Goodwill
|
Carrying
AMOUNT
|
VALUATION
|
IMPAIRMENT
|
|
|
|
|
Delphiis, Inc.
|
$
956,639
|
$
119,513
|
$
(837,126)
|
Redspin
|
1,192,000
|
472,613
|
(719,387)
|
Auxilio Solutions, Inc
|
1,517,017
|
1,517,017
|
-
|
Total
|
$
3,665,656
|
$
2,109,143
|
$
(1,556,513)
|
F-16
(5)
Line of Credit and Term Loan
On May 4, 2012, we entered into a Loan and Security Agreement (the “Loan and Security Agreement”) with Avidbank Corporate Finance, a Division of Avidbank (“Avidbank”). On April 26, 2013, we amended the Loan and Security Agreement with Avidbank. On April 25, 2014, we again amended the Loan and Security Agreement with Avidbank (the “Second Avidbank Amendment”). Under the Second Avidbank Amendment, the term of the revolving line-of-credit of up to $2.0 million was extended through April 25, 2015, at an interest rate of prime plus 1.0% per annum. This line of credit was further extended through June 25, 2015 under the third amendment to the Loan and Security Agreement. On June 19, 2015, we again amended the Loan and Security Agreement with Avidbank (the “Fourth Avidbank Amendment”). Under the Fourth Avidbank Amendment, the term of the revolving line-of-credit of up to $2.0 million was extended through June 19, 2017, at an interest rate of prime plus 0.75% per annum. As of December 31, 2016, the interest rate was 4.25%. There will be no minimum interest payable with respect to any calendar quarter. The amount available to us at any given time is the lesser of (a) $2.0 million, or (b) the amount available under our borrowing base (80% of our eligible accounts, minus (1) accrued client lease payables, and minus (2) accrued equipment pool liability). The Fourth Avidbank Amendment also provided for a term loan facility which allows for advances up to $4,000,000 through June 19, 2016. Our initial draw was for $2,000,000 in 2015. Term loan repayments shall be in 48 equal installments of principal, plus accrued interest at an interest rate of prime plus 1.25% per annum.
While there are outstanding credit extensions, we are to maintain a liquidity ratio of cash plus accounts receivable divided by all obligations owing to the bank of at least 1.75 to 1.00, measured monthly, and a debt coverage ratio, whereby adjusted EBITDA for the most recent twelve months shall be no less than 1.50 to 1.00 of the sum of the annual principal payments to come due in respect of the term loan advances plus the annualized interest expense of the quarter ending on the measurement date. We were in compliance with all of the Avidbank agreement covenants during each of the years ended December 31, 2016 and December 31, 2015.
The foregoing description is qualified in its entirety by reference to the Fourth Amendment to the Loan and Security Agreement between Avidbank Corporate Finance and Auxilio, Inc., which is found as Exhibit 10.1 of our form 10-Q filed on August 14, 2015.
In connection with our entry into the Loan and Security Agreement, we granted Avidbank (a) a general, first-priority security interest in all of our assets, equipment and supplies, and (b) a security interest in all of our intellectual property under an Intellectual Property Security Agreement. As additional consideration for the Loan and Security Agreement, we issued Avidbank a 5-year warrant to purchase up to 24,033 shares of our common stock at an exercise price of $4.17 per share. The foregoing descriptions are qualified in their entirety by reference to the respective agreements. These agreements are found in our Form 8-K filed on May 9, 2012 as Exhibits 10.1, 10.2, 10.3 and 10.4.
Interest charges associated with the Avidbank line of credit, including loan origination costs, totaled $0 and $16,347, respectively, for the years ended December 31, 2016 and 2015, respectively. Interest charges associated with the Avidbank term loan, including loan origination costs, totaled $75,801 and $59,385, respectively for the years ended December 31, 2016 and 2015, respectively.
As of December 31, 2016 outstanding borrowings under the term loan was $1,250,000 and the interest rate was 5.0%. On January 13, 2017, this term loan was repaid as part of the acquisition of CynergisTek, Inc. Please see Note 16 regarding the acquisition.
F-17
(6)
Notes Payable – Related Parties
We assumed debt totaling $463,723 when we acquired Delphiis, Inc. effective July 1, 2014 (see Note 15). In July 2014, we paid $100,000 to the note holders upon Delphiis’s collection of $100,000 from accounts receivable outstanding as of June 30, 2014. On February 19, 2015, a holder of $257,835 of the notes agreed to convert the principal amount of his note into 85,945 shares of our common stock and the other note holder was paid $52,944. The remaining $52,944 principal was repaid in September 2015 when, pursuant to the terms of the note, we accelerated payment on the outstanding amount due at such time as Delphiis, Inc. achieved $4,000,000 of bookings measured from July 1, 2014.
