely in connection with the expansion of its facility necessary to fulfill anticipated
Company requirements under the Manufacturing Agreement and Amendment. The Company paid Capstone this $2.5 million during 2015.
The Company and Capstone entered into a Class B Common Stock Warrant Purchase Agreement (“Warrant Agreement”) whereby the Company may purchase approximately 19.9% of
Capstone’s parent company, INI Parent, Inc. (“INI”), on a fully-diluted basis as of March 2, 2015. Pursuant to the Warrant Agreement, INI issued to the Company a warrant (the “Warrant”) to purchase shares of
INI’s Class B common stock, par value $0.001 per share, at an exercise price of $0.01 per share (the “Warrant Shares”). The warrant may be exercised if the Company is in compliance with the terms and conditions of the
Amendment.
The Company utilized the Black-Scholes valuation model to determine the value of the warrants and
recorded an asset of $977,000, which was accounted for under the cost method and assessed for impairment. The warrant was included in long-term investments on the consolidated balance sheet as of December 31, 2015. However, during the three months
ended June 30, 2016, the Company reassessed the value of the warrant and considered it to be fully impaired as the Company no longer believes there is any remaining value to the warrant. The Company also had recorded $1.5 million of prepaid
expenses and other assets on the consolidated balance sheet as of December 31, 2015, which were being amortized over the remaining life of the Manufacturing Agreement of 6.5 years. However, during the three months ended June 30, 2016, the
Company reassessed the Manufacturing Agreement, which was the basis of the prepaid asset, and considered the entire remaining balance of $1.4 million impaired as the Company no longer believes there is any remaining value to the Manufacturing
Agreement. These conclusions were based in large part on the fact that Capstone sold its primary powder manufacturing facility during the quarter ended June 30, 2016, which significantly reduced its manufacturing capacity, and the ongoing dispute
which is discussed below.
In total, the Company recognized $2.4 million of impairment expense during the
three months ended June 30, 2016 related to previously recorded Capstone-related assets.
The Company and INI
also entered into an option agreement (the “Option Agreement”). Subject to additional provisions and conditions set forth in the Option Agreement, at any time on or prior to June 30, 2016, the Company shall have the right to
purchase for cash all of the remaining outstanding shares of INI’s common stock not already owned by the Company after giving effect to the exercise of the Warrant, based on an aggregate enterprise value, equal to $200.0 million. The fair
value of the option was deemed de minimis as of the transaction date. The Company did not exercise the option to purchase the remaining outstanding shares of INI’s common stock and such option expired on June 30, 2016.
The Company is engaged in a dispute with Capstone concerning amounts allegedly owed under
the Manufacturing Agreement. Capstone claims that it is owed approximately $22.0 million of outstanding accounts payable, of which $20.7 million was included in the Company’s accounts payable balance as of June 30, 2016. The companies are
working to reconcile the $1.3 million variance which relates to invoices not received by the Company as well as questions about shipping and receiving documentation to support potentially open invoices as claimed by Capstone. The Company claims that
Capstone owes the Company at least $13.5 million in losses caused by, among other things, Capstone’s failure to timely manufacture and supply the Company’s products. In February 2016, Capstone requested a mediation with the American
Arbitration Association which was held in May 2016 in New York. The mediation did not result in resolution to this matter.
As of June 30, 2016, Capstone has filed suit against the Company and the Company has filed countersuit in response. The Company alleges that Capstone, and its parent company INI,
collaborated to intentionally harm its business and was, and still is, unable to fill orders placed by the Company.
Note 6. Sale of BioZone
In May
2016, the Company completed the sale of its wholly-owned subsidiary, BioZone, for gross proceeds of $9.8 million, including cash of $5.9 million, a $2.0 million credit for future inventory deliveries reflected as a prepaid asset in the condensed
consolidated balance sheets and $1.5 million which is subject to an earn-out based on the financial performance of BioZone for the twelve months following the closing of the transaction. In addition, the Company agreed to pay down $350,000 of
BioZone’s accounts payables, which was deducted from the purchase price. As part of the transaction, the Company also agreed to transfer to the buyer 200,000 shares of its common stock with a market value on the date of issuance of $640,000,
for consideration of $50,000. The Company recorded a loss of $2.1 million related to the sale of BioZone. The loss on the sale of BioZone primarily related to the subsidiary’s pre-tax losses for 2016. Pre-tax loss for BioZone for the three and
six months ended June 30, 2016 was $0.5 million and $1.5 million, respectively.
Upon closing of the sale of BioZone, the Company entered into a manufacturing and supply agreement
whereby the Company is required to purchase a minimum of $3.0 million of products from BioZone annually for an initial term of three years. The sale of BioZone did not qualify as discontinued operations as the disposal of BioZone did not represent a
strategic shift that had (or will have) a major effect on the Company’s operations and financial results.
The following table summarizes the components of the loss from the sale of BioZone (in thousands):
Cash proceeds from sale
|
|
$
|
5,942
|
|
Consideration for common stock transferred
|
|
|
50
|
|
Prepaid inventory
|
|
|
2,000
|
|
Fair market value of the common stock transferred
|
|
|
(640
|
)
|
Assets sold:
|
|
|
|
|
Accounts receivable, net
|
|
|
(923
|
)
|
Inventory, net
|
|
|
(1,761
|
)
|
Fixed assets, net
|
|
|
(2,003
|
)
|
Intangible assets, net
|
|
|
(5,657
|
)
|
All other assets
|
|
|
(41
|
)
|
Liabilities transferred
|
|
|
1,197
|
|
Transaction and other costs
|
|
|
(279
|
)
|
Loss on sale of subsidiary
|
|
$
|
(2,115
|
)
|
In connection with the sale of BioZone, the Company and BioZone entered into a transition services
agreement to provide administrative support, and a sub-lease for certain premises. The Company also entered into a product development and supply agreement with Flavor Producers, Inc. (“FPI”), the parent company of the buyer, to develop
certain products to be sold by the Company. If the product development effort is successful, the minimum purchase commitment under the product development and supply agreement with FPI is $3.0 million over the term of 12 months. Pursuant to the
agreement, product pricing is fixed for one year, and was negotiated as an arms-length transaction.
