0000950134-01-507204.txt : 20011019 0000950134-01-507204.hdr.sgml : 20011019 ACCESSION NUMBER: 0000950134-01-507204 CONFORMED SUBMISSION TYPE: 10-Q PUBLIC DOCUMENT COUNT: 5 CONFORMED PERIOD OF REPORT: 20010610 FILED AS OF DATE: 20011011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UNITED PETROLEUM CORP CENTRAL INDEX KEY: 0000082925 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-AUTOMOTIVE REPAIR, SERVICES & PARKING [7500] IRS NUMBER: 133103494 STATE OF INCORPORATION: DE FISCAL YEAR END: 0831 FILING VALUES: FORM TYPE: 10-Q SEC ACT: 1934 Act SEC FILE NUMBER: 002-38375 FILM NUMBER: 1756974 BUSINESS ADDRESS: STREET 1: 5800 NW 74TH AVENUE CITY: MIAMI STATE: FL ZIP: 33166 BUSINESS PHONE: 3055923100 MAIL ADDRESS: STREET 1: 5800 NW 74TH AVENUE CITY: MIAMI STATE: FL ZIP: 33166 10-Q 1 d91266e10-q.txt FORM 10-Q FOR QUARTER ENDED JUNE 10, 2001 FORM 10-Q SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended: June 10, 2001 OR [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from _____________ to ___________________ Commission file number: 2-38375 United Petroleum Corporation ------------------------------------------------------ (Exact name of registrant as specified in its charter) Delaware 13-3103494 --------------------------------------------- ------------------- (State or other jurisdiction of incorporation (I.R.S. Employer or organization) Identification No.) 5800 N.W. 74th Avenue, Miami, Florida 33166 -------------------------------------------------------------- (Address of principal executive offices) (Zip Code) (305) 592-5101 -------------------------------------------------------------- (Registrant's telephone number, including area code) N/A -------------------------------------------------------------- (Former name, former address and former fiscal year, if changed since last report) Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 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 ----- ----- APPLICABLE ONLY TO ISSUERS INVOLVED IN BANKRUPTCY PROCEEDINGS DURING THE PRECEDING FIVE YEARS: Indicate by check mark whether the registrant has filed all documents and reports required to be filed by Sections 12, 13 or 15(d) of the Securities Exchange Act of 1934 subsequent to the distribution of securities under a plan confirmed by a court. Yes X No ----- ----- APPLICABLE ONLY TO CORPORATE ISSUERS Indicate the number of shares outstanding of each of the issuer's classes of common stock, as of the latest practicable date: 4,951,601 shares of voting common stock, par value $.01 per share, and 148,492 shares of preferred stock, Series A, 9%, $.01 par value, as of June 10, 2001. 2 UNITED PETROLEUM CORPORATION INDEX
PART I FINANCIAL INFORMATION PAGE NO. -------- ITEM 1. Financial Statements Condensed consolidated balance sheets June 10, 2001 and September 3, 2000 4-5 Condensed consolidated statements of operations Twelve and forty weeks ended June 10, 2001 and June 4, 2000 6 Condensed consolidated statements of cash flows Forty weeks ended June 10, 2001 and June 4, 2000 7-8 Notes to condensed consolidated financial statements 9-11 ITEM 2. Management's Discussion and Analysis of Financial Condition and Results of Operations 12-15 PART II OTHER INFORMATION ITEM 1. Legal Proceedings 16 ITEM 6. Exhibits and Reports on Form 8-K 16-17
3 PART I - FINANCIAL INFORMATION Item 1. Financial Statements UNITED PETROLEUM CORPORATION CONDENSED CONSOLIDATED BALANCE SHEETS (IN THOUSANDS)
JUNE 10, SEPTEMBER 3, ASSETS 2001 2000 ------ ---------- ------------ (Unaudited) * Current assets: Cash and cash equivalents $ 1,212 $ 1,226 Accounts receivable, net of allowances of $65 in 2001 and 2000 1,376 1,205 Receivable from/(payable to) affiliated company (69) 159 Inventories 3,451 4,685 Prepaid expenses and other current assets 564 481 -------- -------- Total current assets 6,534 7,756 Property and equipment, net 14,829 15,229 Goodwill and other intangible assets 20,131 20,982 Investment in Farm Stores Grocery, Inc. 218 251 Deferred financing costs 899 1,103 Other assets 103 169 -------- -------- $ 42,714 $ 45,490 ======== ========
(continued on page 5) 4 UNITED PETROLEUM CORPORATION CONDENSED CONSOLIDATED BALANCE SHEETS (IN THOUSANDS)
JUNE 10, SEPTEMBER 3, LIABILITIES AND STOCKHOLDERS' EQUITY 2001 2000 ------------------------------------ ----------- ------------ (Unaudited) * Current liabilities: Accounts payable $ 10,983 $ 10,592 Accrued expenses 3,390 1,893 Accrued preferred stock dividends 1,205 169 Due to stockholders 3,055 2,177 Current portion of long-term debt 21,869 22,980 -------- -------- Total current liabilities 40,502 37,811 Long-term debt, net of current portion 765 764 Other long-term liabilities 359 353 -------- -------- Total liabilities 41,626 38,928 Stockholders' equity: Preferred stock, Series A, 9%, $.01 par value, 300,000 shares authorized, 148,492 shares issued and outstanding 2 2 Common stock, $.01 par value, 10,000,000 shares authorized, 4.951,601 shares issued and outstanding 50 50 Additional paid-in capital 14,183 14,183 Accumulated deficit (13,147) (7,673) -------- -------- Total stockholders' equity 1,088 6,562 -------- -------- $ 42,714 $ 45,490 ======== ========
