-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, UApRAvMSzmZGF14o/r/T0jPc85xcDdvQ4EceEO4RWqW++E3WMy/bS3qlzbqyhSh1 R8Q7KTMYK7IpY4eCDTHevg== /in/edgar/work/20000623/0000950149-00-001375/0000950149-00-001375.txt : 20000920 0000950149-00-001375.hdr.sgml : 20000920 ACCESSION NUMBER: 0000950149-00-001375 CONFORMED SUBMISSION TYPE: 10KSB PUBLIC DOCUMENT COUNT: 7 CONFORMED PERIOD OF REPORT: 19990930 FILED AS OF DATE: 20000623 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PACIFIC COAST APPAREL CO INC CENTRAL INDEX KEY: 0001005185 STANDARD INDUSTRIAL CLASSIFICATION: [5130 ] IRS NUMBER: 954536683 STATE OF INCORPORATION: CA FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 10KSB SEC ACT: SEC FILE NUMBER: 000-28760 FILM NUMBER: 660234 BUSINESS ADDRESS: STREET 1: 1920 S LOS ANGELES STREET CITY: LOS ANGELES STATE: CA ZIP: 90015 BUSINESS PHONE: 2137489724 MAIL ADDRESS: STREET 1: 1920 S LOS ANGELES STREET CITY: LOS ANGELES STATE: CA ZIP: 90015 10KSB 1 0001.txt FORM 10KSB FOR FISCAL YEAR ENDED SEPTEMBER 30,1999 1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-KSB (MARK ONE) [X] ANNUAL REPORT UNDER TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 1999 [ ] TRANSITION REPORT UNDER TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 FOR THE TRANSITION PERIOD FROM TO COMMISSION FILE NUMBER 0-28760 PACIFIC COAST APPAREL COMPANY, INC. (Exact name of registrant as specified in its charter) CALIFORNIA 95-4536683 (State or Other Jurisdiction of (IRS Employer Identification No.) Incorporation or Organization)
50 RIDGECREST ROAD KENTFIELD, CA 94904 (Address of principal executive offices) ISSUER'S TELEPHONE NUMBER: (415) 925-0386 ----------- SECURITIES REGISTERED PURSUANT TO SECTION 12(b) OF THE EXCHANGE ACT: None SECURITIES REGISTERED PURSUANT TO SECTION 12(g) OF THE EXCHANGE ACT: Common Stock, no par value Common Stock Purchase Warrants (Title of Class) Check whether the registrant (1) has filed all reports required to be filed by Section 13 of 15(d) of the Securities Exchange Act of 1934 during the past 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes [X] No [ ] . Check if disclosure of delinquent filers in response to Item 405 of Regulation S-B is not contained in this form, and no disclosure will be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-KSB or any amendment to this Form 10-KSB. [X]. The registrant's revenues for the fiscal year ended September 30, 1999 were $4,062,468. As of December 31, 1999, the aggregate market value of the registrant's Common Stock held by non-affiliates of the registrant, based on the closing price for the registrant's Common Stock on the OTC Bulletin Board on such date, was approximately $217,312. This calculation does not reflect a determination that certain persons are affiliates of the registrant for any other purposes. The number of shares of Common Stock outstanding on September 30, 1999 was 3,064,000. Transitional Small Business Disclosure Format: Yes [ ] No [X]. - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- 1 2 FORWARD LOOKING STATEMENTS In addition to historical information, this Annual Report contains forward-looking statements, such as those pertaining to the Company's future sales and revenues, return on investment, profitability and cash requirements. Forward looking statements involve numerous risks and uncertainties. The following factors, among others discussed herein, could cause actual results and future events to differ materially from those set forth or contemplated in the forward-looking statement: economic conditions, competitive products, pricing, new product development, need for additional capital, development of the Cotton Stuff business, changes in fashion trends, dependence on key customers and personnel, and consumer response to the Company's products and advertising. Readers are cautioned not to place undue reliance on forward-looking statements, which reflect management's analysis only as of the date hereof. The Company assumes no obligation to update forward-looking statements. See also the Company's other reports to be filed from time to time with the Securities and Exchange Commission pursuant to the Securities and Exchange Act of 1934. ITEM 1. DESCRIPTION OF BUSINESS SUMMARY Pacific Coast Apparel Company, Inc. ("the Company") was incorporated in California in April 1995 to design, source and market in the United States a collection of men's active sportswear under the brand name "Aca Joe" -Registered Trademark- through traditional department stores and men's specialty stores. In August 1997 the Company acquired the assets and business of Cotton Stuff, Inc. Because of the Company's inability to generate sufficient revenues it decided not to renew it's exclusive Aca Joe license agreement and ceased doing business under it's license with Action Down Under, Ltd. in June 1998. Cotton Stuff apparel is a collection of both men's and women's garment-dyed, better sportswear which is sold across the United States through better catalogs including Saks Folio, Coldwater Creek, Neiman Marcus and Nordstrom, better specialty stores such as Fred Segal, Bloomingdales and My Friends Place and selected department stores including Macy's. On September 30, 1999, the Company signed an agreement with Capital Factors, Inc., allowing representatives of Capital Factors, Inc. to take possession of the majority of its operating assets. Specifically those assets which Capital Factors had taken as collateral for loans and over advances to the Company under a Factoring Agreement dated September 8, 1997. Under the Factoring Agreement, the Company gave Capital Factors, Inc. a first lien on accounts receivable, cash and various other assets. The Company received written notice of default from Capital Factors, Inc. pursuant to Section 9504(3) of the California Uniform Commercial Code. On September 30, 1999, the Company entered into an agreement with Robert P. Mulder, Inc. d/b/a/ Evans Unlimited to purchase the balance of the Company's assets, which included certain inventory, all trademarks and trade names and the associated goodwill, orders, piece goods and equipment. The agreement called for Robert P. Mulder, Inc. to pay Capital Factors, $110,000 representing the balance of the secured debt owed to Capital Factors by the Company. In addition, Robert P. Mulder, Inc. agreed to pay an additional $40,000 which was deposited in the trust account of the law firm of Ezra, Brutzkus and Gubner, the Company's counsel. These funds were used to pay unsecured creditors claims. In addition, Robert P. Mulder, Inc. deposited an additional $10,000 in to the trust account of the Company's counsel which was to defer legal fees associated with the distribution of the assets to the Company's unsecured creditors. 2 3 BUSINESS The Company has no ongoing business operations. The primary activity of the Company currently is to settle creditors claims. The Company has recently begun speaking with several apparel companies who could be potential acquisition candidates. The Company's ability to consummate an acquisition or merger is subject to numerous uncertainties and conditions including the ability to obtain financing on terms satisfactory to the Company and its merger/acquisition target. MARKETING The Company has no ongoing marketing activities. SIGNIFICANT CUSTOMERS The Company has no customers. EMPLOYEES As of September 30, 1999, the Company had one employee. LICENSE AGREEMENT The Company signed an agreement to license the Cotton Stuff men's sportswear line to 34 Degrees North, Inc. The Company assigned this license agreement as part of the sale of its assets to Robert P. Mulder, Inc. SELECTED FINANCIAL DATA The statement of operations data set forth below for the years ended September 30, 1998, 1999 (1998 and 1999 financial statements not presented herein) and 1999 and the balance sheet data as of September 30, 1998, 1999 (1998 and 1999 financial statements not presented herein) and 1999 have been derived from the audited financial statements of the Company. The selected financial data set forth below should be read in conjunction with "Management's Discussion and Analysis or Plan of Operation" and the financial statements of the company, including the notes thereto, included elsewhere herein.