Pursuant to a Note Conversion Agreement, dated February 19, 2015 (the “Conversion Agreement”), the holder of the $257,835 note agreed to convert the principal amount of his note into 85,945 shares of our common stock. In February 2015 he received 42,972 shares of common stock, and in October 2015 he received the remaining 42,973 shares when, under the terms of the Conversion Agreement, we accelerated the issuance at such time as Delphiis, Inc. achieved $4,000,000 of bookings measured from July 1, 2014. The foregoing summary of the note conversion is qualified in its entirety by reference to the full context of the Conversion Agreement which is found as Exhibit 99.1 to our 8-K filing on February 27, 2015.
Interest expense on the notes, including amortization of the discount, was $33,258 for the year ended December 31, 2015.
(7)
Warrants
Below is a summary of warrant activity during the years ended December 31, 2015 and 2016:
|
Number of Shares
|
Weighted Average Exercise Price
|
Weighted Average Remaining Term in Years
|
Aggregate Intrinsic Value
|
Outstanding at January 1, 2015
|
736,199
|
$
3.33
|
|
|
Granted in 2015
|
-
|
$
-
|
|
|
Exercised in 2015
|
-
|
$
-
|
|
|
Cancelled in 2015
|
(77,780)
|
$
3.03
|
|
|
Outstanding at December 31, 2015
|
658,419
|
$
3.39
|
3.46
|
$
265,750
|
Granted in 2016
|
-
|
$
-
|
|
|
Exercised in 2016
|
(35,047)
|
$
1.80
|
|
|
Cancelled in 2016
|
(297,123)
|
$
3.81
|
|
|
Outstanding at December 31, 2016
|
326,249
|
$
3.15
|
5.53
|
$
-
|
|
|
|
|
|
Warrants exercisable at December 31, 2016
|
326,249
|
$
3.15
|
5.53
|
$
-
|
The following tables summarize information about warrants outstanding and exercisable at December 31, 2016:
Range of
Exercise Prices
|
Number of Shares Outstanding
|
Weighted Average Remaining in Contractual Life
in Years
|
Outstanding Warrants Weighted Average Exercise Price
|
Number of Warrants Exercisable
|
Exercisable Warrants Weighted Average Exercise Price
|
$0.91 to $1.84
|
326,249
|
5.53
|
$
3.15
|
326,249
|
$
3.15
|
Total
|
326,249
|
5.53
|
$
3.15
|
326,249
|
$
3.15
|
On January 16, 2013, we granted warrants to four executive employees to purchase a total of 500,000 shares of common stock with a strike price set at $3.03. The exercise price equals the fair value of our stock on the grant date. Of these warrants, 50,000 vested immediately and 450,000 vest contingent upon the Company achieving certain performance targets for fiscal years 2013 through 2016
as follows:
F-18
Year Ended
December 31,
|
Number of Shares
|
2013
|
150,000
|
2014
|
122,222
|
2015
|
122,222
|
2016
|
55,556
|
The fair value of the warrants that vest is determined using the Black-Scholes option-pricing model. The assumptions used to calculate the fair market value are as follows: (i) risk-free interest rate of 0.14%, (ii) estimated volatility of 62.94%; (iii) dividend yield of 0.0%; and (iv) expected life of the warrants of five years. The performance targets in 2013 were deemed achieved by the Board of Directors. We have recorded stock compensation for the 50,000 initially vested shares and the 150,000 contingent shares totaling $315,176 for the year ended December 31, 2013.
In March 2014, one of the executives separated from the Company which resulted in the full vesting of all 66,667 shares of his remaining warrant grants. We have recorded stock compensation for the shares totaling $105,059 for the year ended December 31, 2014. Also in 2014, three of the executives’ employment agreements provided for a modification of the vesting of this warrant grant. The revised vesting schedule is as follows:
Year Ended
December 31,
|
Number of Shares
|
2014
|
77,778
|
2015
|
77,778
|
2016
|
77,777
|
Our Board of Directors determined that the performance measures for 2014 were not met. As such the warrants for 2014 did not vest to the three executives. This tranche of warrants was cancelled. Our Board of Directors determined that the performance measures for 2015 and 2016 were met. As such the warrants for 2015 and 2016 vested to the three remaining executives. We have recorded stock compensation for the warrants totaling $122,569 for the year ended December 31, 2015 and $122,568 for the year ended December 31, 2016.
(8)
Stock Option and Stock Incentive Plans
In October 2001,
we approved the 2001 Stock Option Plan under which all employees may be granted options to purchase shares of
our Common Stock
.
The maximum number of shares of the Common Stock available for issuance under the 2001 Plan was
1,800,000 shares. Under the 2001 Stock Option Plan
(the “2001 Plan”), the option exercise price was equal to the fair market value of the Common
Stock on the date of grant.