* Condensed from audited financial statements. The accompanying notes are an integral part of these condensed consolidated financial statements. 5 UNITED PETROLEUM CORPORATION CONDENSED CONSOLIDATED STATEMENTS OF OPERATIONS (UNAUDITED) (IN THOUSANDS, EXCEPT PER SHARE AMOUNTS)
------------------------ ------------------------ TWELVE WEEKS ENDED FORTY WEEKS ENDED ------------------------ ------------------------ JUNE 10, JUNE 4, JUNE 10, JUNE 4, 2001 2000 2001 2000 Sales $ 29,433 $ 34,067 $ 96,950 $ 99,072 Cost of sales 24,428 27,379 79,594 78,656 -------- -------- -------- -------- Gross profit 5,005 6,688 17,356 20,416 Operating expenses: Store operating expenses 4,330 5,077 15,164 16,620 Depreciation and amortization 438 491 1,492 1,325 General & administrative expenses(1) 958 1,144 3,995 4,012 -------- -------- -------- -------- Total 5,726 6,712 20,651 21,957 -------- -------- -------- -------- Income (loss) from operations (721) (24) (3,295) (1,541) Other income (expense): Interest expense (713) (635) (2,369) (1,557) Interest income 3 3 12 30 Other income (expense) 86 48 295 97 Equity in earnings (loss) of FSG, Inc. (16) 13 (32) 16 Gain (loss) from disposition of property and equipment 4 122 951 47 -------- -------- -------- -------- Net income (loss) (1,357) (473) (4,438) (2,908) Preferred stock dividends (307) (291) (1,036) (703) -------- -------- -------- -------- Net income (loss) applicable to common stockholders $ (1,664) $ (764) $ (5,474) $ (3,611) ======== ======== ======== ======== Earnings (loss) per share Basic and diluted earnings (loss)/share $ (0.34) $ (0.15) $ (1.11) $ (0.73) Weighted average number of shares 4,952 4,952 4,952 4,952
See Note 1; the accompanying notes are an integral part of these condensed consolidated financial statements. 6 UNITED PETROLEUM CORPORATION CONDENSED CONSOLIDATED STATEMENTS OF CASH FLOWS (UNAUDITED) (IN THOUSANDS)
FORTY WEEKS ENDED ------------------------ JUNE 10, JUNE 4, 2001 2000 -------- -------- Cash flows from operating activities: Net income (loss) $ (4,438) $ (2,908) Adjustments for non-cash items: Depreciation and amortization 1,472 1,325 Amortization of deferred loan costs 204 148 Equity in (earnings) loss of Farm Stores Grocery, Inc. 33 (16) Loss (gain) on disposition of property and equipment (951) (47) Change in assets and liabilities: Accounts receivable (171) (863) Receivable from affiliated company 228 (204) Inventories 1,234 (472) Prepaid expenses and other current assets (83) (172) Other assets 66 (437) Accounts payable 391 3,238 Accrued expenses 1,497 (212) Other long-term liabilities 6 (93) -------- -------- Cash provided by (used in) operating activities (512) (713) -------- -------- Cash flows from investing activities: Payments for acquisitions, net of cash acquired (19,936) Purchases of property and equipment (286) (972) Proceeds from disposition of property and equipment 1,016 197 -------- -------- Net cash used in investing activities 730 (20,711) -------- -------- Cash flows from financing activities: Proceeds from issuance of long-term debt, net of loan costs 21,751 Principal payments on long-term debt (1,110) (297) Proceeds from short-term borrowings from stockholders 878 -------- -------- Net cash provided by (used in) financing activities (232) 21,454 -------- -------- Net increase (decrease) in cash and cash equivalents (14) 30 Cash and cash equivalents, at beginning of period 1,226 38 -------- -------- Cash and cash equivalents, at end of period $ 1,212 $ 68 -------- --------
(continued on page 8) 7 UNITED PETROLEUM CORPORATION CONDENSED CONSOLIDATED STATEMENTS OF CASH FLOWS (CONTINUED) (UNAUDITED) (IN THOUSANDS)
FORTY WEEKS ENDED --------------------- JUNE 10, JUNE 4, 2001 2000 -------- ------- Supplemental cash flow information: Cash paid for interest $ 426 $ 1,361 ======= ======= Supplemental schedule of non-cash investing and financing activities: Accrued dividends on preferred stock $ 1,036 $ 703 ======= ======= Preferred and common stock issued to acquire the net assets of FSCI $14,950 ======= Net reorganized value of UPC and preferred and common stock issued to UPC's pre-merger shareholders $15,613 =======