Note 7. Balance Sheet Components
Inventory
Inventory
consisted of the following as of June 30, 2016 and December 31, 2015 (in thousands):
|
|
June 30,
2016
|
|
December 31,
2015
|
Raw materials
|
|
$
|
—
|
|
|
$
|
1,385
|
|
Work-in-process
|
|
|
—
|
|
|
|
22
|
|
Finished goods
|
|
|
6,941
|
|
|
|
11,142
|
|
Inventory
|
|
$
|
6,941
|
|
|
$
|
12,549
|
|
The Company
writes down inventory for obsolete and slow moving inventory based on the age of the product as determined by the expiration date. Products within one year of their expiration dates are considered for write-off purposes. Historically, the Company
has had minimal returns with established customers. Other than write-down of inventory during restructuring activities, the Company incurred insignificant inventory write-offs during the three and six months ended June 30, 2016 and 2015.
In May 2016, the Company completed the sale of BioZone, which resulted in a reduction of inventory of $1.8
million. See additional information in Note 6. As disclosed further in Note 4, the Company executed a restructuring plan in August 2015 and wrote down inventory related to discontinued products. The write-down of inventory of $0.5 million and
$2.2 million is included as a component of Cost of revenue in the accompanying condensed consolidated statements of operations for the three and six months ended June 30, 2016, respectively. Additionally, $0.4 million of inventory related to the
Arnold Schwarzenegger product line was considered impaired, and included as a component of the Impairment of assets in the accompanying condensed consolidated statements of operations for the three and six months ended June 30, 2016, see additional
information in Note 14. There were no such write-downs for the three or six months ended June 30, 2015. Inventory write-downs, once established, are not reversed as they establish a new cost basis for the inventory.
Property and Equipment
Property and equipment consisted of the following as of June 30, 2016 and December 31, 2015 (in thousands):
|
|
June 30,
2016
|
|
December 31,
2015
|
Furniture, fixtures and equipment
|
|
$
|
3,803
|
|
|
$
|
3,621
|
|
Leasehold improvements
|
|
|
2,519
|
|
|
|
3,227
|
|
Manufacturing and lab equipment
|
|
|
13
|
|
|
|
1,659
|
|
Vehicles
|
|
|
653
|
|
|
|
1,146
|
|
Displays
|
|
|
486
|
|
|
|
483
|
|
Website
|
|
|
458
|
|
|
|
463
|
|
Construction in process
|
|
|
41
|
|
|
|
54
|
|
Property and equipment, gross
|
|
|
7,973
|
|
|
|
10,653
|
|
Less: accumulated depreciation and amortization
|
|
|
(4,087
|
)
|
|
|
(3,960
|
)
|
Property and equipment, net
|
|
$
|
3,886
|
|
|
$
|
6,693
|
|
Depreciation and amortization expense related to property and equipment was
$389,000 and $456,000 for the three months ended June 30, 2016 and 2015, respectively, and $816,000 and $838,000 for the six months ended June 30, 2016 and 2015, respectively, which is included in the selling, general, and administrative expense in
the accompanying condensed consolidated statements of operations.
In May 2016, the Company completed the sale of BioZone, which resulted in a reduction of various components
of property and equipment of $2.0 million. See additional information in Note 6. As disclosed further in Note 4, the Company executed a restructuring plan in August 2015 and wrote-off certain long-lived assets, primarily leasehold improvements,
related to the abandonment of certain leased facilities. The write-off of long-lived assets of $26,000 is included as a component of restructuring and other charges in the accompanying condensed consolidated statements of operations for the six
months ended June 30, 2016. There were no such write-offs for the six months ended June 30, 2015.
Intangible Assets
Intangible assets consist of the following (in
thousands) and included the BioZone asset acquisition and MusclePharm’s apparel rights reacquired from Worldwide Apparel as of December 31, 2015. BioZone was sold during the three months ended June 30, 2016.
|
|
As of June 30, 2016
|
|
|
Gross Value
|
|
Accumulated
Amortization
|
|
Net
Carrying
Value
|
|
Remaining Weighted-
Average
Useful Lives
(years)
|
Amortized Intangible Assets
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Brand
|
|
$
|
2,244
|
|
|
$
|
(446
|
)
|
|
$
|
1,798
|
|
|
|
5.6
|
|
Total intangible assets
|
|
$
|
2,244
|
|
|
$
|
(446
|
)
|
|
$
|
1,798
|
|
|
|
|
|
|
|
As of December 31, 2015
|
|
|
Gross Value
|
|
Accumulated
Amortization
|
|
Net
Carrying
Value
|
|
Weighted-
Average
Useful Lives
(years)
|
Amortized Intangible Assets
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Customer relationships
|
|
$
|
3,130
|
|
|
$
|
(417
|
)
|
|
$
|
2,713
|
|
|
|
15.0
|
|
Non-compete agreements
|
|
|
69
|
|
|
|
(69
|
)
|
|
|
—
|
|
|
|
—
|
|
Patents
|
|
|
2,158
|
|
|
|
(540
|
)
|
|
|
1,618
|
|
|
|
8.0
|
|
Trademarks
|
|
|
933
|
|
|
|
(133
|
)
|
|
|
800
|
|
|
|
6.7
|
|
Brand
|
|
|
4,020
|
|
|
|
(522
|
)
|
|
|
3,498
|
|
|
|
10.5
|
|
Domain name
|
|
|
54
|
|
|
|
(31
|
)
|
|
|
23
|
|
|
|
5.0
|
|
Total intangible assets
|
|
$
|
10,364
|
|
|
$
|
(1,712
|
)
|
|
$
|
8,652
|
|
|
|
|
|
Intangible assets amortization expense was $0.2 million and $0.3 million for the three months
ended June 30, 2016 and 2015, respectively, and $0.4 million and $0.5 million for the six months ended June 30, 2016 and 2015, respectively, which is included in the selling, general, and administrative expense in the accompanying condensed
consolidated statements of operations. Additionally, $1.2 million of trademarks with a net carrying value of $0.8 million related to the Arnold Schwarzenegger product line were considered impaired, and included as a component of the Impairment of
assets in the accompanying condensed consolidated statements of operations for the three and six months ended June 30, 2016, see additional information in Note 14.