YEAR ENDED YEAR ENDED YEAR ENDED SEPTEMBER 30, SEPTEMBER 30, SEPTEMBER 30, 1997 1998 1999 STATEMENT OF OPERATIONAL DATA (IN THOUSANDS EXCEPT PER SHARE DATA) Net Sales 1,270 $ 4,474 $ 4,062 Cost of Sales 1,943 2,655 2,612 Gross Profit (673) 1,819 1,450 Operating Expenses: Design 227 226 331 Selling 748 826 553 Shipping 91 51 268 General and Administrative 1,233 1,633 1,070 Interest (Income) Expense (21) 70 82 Total Operating Expenses 2,278 2,806 2,225
3 4 Loss before Income Taxes (2,951) (951) (758) Provision for Income Taxes (3) (2) (1) Net Loss (2,954) (989) (759) Basis Net Loss per Share $ (0.99) $ (.33) $ (.25) Weighted Average Common Stock 1,850,000 2,974,000 3,064,000 Outstanding BALANCE SHEET DATA (IN THOUSANDS) Total Assets $ 1,684 $ 798 $ 63 Total Liabilities 923 944 (904) (Accumulated Deficit) (5,172) (6,079) (6,839) Shareholders Equity 760 (146) (904)
CERTAIN RISK FACTORS FUTURE CAPITAL NEEDS; UNCERTAINTY OF ADDITIONAL FUNDING. The Company does not have capital resources. There can be no assurances that additional funds will be available on acceptable terms. If additional funds are raised by issuing equity securities, substantial dilution to existing shareholders may occur. If adequate funds are not available, it may be necessary for the Company to file for protection under The United States Bankruptcy Code. ILLIQUIDITY OF TRADING MARKET. The Company lost its NASDAQ SmallCap listing in May 1998 because it could not maintain the Net Tangible Asset Requirement of at least $2 million. Until January 26, 2000, the Company shares have been trading on the OTC Bulletin Board under the symbol (ACAJ). On January 27, 2000 the Company lost its listing on the OTC Bulletin Board for failure to file the necessary form 10-KSB. The Company's shares are now traded on the Pink Sheets. As a result of the de-listing, the shareholders may find it more difficult to dispose of or obtain accurate quotations as to the price of the Company's securities. In addition the securities have become subject to the so-called "penny stock" rules that impose additional sales practice and market making requirements on broker-dealers who sell or make a market in the securities and adversely affect the ability of shareholders to sell their securities. DEPENDENCE ON KEY PERSONNEL. The Company's success largely depends on the personal efforts and abilities of Terrence L. McGovern, founder, chairman of the board, chief executive officer and chief financial officer. POTENTIAL ADVERSE EFFECT OF OUTSTANDING STOCK OPTIONS AND WARRANTS. As set forth elsewhere herein (see "Index to Financial Statements Notes to the Financial Statements Notes 11 and 12"), various warrants and options to purchase the Company's common stock are outstanding and additional stock options are authorized for issuance. For the term of these warrants and options, the holders thereof will have, at nominal cost, the opportunity to profit from a rise in the market price of the common stock without risk of ownership, with a resulting dilution in the interest of the other security holders. As long as warrants and options remain unexercised, the Company's ability to obtain additional capital might be adversely affected. Moreover, the holders of the warrants and options may be expected to exercise such warrants or options at a time when the Company would, in all likelihood, be able to obtain any needed capital by a new offering of its securities on terms more favorable than those provided in such warrants or options. NO DIVIDENDS. The Company has paid no dividends of its Common Stock and does not anticipate doing so in the foreseeable future. Dividends will only 4 5 be paid at such time as the cash flow of the Company is sufficient to justify such payments. BLANK CHECK PREFERRED STOCK. The Company is authorized to issue 600,000 shares of preferred stock on terms determined by the Board of Directors without the need for shareholder approval. The issuance of preferred stock in the future could dilute the common shareholders and discourage or impede a tender offer, proxy contest or similar transaction involving a potential change in control by the Company, which transaction might be viewed favorably by other shareholders. GOING CONCERN CONSIDERATION. The Company has incurred significant losses from operations and has a net deficit in accumulated earnings and stockholders' deficiency. These factors raise substantial doubt about the Company's ability to continue as a going concern. In the event the Company is unable to raise additional capital, increase revenues and lower expenses, the Company may be forced to liquidate. SHARES ELIGIBLE FOR FUTURE SALE. Sales of shares of common stock by existing shareholders, or by exiting holders of warrants, under Rule # 144 of the Securities Act, or pursuant to the exercise of registration rights or otherwise, could have an adverse effect on the price of the Company's common stock. Certain current shareholders of the Company executed lock-up agreements with the underwriter of the Company's initial public offering that restrict the public sale or disposition of such shares until March or September 1997. These shares are now eligible for sale in the public market subject to compliance with Rule # 144 under the Securities Act of 1933. EXECUTIVE OFFICERS AND KEY EMPLOYEES OF THE REGISTRANT. The executive officer and key employee of the Company are:
Year Joined Name Age Position Company ---- --- -------- ----------- Terrence L. McGovern 50 CEO/Chairman 1995
ITEM 2. DESCRIPTION OF PROPERTY. The Company leases its headquarters at 50 Ridgecrest Road, Kentfield, California 94904. The monthly rental is $1.00 ITEM 3. LEGAL PROCEEDINGS The Company is currently involved in a law suit which was filed by Ms. Jill Grossman, the Company's former sales manager. Ms. Grossman terminated her employment with the Company on September 22, 1997. Ms. Grossman claims she is owed approximately $440,000 of compensation due under an employment agreement. The Company filed a cross complaint against Ms. Grossman based on the belief that, among other things, Ms. Grossman breached the employment agreement. Although the outcome of the litigation cannot be predicted with certainty, management believes that the Company has meritorious defenses to the claims alleged and intends to defend this action with vigor. There are no assurances that the Company will able to raise the funds necessary to defend its action with Ms. Grossman. In March 1998, the Company entered into a settlement agreement with OWN, Inc., the Company's former advertising agency, arising from a judgment rendered by the American Arbitration Association against the Company. The settlement agreement called for the Company to pay to OWN, Inc. the sum of $69,593.99 to satisfy all claims. The Company appealed the decision of the arbitrator but was unsuccessful in changing the determination of the arbitrator. 5 6 The arbitration stemmed from a disagreement between the parties. OWN, Inc. was the advertising agency of the Company from December 1996 until terminated by the Company two months prior to the expiration of the agreement in September 1997. The Company terminated the agreement because it believed that OWN, Inc. had not performed under the terms of the agreement. The termination provision in the agreement called for a two month notice with payment of $22,000 per month. The settlement represented two months termination fee, plus prior out of pocket expenses and interest. The settlement has been paid in full and the Company has no further obligations to OWN, Inc. In March 2000, the Company's counsel was served with a levy from the Los Angeles Sheriff's department and the Company's trust account was attached. The Plaintiff was IRA Capital Corporation which received a judgement against the Company in the amount of $105,057.43 for the nonpayment of a promissory note. The total amount due the judgement creditor including fees is said to be $108,716.33. The Company attempted to settle this obligation but was unsuccessful. ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS. Inapplicable. PART II ITEM 5. MARKET FOR COMMON STOCK AND RELATED STOCKHOLDER MATTERS. (a) The Company's common stock trades under the symbol "ACAJ" on the Pink Sheets. The Company's warrants to purchase common stock at $6.00 per share (which warrants expire August 22, 2001) also trade on the Pink Sheets under the symbol "ACAJW" The following table sets forth the range of high and low closing sale prices for the common stock and the warrants on the OTC Bulletin Board for the period from October 1, 1997 to September 30, 1999. These quotations reflect inter-dealer prices without retail markups or markdowns or commissions and may not represent the actual cost of transactions.
Common Stock Warrants ------------- -------- High Low High Low FISCAL 1999 1st Fiscal Quarter 1999 5/8 5/8 $ .005 .005 2nd Fiscal Quarter 1999 1 11/16 1 11/16 .005 .005 3rd Fiscal Quarter 1999 3/4 3/4 .005 .005 4th Fiscal Quarter 1999 25/32 25/32 .005 .005 FISCAL 1998 1st Fiscal Quarter 1998 11/16 1/2 1/16 1/16 2nd Fiscal Quarter 1998 2/1/2 1 5/8 1/4 1/16 3rd Fiscal Quarter 1998 1 3/4 3/16 1/8 4th Fiscal Quarter 1998 13/16 13/16 1/8 1/16
The closing price for the common stock on December 31, 1999 was $.125 per share. On that date, there were approximately 312 shareholders of record of 6 7 the Company's common Stock. ITEM 6. MANAGEMENTS DISCUSSION AND ANALYSIS OR PLAN OF OPERATION. GENERAL The Company currently has no operating activities. Its main objective at this time is to settle unsecured creditors claims. The Company has begun speaking with several apparel companies who could be potential acquisition or merger candidates but the Company's ability to consummate an acquisition or merger is subject to numerous uncertainties and conditions, including the ability to obtain financing on terms satisfactory to the company and its acquisition/merger target. YEAR ENDED SEPTEMBER 30. 1999 The Company's total expenses for the year ended September 30, 1999, were $2,225,370 which included ($82,845) in interest expense. The total expenses primarily reflected a reduction in general and administrative expense due to the layoff of personnel. Total expenses as a percentage of revenues fell to approximately 56% of total revenues from 62% of total revenues in fiscal year ended September 30, 1998. YEAR ENDED SEPTEMBER 30. 1998 The Company's total expenses for the year ended September 30, 1998, were $2,805,560 which included ($70,094) in interest income. The total expenses primarily reflected an increase in selling and general and administrative expenses compared to the same period in 1997. Selling expenses increased to $825,538 from $748,535 reflecting the increase in revenues. FEDERAL TAXES Since its inception, the Company has been taxed as a "C" corporation. Accordingly the Company has available as of September 30, 1999 approximately $5,000,000 in net operating loss carryforwards to offset future federal taxable income until expiration through the year ending September 30, 2018. LIQUIDITY AND CAPITAL RESOURCES In September 1996, the Company realized net proceeds of $5,267,000 from an initial public offering of common stock and warrants to purchase stock. A portion of these proceeds was used to repay approximately $550,000 of indebtedness then outstanding. The Company experienced losses of $258,235 for the period from April 28, 1995 (inception) to September 30, 1995, $1,826,928 for the year ended September 30, 1996, $2,954,339 for the year ended September 30, 1997 and $988,323 for the year ended September 30, 1998. At September 30, 1999, the Company's cash and cash equivalent balance was $44,128, which was set aside to settle creditors claims. The Company has no resources. The Company may seek to fund future operations through private offerings of securities, with collaborative or other arrangements with corporate partners or from other sources. Additional financing may not be available when needed or on terms acceptable to the Company. ITEM 7. FINANCIAL STATEMENTS. 7 8 In response to this item, the information contained on page through page of the year end report for the year ended September 30, 1999is incorporated herein by reference. ITEM 8. CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURE. On January 22, 2000 the Company dismissed Fineman West, Certified Public Accountants, as the Company's principal accountants. On April 7, 2000 the Company engaged Smith Mandel & Associates, LLP as its new principal accounting firm to audit its financial statement for the fiscal year ended September 30, 1999. The Company believes that its financial statements did not contain any adverse opinion or disclaimer of opinion nor was it modified as to uncertainty, audit scope or accounting principals and there was no disagreement between the Company and Fineman West or any matter of accounting principles or practices, financial statement disclosure or accounting scope or procedure which if not resolved to the former accountant's satisfaction would have caused it to make reference to the subject matter of the disagreement in such report. PART III ITEM 9. DIRECTORS, EXECUTIVE OFFICERS, PROMOTERS AND CONTROL PERSONS; COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT. MANAGEMENT The following table sets forth the names and year of birth of the Company's directors, executive officers and key employees.