The accompanying notes are an integral part of these condensed consolidated financial statements. 8 UNITED PETROLEUM CORPORATION NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (UNAUDITED) 1. Summary of Significant Accounting Policies Basis of Presentation The accompanying unaudited condensed consolidated financial statements for United Petroleum Corporation (the "Company" or "UPC") have been prepared in accordance with (i) generally accepted accounting principles for interim financial reporting and (ii) the instructions to Form 10-Q and Article 10 of Regulation S-X. Accordingly, they do not include all of the information and footnotes required by generally accepted accounting principles for complete financial statements. In the opinion of management, all adjustments (consisting only of normal recurring accruals) considered necessary for a fair presentation have been included. This Form 10-Q should be read in conjunction with the financial statements and notes thereto included in the Company's audited financial statements as of September 3, 2000, as presented in the Form 10K, filed with Securities and Exchange Commission on September 28, 2001. Operating results for the forty weeks ended June 10, 2001 are not necessarily indicative of operating results that may be expected for the full fiscal year. Fiscal Year The Company operates on a fifty-two/fifty-three week fiscal year ending on the Sunday nearest August 31. The accompanying financial statements include operations for the first quarter ended December 24, 2000 and December 19, 1999, each encompassing a total of sixteen weeks and the second and third quarters, each encompassing a total of twelve weeks. Segment information The Company primarily operates in one segment, convenience stores, and in one geographic area, Florida. Although the Company operates in another segment, consisting of oil and gas operations, and in other geographic areas (Georgia and Tennessee), the operations of these segments are insignificant to the operations of the Company as a whole, and are therefore not reported on separately. General and Administrative Expense Reporting General & administrative expenses figures are shown net of the management fees FSG paid the Company in respect of periods after November 12, 1999 and before January 16, 2001, when the Management Agreement terminated. These management fees are not otherwise reflected in the operating statement, as revenues or otherwise. The Management Agreement was in effect for 29.5 of the 40-week period ended June 4, 2000 and 19 weeks of the 40-week period ended June 10, 2001. The Company recorded in a subsequent period approximately $283,000 of General and Administrative expenses that were attributable to the 40 week period ended June 4, 2000. Giving effect to this $283,000, the Company's G&A expenses declined by approximately $300,000 in the current 40-week period. 9 2. Significant Events On February 11, 2000 the Company's Board of Directors approved a Stock Option Plan which provides for the granting of options to purchase an aggregate of up to 650,000 shares of common stock. In October, 2000, following the Company's unsuccessful attempts to expand its business through acquisitions, and in recognition that the Company's cash flow could no longer support its debt service obligations, the Company ceased making scheduled payments on its primary institutional loan, and that loan went into default. In late 2000 and early 2001, the Company made various personnel reductions in an attempt to improve its cash flow. By January 16, 2001, these reductions had left the Company unable to fulfill its responsibilities under the Management Agreement with FSG. Additionally, the Company's studies of the issue had revealed that the Management Agreement was at best cash flow neutral, and more likely, a cash flow drain on the Company. Therefore, on January 16, 2001, the Company and FSG terminated the Management Agreement and the Consignment Agreement also terminated in accordance with its terms. On January 1, 2001 the Company's leased employee agreement was terminated by the co-employer in response to the Company's inability to secure a bond the co-employer requested. As a result, the Company presently employs its work force directly. As of August 31, 2001, the Company employed approximately 700 persons, of which approximately 180 are part-time and 520 are full time employees. On January 17, 2001, Carlos E. Bared resigned as a director of United Petroleum Corporation. (filed herewith) On January 17, 2001, the Company granted two of its executives options to purchase 350,000 shares of common stock at an exercise price of $0.05 per share. Fifty percent (50%) of the aggregate shares shall vest and become exercisable on January 18, 2001 and fifty percent (50%) on January 18, 2002 with an expiration of five years from January 18, 2001 or the expiration of 180 days from the date of any termination. On January 17, 2001, the Company issued to L. Grant Peeples, a Director , stock options to purchase 150,000 shares of the Company's common stock at $0.05 per share. On January 31, 2001, Clark K. Hunt resigned as a director of United Petroleum Corporation. (filed herewith) From January 23, 2001 to March 9, 2001 the Company sold nine of