-----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, M4g5TPfXT7IHoT5k92krXD1fSQYXu5JDbyiV41Uvjko/+q9Rw1MIbRPfN/GIxKjj yU0igjNiWExX7EzPqy7AHQ== 0001091596-01-500003.txt : 20020412 0001091596-01-500003.hdr.sgml : 20020412 ACCESSION NUMBER: 0001091596-01-500003 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20011210 ITEM INFORMATION: Other events ITEM INFORMATION: Financial statements and exhibits FILED AS OF DATE: 20011210 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CYTOMEDIX INC CENTRAL INDEX KEY: 0001091596 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-COMMERCIAL PHYSICAL & BIOLOGICAL RESEARCH [8731] IRS NUMBER: 232958959 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-28443 FILM NUMBER: 1809382 BUSINESS ADDRESS: STREET 1: 1523 BOWMAN RD SUITE A CITY: LITTLE ROCK STATE: AR ZIP: 72211 BUSINESS PHONE: 5012258400 MAIL ADDRESS: STREET 1: 1523 BOWMAN RD SUITE A CITY: LITTLE ROCK STATE: AR ZIP: 72211 FORMER COMPANY: FORMER CONFORMED NAME: AUTOLOGOUS WOUND THERAPY INC DATE OF NAME CHANGE: 20000407 8-K 1 br8k.htm MONTHLY OPERATING REPORT

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C., 20549

FORM 8-K

CURRENT REPORT

Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

Date of Report: December 10, 2001

Cytomedix, Inc.


(Exact name of registrant as specified in its charter)

Delaware 0-28443 23-3011702


(State of Incorporation) (Commission File Number) (IRS Employer Identification No.)

New address

Eden Tower Plaza, 790 Frontage Road, Northfield, Illinois 60093


Registrant's telephone number, including area code (847) 441-2485

Three Parkway North, Deerfield, Illinois 60015


(Former name or former address, if changed since last report)

Item 5. Other Events

As reported in form 8-K filed on August 8, 2001, Cytomedix, Inc. (the "Company"), filed a voluntary petition for bankruptcy under Chapter 11 of the U.S. Bankruptcy Code in the United States Bankruptcy Court of the Northern District of Illinois, Eastern Division (Case No. 01- 27610). The Court has named the Company as debtor in possession and the Company is authorized to continue to operate its business. The Company failed to file a 10-QSB for the second quarter of 2001. After such quarter had ended, a group of shareholders solicited support to remove the then-existing board of directors and to replace them with a new slate of directors. The new directors were recognized on October 16, 2001, by the Court and this event was reported on a form 8-K filed with the Securities and Exchange Commission on October 17, 2001. Since that time, the Company has not been able to adequately prepare a 10-QSB for the second or for the third quarter. The Company will file quarterly reports for the second and third quarters as soon as the new management can prepare accurate financials for these periods.

The Company is currently filing with the Bankruptcy Court its monthly Operating Reports. Until such time as the reports required under the Securities Exchange Act can be prepared and filed, the Company will file its Operating Reports with the Securities and Exchange Commission, each under the cover of a Form 8-K.

The Company filed its Operating Report with the Bankruptcy Court for the month ending September, 2001, on December 4, 2001. This Operating Report is provided under Item 7 of this Form 8-K.

The Company cautions investors not to place undue reliance upon the information contained in the Operating Report. The Operating Report contains unaudited information. There can be no assurance that, from the perspective of an investor or potential investor, that the Operating Report is complete. Also, the Operating Report does not contain all of the information which would be reported under the required report under the Securities Exchange Act. Furthermore, the period covered by the Operating Report is shorter than the period that which would be covered by the required report under the Securities Exchange Act.

Actual results for such periods may differ materially from the information contained in the Operating Report, and the Company undertakes no obligations to update or revise its Operating Reports.

Item 7. Financial Statements and Exhibits

CYTOMEDIX, INC.

CASE NUMBER 01 B 27610

REPORT OF CASH RECEIPTS AND DISBURSEMENTS

FOR MONTH ENDING SEPTEMBER, 2001

BEGINNING BALANCE IN ALL ACCOUNTS $ 154,170
RECEIPTS:

1. Receipts from Operations

2. Other Receipts



-0-

22,419

DISBURSEMENTS:

3. Net Payroll

a. Officers

b. Others

4. Taxes

a. Federal Income Taxes

b. FICA Withholdings

c. Employee Withholdings

d. Employers FICA

e. State Income Tax

f. State Employee Withholdings

g. All Other State Taxes

5. Necessary Expenses:

a. Rent or Mortgage Payments

b. Utilities

c. Insurance

d. Merchandise Bought for Manufacture/Sale

e. Other Necessary Expenses

-

-

30,803

1,964

-

-0-

835

9,454

835

-0-

2,119

-0-

-

24,920

-0-

10,865

-0-

5,175

TOTAL DISBURSEMENTS: $ 86,970
NET RECEIPTS (DISBURSEMENTS) CURRENT PERIOD $ 64,551
ENDING BALANCE (in bank account) $ 89,618
ENDING BALANCE (in various/petty cash) $ 583
ENDING BALANCE IN ALL ACCOUNTS $ 90,202






RECEIPTS LISTING

FOR MONTH ENDING SEPTEMBER, 2001
Receipt Date Amount Description
09/07/01 $10,621 Misc Receipts
09/24/01 $ 1,853 Misc Receipts
09/24/01 $ 9,945 COBRA Insurance Payments
TOTAL $22,419


DISBURSEMENTS LISTING

FOR MONTH ENDING SEPTEMBER, 2001
Receipt Date Amount Description
09/03/01 $ 6,116.27 J. Cour - Payroll
09/03/01 $ 4,151.25 D. Demarest - Payroll
09/03/01 $ 654.73 K. Fitzpatrick - Payroll
09/12/01 $12,460.00 CarrAmerica - Use & Occupancy
09/15/01 $ 6,116.27 J. Cour - Payroll
09/15/01 $ 4,151.25 D. Demarest - Payroll
09/15/01 $ 654.73 K. Fitzpatrick - Payroll
09/15/01 $ 875.20 Illinois Dept. of Rev. - Payroll W/H Tax
09/21/01 $ 6,116.27 J. Cour - Payroll
09/21/01 $ 4,151.25 D. Demarest - Payroll
09/21/01 $ 654.73 K. Fitzpatrick - Payroll
09/21/01 $ 8,770.88 The Guardian - Group Health Ins.
09/21/01 $ 1,707.94 Mutual of Omaha - Group Life Ins.
09/21/01 $ 388.12 Vision Service Plan - Group Vision Ins.
09/21/01 $ 1,139.80 Illinois Dept. of Rev. - Payroll W/H Tax
09/21/01 $11,123.00 Internal Revenue Service - Payroll W/H Tax
09/21/01 $ 103.80 Wisconsin Dept. of Rev. - Payroll W/H Tax
09/24/01 $ 5,175.00 Small Business Ptnrs - Bookkeeping Svc.
09/24/01 $12,460.00 Carr America - Use & Occupancy
TOTAL $86,970.49


STATEMENT OF INVENTORY

FOR MONTH ENDING SEPTEMBER, 2001
Beginning Inventory $ -0-
Add: purchases $ -0-
Less: goods sold (cost basis) $ -0-
Ending Inventory $ -0-






PAYROLL INFORMATION STATEMENT

FOR MONTH ENDING SEPTEMBER, 2001
Gross Payroll for this period $ 46,099
Payroll taxes due but unpaid* $ -0-




STATUS OF PAYMENTS TO SECURED CREDITORS AND LESSORS

Name of Creditor/Lessor Date regular payment is due Amount of regular payment Number of Payments Delinquent* Amount Payments Delinquent*
- - - - -


* Includes only post-petition payments

STATEMENT OF AGED RECEIVABLES

FOR MONTH ENDING SEPTEMBER, 2001

ACCOUNTS RECEIVABLE:

Beginning of month balance $ -0-
Add: sales on account $ -0-
Less: collections $ -0-
End of month balance $ -0-


0-30 Days 31-60 Days 61-90 Days Over 90 Days Monthly Total
$ -0-




STATEMENT OF ACCOUNTS PAYABLE (POST-PETITION)

Beginning of month balance $ -0-
Add: credit extended $ -0-
Less: payments of account $ -0-
End of month balance $ -0-








0-30 Days 31-60 Days 61-90 Days Over 90 Days Monthly Total
$ -0-




TAX QUESTIONNAIRE

FOR THE MONTH ENDING SEPTEMBER, 2001

Debtors in possession and trustees are required to pay all taxes incurred after the filing of their Chapter 11 petition on an as due basis. Please indicate whether the following post petition taxes or withholdings have been paid currently.
YES NO
Federal income taxes
FICA withholdings X
Employee's withholdings X
Employer's FICA X
Federal unemployment taxes
State income tax
State employee withholdings X
All other state taxes


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

Cytomedix, Inc.

By: /s/Kent Smith

Kent Smith

Chief Executive Officer/President

Date: December 7, 2001 -----END PRIVACY-ENHANCED MESSAGE-----