NAME YEAR OF BIRTH POSITION - ---- ------------- -------- Terrence L. McGovern (1), (2) 1949 Chief Executive Officer Chief Financial Officer Chairman of the Board of Directors and Secretary James A. McDermott (1),(2) 1936 Director
(1) Compensation Committee member (2) Audit Committee member Mr. McDermott serves as the IT Director for Group B Clothing company. Mr. McDermott served as President and Chief Operating Officer of the Company from April 1995 to December 1997. Mr. McDermott was terminated in December 1997 as a cost savings measure. From 1991 to 1994, he was president of Choose, a private label apparel manufacturer. From 1990 to 1991 Mr. McDermott served as president of Catalina Swimwear and Sportswear. From 1998 to 1990 McDermott served as a consultant with the public accounting firm Stonefield Josephson, where he developed an apparel software accounting package. From 1984 to 1987, Mr. McDermott served as president of Fashion Portfolio, a former subsidiary of Levi Strauss & Co., which designed, manufactured and marketed men's sportswear. From 1963 to 1984, Mr. McDermott served in various management positions with Levi Strauss & Co., including Sr. Vice president of marketing, president Levi Strauss USA Group II, and president of Levi Strauss & Co. Womenswear Division. Mr. Alan Annex a director since November 1996 resigned as a director in November 1999. ITEM 10. EXECUTIVE COMPENSATION. SUMMARY COMPENSATION TABLE The following table sets forth the compensation paid by the Company to the chief executive officer for services rendered during the fiscal years 8 9 ended September 1998, 1997 and 1996.
NAME AND PRINCIPAL POSITION FISCAL YEAR SALARY - ------------------ ----------- ------ Terrence L. McGovern 1999 $ 81,348 Chairman of the Board 1998 $ 88,688 Chief Executive Officer 1997 $108,000
EMPLOYMENT AGREEMENTS The Company has no employment agreements currently in place. STOCK OPTION PLAN AND OTHER STOCK OPTIONS The Company adopted a Stock Option Plan on November 15, 1996. The Plan authorizes the grant of options to officers and other employees, non-employees, directors and consultants for a maximum of 300,000 shares of the Company's common stock. The maximum number of shares which options may be granted under the Plan to any one person in any calendar year is 50,000 shares. The Plan was adopted by the Board of Directors and is not subject to shareholder approval, and may be amended by the Board of Directors without shareholder approval. Options granted under the plan to officers and directors are intended to be exempt from Section 16 (b) of the Securities and Exchange Act of 1934 pursuant to Rule 16b-3 thereunder. The Board has granted the following options which remain outstanding. There were no grants in fiscal 1998 to the Named Executive Officers. a. Five-year options granted under the Plan on November 15, 1996 to Messrs. Annex and Hurwitz; a former Director for 5,000 shares at $4.50 per share, fully vested. The Company also has a policy of granting non-employee directors an option for 2,500 shares annually as part of their compensation for serving as a director, pursuant to which on March 1997, Messrs. Annex and Hurwitz each received five-year options under the Plan for an additional 2,500 shares at $4.50 per share. b. In August 1997, two principals of the Company's investor relations firm received non-Plan five-year options totaling 75,000 shares at $1.00 per share. c. On August 22, 1997, Stuart Bryer received a non-Plan option to purchase 100,000 shares at $1.00 per share, which option was granted to him in connection with the Company's acquisition of the assets of Cotton Stuff, Inc., which company was principally owned by Mr. Bryer. d. On December 18, 1997, Micheal Mote, an employee, received a ten-year option under the plan for 50,000 shares at $.75 per share and another employee received a ten-year option under the Plan for 25,000 shares at $.75 per share. e. On January 12, 1998, Dorian Bolick, an employee, received a ten-year option under the plan for 25,000 shares at prices from $1.50 per share to $3.50 per share. f. On November 12, 1998, Alan Annex, a director, received a ten-year option under the plan for 25,000 shares at $.68 per share. g. On December 15, 1998, Micheal Mote, an employee, received a ten-year option under the plan for 25,000 shares at $1.00 per share. Five other employees received three-year options under the Plan for 1,000 shares each at $1.00 per share. 9 10 h. On July 1, 1999 the Company awarded a three-year stock option under the plan to six current employees for 5,000 shares each (total of 30,000 shares) at $1.00 per share. On September 30, 1999, the closing sale price for the Company's common stock on the OTC Bulletin Board was $.625 per share. COMPENSATION OF DIRECTORS The Company pays $300 per Board meeting attended to each director who is not an officer or employee of the Company. All directors are entitled to reimbursement of expenses incurred in traveling to and from the Board meetings. Directors also receive a five-year stock option for 5,000 on becoming a director and annually receive an additional option for 2,500 shares. INDEMNIFICATION OF DIRECTORS OFFICERS AND LIMITATION OF DIRECTORS LIABILITY The Company has adopted provisions in it's Articles of Incorporation that eliminate, to the fullest extent permissible under California Law, the liability of its directors to the Company for monetary damages. Such limitation of liability does not affect the availability of equitable remedies such as injunctive relief, recession or damages. The Company's Bylaws provide that the Company shall indemnify its directors and officers to the fullest extent permitted by California law, including in circumstances in which indemnification is otherwise discretionary under California law. Insofar as indemnification for liability arising under the Securities Act may be permitted to directors and officers of the Company pursuant to the foregoing provisions, or otherwise, the Company has been advised that in the opinion of the Security and Exchange Commission, such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. At the present time there is no pending litigation involving a director, officer, employee or other agent of the Company in which indemnification would be required or permitted. The Company is not aware of any threatened litigation or proceeding that may result in a claim for such indemnification. ITEM 11. SECURITY OWNERSHIP OF BENEFICIAL OWNERS AND MANAGEMENT. The following table sets forth certain information with respect to beneficial ownership of the Company's common stock as of December 16, 1999 by (I) each executive officer of the Company, (ii) each director of the Company, (iii) all directors and executive officers of the Company as a group, and (iv) each person known by the Company to be a beneficial owner of more than five percent of the common stock. NAMES AND ADDRESSES OF BENEFICIAL OWNERS
NO. OF SHARES PERCENT OF CLASS NO. OF SHARES PERCENT OF CLASS - ------------------------------------------------------------------------------- Terrence L. McGovern 50 Ridgecrest Road Kentfield, CA 94904 990,000 32.2% James A. McDermott 335,500 10.9% 22522 Malden Street West Hills, CA 91304 All Directors and Executive Officers as group (two persons) 1,325,500 43.2%
10 11 ITEM 12. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS In May 1995, the Company entered into the License Agreement with Action Down Under, Ltd., an entity that owns the exclusive right to source and use the "Aca Joe" name in the United States. The License Agreement gives the Company an exclusive United States license to source, under the name and style "Aca Joe". Mr. McGovern, the chairman of the board and chief executive officer of the Company holds a 17% interest in the licensor. Mr. McGovern's ownership interest in Action Down Under, Ltd. represent a conflict of interest vis-a-vis his fiduciary obligations to the Company. In May 1998, the Company notified Action Down Under, Ltd., that it had no plans to renew its license for the rights to "Aca Joe" in the United States because of its inability to generate a profit from its efforts. The Company has no further obligations to Action Down Under, Ltd. In August 1997, Mr. Lawrence Hurwitz; a member of the Board of Directors at the time, received a finder's fee of $7,500 from Capital Factors in connection with the acquisition financing of the Cotton Stuff asset purchase transaction. In March 1998, The Company announced the signing of a Letter of Intent to purchase CMG, Inc., a Los Angeles based manufacturer of women's and men's apparel. In August 1998, the Company announced that it had ceased discussions with CMG, Inc. having decided it was not an appropriate acquisition candidate. In August 1998, Mr. Terrence McGovern, the chairman of the board and chief executive officer and , an affiliate of the Company put on deposit, as a loan to the Company, $216,000 with the Company's factor to induce the factor to overadvance the Company the same amount against receivables, so that the Company could meet its financial obligations. As compensation both Messrs. McGovern and the affiliate each received a warrant to purchase 54,000 shares of the Company's common stock for $.01 per share. Subsequent to the issue, both Mr. McGovern and the affiliate exercised their warrants. All future transactions, including loan, between the Company and its officers, directors, principal shareholders and affiliates will be approved by a majority of the Board of Directors, including a majority of the independent and disinterested outside directors on the Board of Directors, and will be on terms no less favorable to the Company than could be obtained from unaffiliated third parties. 11 12 PACIFIC COAST APPAREL COMPANY, INC. DBA COTTON STUFF FINANCIAL STATEMENTS SEPTEMBER 30, 1999 I N D E X