its under-performing store locations (8 non-gas and one gas store) in a series of transactions, to Valencia Food Stores. The total sale proceeds, approximately $1,020,000, were paid to reduce the Company's primary institutional indebtedness. Although these stores' aggregate annual sales amounted to approximately $5,000,000, they did not make a significant contribution to the Company's operating profits or cash flow. Additionally, during the period from October 1, 2000 to March 1, 2001, due to their low profitability and high administrative expenses, the Company closed one of its stores in Florida and reached agreements to lease three of its Calibur store locations to other operators. On February 1, 2001, Murphy Oil USA, Inc. dismissed its lawsuit against the Company without prejudice. On February 8, 2001, the Company entered into a fuel marketing agreement with a major fuel retailer to re-brand as many as 23 of its gasoline store locations. 10 In March, 2001, the Company's real and personal property tax obligations came due. Certain of these payments are due under the Company's store leases and their non-payment could default those leases and terminate the Company's operations at the stores. To prevent this catastrophic result, the Company sought financing from its primary institutional lender, and then following that lender's denial, from its principal stockholders, Infinity and Mr. and Mrs. Bared. Ultimately, only Mr. and Mrs. Bared elected to provide this financing, in the form of a loan of up to $600,000 of which $583,000 was funded, secured by a first lien on the Company's 100,000 shares of common stock of FSG. The Company's primary institutional lender released its pledge on these shares in order to permit this loan to be so secured. The loan is presently in default, and no payments of principal or interest have been made thereunder. On May 3, 2001 TransMontaigne Inc, a supplier of gasoline and diesel fuel to the Company, stopped delivering fuel to the Company because it was unable to provide financial statements that met their requirements. On June 28, 2001 the case styled Robert Rankin vs Michael F. Thomas and United Petroleum was settled and the Company agreed to pay Mr. Rankin $8,000. On July 25, 2001 Coastal Refining & Marketing, a supplier of gasoline and diesel fuel to the Company, stopped delivering fuel to the Company claiming that the Company was unable to provide financial statements that met their requirements. On August 31, 2001 First Data Company revoked its money order system agreement because UPG was unable to provide financial statements that met their requirements. First Data Company provided the Company with the Western Union brand system of dispensing money orders. The Company is seeking to renew or replace its agreement with First Data or another supplier of money orders, but no such arrangements have been concluded. On September 11, 2001 Pepsi Cola stopped servicing Company locations. Since June 1, 2001 the Company had been purchasing Pepsi branded products under a payment arrangement to reduce outstanding balances owed to Pepsi Cola. The Company has a $23 million credit facility with a bank. This facility provides credit in the form of a $10,467,000 term loan, an $8,300,000 mortgage loan and a $4,233,000 revolving line of credit, and matures on October 30, 2004. Effective October, 2000, the Company went into payment default under these loans, and in September, 2001, the bank accelerated the maturity of these loans, and they are therefore classified as short term liabilities on the balance sheet. The Company is party to a license agreement with FSG, providing for its use of the "Farm Stores" trademark on its stores and certain products sold in the stores. On September 28, 2001, FSG notified the Company of its termination of the License Agreement, and on October 3, 2001, FSG commenced a lawsuit in Federal Court to enforce such termination. The Company disputes the termination, and intends to defend the lawsuit; however, the Company is actively pursuing a settlement of this matter. On October 5, 2001, Stuart Chasanoff resigned as a director of United Petroleum Corporation. (filed herewith) On October 8, 2001, L. Grant ("Jack") Peeples resigned as a director of United Petroleum Corporation. (filed herewith) 11 3. Receivable from (Payable to) Affiliated Company Payable to affiliated company at June 10, 2001 represents the balance due to FSG, in which the Company has 100,000 shares of common stock. The amount payable relates to the fee that FSG charged the Company for its share of data management center expenses. 