XML 38 R21.htm IDEA: XBRL DOCUMENT v2.4.0.6
Quarterly Results (Unaudited)
12 Months Ended
Sep. 30, 2011
Quarterly Results (Unaudited) [Abstract]  
Quarterly Results (Unaudited)

15. Quarterly Results (Unaudited)

Summary data relating to the results of operations for each quarter of the years ended September 30, 2011 and 2010 follows (in thousands, except per share amounts):

 

                                 
    Three Months Ended  
    December 31     March 31     June 30     September 30  

Fiscal year 2011:

                               

Net sales

  $ 10,946     $ 12,853     $ 14,281     $ 14,839  

Gross profit

    5,404       6,359       7,000       7,334  

Income (loss) from operations

    (465     (1,309     (491     588  

Net income (loss) before taxes

    (460     (1,393     (535     450  

Net income (loss) per common share — basic

  $ (.01   $ (.10   $ (.02   $ .03  
   

 

 

   

 

 

   

 

 

   

 

 

 

Net income (loss) per common share — diluted

  $ (.01   $ (.10   $ (.02   $ .03  
   

 

 

   

 

 

   

 

 

   

 

 

 

Fiscal year 2010:

                               

Net sales

  $ 10,232     $ 9,845     $ 10,244     $ 11,121  

Gross profit

    4,613       4,659       5,042       5,390  

Income (loss) from operations

    (298     (202     275       433  

Net income (loss) before taxes

    (310     (226     294       513  

Net income (loss) per common share — basic

  $ (.01   $ (.03   $ .01     $ .01  
   

 

 

   

 

 

   

 

 

   

 

 

 

Net income (loss) per common share — diluted

  $ (.01   $ (.03   $ .01     $ .01  
   

 

 

   

 

 

   

 

 

   

 

 

 

 

ITEM 9. Changes in and Disagreements with Accountants on Accounting and Financial Disclosure

None.

ITEM 9A. Controls and Procedures

Evaluation of Disclosure Controls and Procedures. As of the end of the period covered by this report (the Evaluation Date) we carried out an evaluation, under the supervision and with the participation of management, including our Chief Executive Officer and Chief Financial Officer, of the effectiveness of the design and operation of our disclosure controls and procedures (as defined in Rule 13a-15(e) under the Securities Exchange Act of 1934 as amended (the Exchange Act)). Based upon that evaluation, the Chief Executive Officer and Chief Financial Officer concluded that, as of the Evaluation Date, our disclosure controls and procedures were effective to ensure that information required to be disclosed in the reports that we file or submit under the Exchange Act is (i) recorded, processed, summarized and reported within the time periods specified in the Commission’s rules and forms, and (ii) accumulated and communicated to our management, including our Chief Executive Officer and Chief Financial Officer, to allow timely decisions regarding required disclosure. This evaluation did not include the internal controls related to the acquisition of Laprolan B.V. from Fornix BioSciences N.V. that occurred on April 7, 2011. Total assets and sales related to this acquisition represent 19.1% and 13.1%, respectively, of the related consolidated financial statement amounts as of and for the year ended September 30, 2011.

Management’s Annual Report on Internal Control Over Financial Reporting. Management’s report on our internal control over financial reporting is contained in Item 7 above. The report of Grant Thornton LLP on our internal control over financial reporting is contained in Item 8 above.

Changes in Internal Control Over Financial Reporting. During our fourth fiscal quarter, there was no significant change made in our internal control over financial reporting (as defined in Rule 13(a) — 15(f) under the Exchange Act) that has materially affected, or is reasonably likely to materially affect, our internal control over financial reporting.

ITEM 9B. Other Information

None.

 

PART III

ITEM 10. Directors, Executive Officers and Corporate Governance

The information with respect to the Board of Directors contained under the heading “Election of Directors”, the information contained under the heading “Section 16(a) Beneficial Ownership Reporting Compliance” and the information contained under the heading “Corporate Governance – Board Meetings and Committees – Audit Committee” in the Proxy Statement for Annual Meeting of Shareholders to be filed with the Securities and Exchange Commission within 120 days of the close of the fiscal year ended September 30, 2011, is incorporated herein by reference. Information with respect to our executive officers is provided in Part I, Item 1.

We have adopted a code of ethics in compliance with applicable rules of the Securities and Exchange Commission that applies to all of our employees, including our principal executive officer, our principal financial officer and our principal accounting officer or controller, or persons performing similar functions. We have posted a copy of the code of ethics on our website at www.rocm.com. We intend to disclose any amendments to, or waivers from, any provision of the code of ethics by posting such information on such website.

ITEM 11. Executive Compensation

The information contained under the heading “Executive Compensation” in the Proxy Statement for Annual Meeting of Shareholders to be filed with the Securities and Exchange Commission within 120 days of the close of the fiscal year ended September 30, 2011, (except for the information set forth under the subcaption “Compensation Committee Report on Executive Compensation”) is incorporated herein by reference.