As of June
30, 2016, the estimated future amortization expense of intangible assets is as follows (in thousands):
|
Year Ending December 31,
|
|
|
|
|
|
|
The remainder of 2016
|
|
|
$
|
160
|
|
|
2017
|
|
|
|
321
|
|
|
2018
|
|
|
|
321
|
|
|
2019
|
|
|
|
321
|
|
|
2020
|
|
|
|
321
|
|
|
2021
|
|
|
|
321
|
|
|
Thereafter
|
|
|
|
33
|
|
|
Total amortization expense
|
|
|
$
|
1,798
|
|
Note 8. Other Expense, net
During the three and six months ended June 30, 2016 and 2015, other expense, net consists of the following (in thousands):
|
|
Three Months Ended June 30,
|
|
Six Months Ended June 30,
|
|
|
2016
|
|
2015
|
|
2016
|
|
2015
|
Other expense, net:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Interest expense
|
|
$
|
(205
|
)
|
|
$
|
(133
|
)
|
|
$
|
(370
|
)
|
|
$
|
(258
|
)
|
Interest expense, factored accounts receivable
|
|
|
(273
|
)
|
|
|
—
|
|
|
|
(627
|
)
|
|
|
—
|
|
Foreign currency transaction gain (loss)
|
|
|
91
|
|
|
|
(197
|
)
|
|
|
194
|
|
|
|
(261
|
)
|
Other
|
|
|
(205
|
)
|
|
|
(18
|
)
|
|
|
(501
|
)
|
|
|
(12
|
)
|
Total other expense, net
|
|
$
|
(592
|
)
|
|
$
|
(348
|
)
|
|
$
|
(1,304
|
)
|
|
$
|
(531
|
)
|
Note 9. Debt
As of June 30, 2016 and December 31, 2015, the Company’s debt consisted of the following (in thousands):
|
|
June 30,
2016
|
|
December 31,
2015
|
Revolving line of credit
|
|
$
|
—
|
|
|
$
|
3,000
|
|
Term loan
|
|
|
—
|
|
|
|
2,949
|
|
Convertible note – with a related party, net of discount
|
|
|
5,976
|
|
|
|
5,952
|
|
Obligations under secured borrowing arrangement
|
|
|
7,361
|
|
|
|
—
|
|
Other
|
|
|
11
|
|
|
|
21
|
|
Total debt
|
|
|
13,348
|
|
|
|
11,922
|
|
Less: current portion
|
|
|
(13,348
|
)
|
|
|
(5,970
|
)
|
Long term debt
|
|
$
|
—
|
|
|
$
|
5,952
|
|
In
September 2014, the Company entered into a line of credit facility with ANB Bank for up to $8.0 million of borrowings. The line of credit originally matured in September 2017, and accrued interest at the prime rate plus 2%. The line of
credit was secured by inventory, accounts receivable, intangible assets and equipment. As of December 31, 2015, the outstanding borrowings under the line of credit were $3.0 million. The Company was not in compliance with certain financial
covenants under the line of credit as of December 31, 2015, which limited further borrowings. The Company repaid its outstanding principal and accrued interest under the line of credit in full in January 2016 in conjunction with the
Company’s secured borrowing arrangement as described below. This line is no longer available to the Company.
In February 2015, the Company entered into a $4.0
million term loan agreement with ANB Bank. The term loan carried a fixed interest rate of 5.25% per annum, was repayable in 36 equal monthly installments of principal and interest, and originally matured in February 2018. The term loan
contained various events of default, including cross default provisions related to the line of credit, which could have required repayments of the term loan. The Company was not in compliance with certain financial covenants under the term loan as
of December 31, 2015, and received various waivers from the lender during the year ended December 31, 2015. As of December 31, 2015, the outstanding borrowings under the term loan were $2.9 million. The Company repaid its outstanding
principal and accrued interest under the term loan in full in January 2016 to retire the term loan in conjunction with the Company’s secured borrowing arrangement as described below.
In October 2015, the Company entered into loan modification agreements with ANB Bank under the line of credit and term loan to: (i) change the maturity date of the loans to
January 15, 2016, (ii) prohibit the loans to be declared in default prior to December 10, 2015, except for defaults resulting from failure to make timely payments, and (iii) delete certain financial covenants from the line of credit. In
consideration for these modifications, Ryan Drexler, Interim Chief Executive Officer, Interim President and Chairman of the Board of Directors, and a family member provided their individual guaranty for the remaining balance of the term loan and
line of credit of $6.2 million. In consideration for executing his guaranty, the Company issued to Mr. Drexler 28,571 shares of the Company’s common stock with a grant date fair value of $80,000 (based upon the closing price of the
Company’s common stock on the date of issuance).
In December 2015, the Company entered into a convertible secured promissory note
agreement with Mr. Drexler, pursuant to which he loaned the Company $6.0 million. Proceeds from the note were used to fund working capital requirements. The convertible note is secured by all assets and properties of the Company and its
subsidiaries whether tangible or intangible. The convertible note carries an interest at 8% per annum, or 10% in the event of default. Both the principal and the interest under the convertible note are due in January 2017, unless converted
earlier. The holder can convert the outstanding principal and accrued interest into shares of common stock (2,608,695 shares) for $2.30 per share at any time. The Company may prepay the convertible note at the aggregate principal amount therein plus
accrued interest by giving the holder between 15 and 60 day-notice, depending upon the specific circumstances, provided that the holder may convert the note during the notice period. The Company recorded the convertible note of $6.0 million as a
liability in the balance sheet and also recorded a beneficial conversion feature of $52,000 as a debt discount upon issuance of the convertible note, which is being amortized over the term of the convertible debt using the effective interest method.