4. Current Portion of Long-term Debt Current portion of long-term debt includes a loan to the Company in the amount of $144,915 which has matured. The loan is secured by a mortgage encumbering a property located in Georgia which is leased by the Company's subsidiary to an unrelated third party. The lease requires the tenant to make all payments coming due under the loan, and upon exercising an option to purchase the property, to assume the loan. The tenant continues to make monthly payments under the loan and has advised the Company that it has exercised its option to purchase the property. The sale is expected to close during the fourth quarter. 5. Contingencies The Company is a defendant in various legal proceedings arising in the normal course of business. In the opinion of management, based on the nature of these proceedings and the amounts of damages claimed, the ultimate resolution of these legal proceedings will not have a material adverse effect on the Company's financial position or results of operations. ITEM 2. MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS RESULTS OF OPERATIONS Certain statements in this Management's Discussion and Analysis of Financial Condition and Results of Operations, including without limitation expectations as to future revenues and profitability, constitute "forward-looking statements" within the meaning of the Private Securities Litigation Reform Act of 1995 (the "Reform Act"). Such forward-looking statements involve known and unknown risks, uncertainties and other factors which may cause the actual results, performance or achievements of the Company and its subsidiaries to be materially different from any future results, performance or achievements expressed or implied by such forward-looking statements. In the following comparison of the results of operations, the twelve and forty week periods ended June 10, 2001 and June 4, 2000 are referred to as 2001 and 2000, respectively. COMPARISON OF THE TWELVE WEEKS ENDED JUNE 10, 2001 AND JUNE 4, 2000 Revenues and gross profit for 2001 were $29.4 million and $5.0 million, respectively, as compared to $34.1 million and $6.7 million, respectively for 2000. The Company generated a net loss of $1.7 million in 2001, compared to a net loss of $764,000 in 2000. The effects of the Transactions and their financing contributed $1.3 million of the loss as follows: (i) interest expense including amortization of deferred loan costs of $713,000 (ii) amortization of goodwill and other intangible assets of $252,000, and (iii) accrued preferred dividends totaling $307,000. 12 Revenues decreased $4.6 million or 13.6% from the prior year mostly due to the sale of nine under-performing stores and the permanent closing of six under-performing stores. A summary of revenues by source for the comparative twelve week period is as follows (in thousands):
Twelve Weeks Ended June 10, June 4, 2001 2000 -------- ------- Grocery $11,886 $13,855 Gasoline 17,326 19,467 Other 221 745 ------- ------- Total $29,433 $34,067 ======= =======
Grocery revenues decreased by $2 million or 14.2% in 2001 as compared to 2000 due to the sale of nine under-performing stores and the permanent closing of one under-performing store. Although the closing of the under-performing stores reduces revenues, it does not have a material impact on the results of operations, because these stores had been operating at a loss. Gasoline revenues decreased 11% or $2.1 million in 2001 as compared to 2000. The decrease is due to a $0.06 increase in the average retail price per gallon from $1.51 per gallon in 2000 to $1.57 per gallon in 2001, coupled with a decrease of 1.8 million gallons sold from 12.8 million gallons in 2000 to 11 million gallons in 2001. The decline in gasoline volume was also affected by the reduction in the Company's store count. Of the 10 under-performing stores that were sold or closed during 2001, two sold gasoline. Gross profit decreased by $1.7 million in 2001 primarily as a result the decrease in the grocery gross profit. Store operating expenses decreased by $747,000 in 2001 primarily due to the implementation of new expense control packages related to payroll, inventory shrink, spoilage, and advertising, as well as the sale and closing of under-performing stores. During the same period, store equipment lease rental payments increased by $95,000 over the previous year as a result of the new gasoline dispensing equipment installed at 40 store locations. Depreciation and amortization expense decreased $53,000 in 2001 mostly due to the closing of ten stores. General and administrative expenses decreased by $186,000 primarily due to various cost-cutting initiatives. The termination of the FSG Management Agreement also allowed for increased savings in General and Administrative expenses. The Management Agreement was not in effect during the 12 weeks ended June 12, 2001 as compared to the 12 weeks during the period ending June 4, 2000. The Agreement was terminated effective January 16, 2001. The increase in interest expense of $78,000 resulted from the borrowing of $23 million used to finance the Transactions and the amortization of related deferred loan costs and accrued interest on the short-term borrowings from stockholders of $68,000. 