XML 41 R27.htm IDEA: XBRL DOCUMENT v3.4.0.3
FOURTH QUARTER CHARGES / TRANSACTIONS
12 Months Ended
Feb. 29, 2016
FOURTH QUARTER CHARGES / TRANSACTIONS  
FOURTH QUARTER CHARGES / TRANSACTIONS

NOTE 19 – FOURTH QUARTER CHARGES / TRANSACTIONS

 

Fiscal Year 2016 – Our results for the fourth quarter of fiscal year 2016 contained the following transactions of a non-routine nature for which pertinent details are made available in various notes to our consolidated financial statements:

 

·

Certain re-measurement related charges totaling $18.73 million (before and after tax), recorded as a result of a change in the rate used to re-measure our Venezuelan financial statements at February 29, 2016, as further discussed in Notes (1), (4) and (12);

 

·

Acquisition-related expenses of $0.70 million included in connection with the acquisition of Hydro Flask, which closed shortly after the end of fiscal year 2016, as further discussed in Note (21);

 

·

A  $3.00 million ($2.66 million after tax) impairment of an indefinite-lived trademark, as further discussed in Notes (1) and (5); and

 

·

The recognition of a charge totaling $17.83 million ($17.79 million after tax), associated with thermometer patent litigation still subject to further post-trial motions and appeal, as discussed in Note (13).

 

Fiscal Year 2015 – Our results for the fourth quarter of fiscal year 2015 did not contain any transactions of a non-routine nature.

 

Fiscal Year 2014 – Our results for the fourth quarter of fiscal year 2014 included a charge of $16.34 million (after tax) in connection with payments, including associated legal and administrative costs, required as a result of our former CEO’s separation from service, as further discussed in Notes (13), (14) and (15) to these consolidated financial statements.