The beneficial conversion feature was calculated based on the difference between the fair value of common stock and the effective conversion price of the convertible note. As of June 30, 2016 and December 31, 2015, the convertible note had an
outstanding principal balance of $6.0 million.
In January 2016, the Company entered into a Purchase and Sale Agreement (the “Agreement”) with Prestige Capital
Corporation (“Prestige”) pursuant to which the Company agreed to sell and assign and Prestige agreed to buy and accept, certain accounts receivable owed to the Company (“Accounts”). Under the terms of the Agreement, upon the
receipt and acceptance of each assignment of Accounts, Prestige will pay the Company 80% of the net face amount of the assigned Accounts, up to a maximum total borrowings of $10.0 million subject to sufficient amounts of accounts receivable to
secure the loan. The remaining 20% will be paid to the Company upon collection of the assigned Accounts, less any chargeback, disputes, or other amounts due to Prestige. Prestige’s purchase of the assigned Accounts from the Company will be at
a discount fee which varies based on the number of days outstanding from the assignment of Accounts to collection of the assigned Accounts. In addition, the Company granted Prestige a continuing security interest in and lien upon all accounts
receivable, inventory, fixed assets, general intangibles and other assets. The Agreement’s initial term of six months has been extended by the Company. Prestige may cancel the Agreement with 30-day notice.
During the three and six months ended June 30, 2016, the Company sold to Prestige accounts with an aggregate face amount of approximately $20.4 million and $49.3 million,
respectively. During the three and six months ended June 30, 2016, Prestige paid to the Company approximately $16.4 million and $39.5 million in cash, respectively. During the three and six months ended June 30, 2016, $13.8 million and
$31.3 million was subsequently repaid to Prestige. The proceeds from the initial assignment to Prestige under this secured borrowing arrangement were primarily utilized to pay off the balance of the existing line of credit and term loan with
ANB Bank.
Other
Other debt primarily consists of debt in default, which was immaterial,
as of June 30, 2016 and December 31, 2015 and is included as a component of short-term debt. Debt in default is related to convertible debt issued during the year ended December 31, 2012 and prior where the convertible debt was never
converted to common stock, nor was the principal repaid. The Company is in the process of contacting the remaining debt holder and negotiating settlement of the debt.
Note 10. Commitments and Contingencies
Operating Leases
The Company leases office and warehouse facilities under operating leases,
which expire at various dates through 2020. The amounts reflected in the table below are for the aggregate future minimum lease payments under non-cancelable facility operating leases. Under lease agreements that contain escalating rent provisions,
lease expense is recorded on a straight-line basis over the lease term. Rent expense was $293,000 and $384,000 for the three months ended June 30, 2016 and 2015, respectively, and $639,000 and $767,000 for the six months ended June 30, 2016 and
2015, respectively.
As of June 30, 2016, future minimum lease payments are as follows (in thousands):
Year Ending December 31,
|
|
The remainder of 2016
|
$ 388
|
2017
|
564
|
2018
|
577
|
2019
|
416
|
2020
|
140
|
2021
|
—
|
Thereafter
|
—
|
|
|
Total minimum lease payments
|
$ 2,085
|
|
|
|
(1)
|
The amounts in the table above exclude $0.5 million in operating lease liabilities resulting from the restructuring plan expensed through June 30, 2016 (see Note 4).
|
Capital Leases
In December 2014, the Company entered into a capital lease agreement providing for approximately $1.8 million in
credit to lease up to 50 vehicles as part of a fleet lease program. As of June 30, 2016, the Company was leasing 11 vehicles under the capital lease and the original cost, net of accumulated depreciation, of leased assets was $362,000 and $91,000,
respectively, which are included in property and equipment in the condensed consolidated balance sheets. As of December 31, 2015, the Company was leasing 21 vehicles under the capital lease and the original cost and accumulated depreciation of
leased assets was $670,000 and $90,000, respectively, which are included in property and equipment in the condensed consolidated balance sheets.
The Company also leases manufacturing and warehouse equipment under capital leases, which expire at various dates through February 2020. As of June 30, 2016 and December 31,
2015, short-term capital lease liabilities of $37,000 and $186,000, respectively are included as a component of current liabilities, and the long-term capital lease liabilities of $7,000 and $330,000, respectively are included as a component of
long-term liabilities in the condensed consolidated balance sheets.
As of June 30, 2016, the Company’s future minimum lease payments under capital lease agreements are
as follows (in thousands):
|
Year Ending December 31,
|
|
|
|
|
|
|
The remainder of 2016
|
|
|
$
|
56
|
|
|
2017
|
|
|
|
101
|
|
|
2018
|
|
|
|
69
|
|
|
2019
|
|
|
|
30
|
|
|
2020
|
|
|
|
1
|
|
|
Total minimum lease payments
|
|
|
|
257
|
|
|
Less amounts representing interest
|
|
|
|
(17
|
)
|
|
Present value of minimum lease payments
|
|
|
$
|
240
|
|
The Company entered into a product development and supply agreement with Flavor
Producers, Inc. (“FPI”), the parent company of the buyer of BioZone, to develop certain products to be sold by the Company. If the product development effort is successful, the minimum purchase commitment under the product development
and supply agreement with FPI is $3.0 million over the term of 12 months.
Contingencies
In
the normal course of business or otherwise, the Company may become involved in legal proceedings. The Company will accrue a liability for such matters when it is probable that a liability has been incurred and the amount can be reasonably estimated.
When only a range of possible loss can be established, the most probable amount in the range is accrued. If no amount within this range is a better estimate than any other amount within the range, the minimum amount in the range is accrued. The
accrual for a litigation loss contingency might include, for example, estimates of potential damages, outside legal fees and other directly related costs expected to be incurred. As of June 30, 2016 and December 31, 2015, the Company was not
involved in any material legal proceedings, with the exception of third-party manufacturer dispute and the lawsuit with a former executive, as described below.