13 COMPARISON OF THE FORTY WEEKS ENDED JUNE 10, 2001 AND JUNE 4, 2000 Revenues and gross profit for 2001 were $97 million and $17.4 million, respectively, as compared to $99.1 million and $20.4 million, respectively for 2000. The Company generated a net loss of $5.5 million in 2001, compared to net loss of $3.6 million in 2000. The effects of the Transactions and their financing contributed $4.3 million of the net loss in 2001 as follows: (i) interest expense including amortization of deferred loan costs of $2.4 million, (ii) amortization of goodwill and other intangible assets of $852,000, and (iii) accrued preferred dividends totaling $1 million Revenues decreased $2.1 million or 2.1% from the prior year due to mostly due to the sale of nine under-performing stores and the permanent closing of one under-performing store. A summary of revenues by source for the comparative forty week period is as follows (in thousands):
Forty Weeks Ended June 10, June 4, 2001 2000 -------- ------- Grocery $ 40,297 $44,245 Gasoline 55,431 52,775 Other 1,222 2,052 -------- ------- Total $ 96,950 $99,072 ======== =======
Grocery revenues decreased by $3.9 million or 8.9%, in 2001 as compared to 2000 due to the sale of nine under-performing stores and the permanent closing of one under-performing store. Although the sale/closing of the 15 under-performing stores reduces revenues, it does not have a material impact on the results of operations, because these stores had been operating at a loss. Gasoline revenues increased $2.7 million or 5% in 2001 as compared to 2000. The increase is mostly due to a $0.12 increase in the average retail price per gallon from $1.41 per gallon in 2000 to $1.53 per gallon in 2001, coupled with a decrease of approximately 1.1 million gallons sold. The decline in gasoline volume was also affected by the reduction in the Company's store count. Of the 10 under-performing stores that were sold or closed during 2001, two sold gasoline. Gross profit decreased by $3 million in 2001 due to an 11.3% decrease in grocery gross profit, as a result of the sale/closing of under-performing stores, as well as a 19.7% decrease in fuel gross profit. The gross profit percentage on gasoline sales was 6.3% in 2001 compared to 9.3% in 2000 as a result of a 10% increase in average fuel costs from $1.30 per gallon in 2000 to $1.43 per gallon in 2001. Store operating expenses decreased by $1.5 million in 2001 primarily due to the implementation of new expense control packages related to payroll, inventory shrink, spoilage, advertising, as well as the sale and closing of under-performing stores. During the same period, store equipment lease rental payments increased by $380,000 over the previous year as a result of the new gasoline dispensing equipment installed at 40 store locations. Depreciation and amortization expense increased $167,000 in 2001 primarily due the increase in amortization of goodwill and other intangible assets of $268,000 and a decrease in depreciation expense due to the closing of ten under-performing stores. General & administrative expenses figures are shown net of the management fees FSG paid the Company in respect of periods after November 12, 1999 and before January 16, 2001, when the 14 Management Agreement terminated. These management fees are not otherwise reflected in the operating statement, as revenues or otherwise. The Management Agreement was in effect for 29.5 of the 40-week period ended June 4, 2000 and 19 weeks of the 40-week period ended June 10, 2001. The Company recorded in a subsequent period approximately $283,000 of General and Administrative expenses that were attributable to the 40 week period ended June 4, 2000. Giving effect to this $283,000, the Company's G&A expenses declined by approximately $300,000 in the current 40-week period. The increase in interest expense of $812,000 resulted from the borrowing of $23 million used to finance the Transactions and the amortization of related deferred loan costs and accrued interest on short-term borrowings from stockholders of $217,000. CREDIT FACILITIES The Company has a $23 million credit facility with a bank. This facility provides credit in the form of a $10,467,000 term loan, an $8,300,000 mortgage loan and a $4,233,000 revolving line of credit, and matures on October 30, 2004. The term loan bears interest at prime plus 3%, payable monthly with monthly principal payments of $121,146 beginning after the first twelve months. The $8.3 million mortgage loan bears interest at the 180-day libor rate plus 4%, payable monthly at approximately $20,000 plus interest. The $4,233,000 revolving loan bears interest at the 30-day libor rate plus 3.875%, payable monthly and is advanced