Page No. INDEPENDENT AUDITOR'S REPORT ............................... F-2 FINANCIAL STATEMENTS Balance Sheet as of September 30, 1999 ................... F-3 Statement of Operations for the Years Ended September 30, 1999 and 1998 ........................... F-4 Statement of Cash Flows for the Years Ended September 30, 1999 and 1998 ........................... F5-6 Statement of Cash Flows - Supplemental Information for the Years Ended September 30, 1999 and 1998 ....... F-7 Statement of Stockholders' Deficiency for the Years Ended September 30, 1999 and 1998 ..................... F-8 Notes to Financial Statements ............................ F-9-13
F-1 13 [SMITH MANDEL & ASSOCIATES, LLP LETTERHEAD] INDEPENDENT AUDITOR'S REPORT To the Board of Directors and Stockholders Pacific Coast Apparel Company, Inc. dba Cotton Stuff We have audited the accompanying balance sheet of Pacific Coast Apparel Company, Inc. dba Cotton Stuff as of September 30, 1998 and the related statements of operations, cash flows and stockholders' deficiency for the years ended September 30, 1998 and 1997. These financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly, in all material respects, the financial position of Pacific Coast Apparel Company, Inc. dba Cotton Stuff as of September 30, 1999 and the results of its operations and its cash flows for the years ended September 30, 1999 and 1998, in conformity with generally accepted accounting principles. The accompanying financial statements have been prepared assuming that the Company will continue as a going concern. As discussed in Note 10 to the financial statements, the Company has incurred significant losses from operations and has a net deficit in accumulated earnings and a stockholders' deficiency. These factors raise substantial doubt about the Company's ability to continue as a going concern. Management's plans in regard to these matters are also described in Note 10. The financial statements do not include any adjustments that might result from the outcome of this uncertainty. SMITH MANDEL & ASSOCIATES, LLP April 7, 1999 Encino, California F-2 14 PACIFIC COAST APPAREL COMPANY, INC. DBA COTTON STUFF BALANCE SHEET SEPTEMBER 30, 1999 ASSETS CURRENT ASSETS Cash $ 44,128 Accounts receivable (Notes 1, 3 and 6) $ 4,982 Loan receivable, stockholder 14,384 ----------- Total Current Assets 63,494 ----------- TOTAL ASSETS $ 63,494 =========== LIABILITIES AND STOCKHOLDERS' DEFICIENCY CURRENT LIABILITIES Due to factor (Note 3) 178,200 Accounts payable 285,701 Accrued expenses (Note 7) 503,039 Income taxes payable 1,205 ----------- Total Current Liabilities 968,245 COMMITMENTS AND CONTINGENCIES (Note 11) STOCKHOLDERS' DEFICIENCY (Notes 1, 9, 11, 12 and 15) Preferred stock Authorized, 600,000 shares No shares outstanding -- Common stock, no par value Authorized, 10,000,000 shares Issued and outstanding 3,064,000 shares 5,453,798 Additional paid-in capital 480,460 Deficit (6,839,009) ----------- Total Stockholders' Deficiency (904,751) ----------- $ 63,494 ===========
See accompanying independent auditors' report and notes to financial statements F-3 15 PACIFIC COAST APPAREL COMPANY, INC. DBA COTTON STUFF STATEMENT OF OPERATIONS
Year Ended September 30, ----------------------------------- 1999 1998 ----------- ----------- NET SALES (Note 1) $ 4,062,468 $ 4,474,339 COST OF GOODS SOLD 2,612,216 2,655,402 ----------- ----------- GROSS PROFIT (LOSS) 1,450,252 1,818,937 OPERATING EXPENSES (Note 11) Design and production 331,530 226,016 Selling 553,459 825,538 Shipping 268,785 51,140 General and administrative 1,071,596 1,632,772 Interest expense (income) 82,845 70,094 ----------- ----------- Total Operating Expenses 2,225,370 2,805,560 ----------- ----------- LOSS BEFORE INCOME TAXES (775,118) (986,623) PROVISION FOR INCOME TAXES (Notes 1 and 6) (1,490) (1,700) ----------- ----------- NET LOSS $ (759,049) $ (988,323) =========== =========== BASIC NET LOSS PER SHARE (Note 7) (.25) (.33) WEIGHTED AVERAGE NUMBER OF COMMON SHARES OUTSTANDING (Note 7) 3,064,000 2,965,000
See accompanying independent auditors' report and notes to financial statements F-4 16 PACIFIC COAST APPAREL COMPANY, INC. DBA COTTON STUFF STATEMENT OF CASH FLOWS INCREASE (DECREASE) IN CASH
Year Ended September 30, ------------------------------- 1999 1998 --------- --------- CASH FLOWS FROM OPERATING ACTIVITIES Net loss $(759,539) $(998,323) --------- --------- Adjustments to reconcile net loss to cash used by operating activities: Depreciation 0 37,010 Loss on abandonment of leasehold improvements 0 14,402 Amortization of negative goodwill 0 (11,504) Gain on liquidation (99,914) -- Inventory 564,006 301,320 (Increase) decrease in assets: Trade accounts receivable 17,836 29,847 Prepaid expenses and other current assets 82,068 (64,431) Other assets 36,730 (16,991) Increase (decrease) in liabilities: Outstanding checks payable (17,324) (17,324) Due to factor 82,182 269,595 Accounts payable 114,227 (69,830) Income taxes payable 1,305 -- Accrued expenses 223,990 98,057 --------- --------- Net Cash Used by Operating Activities 245,567 (383,524)
Year Ended September 30, ------------------------------- 1999 1998 --------- --------- CASH FLOWS FROM INVESTING ACTIVITIES Proceeds from sale of equipment 40,000 -- Purchase of property and equipment (8,942) (5,606) Decrease in short-term investments -- 81,084 Payments of note receivable, stockholder (14,384) -- Collection of note receivable,stockholder -- 10,000 --------- --------- Net Cash Provided by Investing Activities 16,674 85,478 FINANCING ACTIVITIES Repayment of long-term debt (218,713) (109,642) Proceeds from issuance of common stock -- 1,080 Additional paid-in capital 600 -- Net Cash (Used) Provided by Financing Activities (218,113) (109,642) --------- --------- NET (DECREASE) INCREASE IN CASH AND CASH EQUIVALENTS 44,128 (406,608) CASH AND CASH EQUIVALENTS, beginning -- 406,608 --------- --------- CASH AND CASH EQUIVALENTS, ending $ 44,128 -- --------- ---------
F-5 17 PACIFIC COAST APPAREL COMPANY, INC. DBA COTTON STUFF STATEMENT OF CASH FLOWS - SUPPLEMENTAL INFORMATION
Year Ended September 30, -------------------------- 1999 1998 ------- ------- SUPPLEMENTAL DISCLOSURE OF CASH FLOW INFORMATION Cash paid during the year for: Interest $82,845 $78,598 Income taxes 1,305 2,635
SUPPLEMENTAL DISCLOSURE OF NON-CASH INVESTING AND FINANCING ACTIVITIES During the year ended September 30, 1997, the Company reacquired and retired 121,000 shares of common stock for $154,540. The difference between the original issuance price and the reacquisition price of $306,610 has been reflected on the accompanying financial statements as an increase in additional paid-in capital. On August 22, 1997, the Company acquired certain assets and assumed certain liabilities of Cotton Stuff, Inc. as follows: Fair value of assets acquired (all current) $793,193 Liabilities assumed (all current) 145,627 -------- Less: negative goodwill resulting from the 647,566 net asset acquisition 172,566 -------- Purchase price 475,000 Less: cash acquired 73,095 -------- Net cash paid for acquisition of net assets $401,905 --------
See accompanying independent auditors' report and notes to financial statements F-6 18 PACIFIC COAST APPAREL COMPANY, INC. DBA COTTON STUFF STATEMENT OF STOCKHOLDERS' DEFICIENCY YEAR ENDED SEPTEMBER 30, 1999 AND 1998
Total Common Stock Additional Stockholders' ------------------------------- Paid-in Equity Shares Amount Capital Deficit (Deficiency) ----------- ----------- ----------- ----------- ----------- Balance, September 30, 1997 2,958,000 5,452,718 479,860 (5,091,147) 841,431 Issuance of stock 108,000 1,080 -- -- 1,080 Cancellation of stock (2,000) -- -- -- -- Net loss for the year ended September 30, 1998 -- -- -- (988,323) (988,323) ----------- ----------- ----------- ----------- ----------- Balance, September 30, 1998 3,064,000 $ 5,453,798 $ 479,860 $(6,079,470) $ (145,812) Contributions -- -- -- -- 600 September 30, 1999 Net Loss for the year ended -- -- -- (759,539) (759,539) =========== =========== =========== =========== ===========