Third-Party Manufacturer Dispute
The Company is engaged in a dispute with Capstone concerning
amounts allegedly owed under the Manufacturing Agreement. Capstone claims that it is owed approximately $22.0 million of outstanding accounts payable, of which $20.7 million was included in the Company’s accounts payable balance as of
June 30, 2016. The companies are working to reconcile the $1.3 million variance which relates to invoices not received by the Company as well as questions about shipping and receiving documentation to support potentially open invoices as claimed by
Capstone. The Company claims that Capstone owes the Company at least $13.5 million in losses caused by, among other things, Capstone’s failure to timely manufacture and supply the Company’s products. In February 2016, Capstone
requested a mediation with the American Arbitration Association which was held in May 2016 in New York. The mediation did not result in any resolution to this matter.
As of June 30, 2016, Capstone has filed suit against the Company and the Company has filed countersuit in response. The Company believes that Capstone’s complaint is without merit.
The Company alleges that Capstone, and its parent company INI, collaborated to intentionally harm its business and was, and still is, unable to fill orders placed by the Company. See additional information in Note 5.
Supplier Complaint
In January 2016, ThermoLife International LLC (“ThermoLife”), a supplier of nitrates to MusclePharm,
filed a complaint against the Company in Arizona state court. In its complaint, ThermoLife alleges that the Company failed to meet minimum purchase requirements contained in the parties’ supply agreement. In March 2016, the Company filed
an answer to ThermoLife’s complaint, denying the allegations contained in the complaint, and filed a counterclaim alleging that ThermoLife breached its express warranty to MusclePharm because ThermoLife’s products were defective and
could not be incorporated into the Company’s products. Therefore, the Company believes that ThermoLife’s complaint is without merit.
Former Executive Lawsuit
In
December 2015, the Company accepted notice by Mr. Richard Estalella (“Estalella”) to terminate his employment as the Company’s President. Although Estalella sought to terminate his employment with the Company for
“Good Reason,” as defined in Estalella’s employment agreement with the Company (the “Employment Agreement”), the Company advised Estalella that it deemed his resignation to be without Good Reason.
In February 2016, Estalella filed a complaint in Colorado state court against the Company and Ryan Drexler,
Interim Chief Executive Officer, Interim President and Chairman of the Board of Directors, alleging, among other things, that the Company breached the Employment Agreement, and seeking certain equitable relief and unspecified damages. The Company
believes Estalella’s claims are without merit. During the quarter ended June 30, 2016, Estalella was not reelected to the Company’s Board of Directors and is no longer a member of the Board.
As of the date of this report, the Company has evaluated the potential outcome of this
lawsuit and recorded the liability consistent with its policy.
Shareholder Derivative Complaint
In October 2015, Brian D. Gartner, derivatively and on behalf of MusclePharm Corporation, filed a verified shareholder derivative complaint in the 8th District Court, State of
Nevada, Clark County (No. A-15-726810-B) alleging, among other things, breaches of fiduciary duty as members of the Board of Directors and/or executive officers of the Company against Brad Pyatt, Lawrence S. Meer, Donald W. Prosser, Richard
Estalella, Jeremy R. Deluca, Michael J. Doron, Cory Gregory, L. Gary Davis, James J. Greenwell, John H. Bluher and Daniel J. McClory. Mr. Gartner alleges a series of accounting and disclosure failures resulted in the filing of materially
false and misleading filings with the SEC from 2010 through July 2014, resulting in settlement with the SEC requiring payment of $700,000 of civil penalties. Mr. Gartner seeks various remedies, including interpretation of bylaws provisions,
permanent injunctive relief, damages against the defendants for breaches of their fiduciary duty, corporate governance changes to ensure the Company maintains proper internal controls and SEC reporting procedures, as well as costs and reasonable
attorneys’ fees, accountants’ and experts’ fees, costs and expenses. The individual defendants have sought removal of the action to federal court and a scheduling stipulation is pending. The case continues in Nevada District Court
with the most recent action being the filing of affidavits of service by the plaintiff.
Insurance Carrier Lawsuit
In February 2015, the Company filed a complaint in the District Court, City and County of Denver, Colorado against Liberty Insurance Underwriters, Inc. (“Liberty”)
claiming wrongful and unreasonable denial of coverage for the cost and expenses that the Company incurred in connection with the SEC investigation and related matters under the Company’s Directors and Officers insurance policies. In August
2016, this case was dismissed.