against the Company's inventory and receivables. The Company is required to comply with various covenants in connection with this facility and borrowings on the revolving line of credit are subject to a borrowing base calculated from the Company's inventory and receivables. In addition, the agreement prohibits the payment of any cash dividends unless approval is obtained from the lender. At June 10, 2001, the Company had used all $4,233,000 under its revolving credit facility. Effective October, 2000, the Company went into payment default under these loans, and in September, 2001, the bank accelerated the maturity of these loans, and they are therefore classified as short term liabilities on the balance sheet. LIQUIDITY AND CAPITAL RESOURCES For the 40 weeks ended June 10, 2001 the Company used $512,000 in its operating activities, which included $426,000 in interest payments through the end of October, 2000. The Company faces extreme challenges in its liquidity and cash flows. The Company's working capital was almost negative $34 million at June 10, 2001. Even excluding the Company's institutional loan in default, its working capital was almost negative $12 million at that date. At the same date, the Company's net tangible book value was almost negative $20 million. The Company also realized negative cash flows (earnings before interest, taxes, depreciation and amortization) in these periods, including $ 577,000 in the 40 weeks and $206,000 in the 12 weeks ended June 10, 2001. Because of its deficits in working capital, net tangible value and cash flow, the Company has been actively seeking a refinancing or sale transaction, for which it has no commitments at present. If these efforts do not succeed, the Company may be forced to drastically curtail its operations or seek protection from creditors. CAPITAL EXPENDITURES Capital expenditures $286,000 during the forty weeks ended June 10, 2001 consist mostly of costs associated with leasehold improvements and store equipment. These capital expenditures were funded primarily by cash generated from operations. The Company anticipates spending approximately 15 $30,000 during the remainder of the fiscal year to improve and maintain existing store and gasoline dispensing equipment PART II - OTHER INFORMATION ITEM 1. LEGAL PROCEEDINGS. In 1999, an affiliate of F.S. Convenience Stores, Inc. (the company with which United Petroleum Group, Inc., the Company's wholly owned subsidiary, merged in November 1999) filed a lawsuit against Zenith in the Circuit Court for the Eleventh Judicial Circuit for improperly administering and managing the Plaintiff's workers compensation insurance plan. Zenith has filed a counterclaim and the Plaintiff is actively defending the claim. In June of 2000, Zenith filed a separate action in federal court against the Company's surety, the surety has tendered the defense to the Company and the Company is actively defending the lawsuit. The Company is party to a license agreement with FSG, providing for its use of the "Farm Stores" trademark on its stores and certain products sold in the stores. On September 28, 2001, FSG notified the Company of its termination of the License Agreement, and on October 3, 2001, FSG commenced a lawsuit in Federal Court to enforce such termination. The Company disputes the termination, and intends to defend the lawsuit; however, the Company is actively pursuing a settlement of this matter. ITEM 6. EXHIBITS AND REPORTS ON FORM 8-K. (a) Exhibits. Exhibit Number Description Exhibit 17.1 On January 17, 2001, Carlos E. Bared resigned as a director of United Petroleum Corporation (filed herewith) Exhibit 17.2 On January 31, 2001, Clark K. Hunt resigned as a director of United Petroleum Corporation. (filed herewith) Exhibit 17.3 On October 5, 2001, Stuart Chasanoff resigned as a director of United Petroleum Corporation. (filed herewith) Exhibit 17.4 On October 8, 2001, L. Grant ("Jack") Peeples resigned as a director of United Petroleum Corporation. (filed herewith) Exhibit 10.13 Pledge Agreement and Promissory Note dated March 30, 2001, among F.S. Non-Gas Subsidiary, Inc., United Petroleum Corporation, United Petroleum Group, Inc. and Jose P. Bared and Miriam Bared (filed as Exhibit 10.13 to the Company's Annual Report on Form 10-K filed September 28, 2001 , and incorporated herein by reference) Exhibit 10.7 Loan Agreement dated November 9, 1999 among United Petroleum Corporation, United Petroleum Group, Inc., F.S. Convenience Stores, Inc., et al. , as Borrowers, and Hamilton Bank, N.A.. As Lender (filed as Exhibit 99.10 to the Company's Current Report on Form 16 8-K (Amendment 1) dated November 12, 1999 and filed on December 1, 1999, and incorporated herein by reference) Exhibit 10.1 Licence Agreement dated as of November 12, 1999 among Farm Stores Grocery, Inc., United Petroleum Corporation, United Petroleum