Note: No preferred stock was issued or outstanding as of September 30, 1999 and 1997 and for the years then ended. See accompanying independent auditors' report and notes to financial statements F-7 19 PACIFIC COAST APPAREL COMPANY, INC. DBA COTTON STUFF NOTES TO FINANCIAL STATEMENTS SEPTEMBER 30, 1999 NOTE 1 - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES BUSINESS The Company manufacturers primarily women's apparel for sale to retailers throughout The United States under the "Cotton Stuff" label and uses the services of outside contractors for its manufacturing. In prior years, the Company manufactured under the name "Aca Joe" and "Cotton Stuff". The Company has only one reportable industry segment, apparel manufacturing. The Company was incorporated in the state of California in he development stage through September 30, 1995. The Company was forced to sell all operating assets on September 30, 1999. The Company currently is settling unsecured creditors claims. CASH AND CASH EQUIVALENTS Cash and cash equivalents include money market accounts with original maturities of three months or less. REVENUE RECOGNITION Revenues are recognized when products are shipped to customers. Discounts and returns are allowed only upon agreed authorization. Allowances for such discounts and returns are estimated and provided for when significant. ACCOUNTS RECEIVABLE For non-factored sales, the Company assumes the credit risk and grants credit to customers generally without collateral. INVENTORIES Inventories are stated at the lower of cost (first-in, first-out method) or market. PROPERTY AND EQUIPMENT Property and equipment are stated at cost. Depreciation is provided using the straight-line method over the estimated useful lives of the related assets. NEGATIVE GOODWILL On August 22, 1997, the Company acquired substantially all of the assets and liabilities of Cotton Stuff, Inc. for the purchase price of $475,000. Net cash paid was $402,905. Cotton Stuff, Inc. manufactured casual sportswear and sold to specialty stores throughout the United States. The transaction was accounted for using the purchase method of accounting and all the prior years financial statements included the results of operations from August 22, 1997 to September 30, 1997. Negative goodwill representing the fair market value of net business assets purchased in excess of the acquisition costs, was amortized by straight-line method over 15 years. As of September 30, 1999, the Company had liquidated all its business assets and liabilities, including the net business assets acquired from Cotton Stuff, Inc. As a result, negative goodwill of $161,062, which was carried forward from fiscal year ended September 30, 1998, was accounted as a portion of gain on liquidation for the fiscal year ended September 30, 1999. F-8 20 STOCK OPTION PLAN The Company adopted a stock option plan on November 15, 1996. The plan authorizes the grant of options to officers and other employees, non-employees, directors and consultants for a maximum of 300,000 shares of the Company's common stock. The maximum number of options that may be granted under the plan to any one person in any calendar year is 50,000 shares. The plan was adopted by the Board of Directors, is not subject to shareholder approval and may be amended by the Board of Directors without shareholder approval. Options granted under the plan to officers and directors are intended to be exempt from Section 16(b) of the Exchange Act of 1934 pursuant to Rule 16b-3 thereunder. USE OF ESTIMATES Management uses estimates and assumptions in preparing financial statements in accordance with generally accepted accounting principles. Those estimates and assumptions affect the reported amounts of assets and liabilities, the disclosure of contingent assets and liabilities and the reported revenues and expenses. Actual results could vary from the estimates that were used. INCOME TAXES Income taxes are provided for the tax effect of transactions included in the financial statements and consist of state income taxes currently payable. Deferred income taxes are recognized for the tax effect of temporary differences between the bases of assets and liabilities for financial statement and income tax purposes. Deferred income taxes are also recognized for the income tax benefit of net operating losses that are available to offset future taxable income, if any. Valuation allowances are established when necessary to reduce deferred income tax benefits to estimated realizable amounts. NOTE 2 TRADE ACCOUNTS RECEIVABLE Accounts receivable are principally from trade creditors. The factor, to the extent Of any financing provided holds a security interest in all trade accounts receivable to the Company. As of the balance sheet date, no allowance for doubtful accounts was provided or required against these receivables. All accounts receivable were deemed collectible. NOTE 3 DUE TO FACTOR The Company sells substantially all of its accounts receivable to a factor under a continuing contract cancelable upon written notice. In cases where the factor approves the credit, the account is sold without recourse: i.e., the factor takes the credit risk. In cases where the factor does not approve the credit, the Company bears the credit risk. The factor to the extent any financing provided holds a security interest in all accounts receivable and inventory of the Company. At the balance sheet date, an officer and an affiliate of the Company had pledged $216,000 only $42,000 was received from the factor. NOTE 4 ACCRUED EXPENSES Commissions $ 28,235 Delivery 25,592 Payroll taxes 18,380 Professional fees 196,094 Public relations 107,274 Stock transfer fees 11,274 Other 116,190
F-9 21 $ 503,039 ------------
NOTE 5 PREFERRED STOCK The preferred stock is non-cumulative and is convertible into one share of common stock for each share of preferred stock. Other characteristics of the preferred stock are as follows: Voting rights - The preferred stock shall have the same voting rights per share as the common stock, one vote per share. Dividends - The preferred stock shall participate in dividends on the same basis as common stock. In the event of a liquidation, a portion of the preferred stock will have a first claim over and above the common stock on the net assets of the Company in the amount of $2.50 per share. The Board of Directors from time to time may designate other preference rights. NOTE 6 INCOME TAXES Income tax is disproportionate to income due to federal and state operating losses of approximately $6,000,000 and $5,000,000 respectively available for carryforward through September 2004. As of the balance sheet date, none of the net operating losses have been applied for the year ended September 30, 1999. NOTE 7 BASIC LOSS PER SHARE Basic loss per share computation for the years ended September 30, 1999 and 1998 is based upon the weighted average number of shares outstanding in each period and does not include the exercise of stock purchase warrants and stock options because the effect of such inclusion would be to decrease the net loss per share. NOTE 8 SUPPLEMENTAL CASH FLOW DICLOSURES
Year Ended September 30, 1999 1998 ------- ------- Cash paid during the periods were as follows: Interest $82,845 $78,598 ------- ------- Income taxes $ 120 $ 2,635 ------- -------
NOTE 9 STOCK OPTION PLAN The Company has a stock option plan which provides for the granting of up to 300,000 shares of common stock. The option price per share will be fixed on the date the option is granted and the maximum term of an option may not exceed ten years. The option price will be not less than the fair value of the stock at the date of grant. F-10 22 As permissible under Statement of Financial Accounting Standards No. 123, the Company accounts for stock options granted as per the methodology prescribed under Accounting Principles Board Opinion No 25, which recognizes compensation cost based upon intrinsic value of the equity award. Accordingly, no compensation expense was recognized in the statement of operations. Stock option activity during the years ended September 30, 1999 and 1998 is as follows:
Option Shares Price ------ ----- Outstanding as of September 30, 1997 115,000 1.00 to 4.50 Granted during the year ended September 30, 1998 105,000 .75 to 3.50 Canceled during the year ended September 30, 1998 (16,667) 1.50 to 3.50 ------- Outstanding as of September 30, 1998 203,333 .75 to 4.50 ------- Granted during the year ended September 30, 1999 85,000 .68 to 1.00 Outstanding as of September 30, 1999 288,333 .68 to 4.50 -------
NOTE 10 STOCK PURCHASE WARRANTS The Company has outstanding warrants to purchase up to 1,350,000 shares of the Company's common stock at $6.00 per share through 2001 and also has outstanding warrants to purchase up to 270,000 shares of common stock through 2001 at an approximate average price of $6.00 per share. During the year ended September 30, 1997, the Company issued additional warrants to purchase up to 75,000 shares of common stock at $1.00 per share through July 31, 2002. During the year ended September 30, 1998, the Company issued two warrants to purchase 54,000 shares of common stock each, at $.01 per share, to an officer of the Company and an affiliate of the Company in exchange for the pledging of certain personal assets with the Company's factor. The warrants were exercised immediately and 108,000 shares of common stock were issued. During the year ended September 30, 1999, the Company issued an additional 238,000 shares of common stock at $.01 per share, through May 17, 2003. NOTE 11 COMMITMENTS AND CONTINGENCIES The Company leases its office and warehouse facilities through March 2000. Additionally, the Company leases two showrooms under non-cancelable leases through October 2000. Rent expense for the years ended September 30, 1999 and 1998 approximates $154,000 and $154,000, respectively. The Company abandoned its offices and showrooms during October 1999. No additional rent or consideration was paid by the company to its landlords. The Company has potential outstanding liabilities under these leases of approximately $172,000. The Company is involved in a legal dispute with a potential total liability to the Company of approximately $440,000. Outside counsel for the Company has