Options
expired no later than 10 years from the grant date and generally
vested within five years.
The Board
approved the
2003 Stock Option Plan (the “2003 Plan
”) and it became effective immediately upon
stockholder approval at the Annual Meeting on May 15, 2003.
The maximum number of shares of Common Stock available for issuance under the 2003 Plan was 1,466,667 shares. On May 15, 2003, 299,833 shares were available to grant under the 2003 Plan, and 189,056 had been granted under
our former 2000 Stock Option Plan
(the “2000 Plan”) and the 2001
Plan.
Although
we no longer granted options under the 2000 Plan or the 2001 Plan, all outstanding stock options continue to be subject
to the terms and conditions of the stock option agreement and the underlying plans, except to the extent
the Board
or the Compensation Committee
elected to extend one or more features of the 2003 Plan to the outstanding stock options that were granted pursuant to the 2000 Plan or the 2001 Plan.
Under the 2003 Plan, the option exercise price was equal to the fair market value of the Common Stock at the date of grant.
Stock options
expired no later than 10 years from the grant date and generally
vested within five years.
F-19
In May of 2004,
the Board
and
stockholders approved the
2004 Stock Incentive Plan (the “2004 Plan”). The maximum number of shares of the Common Stock available for issuance under the 2004 Plan was 2,133,333 shares. As of the date of
stockholder approval, May 12, 2004, options to purchase 238,250 shares had been granted pursuant to the 2000 Plan, 2001 Plan and 2003 Plan.
Under the terms and conditions of the 2004 Plan, the option exercise price is equal to the fair market value of the Common Stock at the date of grant.
Options
expired no later than 10 years from the grant date and generally
vested within five years.
The Board
approved the
2007 Stock Option Plan
,
as amended
(the “2007 Plan”), and it became effective on May 16, 2007 upon receipt of
stockholder approval.
On May 16, 2007, options to purchase 963,382 shares of Common Stock had been granted pursuant to the 2000 Plan, 2001 Plan, 2003 Plan and 2004 Plan. Under the 2007 Plan, the
administrator could grant options to purchase 1,490,000 shares of Common Stock.
The options granted pursuant to the 2004 Plan continue to be governed by the terms and conditions of the 2004 Plan, except to the extent
the administrator elected to extend one or more features of the 2007 Plan to the outstanding stock options granted pursuant to the 2004 Plan.
Under the 2007 Plan, the option exercise price
was equal to the fair market value of the Common Stock at the date of grant.
Options
expired no later than 10 years from the grant date and generally
vested within three years.
On March 17, 2011, the Board
approved the
2011 Stock Incentive Plan (the “2011 Plan”), and it became effective on May 12, 2011
. The 2011 Plan authorizes the issuance of no more than 1,990,000 shares of our Common Stock and it provides for the granting of stock options, stock appreciation rights and restricted stock to our employees, members of the Board and service providers.
As of December 31, 2016, there were 398,071 shares available for issuance under the 2011 Plan.
Additional information with respect to these Plans’ stock option activity is as follows:
|
Number of Shares
|
Weighted Average Exercise Price
|
Weighted Average Remaining Term in Years
|
Aggregate Intrinsic Value
|
Outstanding at January 1, 2015
|
1,632,068
|
$
3.15
|
|
|
Granted in 2015
|
90,091
|
$
3.45
|
|
|
Exercised in 2015
|
(6,117)
|
$
1.41
|
|
|
Cancelled in 2015
|
(194,738)
|
$
4.56
|
|
|
Outstanding at December 31, 2015
|
1,521,304
|
$
3.00
|
4.22
|
$
966,509
|
Granted in 2016
|
215,845
|
$
2.73
|
|
|
Exercised in 2016
|
-
|
$
-
|
|
|
Cancelled in 2016
|
(282,907)
|
$
3.78
|
|
|
Outstanding at December 31, 2016
|
1,454,242
|
$
2.87
|
4.32
|
$
184,991
|
|
|
|
|
|
Options exercisable at December 31, 2016
|
1,177,614
|
$
2.86
|
4.32
|
$
184,991
|
The following table summarizes information about stock options outstanding and exercisable at December 31, 2016:
Range of
Exercise Prices
|
Number of Shares Outstanding
|
Weighted Average Remaining in Contractual Life
in Years
|
Outstanding Options Weighted Average Exercise Price
|
Number of Options Exercisable
|
Exercisable Options Weighted Average Exercise Price
|
$0.90 to $2.27
|
322,011
|
2.00
|
$
1.83
|
322,012
|
$
1.83
|
$2.28 to $2.72
|
329,187
|
5.60
|
$
2.48
|
196,848
|
$
2.44
|
$2.72 to $5.54
|
795,542
|
4.75
|
$
3.42
|
651,252
|
$
3.45
|
$5.55 to $8.99
|
7,502
|
1.67
|
$
6.45
|
7,502
|
$
6.45
|
$0.90 to $8.99
|
1,454,242
|
4.32
|
$
2.87
|
1,177,614
|
$
2.86
|
F-20
Unamortized compensation expense associated with unvested options approximates $222,688 as of December 31, 2016. The weighted average period over which these costs are expected to be recognized is approximately 1.5 years.