Group, Inc. (filed as Exhibit 99.5 to the Company's Current Report on Form 8-K (Amendment 1) dated November 12, 1999 and filed on December 1, 1999, and incorporated herein by reference) (b) Reports on Form 8-K. On September 12, 2001, the Company filed a current report on Form 8-K dated September 7, 2001 as notice that the company received notice from Hamilton Bank, the holder of the Company's $23 million institutional loan, that the bank had accelerated the maturity of that loan. SIGNATURES Pursuant to the requirements of the Securities Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized. UNITED PETROLEUM CORPORATION ---------------------------------------- (Registrant) Date: October 11, 2001 /s/ JOSE P. BARED ---------------------------------------- Jose P. Bared Chief Executive Officer and Chairman of the Board of Directors 17 EXHIBIT INDEX
EXHIBIT NUMBER DESCRIPTION ------- ----------- Exhibit 17.1 On January 17, 2001, Carlos E. Bared resigned as a director of United Petroleum Corporation (filed herewith) Exhibit 17.2 On January 31, 2001, Clark K. Hunt resigned as a director of United Petroleum Corporation. (filed herewith) Exhibit 17.3 On October 5, 2001, Stuart Chasanoff resigned as a director of United Petroleum Corporation. (filed herewith) Exhibit 17.4 On October 8, 2001, L. Grant ("Jack") Peeples resigned as a director of United Petroleum Corporation. (filed herewith) Exhibit 10.13 Pledge Agreement and Promissory Note dated March 30, 2001, among F.S. Non-Gas Subsidiary, Inc., United Petroleum Corporation, United Petroleum Group, Inc. and Jose P. Bared and Miriam Bared (filed as Exhibit 10.13 to the Company's Annual Report on Form 10-K filed September 28, 2001 , and incorporated herein by reference) Exhibit 10.7 Loan Agreement dated November 9, 1999 among United Petroleum Corporation, United Petroleum Group, Inc., F.S. Convenience Stores, Inc., et al. , as Borrowers, and Hamilton Bank, N.A. As Lender (filed as Exhibit 99.10 to the Company's Current Report on Form 8-K (Amendment 1) dated November 12, 1999 and filed on December 1, 1999, and incorporated herein by reference) Exhibit 10.1 License Agreement dated as of November 12, 1999 among Farm Stores Grocery, Inc., United Petroleum Corporation, United Petroleum Group, Inc. (filed as Exhibit 99.5 to the Company's Current Report on Form 8-K (Amendment 1) dated November 12, 1999 and filed on December 1, 1999, and incorporated herein by reference).
18
EX-17.1 3 d91266ex17-1.txt RESIGNATION OF CARLOS E. BARED JANUARY 17, 2001 EXHIBIT 17.1 [CARLOS E. BARED LETTERHEAD] January 11, 2001 Board of Directors United Petroleum Corporation 5800 NW 74 Avenue Miami, Florida 33166 Gentlemen: I am hereby resigning from all positions as officer and Director of United Petroleum Corporation, and subsidiaries, effective 5:00 pm on January 17, 2001. I want to thank you for giving me the opportunity to work with you all. Sincerely, /s/ CARLOS E. BARED Carlos E. Bared EX-17.2 4 d91266ex17-2.txt RESIGNATION OF CLARK K. HUNT JANUARY 31, 2001 EXHIBIT 17.2 [CLARK K. HUNT LETTERHEAD] January 31, 2001 VIA FACSIMILE: 305-592-2582 Mr. Joe Bared United Petroleum 5800 NW 74th Avenue Miami, FL 33166 Dear Joe, Please accept this letter as my resignation from the United Petroleum Corporation ("UPET") board effective immediately. I have greatly enjoyed working with you and the other UPET board members over the past 15 months. Unfortunately, my growing involvement with my family's business makes it impractical for me to continue serving on the UPET board. I wish you and the entire management team success in the coming years. Best regards, /s/ CLARK K. HUNT Clark K. Hunt CKH:kjl EX-17.3 5 d91266ex17-3.txt RESIGNATION OF STUART CHASANOFF OCTOBER 5, 2001 EXHIBIT 17.3 [STUART J. CHASANOFF LETTERHEAD] October 1, 2001 Mr. Joe Bared Chairman and CEO United Petroleum Corporation 5800 Northwest 74th Avenue Suite 101 Miami, Florida 33166 Re: Board of Directors of United Petroleum Corporation Dear Mr. Bared: Please be advised that I am hereby resigning as a director of United Petroleum Corporation, effective as of the close of business on October 5, 2001. It has been a privilege to have worked with you on this project. Sincerely /s/ STUART J. CHASANOFF Stuart J. Chasanoff cc: Jack Peeples, Esq. Steven Loglisci, Esq. EX-17.4 6 d91266ex17-4.txt RESIGNATION OF L. GRANT PEEPLES OCTOBER 5, 2001 EXHIBIT 17.4 [WHITE & CASE LETTERHEAD] October 8, 2001 VIA FAX - (305) 592-2582 Juan Diaz, Esq. General Counsel United Petroleum Corporation 5800 Northwest 74th Avenue, Suite 101 Miami, Florida 33166 Dear Juan: I am hereby resigning as a member of the Board of Directors of United Petroleum Corporation effective today. Please notify all members of the Board and corporate senior management of this action and make appropriate public company disclosures. Sincerely, /s/ JACK PEEPLES Jack Peeples