advised that at this stage in the proceedings, an opinion as to the probable outcome cannot be made. On September 30, 1999, the Company signed an agreement with Capital Factors, Inc. Allowing representatives of Capital Factors, Inc. to take possession of the majority of its operating assets. As of the date, the Company was in breach and default of its F-11 23 obligations under the Factoring Agreement dated September 7, 1997 and was not able to cure its default. Under the Factoring Agreement the Company gave Capital Factors a first lien on accounts receivable, cash and various other assets. The Company received written notice of the Default from Capital Factors, Inc. pursuant to Section 9504(3) of the California Uniform Code. Under the Code, Capital Factors had the right to liquidate the pledged Company assets in order to cure the default. On September 30, 1999, The Company entered into an agreement with Robert P. Mulder dab Evans Unlimited, Inc. to sell all of the Company's remaining assets, which included all trademarks and tradenames and the associated good will, orders inventory, piece goods and equipment. The agreement called for Mr. Mulder to pay Capital Factors, Inc. $110,000 which was the balance of the secured debt owed by the Company. In addition Mr. Mulder agreed to pay an additional $40,000 which was deposited in the trust account of the Ezra & Brutzkus and Gubner, who the Company had retained to handle distribution of remaining capital to the Company's unsecured creditors. In addition, Mr. Mulder deposited an additional $10,000 with the law firm of Ezra Brutzkus and Gubner to defer legal fees in the distribution of Company assets. Subsequent to the balance sheet date, total claims identified from unsecured creditors were approximately $774,000 and only approximately $573,000 in claims have been settled leaving an open balance of approximately $201,000 due to unsecured creditors who have not accepted settlement. The largest unsettled creditor has filed a levy upon the property of the Company in an attempt to collect its claim. NOTE 11 -GOING CONCERN The accompanying financial statements have been prepared in conformity with generally accepted accounting principles, which contemplate the continuation of the Company as a going concern. However, the Company sustained a loss of approximately $756,000 for the year ended September 30, 1999 and as of September 30, 1999, the Company's accumulated deficit is approximately $6,835,000 and the stockholders' deficiency is approximately $901,000. As of the balance sheet date, the effects of the above noted conditions have Included an operations shutdown, default of the factor agreement and substantial Decrease in the fair market value of the Company's stock. In order to generate profitable operations, the Company needs to create a revenue source. In addition, to continue as a going concern, the Company will need an infusion capital or financing. The Company is in the process of seeking a merger candidate, but no commitment currently exists. ITEM 13. EXHIBITS AND REPORTS ON FORM 8-K. (a) Exhibits 3.1 Registrant hereby incorporate by reference the Capital Factors, Inc., Factor Agreement dated September 8, 1997 3.2 Letter terminating Fineman West, LLP as the Company's auditor 3.3 Asset sale agreement to Robert P. Mulder, Inc. 3.4 Letter to Capital Factors, Inc. authorizing the sale of collateral to satisfy obligations 3.5 Letter of Engagement with Ezra, Brutzkus and Gubner 3.6 Letter of Engagement with Smith Mandel & Associates, LLP. 27.1 Financial Data Schedule F-12 24 SIGNATURES In accordance with Section 13 or 15 (d) of the Exchange Act of 1934, as amended, the Registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. DATE: June 14, 2000 PACIFIC COAST APPAREL COMPANY, INC. By: s/ TERRENCE L. McGOVERN --------------------------------- Terrence L. McGovern Chief Executive Officer In accordance with the Exchange Act, this report has been signed below by the following persons on behalf of the registrant and in the capacities and on the dates indicated.
SIGNATURE TITLE DATE --------- ----- ---- /s/ TERRENCE L. McGOVERN CHAIRMAN OF THE BOARD, CHIEF JUNE 21, 2000 - --------------------------- EXECUTIVE OFFICER, CHIEF TERRENCE L. MCGOVERN FINANCIAL OFFICER(PRINCIPAL EXECUTIVE OFFICER AND PRINCIPAL FINANCIAL OFFICER) /s/ JAMES A. McDERMOTT DIRECTOR JUNE 21, 2000 - --------------------------- JAMES A. MCDERMOTT
25 EXHIBIT INDEX
EXHIBIT NUMBER DESCRIPTION OF EXHIBIT - -------------- ----------------------- 3.1 Registrant hereby incorporate by reference the Capital Factors, Inc., Factor Agreement dated September 8, 1997 3.2 Letter terminating Fineman West, LLP as the Company's auditor 3.3 Asset sale agreement to Robert P. Mulder, Inc. 3.4 Letter to Capital Factors, Inc. authorizing the sale of collateral to satisfy obligations 3.5 Letter of Engagement with Ezra, Brutzkus and Gubner 3.6 Letter of Engagement with Smith Mandel & Associates, LLP. 27.1 Financial Data Schedule
EX-3.2 2 0002.txt LETTER TERMINATING FINEMAN WEST, LLP AS AUDITOR 1 EXHIBIT 3.2 [LETTERHEAD OF PACIFIC COAST APPAREL COMPANY, INC.] May 8, 2000 Mr. Harold West FINEMAN WEST & CO, LLP. 9100 Wilshire Blvd., Ste. 200 Beverly Hills, CA 90212-3499 Via: Regular Mail Dear Harold: I am writing to officially terminate our relationship with Fineman West & Co. LLP. You are as aware as anyone behind the circumstances for this decision so I do not feel it is necessary to go over the foreclosure by Capital Factors and the sale of the operating assets to Evans Unlimited, Inc. I very much appreciate everything you and the firm did for Pacific Coast Apparel Company, Inc. and I am very sorry things ended this way. Sincerely, /s/ TERRY McGOVERN - -------------------- TERRY McGOVERN CEO EX-3.3 3 0003.txt ASSET SALE AGREEMENT TO ROBERT P. MULDER, INC. 1 EXHIBIT 3.3 [LETTERHEAD OF ROBERT P. MULDER INC.] September 30, 1999 Mr. Terrance L. McGovern PACIFIC COAST APPAREL COMPANY, INC. 1620 South Los Angeles Street Los Angeles, California 90007 Dear Terry: This letter shall constitute written confirmation of the agreement between ROBERT P. MULDER INC. doing business as EVANS ("Evans") and PACIFIC COAST APPAREL COMPANY, INC. ("PCA") in connection with Evans' purchase from Capital Factors Inc. ("Capital") of certain of PCA's assets through a private foreclosure sale pursuant to California Uniform Commercial Code Section 9504(3), as well as Evans' purchase from PCA of certain equipment located at 1620 South Los Angeles Street, Los Angeles, California 90007. Currently, PCA has defaulted under the terms of its Factoring Agreement, dated September 8, 1997 (the "Factoring Agreement"), between PCA and Capital. As such, PCA currently owes Capital the approximate amount of $232,000, ($110,000 term note and $132,000 operating account). Pursuant to the terms Factoring Agreement, in addition to the Assets PCA has pledged cash collateral in the amount $230,000 to induce Capital to extend certain financial accommodations to PCA. Evans has agreed to purchase certain of the assets of PCA from Capital, including patterns, markers and designs; the trademarks and tradenames, "COTTON STUFF" and "COTTON GEAR" ("Trademarks") together with the associated good will; orders; inventory; piecegoods; and equipment (collectively the "Assets"). In connection with Evans' purchase of the Assets, Evans agrees to pay Capital the amount of PCA's secured obligation from the proceeds of the sale of PCA's work in process, as follows: 1. Evans shall pay Capital the amount of $110,000 at the private foreclosure sale, and in consideration of Capital selling to Evans all of PCA's right, title and interest in and to the Assets; and 2. The balance of PCA's secured obligation shall be paid from the proceeds of the sale of PCA's work in process, and the sale of damaged goods, samples and blank goods. 2 PACIFIC COAST APPAREL COMPANY, INC. September 30, 1999 Page 2 In connection with item 2 above, Evans shall deduct from the proceeds of its sale of PCA's work in process, all monies expended by it to completed the manufacture of PCA's work in process and its profit on such sale. These monies will not be paid to Capital, and to the extent a deficiency remains after the sale, such deficiency shall be pursued against the cash collateral pledged by PCA with Capital. In addition to the above, PCA shall sell to Evans certain equipment and other assets located at PCA's facility at 1620 South Los Angeles Street, Los Angeles, California 90007, which assets have not been pledged as collateral to secure the Factoring Agreement. Upon execution of this Agreement, Evans shall pay PCA an amount not to exceed $40,000 for such assets (the "Non-forclosure Assets"). The parties acknowledge that the Non-foreclosure Assets transferred by PCA to Evans shall comply with the requirements of Division 6 of the California Uniform Commercial Code. Except as provided for herein, Evans assumes no liabilities of PCA, and PCA shall hold Evans harmless from all liabilities of PCA existing prior to or after the close of this transaction, or at all, of whatever nature or character. The proceeds of Evans' purchase of the Non-forclosure Assets shall be used to make a pro-rata distribution of PCA's unsecured creditors. Finally, to the extend any legal fees are incurred by PCA in (i) Capital's peaceful repossession, or (ii) the non-bankruptcy liquidation and distribution of PCA's assets to its unsecured creditors, such fees shall be paid by Evans in an amount not to exceed $10,000. This letter agreement shall be governed by, construed and enforced and the legality and validity of each term and condition shall be determined in accordance with the internal, substantive laws of the State of California applicable to agreements fully executed and performed entirely in California. This letter agreement may not be altered, modified or amended by an instrument in writing signed by all of the parties hereto. This Agreement and all other documents executed by the parties concurrently herewith constitute the entire agreement between the parties and supersede all express or implied, prior or concurrent, Parol Agreements and prior written agreements with respect to the subject matter hereof. The parties acknowledge that in entering into this Agreement, they have not relied and will not in way rely upon any Parol Agreements. 