Sponsorship and Endorsement Contract Liabilities
The
Company has various non-cancelable endorsement and sponsorship agreements with terms expiring through 2022. The total value of future contractual payments as of June 30, 2016 are as follows (in thousands):
|
|
|
|
Year Ending December 31,
|
|
|
|
|
Remainder
of 2016
|
|
2017
|
|
2018
|
|
2019
|
|
2020
|
|
Thereafter
|
|
Total
|
Outstanding Payments
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Endorsement
|
|
$
|
128
|
|
|
$
|
80
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
208
|
|
Sponsorship
|
|
|
2,345
|
|
|
|
2,294
|
|
|
|
2,404
|
|
|
|
985
|
|
|
|
—
|
|
|
|
—
|
|
|
|
8,028
|
|
Total future payments
|
|
$
|
2,473
|
|
|
$
|
2,374
|
|
|
$
|
2,404
|
|
|
$
|
985
|
|
|
$
|
—
|
|
|
|
—
|
|
|
$
|
8,236
|
|
Note 11. Stockholders’ Equity
Common Stock
For the six months ended June 30, 2016, the Company had the following
transactions related to its common stock including restricted stock awards (in thousands, except share and per share data):
Transaction Type
|
|
Quantity
(Shares)
|
|
Valuation
($)
|
|
Range of
Value per
Share
|
Shares issued to employees, executives and directors
|
|
|
179,140
|
|
|
$
|
1,142
|
|
|
$
|
1.89-2.95
|
|
Shares issued related to sale of subsidiary
|
|
|
200,000
|
|
|
|
640
|
|
|
$
|
3.20
|
|
Cancellation of executive restricted stock
|
|
|
(333,000
|
)
|
|
|
—
|
|
|
$
|
12.50
|
|
Total
|
|
|
46,140
|
|
|
$
|
1,782
|
|
|
$
|
1.89-12.50
|
|
For the six months ended June 30, 2015, the Company issued common stock including restricted stock
awards, as follows (in thousands, except share and per share data):
Transaction T
ype
|
|
Quantity
(Shares)
|
|
Valuation
($)
|
|
Range of Value per Share
|
Stock issued to employees, executives and directors
|
|
|
244,589
|
|
|
$
|
6,211
|
|
|
$
|
3.48-8.60
|
|
Stock issued in conjunction with product line expansion
|
|
|
150,000
|
|
|
|
1,198
|
|
|
$
|
7.99
|
|
Stock issued in conjunction with MusclePharm apparel rights acquisition
|
|
|
170,000
|
|
|
|
1,394
|
|
|
$
|
8.20
|
|
Stock issued in conjunction with financing agreement
|
|
|
50,000
|
|
|
|
325
|
|
|
$
|
6.49
|
|
Stock issued in conjunction with consulting/endorsement agreement
|
|
|
50,000
|
|
|
|
292
|
|
|
$
|
5.85
|
|
Total
|
|
|
664,589
|
|
|
$
|
9,420
|
|
|
$
|
3.48-8.60
|
|
The fair value of all stock issuances above is based upon the quoted closing trading
price on the date of issuance.
Common stock outstanding as of June 30, 2016 and December 31, 2015 has been adjusted to include shares legally outstanding even if subject
to future vesting.
Treasury Stock
For the three and six months ended June 30, 2016 and
2015, the Company did not repurchase any shares of its common stock and held 875,621 shares in treasury as of June 30, 2016 and December 31, 2015. As of December 31, 2015, 860,900 of the Company’s shares held in treasury were subject to a
pledge with a lender in connection with a term loan. As of June 30, 2016, the pledge on these shares was cancelled as the term loan was paid off in January 2016.
Note 12. Stock-Based Compensation
The Company’s stock-based compensation for the six months ended June 30, 2016 consist primarily of restricted stock awards. The activity of restricted stock awards granted
to employees, executives and board members was as follows:
|
|
Unvested Restricted Stock Awards
|
|
|
|
Number of
Shares
|
|
|
Weighted-
Average Grant
Date Fair
Value
|
|
Unvested balance – December 31, 2015
|
|
|
1,025,999
|
|
|
$
|
12.34
|
|
Granted
|
|
|
179,140
|
|
|
|
2.17
|
|
Vested
|
|
|
(609,139
|
)
|
|
|
11.55
|
|
Cancelled
|
|
|
(260,000
|
)
|
|
|
13.00
|
|
Unvested balance – June 30, 2016
|
|
|
336,000
|
|
|
|
7.69
|
|
The total fair value of restricted stock awards granted
to employees and board members was $100,000 and $825,000 for the three months ended June 30, 2016 and 2015, respectively, and $389,000 and $900,000 for the six months ended June 30, 2016 and 2015. As of June 30, 2016 and December 31, 2015, the
total unrecognized expense for unvested restricted stock awards, net of expected forfeitures, was $1.5 million and $8.5 million, respectively, which is expected to be amortized over a weighted-average period of 2.2 years and 3.0 years,
respectively.
Accelerated Vesting of Restricted Stock Awards Related to Brad Pyatt’s, Former Chief Executive Officer, Termination of Employment
Agreement
In March 2016, Brad Pyatt, the Company’s former Chief Executive Officer, terminated his employment with the Company. Pursuant to the terms of the
separation agreement with the Company, in exchange for a release of claims, the Company agreed to pay severance in the amount of $1.1 million, payable over a 12-month period, a lump sum of $250,000 payable in March 2017 and reimbursement of COBRA
premiums. In addition, the remaining unvested restricted stock awards held by Brad Pyatt of 500,000 shares vested in full upon his termination in accordance with the original grant terms. In connection with the accelerated vesting of these
restricted stock awards, the Company recognized stock compensation expense of $3.9 million, which is included in the salaries and benefits expense in the accompanying consolidated statement of operations for the six months ended June 30, 2016.
Stock Options
In February 2016, the Company issued options under the 2015 Equity Incentive
Plan to purchase 137,362 shares of its common stock to Mr. Drexler, the Company’s Interim Chief Executive Officer, Interim President and Chairman of the Board of Directors, and 54,945 to Michael Doron, the Lead Director of the Board of
Directors. These stock options have a contractual term of 10 years and a grant date fair value of $294,000, which is amortized on a straight-line basis over the vesting period of two years. The Company determined the fair value of the stock
options using the Black-Scholes model. For the three and six months ended June 30, 2016, the Company recorded stock compensation expense of $41,000 and $55,000, respectively. There were no options granted in the six months
ended June 30, 2015.
Restricted Stock Awards Related to Energy Drink
Agreement
In January 2015, the Company entered into an energy drink agreement with Langer Juice and Creative Flavor Concepts to expand into a new product line. In
connection with the agreement, the Company issued a total of 150,000 shares of its restricted common stock with trade restrictions for a period of three years. The restricted stock awards issued had a grant date fair value of approximately $1.2
million, which was initially included as a component of prepaid stock compensation and additional paid-in capital in the condensed consolidated balance sheets upon issuance. The prepaid stock compensation was originally amortized over the
performance period of ten years. In connection with the restructuring plan disclosed further in Note 4, the Company discontinued this product and wrote off the unamortized prepaid stock compensation of $1.1 million in August 2015.