(9)
Restricted Stock
In July 2014, in connection with our acquisition of the common stock of Delphiis, Inc., we issued to a key employee 133,333 shares of restricted stock as part of his employment agreement. The shares vest as follows:
Vesting Date
|
Shares
|
July 1, 2016
|
33,333
|
July 1, 2017
|
33,333
|
July 1, 2018
|
33,333
|
July 1, 2019
|
33,334
|
In August 2015, the key employee’s employment agreement was revised such that the first 33,333 shares became fully vested and the remaining shares were cancelled on January 1, 2016. The stock-based compensation expense recognized for these shares totaled $101,881 for the year ended December 31, 2015.
(10)
Income Taxes
For the years ended December 31, 2016 and 2015, the components of income tax benefit (expense) are as follows:
|
Year Ended December 31,
|
|
2016
|
2015
|
Current provision:
|
|
|
Federal
|
$
(58,092)
|
$
(70,436)
|
State
|
(150,000)
|
(82,000)
|
|
(208,092)
|
(152,436)
|
Deferred:
|
|
|
Federal
|
4,685,565
|
-
|
State
|
596,966
|
-
|
|
5,282,531
|
-
|
Income tax benefit (expense)
|
$
5,074,439
|
$
(152,436)
|
Income tax benefit (expense) amounted to $5,074,439 and ($152,436) for the years ended December 31, 2016 and 2015, respectively (an effective rate of (7,851)% for 2016 and 10.4% for 2015). A reconciliation of the provision for income taxes with amounts determined by applying the statutory U.S. federal income tax rate to income before income taxes is as follows:
|
Year Ended December 31,
|
|
2016
|
2015
|
Computed tax at federal statutory rate of 34%
|
$
21,977
|
$
(448,479)
|
State taxes, net of federal benefit
|
(104,225)
|
(54,121)
|
Non-deductible items
|
(29,683)
|
(43,654)
|
Other
|
(30,718)
|
(75,828)
|
Change in valuation allowance
|
5,217,088
|
469,646
|
|
$
5,074,439
|
$
(152,436)
|
F-21
Realization of deferred tax assets is dependent on future earnings, if any, the timing and amount of which is uncertain. A valuation allowance, in an amount equal to the net deferred tax asset as of December 31, 2015 has been established to reflect these uncertainties. As of December 31, 2016, following four consecutive years of pretax earnings and with the expectation of future earnings, management removed 100% of the valuation allowance against the net deferred tax assets and recognized a corresponding income tax benefit. Deferred income taxes reflect the net tax effects of temporary differences between the carrying amounts of assets and liabilities for financial reporting purposes and the amounts used for income tax purposes. Significant components of our deferred tax assets and liabilities are as follows:
|
Year Ended December 31,
|
|
2016
|
2015
|
Deferred tax assets:
|
|
|
Accrued salaries/vacation
|
$
267,500
|
$
253,600
|
Accrued equipment pool
|
54,500
|
127,900
|
State taxes
|
34,000
|
18,700
|
Stock options
|
901,500
|
864,500
|
Credits
|
205,700
|
153,000
|
Net operating loss carryforwards
|
3,444,900
|
5,064,000
|
Total deferred tax assets
|
4,908,100
|
6,481,700
|
|
|
|
Deferred tax liabilities:
|
|
|
Depreciation
|
302,000
|
9,100
|
Amortization of intangibles
|
(1,056,400)
|
343,500
|
Other
|
379,969
|
541,600
|
Total deferred tax liabilities
|
(374,431)
|
894,200
|
|
|
|
Net deferred assets before valuation allowance
|
5,282,531
|
5,587,500
|
Valuation allowance
|
-
|
(5,587,500)
|
Net deferred tax assets
|
$
5,282,531
|
$
-
|
At December 31, 2016, we have available unused net operating loss carryforwards of approximately $9,497,000 for federal purposes and $7,079,000 for state purposes that may be applied against future taxable income and that, if unused, expire beginning in 2023 through 2032.
Utilization of the net operating loss carryforwards may be subject to a substantial annual limitation due to ownership change limitations provided by the Internal Revenue Code under section 382. The annual limitation may result in the expiration of net operating loss carryforwards before utilization. Our federal and state net operating loss carryforwards will begin to expire in 2023 and 2020, respectively.