3 PACIFIC COAST APPAREL COMPANY, INC. September 30, 1999 Page 3 Please confirm your agreement to the foregoing by signing below where indicated. Very truly yours, ROBERT P. MULDER INC. A California Corporation d/b/a EVANS UNLIMITED By: /s/ ROBERT P. MULDER --------------------- ROBERT P. MULDER President AGREED AND ACCEPTED this 30 day of September 1999 PACIFIC COAST APPAREL COMPANY By: /s/ TERRANCE L. McGOVERN ------------------------ TERRANCE L. McGOVERN Chief Executive Officer EX-3.4 4 0004.txt LETTER TO CAPITAL FACTORS, INC. 1 EXHIBIT 3.4 [LETTERHEAD OF PACIFIC COAST APPAREL COMPANY, INC.] October 2, 1999 Capital Factors, Inc. 700 S. Flower Street, Suite 2001 Los Angeles, California 90017 Ladies and Gentlemen: We find that we are unable to meet our obligations to you and acknowledge that we are presently in breach and default our obligations to you under the terms and conditions of our Factoring Agreement, dated September 8, 1997 (the "Factoring Agreement"), and all of the other agreements entered into between us in connection with the Factoring Agreement. We acknowledge that you have properly exercised your right to declare the entire obligations owing from us to you be immediately due and payable. In view of said defaults, and in order to facilitate an orderly liquidation of your collateral securing our obligations to you, we hereby agree and request that you, as a secured party, take possession of the collateral securing our obligations to you as and when you require possession in order to complete foreclosure sales of such collateral or to otherwise exercise your rights with respect to such collateral. In this connection, we understand that you shall be selling certain inventory, purchase orders, patterns, markers, designs, the trade name and trademark "Cotton Stuff" and the goodwill associated with such trade name and trademark, all as more fully described on EXHIBIT A attached hereto, (collectively, the "Cotton Stuff Assets") to ROBERT P. MULDER, INC., a California corporation doing business as Evans Unlimited ("Purchaser") pursuant to a private foreclosure sale. We acknowledge that we have been instrumental in locating Purchaser as a prospective buyer of the Cotton Stuff Assets. In this connection we agree to follow your instructions to either deliver to Purchaser or to provide to you immediate possession of all Cotton Stuff Assets, as well as documents, files and records related to Cotton Stuff Assets. We agree that the proposed sale to Purchaser shall constitute a commercially reasonable sale of the Cotton Stuff Assets. We hereby authorize you to enter our business premises, wherever located, wherein any of the aforesaid Cotton Stuff Assets may be located and to remove such Cotton Stuff Assets. We are taking this action so that you may exercise any and all remedies that you have in accordance with the provisions of the California Uniform Commercial Code. We are executing this letter to you in counterparts for the purpose, among others, that you may exhibit the same to contractors, lessors, brokers, warehousemen, government officials and other third parties as evidence of the facts stated and we hereby request that all such persons cooperate with you to accomplish the purposes set forth herein. 2 We hereby represent, covenant and warrant to you that the officers and employees of the undersigned will cooperate with you in obtaining possession of your collateral. We recognize and acknowledge that the presence of any of our officers, directors, and employees of the undersigned at our premises is solely and only for the purpose of rendering such assistance as they are able to and not for the purpose of altering and modifying in any respect your exclusive right to possession of your collateral. This letter will serve as our written statement renouncing after default, pursuant to Section 9504(3) of the California Uniform Commercial Code, our rights to notification of any foreclosure sale or sales you may hold in connection with your exercise of any and all rights you may have to sell or otherwise dispose of said collateral (including the Cotton Stuff Assets) in satisfaction of our obligations in whole or in part. Nothing contained herein shall constitute a waiver of any of your rights under the various agreements mentioned above and all of your rights to seek a deficiency under said agreements, under the California Uniform Commercial Code and under the personal guaranties that you hold, all of which rights are fully reserved to you. Very truly yours, PACIFIC COAST APPAREL COMPANY, INC., a California corporation /s/ TERRY McGOVERN ------------------- By: TERRY McGOVERN CEO EX-3.5 5 0005.txt LETTER OF ENGAGEMENT WITH EZRA, BRUTZKUS & GUBNER 1 EXHIBIT 3.5 [LETTERHEAD OF EZRA AND BRUTZKUS] October 5, 1999 ATTORNEY-CLIENT FEE CONTRACT ---------------------------- This document (the "agreement") is the written fee contract that California law requires lawyers to have with their clients. We, Ezra and Brutzkus, A Professional Corporation, will provide legal services to you, Pacific Coast Apparel Co., Inc. on the terms set forth below. 1. CONDITIONS. This agreement will not take effect, and we will have no obligation to provide legal services, until you return a signed copy of this agreement and pay the initial deposit called for under Paragraph 4. 2. SCOPE OF SERVICES. You are hiring us as your attorneys with regard to insolvency issues and the development of potential alternatives. We will provide those legal services reasonably required to represent you. We will take reasonable steps to keep you informed of progress and to respond to your inquiries. We will not represent you in any litigation proceedings or bankruptcy absent further written arrangements. Unless you and we make a different agreement in writing, this agreement will govern all future services we perform for you. 3. CLIENT'S DUTIES. You agree to be truthful with us, to cooperate, to keep us informed of developments, to abide by this agreement, to pay our bills on time and to keep us advised of your address, telephone and whereabouts. 4. MINIMUM FEE/DEPOSIT. You agree to pay us an initial deposit of $10,000.00 paid in exchange for our agreement to represent you. The fee is non-refundable, but our hourly charges will be credited against it. Any future deposit will be credited towards costs and fees incurred. Whenever your deposit is exhausted, we reserve the right to demand additional deposits. You agree to pay all deposits after the initial deposit within 10 days of our demand. Except for the minimum fee, any unused deposit at the conclusion of our services will be refunded. 5. LEGAL FEES AND BILLING PRACTICES. You agree to pay by the hour at our prevailing rates for time spent on your matter by our legal personnel. Our current hourly rates for legal personnel are: $225.00 for G. Michael Jackson, $250.00 for Mark Brutzkus and $350.00 for Robert Ezra. Our current hourly rate for paralegal 1 2 services is $100.00 and word processing fee of $35.00. Such amounts may increase but only to a maximum of $50.00 per hour, per attorney for the year 1999. We will charge your for the time we spend on telephone calls relating to your matter, including calls with you, opposing counsel or court personnel. The legal personnel assigned your matter will confer among themselves about the matter, as required. When they do confer, each person will charge for the time expended. Likewise, if more than one of our legal personnel attends a meeting, court hearing or other proceeding, each will charge for time spent. We will charge for waiting in court and elsewhere and for travel time, both local and out of town. 6. COSTS AND OTHER CHARGES. (a) In General. We will incur various costs and expenses in performing legal services under this agreement. You agree to pay for those costs and expenses in addition to the hourly fees. The costs and expenses commonly include process servers' fees, fees fixed by law or assessed by courts and other agencies, court reporters' fees, long distance telephone calls, messenger and other delivery fees, postage, parking and other local travel expenses, photocopying and other reproduction costs, clerical staff overtime, word processing charges, charges for computer time and other similar items. All costs and expenses will be charged at our cost or rates regularly charged. (b) Out of Town Travel. You agree to pay transportation, meals, lodging and all other costs of any necessary out-of-town travel by our personnel. You will also be charged the hourly rates for the time legal personnel spend traveling. (c) Experts, Consultants and Investigators. To aid in the preparation or presentation of your case, it may become necessary to hire expert witnesses, consultants or investigators. We will not hire such persons unless your agree to pay their fees and charges. We will select any expert witnesses, consultants or investigators to be hired. 