Agreements with Worldwide Apparel, LLC – MusclePharm Apparel Rights
In February 2015,
the Company entered into an agreement with Worldwide Apparel, LLC (“Worldwide”) to terminate Worldwide’s right to use MusclePharm’s brand images in apparel effective March 28, 2015. The brand rights were originally licensed
in May 2011, and amended in March 2014 prior to the termination. The consideration related to the acquisition of the MusclePharm Apparel from Worldwide consists of a cash consideration of $850,000 and 170,000 shares of MusclePharm common stock with
an aggregated fair value of $1.4 million. The total cost of the MusclePharm apparel acquisition of $2.2 million was included in the caption brand within intangible assets, net, in the accompanying consolidated balance sheet, and was subject to
amortization over a period of seven years.
Restricted Stock Awards Issued Related to Attempted Financing Agreement
In May 2015, the Company negotiated the termination of an attempted financing agreement with a lending institution and issued 50,000 shares of its common stock. The fair
value of the common stock was $325,000 based upon the closing price of the Company’s common stock on the date of issuance, and was recorded as selling, general and administrative expense.
Restricted Stock Awards Issued Related to Consulting/Endorsement Agreement
In
May 2015, the Company entered into consulting and endorsement agreements with William Phillips. In connection with the endorsement agreements, the Company agreed to issue a total of 50,000 shares of its restricted common stock. The restricted
common stock issued had a grant date fair value of $292,000, which was included as a component of prepaid stock compensation and additional paid-in capital in the condensed consolidated balance sheets upon issuance. The prepaid stock compensation
was originally amortized over the performance period of three years. In connection with the restructuring disclosed in Note 4, the Company terminated the consulting and endorsement agreements with William Phillips and wrote-off the unamortized
prepaid stock compensation of $268,000 in August 2015.
In connection with the consulting agreement, the Company also agreed to issue restricted shares worth $25,000 (based
upon the weighted average stock price during the 15-day-period prior to issuance) within 10 days after each subsequent three-month period term. In July 2015, the Company issued 5,189 shares of its common stock to William Phillips. The fair
value of the common stock was $28,000 based upon the closing price of the Company’s common stock on the date of issuance, and was recorded as advertising and promotion expense. No additional common stock will be issued to William Phillips
under this agreement.
Restricted Stock Awards Issued to Ryan Drexler, Interim Chief Executive Officer, Interim President and Chairman of the Board of Directors, Related
to Loan Modification
In October 2015, the Company entered into loan modification agreements with the banking institution under its line of credit and term loan
to: (i) change the maturity date of the loans to January 15, 2016, (ii) prohibit the loans to be declared in default prior to December 10, 2015, except for defaults resulting from failure to make timely payments, and (iii) delete certain
financial covenants from the line of credit. In consideration for these modifications, Ryan Drexler, Interim Chief Executive Officer, Interim President and Chairman of the Board of Directors, and a family member, provided their individual guaranty
for the remaining balance of the loans ($6.2 million). In consideration for executing his guaranty, the Company issued to Mr. Drexler 28,571 shares of common stock with a grant date fair value of $80,000 (based upon the closing price of the
Company’s common stock on the date of issuance).
Restricted Stock Awards to Non-Employees
In July 2014, in connection with an endorsement agreement, the Company issued 446,853 shares of its restricted common stock to ETW with an aggregate market value of $5.0
million, as further described in Note 14. In September 2014, the Company entered into a consulting agreement with a third-party service provider and issued 30,000 shares of its restricted common stock with an aggregate market value of
$402,000. These restricted stock awards granted to non-employees were initially included as a component of prepaid stock compensation and additional paid-in capital in the consolidated balance sheet upon issuance. The prepaid stock compensation was
originally amortized over the performance period. In connection with the restructuring plan disclosed further in Note 4, the Company wrote-off the unamortized prepaid stock compensation related to these restricted stock awards to non-employees of
$3.8 million in August 2015.
Note 13. Net Loss per Share
Basic net loss per share is
computed by dividing net loss for the period by the weighted average shares of common stock outstanding during each period. Diluted net loss per share is computed by dividing net loss for the period by the weighted average shares of common stock,
common stock equivalents and potentially dilutive securities outstanding during each period. The Company uses the treasury stock method to determine whether there is a dilutive effect of outstanding option and warrant contracts.
The following table sets forth the computation of the Company’s basic and diluted net loss per share for the periods presented (in thousands, except share and per share
data):
|
|
Three Months Ended June 30,
|
|
Six Months Ended June 30,
|
|
|
2016
|
|
2015
|
|
2016
|
|
2015
|
Net loss
|
|
$
|
(4,196
|
)
|
|
$
|
(7,025
|
)
|
|
$
|
(10,801
|
)
|
|
$
|
(14,504
|
)
|
Weighted-average common shares used in computing net loss per share, basic and diluted
|
|
|
13,874,209
|
|
|
|
13,647,267
|
|
|
|
13,855,754
|
|
|
|
13,491,433
|
|
Net loss per share, basic and diluted
|
|
$
|
(0.30
|
)
|
|
$
|
(0.51
|
)
|
|
$
|
(0.78
|
)
|
|
$
|
(1.08
|
)
|
The following securities were excluded from the computation of diluted net loss per share for the periods
presented because including them would have been antidilutive:
|
|
As of June 30,
|
|
|
2016
|
|
2015
|
Stock options (exercise price - $1.89 per share)
|
|
|
192,307
|
|
|
|
—
|
|
Warrants (exercise price - $11.90 per share)
|
|
|
100,000
|
|
|
|
—
|
|
Unvested restricted stock
|
|
|
336,000
|
|
|
|
2,309,193
|
|
Convertible note (exercise price - $2.30 per share)
|
|
|
2,608,695
|
|
|
|
—
|
|
Total common stock equivalents
|
|
|
3,237,002
|
|
|
|
2,309,193
|
|
Note 14. Endorsement Agreements
Arnold Schwarzenegger
In July 2013, the Company entered into an Endorsement Licensing
and Co-Branding Agreement by and among the Company, Arnold Schwarzenegger, Marine MP, LLC, and Fitness Publications, Inc. Under the terms of the agreement, Mr. Schwarzenegger was co-developing a special Arnold Schwarzenegger product line being
co-marketed under Mr. Schwarzenegger’s name and likeness. In connection with this agreement, the Company also issued to Marine MP, LLC fully vested restricted shares of common stock with an aggregate market value of $8.5 million. The shares
are being amortized over the original three-year term of the agreement.