We evaluate our tax positions each reporting period to determine the uncertainty of such positions based upon one of the following conditions: (1) the tax position is not ‘‘more likely than not’’ to be sustained, (2) the tax position is ‘‘more likely than not’’ to be sustained, but for a lesser amount, or (3) the tax position is ‘‘more likely than not’’ to be sustained, but not in the financial period in which the tax position was originally taken. We have evaluated our tax positions for all jurisdictions and all years for which the statute of limitations remains open. We have determined that no additional liability for unrecognized tax benefits and interest was necessary.
(11)
Retirement Plan
We sponsor a 401(k) plan (the “Plan”) for the benefit of employees who are at least 21 years of age.
Our management determines, at its discretion, the annual and matching contribution.
For the years ended December 31, 2016 and 2015, we made matching contributions totaling $117,762 and $94,042, respectively.
F-22
(12)
Commitments
Leases
We lease our Mission Viejo, California facility under a
non-cancellable operating lease effective December 2015 that expires in April 2021.
Our Carpinteria, California office lease is currently on a month-to-month basis. Rent expense for the years ended December 31, 2016
and 2015 totaled $441,058
and $272,064 respectively.
Future minimum lease payments under non-cancelable operating leases during subsequent years are as follows:
December 31,
|
Payments
|
2017
|
$
374,751
|
2018
|
421,084
|
2019
|
433,716
|
2020
|
446,728
|
2021
|
132,926
|
Total
|
$
1,809,206
|
F-23
Employment Agreements
Effective January 1, 2016, we entered into an employment agreement with Mr. Flynn (the “2016 Flynn Agreement”). The 2016 Flynn Agreement provides that Mr. Flynn will continue his employment as our President and CEO. The 2016 Flynn Agreement has a term of two years, provides for an annual base salary of $300,000, and will automatically renew for subsequent twelve (12) month terms unless either party provides advance written notice to the other that such party does not wish to renew the agreement for a subsequent twelve (12) months. Mr. Flynn also receives the customary employee benefits available to our employees. Mr. Flynn is also entitled to receive a bonus of up to $180,000 per year, the achievement of which is based on Company performance metrics. We may terminate Mr. Flynn’s employment under the Flynn Agreement without cause at any time on thirty (30) days advance written notice, at which time Mr. Flynn would receive severance pay for twelve months and be fully vested in all options and warrants granted to date. The foregoing summary of the 2016 Flynn Agreement is qualified in its entirety by reference to the full context of the employment agreement, which is found as Exhibit 10.31 to our Annual Report on Form 10-K filed with the SEC on March 30, 2016.
Effective January 1, 2016, we entered into a new employment agreement with Mr. Anthony (the “2016 Anthony Agreement”). The 2016 Anthony Agreement provides that Mr. Anthony will continue to serve as our Executive Vice President (“EVP”) and CFO. The 2016 Anthony Agreement has a term of two years, and provides for an annual base salary of $245,000. The 2016 Anthony Agreement will automatically renew for subsequent twelve (12) month terms unless either party provides advance written notice to the other that such party does not wish to renew the agreement for a subsequent twelve (12) months. Mr. Anthony also receives the customary employee benefits available to our employees. Mr. Anthony is also entitled to receive a bonus of up to $132,000 per year, the achievement of which is based on Company performance metrics. We may terminate Mr. Anthony’s employment under the 2016 Anthony Agreement without cause at any time on thirty (30) days advance written notice, at which time Mr. Anthony would receive severance pay for twelve months and be fully vested in all options and warrants granted to date. The foregoing summary of the 2016 Anthony Agreement is qualified in its entirety by reference to the full context of the employment agreement, which is found as Exhibit 10.32 to our Annual Report on Form 10-K filed with the SEC on March 30, 2016. In March 2017, the Board of Directors authorized an increase in Mr. Anthony’s base salary to $250,000 retroactive to January 1, 2017, and increased his potential annual bonus amount to $150,000.
(13)
Concentrations
Cash Concentrations
At times, cash and cash equivalent balances held in financial institutions are in excess of federally insured limits. Management performs periodic evaluations of the relative credit standing of financial institutions and limits the amount of risk by selecting financial institutions with a strong credit standing.
Major Customers
For the year ended December 31, 2016, there were two customers that each generated at least 10% of
our revenues and these customers represented a total of 49% of revenues.
As of December 31, 2016, net accounts receivable due from these customers
totaled approximately $4,600,000.
For the year ended December 31, 2015, there were three customers that each generated at least 10% of
our revenues and these customers represented a total of 50% of revenues.
As of December 31, 2015, net accounts receivable due from these customers
totaled approximately $3,100,000.