ITEM 12. Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters

(a) Equity Compensation Plans. The following table provides information related to our equity compensation plans as of September 30, 2011:

 

                         

Plan category

  Number of securities
to be issued upon
exercise of
outstanding options,
warrants and rights
(a)
    Weighted-average
exercise price of
outstanding options,
warrants and rights
(b)
    Number of securities
remaining available
for future issuance
under equity
compensation plans
(excluding securities
reflected in column
(a))
(c)
 

Equity compensation plans approved by security holders(1)

    1,588,750     $ 9.39       527,000  

Equity compensation plans not approved by security holders

    —         —         —    
   

 

 

           

 

 

 

Total

    1,588,750     $ 9.39       527,000  

 

(1) Includes shares issuable under our 2001 Stock Incentive Plan and 2010 Stock Incentive Plan.

(b) Security Ownership. The information contained under the heading “Security Ownership of Certain Beneficial Owners and Management” in the Proxy Statement for Annual Meeting of Shareholders to be filed with the Securities and Exchange Commission within 120 days of the close of the fiscal year ended September 30, 2011, is incorporated herein by reference.

ITEM 13. Certain Relationships and Related Transactions, and Director Independence

The information contained under the heading “Certain Relationships and Related Transactions” in the Proxy Statement for Annual Meeting of Shareholders to be filed with the Securities and Exchange Commission within 120 days of the close of the fiscal year ended September 30, 2011, is incorporated herein by reference.

 

ITEM 14. Principal Accounting Fees and Services

The information contained under the heading “Audit Committee Report and Payment of Fees to Auditors” in the Proxy Statement for Annual Meeting of Shareholders to be filed with the Securities and Exchange Commission within 120 days of the close of the fiscal year ended September 30, 2011, is incorporated herein by reference.

PART IV

ITEM 15. Exhibits and Financial Statement Schedules

 

  (a)(1) The following financial statements are filed herewith in Item 8.

 

  (i) Consolidated Balance Sheets as of September 30, 2011 and 2010.

 

  (ii) Consolidated Statements of Operations for the years ended September 30, 2011, 2010 and 2009.

 

  (iii) Consolidated Statement of Shareholders’ Equity and Comprehensive Income (Loss) for the years ended September 30, 2011, 2010 and 2009.

 

  (iv) Consolidated Statements of Cash Flows for the years ended September 30, 2011, 2010 and 2009.

 

  (v) Notes to Consolidated Financial Statements.

 

  (a)(2) Financial Statement Schedules.

Schedule II — Valuation and Qualifying Accounts

Financial statement schedules other than those listed have been omitted since they are not required or are not applicable or the required information is shown in the financial statements or related notes.

(b) Exhibits

The following exhibits are submitted herewith:

 

     
   
    3.1   Articles of Incorporation of the Company, as amended. (Incorporated by reference to Exhibit 3.1 of Registrant’s Annual Report on Form 10-K for fiscal year ended September 30, 2006).
   
    3.2   Amended and Restated Bylaws of the Company, as amended. (Incorporated by reference to Exhibit 3.1 of Registrant’s Current Report on Form 8-K filed on June 12, 2009).
   
    4.1   Specimen of Common Stock Certificate. (Incorporated by reference to Exhibit 4.4 of Registrant’s Annual Report on Form 10-KSB for fiscal year ended September 30, 1995).
   
  10.1†   Employment Agreement, dated August 31, 1990 between the Company and Anthony J. Conway. (Incorporated by reference to Exhibit 10.13 of Registrant’s Registration Statement on Form S-18, Registration Number 33-36362-C).
   
  10.2†   Employment Agreement, dated August 31, 1990 between the Company and Philip J. Conway. (Incorporated by reference to Exhibit 10.14 of Registrant’s Registration Statement on Form S-18, Registration Number 33-36362-C).
   
  10.3†   Change of Control Agreement dated December 4, 1998, between the Company and Philip J. Conway (Incorporated by reference to Exhibit 10.3 of Registrant’s Annual Report on Form 10-K for fiscal year ended September 30, 1998).
   
  10.4†   Change of Control Agreement dated November 21, 2000, between the Company and Anthony J. Conway. (Incorporated by reference to Exhibit 10.6 of the Registrant’s Annual Report on Form 10-K for fiscal year ended September 30, 2000).
  10.5†   Change of Control Agreement dated November 21, 2000, between the Company and Martyn R. Sholtis. (Incorporated by reference to Exhibit 10.9 of the Registrant’s Annual Report on Form 10-K for fiscal year ended September 30, 2000).
   
  10.6†   Change of Control Agreement dated November 21, 2000, between the Company and David A. Jonas. (Incorporated by reference to Exhibit 10.10 of the Registrant’s Annual Report on Form 10-K for fiscal year ended September 30, 2000).
   