7. BILLING STATEMENTS. We will send you periodic statements from time to time, for fees and costs incurred, which have been deducted from your deposit. You agree to pay interest monthly at the rate of 10% per annum on all amounts not paid within one month after billing and until all outstanding debt is paid in full. 8. LIEN. You hereby grant us a lien on any and all claims or causes of action that are the subject of our representation under this agreement. Our lien will be for any sums owing to us at the conclusion of our services. The lien will attach to any recovery you may obtain, whether by arbitration award, judgment, settlement or otherwise. 2 3 9. DISCHARGE AND WITHDRAWAL. You may discharge us at any time. We may withdraw with your consent or for good cause. Good cause includes your breach of this agreement, your refusal to cooperate with us or to follow our advice on a material matter or any fact or circumstance that would render our continuing representation unlawful or unethical. 10. DISCLAIMER OF GUARANTEE. Nothing in this agreement and nothing in our statements to you will be construed as a promise or guarantee about the outcome of your matter. We make no such promises or guarantees. Our comments about the outcome or your matter are expressions of opinion only. 11. INSURANCE COVERAGE. Pursuant to California Business and Professions Code Section 6148, we are required to advise you if we maintain an Errors and Omissions insurance policy which is applicable to the services which are covered by this retainer agreement. We do maintain errors and omissions insurance that is consistent with the type of work that we generally perform. Accordingly, we believe that the definitions of coverage, include the services which are to be rendered in this matter. 12. FEE DISPUTES. As you may know, in the event of a fee dispute, you are entitled to seek redress and to arbitrate pursuant to California Business and Professions Code 6200-6202. In the event that arbitration is sought, the code has been amended to disallow a trial after arbitration, in the event that the parties had not agreed to binding arbitration. A new trial will be denied if a party willfully fails to appear at the arbitration. The non-appearing party will have the burden to prove that the failure to appear was not willful and that showing to evidence same will have to be made to the Court. 13. EFFECTIVE DATE. This agreement will take effect when you have performed the conditions stated in Paragraph 1, but its effective date will be retroactive to the date we first performed services. The date at the beginning of this agreement is for reference only. Even if this agreement does not take effect, you will be obligated to pay us the reasonable values of any services we may have performed for you. 14. COUNTERPARTS. This agreement may be executed in one or more counterparts, each of which shall be deemed to be an original, but all of which together shall constitute one and the same instrument. EZRA AND BRUTZKUS, A PROFESSIONAL CORPORATION By: /s/ ROBERT EZRA ------------------------------ ROBERT EZRA 3 4 I/We have read and understood the foregoing terms and agree to them, as of the date Ezra and Brutzkus, A Professional Corporation first provided services. If more than one party signs below, we each agree to be liable, jointly and severally, for all obligations under this agreement. Address: 1620 So. Los Angeles Street Los Angeles, California 90015 Telephone: 213/748-9724 Fax: 213/748-1206 PACIFIC COAST APPAREL COMPANY, INC. /s/ TERRENCE L. McGOVERN -------------------------------- By: TERRENCE L. McGOVERN 4 EX-3.6 6 0006.txt LETTER OF ENGAGEMENT - SMITH, MANDEL & ASSOC., LLP 1 EXHIBIT 3.6 [LETTERHEAD OF SMITH MANDEL & ASSOCIATES, LLP] April 7, 2000 Board of Directors PACIFIC COAST APPAREL CO., INC. 50 Ridgecrest Rd. Kentfield, CA 94904 Gentlemen: This letter is to confirm our previous discussions with respect to the services we propose to render to Pacific Coast Apparel Co., for the year ended September 30, 1999. We will audit the balance sheet of Pacific Coast Apparel Co., Inc. as of September 30, 1999, and the related statements of income, members' equity and cash flows for the year then ended. Our audit will be made in accordance with generally accepted auditing standards, and will include such tests of the accounting records and such other auditing procedures, as we consider necessary under the circumstances. Our audit will be made for the purpose of expressing an opinion on the balance sheet as of September 30, 1999, and the related statements of income, members' equity and cash flows for the year then ended. Our report on the financial statements is presently expected to read as follows: We have audited the accompanying balance sheets of Pacific Coast Apparel Co., Inc. as of September 30, 1999, and the related statements of income, members' equity and cash flows for the year then ended. These financial statements are the responsibility of the management of Pacific Coast Apparel Co., Inc. Our responsibility is to express an opinion on these financial statements based on our audit. We conducted our audit in accordance with generally accepted auditing standards. Those standards require that we plan and perform an audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit that includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principals used and significant estimates made by management as well as evaluating the overall financial statement presentation. We believe that our audit provides a reasonable basis for our opinion. In our opinion, the financial statements referred to above present fairly, in all material respects, the financial position of Pacific Coast Apparel Co., Inc. as of September 30, 1999, and the results of its operations and its cash flows for the year ended in conformity with generally accepted accounting principals. If, in the course of our audit, we discover that there is doubt to whether Pacific Coast Apparel Co., Inc. will continue as a going concern, a paragraph addressing the issue will be added to the Independent Auditor's Report, and the issue will be described in a related footnote. If we discover factors, which would prevent us from expressing an unqualified opinion on these statements, we will discuss alternatives with you and will attempt to arrive at a resolution acceptable to both of us. It is not contemplated that we will make a detailed examination of all transactions, or that we will necessarily discover fraud should any exist. 2 PACIFIC COAST APPAREL CO., INC. April 7, 1999 Page 2 If for any reason we are unable to complete our audit of your financial statements, we will not issue a report on such statement as a result of this engagement. Our engagement cannot be relied upon to disclose errors, irregularities, or illegal acts, including fraud or defalcations, that may exist. It is understood that your accounting department will assist us to the extent practicable in the completion of our engagement. They will provide us with detailed trial balances and supporting schedules, as we deem necessary. Furthermore, this engagement is subject to your opinion to furnish complete and adequate information and records on a timely basis as required. Our fees for all services will be based on our standard rates and will be billed monthly, together with out-of-pocket expenses, as our time is incurred. Such fees and out-of-pocket expenses will be due and payable upon presentation of said monthly bill. We will release financial information to third parties when we deem it appropriate in our professional discretion. We will submit an additional engagement letter covering other services to be rendered at such time as a definite understanding has been reached. If reproduction or publication is intended of the financial statements, or any portion thereof discussed in this letter, it is our policy that all printers' proofs be submitted to us for approval. This requirement also applies to all accompanying material with which such financial data is to appear. This agreement shall be effective only when signed and dated by you in the place provided for your signature and returned to us. It shall apply only to the services previously described. It may be terminated by either of us upon written notice to the other. If this letter correctly expressed our mutual understanding, please sign the enclosed copy and return to us. We wish to express our appreciation for your retaining us as your Certified Public Accountants. Very truly yours, SMITH MANDEL & ASSOCIATES, LLP Accepted: PACIFIC COAST APPAREL CO., INC. By: /s/ Terry McGovern Date: 4/10/2000 EX-27.1 7 0007.txt FINANCIAL DATA SCHEDULE
5 1,000 US DOLLARS YEAR SEP-30-1999 SEP-30-1998 SEP-30-1999 1 44,128 0 4,982 0 0 63,494 0 0 63,494 968,245 0 0 0 5,453,798 480,460 63,494 4,063,468 0 2,612,216 2,225,370 0 0 82,845 (775,118) 1,490 0 0 0 0 (759,049) (.25) 0
-----END PRIVACY-ENHANCED MESSAGE-----