F-24
(14)
Asset Purchase Agreement – Redspin
On March 31, 2015, Auxilio entered into an Asset Purchase Agreement (the “Purchase Agreement”) with Redspin, Inc., a California corporation (“Redspin”) and certain owners of Redspin, to acquire substantially all of the assets and certain liabilities of Redspin (the “Acquired Assets”). A copy of the Purchase Agreement was filed as an exhibit to the Current Report on Form 8-K filed with the SEC on April 6, 2015. On April 7, 2015, the Company completed its acquisition of the Acquired Assets in an asset purchase transaction (the “Transaction”) pursuant to the terms and conditions of the Purchase Agreement.
As a result of the consummation of the Purchase Agreement, on April 7, 2015, in consideration for the Acquired Assets, the Company paid Redspin $2,076,966 in cash, less a holdback of $200,000 to cover any indemnification claims made pursuant to the Transaction, and issued 150,761 shares of the Company’s restricted common stock, par value $0.001, which was the number of shares having an aggregate value of $500,000, with the price per share equal to the average of the closing price of Auxilio common stock on the OTC Markets for the 20 most recent trading days prior to the date of the Purchase Agreement, rounded up to the nearest whole number of shares. The Company also agreed to pay a cash Earn-out Payment, as defined in the Purchase Agreement, upon the achievement of certain earnings targets in the first year following the date of the Purchase Agreement. Management estimated the fair value of the contingent consideration to be approximately $623,000. Because the earnings targets were not met, this portion of the acquisition purchase price is recorded as other income on the consolidated statement of income for the year ended December 31, 2015.
The Purchase Agreement also provided for the Company to pay employee bonus shares of common stock upon the achievement of the same certain earnings targets and provided they remain with the Company for one year subsequent to the acquisition date. Management previously had considered the $124,000 of fair value of these employee bonus shares to be a component of the acquisition cost. After completing the analysis of the earn-out provisions, Management has determined that the employee bonus shares would be post-combination compensation. Because the minimum earnings targets were not be achieved, no related stock compensation expense has been recorded for the year ended December 31, 2015.
The allocation of the purchase price of the assets acquired and liabilities assumed based on their fair values was as follows:
Acquired technology
|
$
1,050,000
|
Customer relationships
|
600,000
|
Trademarks
|
200,000
|
Non-compete agreements
|
100,000
|
Goodwill
|
1,192,000
|
Accounts receivable
|
180,409
|
Other assets received
|
19,009
|
Accounts payable and accrued expenses
|
(23,196)
|
Accrued compensation
|
(118,009)
|
Deferred revenue
|
(31,247)
|
Total
|
$
3,168,966
|
Purchased identifiable intangible assets are amortized on a straight-line basis over the respective useful lives. Our estimated useful life of the identifiable intangible assets acquired ranges from three to ten years. We recognized goodwill of $1,192,000. Goodwill is recognized as we expect to be able to realize synergies between the two companies, primarily our ability to provide market and reach for the Redspin products and services to Auxilio’s customers. During 2016, certain intangible assets and goodwill were deemed impaired (Note 4).
The Company incurred approximately $70,000 in legal, accounting and other professional fees related to this acquisition, all of which were expensed during the year ended December 31, 2015.
F-25
Employment Agreement
In connection with the Purchase Agreement, Auxilio and Daniel Berger (“Berger”), CEO of Redspin, entered into an employment agreement (the “Berger Employment Agreement”), pursuant to which Berger was employed to serve as Executive Vice President of Auxilio. The initial term of the Berger Employment Agreement was for two years (unless sooner terminated), and automatically renews for subsequent twelve-month periods unless either party determines to not renew. Berger’s base annual salary was $250,000, and Berger was eligible to receive incentive compensation, consistent with that generally offered to executives of the Company. In addition, Auxilio and John Abraham (“Abraham”), Founder of Redspin, entered into an independent contractor agreement (the “Abraham Agreement”), pursuant to which Abraham was retained to perform the work assigned by the Company. The term of the Abraham Agreement was for two years (unless sooner terminated). In consideration for such services, the Company agreed to pay Abraham $11,000 per month.
Pro Forma Information
The following supplemental unaudited pro forma information presents the combined operating results of the Company and the acquired business during the years ended December 31, 2016 and 2015, as if the acquisition had occurred at the beginning of each of the periods presented. The pro forma information is based on the historical financial statements of the Company and that of the acquired business. Amounts are not necessarily indicative of the results that may have been attained had the combinations been in effect at the beginning of the periods presented or that may be achieved in the future.
|
Year Ended December 31
|
|
2016
|
2015
|
Pro forma net revenue
|
$
60,200,383
|
$
61,952,529
|
Pro forma net income
|
$
5,009,801
|
$
1,115,777
|
Pro forma basic net income per share
|
$
0.61
|
$
0.15
|
Pro forma diluted net income per share
|
$
0.60
|
$
0.12
|
(15)
Subsequent events
Stock Purchase Agreement – CynergisTek, Inc.; Amended and Restated Credit Agreement
As previously disclosed in our Current Report on Form 8-K, filed with the Commission on January 17, 2017, we entered into a Stock Purchase Agreement (the “SPA”) with CynergisTek, Inc., a Texas corporation (“CynergisTek”), Dr. Michael G. Mathews (“Mathews”) and Michael H. McMillan (“McMillan,” and together with Mathews, the “Stockholders”), pursuant to which Auxilio acquired 100% of the issued and outstanding shares of common stock (the “Shares”) of CynergisTek from the Stockholders (the “CynergisTek Transaction”).