  10.7†   The Company’s 2001 Stock Incentive Plan. (Incorporated by reference to Exhibit 10.1 of Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2006).
   
  10.8†   Form of Incentive Stock Option Agreement. (Incorporated by reference to Exhibit 10.10 of Registrant’s Annual Report on Form 10-K for fiscal year ended September 30, 2006).
   
  10.9†   Form of Non-Incentive Stock Option Agreement. (Incorporated by reference to Exhibit 10.11 of Registrant’s Annual Report on Form 10-K for fiscal year ended September 30, 2006).
   
  10.10†   Form of Restricted Stock Award (Incorporated by reference to Exhibit 10.2 of the Registrant’s Current Report on Form 8-K filed on November 21, 2006).
   
  10.11†   The Company’s Fiscal 2010 Management Incentive Plan. (Incorporated by reference to Exhibit 10.1 of the Registrant’s Current Report on Form 8-K filed on November 19, 2009).
   
  10.12†   The Company’s Fiscal 2011 Management Incentive Plan. (Incorporated by reference to Exhibit 10.1 of the Registrant’s Current Report on Form 8-K filed on November 23, 2010).
   
  10.13   Agreement, dated May 17, 2006, between Coloplast A/S, Coloplast Limited, Mentor Medical Limited, the Company and Rochester Medical Limited. (Incorporated by reference to Exhibit 10.1 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2006).
   
  10.14†   Rochester Medical Corporation 2010 Stock Incentive Plan. (Incorporated by reference to Exhibit 10.1 of the registrant’s Current Report on Form 8-K filed on February 1, 2010)
   
  10.15†   Form of 2010 Stock Incentive Plan Incentive Stock Option Agreement for employees. (Incorporated by reference to Exhibit 10.2 of the Registrant’s Current Report on Form 8-K filed on February 1, 2010)
   
  10.16†   Form of 2010 Stock Incentive Plan Non-Incentive Stock Option Agreement for employees. (Incorporated by reference to Exhibit 10.3 of the Registrant’s Current Report on Form 8-K filed on February 1, 2010)
   
  10.17†   Form of 2010 Stock Incentive Plan Non-Incentive Stock Option Agreement for directors (incorporated by reference to Exhibit 10.4 of the Registrant’s Current Report on Form 8-K filed on February 1, 2010)
   
  10.18†   Form of 2010 Stock Incentive Plan Restricted Stock Award Agreement. (Incorporated by reference to Exhibit 10.1 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2011)
   
  10.19   Share Purchase Agreement, dated January 12, 2011, between Fornix BioSciences N.V. and the Company. (Incorporated by reference to Exhibit 2.1 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2011)
   
  21*   Subsidiaries of the Company
   
  23.1*   Consent of Grant Thornton LLP.
   
  24*   Power of Attorney.
   
  31.1*   Certification of Chief Executive Officer pursuant to Rule 13a-14(a).
  31.2*   Certification of Chief Financial Officer pursuant to Rule 13a-14(a).
   
  32.1*   Certification of Chief Executive Officer pursuant to Rule 13a-14(b).
   
  32.2*   Certification of Chief Financial Officer pursuant to Rule 13a-14(b).
   
101**   Financial statements from the Annual Report on Form 10-K of Rochester Medical Corporation for the year ended September 30, 2011, formatted in XBRL: (i) the Consolidated Balance Sheets, (ii) the Consolidated Statements of Operations, (iii) the Consolidated Statement of Shareholders’ Equity and Comprehensive Income (Loss), (iv) the Consolidated Statement of Cash Flows and (v) the Notes to the Consolidated Financial Statements.

 

* Filed herewith.
Management contract or compensatory plan or arrangement required to be filed as an exhibit to Form 10-K pursuant to Item 15(c) of Form 10-K.
** Furnished herewith.

 

SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.

 

             
        Rochester Medical Corporation
       
Dated: December 9, 2011       By:  

/s/ Anthony J. Conway

            Anthony J. Conway
            Chairman of the Board, President and,
            Chief Executive Officer

Pursuant to the requirements of the Securities Exchange Act of 1934, this Report has been signed below by the following persons in the capacities and on the dates indicated.

 

     

Signature

 

Title

   

/s/ Anthony J. Conway

Anthony J. Conway

  Chairman of the Board, President and Chief Executive Officer (principal executive officer)
   

/s/ David A. Jonas

David A. Jonas

  Director, Chief Financial Officer, Treasurer and Secretary (principal financial and accounting officer)
   

*

Darnell L. Boehm

  Director
   

*

Roger W. Schnobrich

  Director
   

*

Benson Smith

  Director
   

*By David A. Jonas

David A. Jonas

Attorney-in-Fact

  Dated: December 9, 2011