In May 2016, the Company received written notice to terminate the Endorsement
Licensing and Co-Branding Agreement effective immediately. As a result, $1.9 million of intangible assets, prepaid assets and inventory related to the Arnold Schwarzenegger product line was written off as an impairment expense. The agreement to
terminate the product line stipulates that no further use of his likeness or sales of the inventory were allowed and we, therefore, disposed of all remaining product in inventory.
ETW
In July 2014, the Company entered into an Endorsement Agreement with ETW. Under the
terms of the agreement, Tiger Woods agreed to endorse certain of the Company’s products and use a golf bag during all professional golf play that prominently displayed the MusclePharm name and logo.
In conjunction with this agreement, the Company issued 446,853 shares of the Company’s restricted common stock to ETW, with an aggregate market value of $5.0 million. The
shares were amortized over the original four-year term of the agreement. The current and non-current portions of the unamortized stock compensation were initially included as a component of prepaid stock compensation in the condensed consolidated
balance sheets. The amount of unamortized stock compensation expense of $3.5 million related to this agreement was written off in connection with the restructuring plan disclosed further in Note 4.
In May 2016, the Company entered into a settlement agreement with ETW, which eliminates all costs and terminates all future commitments under the Endorsement Agreement. Pursuant
to the settlement agreement, the Company agreed to pay to ETW, $2.2 million to terminate the parties’ obligations under Endorsement Agreement and to resolve all disputes between the parties. As a result, the Company adjusted its restructuring
accrual balance from $7.0 million to $2.2 million according to the settlement agreement and recorded an expense credit of $4.8 million during the three and six months ended June 30, 2016.
Johnny Manziel
In July 2014, the Company entered into an Endorsement Agreement for the
services of Johnny Manziel. As part of this agreement, the Company issued a warrant to purchase 100,000 shares of its common stock at an exercise price of $11.90 per share. The warrants vest monthly over a period of 24 months beginning
August 15, 2014, and have a five-year contractual term. The Company recognized stock-based compensation expense of $3,000 and $17,000 for the three months ended June 30, 2016 and 2015, respectively, and $6,000 and $50,000 for the six
months ended June 30, 2016 and 2015, respectively, related to these warrants, which is included as a component of advertising and promotion expense in the accompanying condensed consolidated statements of operations. The Company used the
Black-Scholes model to determine the estimated fair value of the warrants, with the following assumptions: contractual life of five years, risk free interest rate of 1.7%, dividend yield of 0%, and expected volatility of 55%. In connection with
the restructuring disclosed in Note 4, the Company notified Johnny Manziel of its intention to terminate the endorsement agreement; however, Johnny Manziel disputes the termination notice. As of June 30, 2016, 95,834 shares were vested under the
warrant.
Note 15. Income Taxes
The Company recorded an income tax provision of $7,000 and
$21,000 for the three months ended June 30, 2016 and 2015, respectively, and $138,000 and $33,000 for the six months ended June 30, 2016 and 2015, related to foreign income taxes and federal and state minimum taxes.
Income taxes are provided for the tax effects of transactions reported in the condensed consolidated financial statements and consist of taxes currently due. Deferred taxes relate
to differences between the basis of assets and liabilities for financial and income tax reporting which will be either taxable or deductible when the assets or liabilities are recovered or settled. In assessing the realizability of deferred tax
assets, management considers whether it is more likely than not that some portion or all of the deferred income tax assets will not be realized. The ultimate realization of deferred income tax assets is dependent upon the generation of future
taxable income during the periods in which those temporary differences become deductible. Management considers the scheduled reversal of deferred income tax liabilities, projected future taxable income, and tax planning strategies in making this
assessment. Based on consideration of these items, management has established a full valuation allowance as it is more likely than not that the tax benefits will not be realized as of June 30, 2016.
Note 16. Geographical Information
The Company’s chief operating decision maker reviews financial information presented on a consolidated basis for purposes of allocating resources and evaluating financial
performance. As such, the Company currently has a single reporting segment and operating unit structure. In addition, most of the Company’s revenue and substantially all long-lived assets are attributable to operations in the U.S. for all the
periods presented.
Revenue, net by geography is based on the company addresses of the customers. The following table sets forth revenue, net by geographic area (in
thousands):
|
|
Three Months Ended
June 30,
|
|
Six Months Ended
June 30,
|
|
|
2016
|
|
2015
|
|
2016
|
|
2015
|
Revenue, net:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
United States
|
|
$
|
23,519
|
|
|
$
|
36,270
|
|
|
$
|
53,211
|
|
|
$
|
67,858
|
|
International
|
|
|
9,348
|
|
|
|
14,206
|
|
|
|
22,568
|
|
|
|
23,940
|
|
Total revenue, net
|
|
$
|
32,867
|
|
|
$
|
50,476
|
|
|
$
|
75,779
|
|
|
$
|
91,798
|
|
Note 17. Subsequent Events
GAAP requires an entity to disclose events that occur after the balance sheet date but before financial statements are issued or are available to be issued (“subsequent
events”) as well as the date through which an entity has evaluated subsequent events. There are two types of subsequent events. The first type consists of events or transactions that provide additional evidence about conditions that existed at
the date of the balance sheet, including the estimates inherent in the process of preparing financial statements, (“recognized subsequent events”). The second type consists of events that provide evidence about conditions that did not
exist at the date of the balance sheet but arose subsequent to that date (“non-recognized subsequent events”). No significant recognized or non-recognized subsequent events were noted through the date of this filing.
However, in conjunction with the restructuring plans, the plan the executive management team has decided to close the accounting and administration office in Denver and is in the
process of negotiating a sublease for the distribution center in Pittsburg California. These closures will take place during the third quarter of 2016.