Pursuant to the SPA, the purchase price paid for the Shares consisted of four components: the Cash Consideration, the Securities Consideration, the Debt Consideration, and the Earn-out Consideration.
Cash Consideration
. Auxilio paid the Stockholders a cash payment of $15,000,000, less Closing Net Working Capital Deficit, Funded Indebtedness and Designated Transaction Expenses (defined as certain expenses of the Stockholders and certain expenses of CynergisTek). The net cash amount paid to the Stockholders was $14,202,644.76.
Securities Consideration
. Auxilio issued a total of 1,166,666 shares of Auxilio common stock, par value $0.001 per share (the “Auxilio Stock”) to the Stockholders, with each of the Stockholders receiving 583,333 shares.
F-26
Debt Consideration
. Auxilio issued promissory notes totaling $9,000,000 to the Stockholders (the “Seller Notes”), with each of the Seller Notes having an initial principal amount of $4,500,000. The Seller Notes bear interest at 8% per annum, are quarterly interest-only payments due during the first 12 months, quarterly payments of principal and interest due during the last 24 months, using a 36-month amortization period commencing from that point, with a balloon payment due on the maturity date. Amounts due and owing under the Seller Notes are subordinate to the right of payment due under the AvidBank Loan (described below) pursuant to the Subordination Agreement. Auxilio has the right to prepay all or any portion of the outstanding principal balance of the Seller Notes, provided that such prepayment is accompanied by accrued interest on the amount of principal prepaid, calculated to the date of such prepayment.
Earn-out Consideration
. The Stockholders may be entitled to an additional $7,500,000 based upon the financial performance of CynergisTek after closing of the CynergisTek Transaction, to be calculated based upon EBITDA generated by the CynergisTek business during the earn-out period, which began as of January 1, 2017, and ends on December 31, 2021 (the “Earn-out Payments”).
Pursuant to the SPA, CynergisTek and the Stockholders agreed to deliver to Auxilio certificates representing the Shares; the corporate record books of CynergisTek; and the employment agreements (described below). Auxilio agreed to deliver the Cash Consideration, the Securities Consideration, the Debt Consideration and the signed employment agreements.
In connection with the SPA, the Company and the Stockholders also entered into a registration rights agreement (the “Registration Rights Agreement”) and employment agreements, each of which is discussed below.
Registration Rights Agreement
Pursuant to the Registration Rights Agreement between Auxilio and the Stockholders, Auxilio agreed to grant piggy-back registration rights under certain circumstances, and demand registration rights under other circumstances. Briefly, for the piggy-back rights, if Auxilio proposes to register the sale of any of its stock or other securities under the Securities Act of 1933, as amended (the “Securities Act”) in connection with the public offering of such securities solely for cash, or the resale of shares of its common stock by other selling stockholders, Auxilio agreed that prior to such filing, it will give written notice to the Stockholders of its intention to do so. Upon the written request of a Stockholder given within twenty (20) days after Auxilio provides such notice (which request shall state the intended method of disposition of such registrable securities by the Stockholder), Auxilio will file a registration statement to register the resale of all such registrable securities which Auxilio has been requested by such Stockholder to register. With respect to the demand registration rights, Auxilio agreed that in the event that Auxilio fails to file timely public reports with the U.S. Securities and Exchange Commission if and as required by the Securities Exchange Act of 1934, as amended, then the Stockholders shall have the right, by delivering written notice to Auxilio (a “Demand Notice”), to require Auxilio to register the number of registrable securities requested to be so registered pursuant to the terms of the Registration Rights Agreement (a “Demand Registration”). Following the receipt of a Demand Notice for a Demand Registration, Auxilio agreed to file a registration statement not later than sixty (60) days after such Demand Notice, and will use its commercially reasonable efforts to cause such registration statement to be declared effective under the Securities Act as promptly as practicable after the filing thereof. Additionally, pursuant to the Registration Rights Agreement, the rights of the Stockholders to deliver a Demand Notice for a Demand Registration shall not be effective at any time when the registrable securities held by such Stockholder may be resold under Rule 144 of the Securities Act without regard to any volume limitation requirements under Rule 144 of the Securities Act.
Employment Agreements
In connection with the SPA, Auxilio and each of the Stockholders entered into an employment agreement, pursuant to which McMillan was appointed President and Chief Strategy Officer of Auxilio, and Mathews was appointed Executive Vice President of Auxilio.
F-27
McMillan Employment Agreement.
Auxilio and McMillan entered into an employment agreement (the “McMillan Employment Agreement”), pursuant to which Auxilio employs McMillan as President and Chief Strategy Officer of Auxilio. McMillan agreed that his duties for Auxilio and its subsidiaries CynergisTek, Inc. and Delphiis, Inc. would be substantially similar to those duties that McMillan has performed on behalf of CynergisTek, and would include, without limitation, responsibility for executive leadership and business development strategy. McMillan also agreed to perform additional duties as reasonably assigned by Auxilio’s Chief Executive Officer, and/or Board of Directors in order to advance the interests of Auxilio and its subsidiaries. The initial term of the McMillan Employment Agreement is 36 months from January 13, 2017, and will automatically renew for subsequent 12-month terms unless either party provides written notice to the other party of a desire to not renew the employment.
Pursuant to the McMillan Employment Agreement, McMillan’s base salary is $250,000, and he is entitled to incentive bonus compensation and equity compensation (consisting of stock options), as set forth in the McMillan Employment Agreement. Auxilio has the right to terminate McMillan’s employment without cause at any time on thirty (30) days’ advance written notice to McMillan. Additionally, McMillan has the right to resign for “Good Reason” (as defined in the McMillan Employment Agreement) on thirty (30) days’ written notice. In the event of (i) such termination without cause, or (ii) McMillan’s inability to perform the essential functions of his position due to a mental or physical disability or his death, or (iii) McMillan’s resignation for Good Reason, McMillan is entitled to receive the base salary then in effect and full target annual bonus, prorated to the date of termination, and a “Severance Payment” equivalent to (a) payment of compensation for an additional twelve months, payable as a lump sum, and (b) the acceleration of all unvested stock options and warrants then held by McMillan, subject to certain conditions set forth in the McMillan Employment Agreement. In addition, if McMillan is terminated by Auxilio without cause (as defined in the McMillan Employment Agreement), certain of the Earn-out Payments will accelerate and become immediately due and payable, as set forth in the SPA. If McMillan resigns for other than Good Reason, he will be entitled to receive the base salary for the thirty (30) day written notice period, but no other amounts.
Mathews Employment Agreement.
Auxilio and Mathews entered into an employment agreement (the “Mathews Employment Agreement”), pursuant to which Auxilio employs Mathews as Executive Vice President of Auxilio. Mathews agreed that his duties for Auxilio and its subsidiaries CynergisTek, Inc. and Delphiis, Inc. would be substantially similar to those duties that Mathews has performed on behalf of CynergisTek, and would include, without limitation, day-to-day P&L responsibility for the cybersecurity service business line. Mathews also agreed to perform additional duties as reasonably assigned by Auxilio’s President, Chief Executive Officer, and/or Board of Directors in order to advance the interests of Auxilio and its subsidiaries. The initial term of the Mathews Employment Agreement is 36 months from January 13, 2017, and will automatically renew for subsequent 12-month terms unless either party provides written notice to the other party of a desire to not renew the employment.
F-28
Pursuant to the Mathews Employment Agreement, Mathew’s base salary is $250,000, and he is entitled to incentive bonus compensation and equity compensation (consisting of stock options), as set forth in the Mathews Employment Agreement. Auxilio has the right to terminate Mathew’s employment without cause at any time on thirty (30) days’ advance written notice to Mathews. Additionally, Mathews has the right to resign for “Good Reason” (as defined in the Mathews Employment Agreement) on thirty (30) days’ written notice. In the event of (i) such termination without cause, or (ii) Mathew’s inability to perform the essential functions of his position due to a mental or physical disability or his death, or (iii) Mathew’s resignation for Good Reason, Mathews is entitled to receive the base salary then in effect and full target annual bonus, prorated to the date of termination, and a “Severance Payment” equivalent to (a) payment of compensation for an additional twelve months, payable as a lump sum, and (b) the acceleration of all unvested stock options and warrants then held by Mathews, subject to certain conditions set forth in the Mathews Employment Agreement. In addition, if Mathews is terminated by Auxilio without cause (as defined in the Mathews Employment Agreement), certain of the Earn-out Payments will accelerate and become immediately due and payable, as set forth in the SPA. If Mathews resigns for other than Good Reason, he will be entitled to receive the base salary for the thirty (30) day written notice period, but no other amounts.
Amended and Restated Credit Agreement and Related Agreements
Also on January 13, 2017, Auxilio, and its subsidiaries Auxilio Solutions, Inc., a California corporation (“Solutions”), Delphiis, Inc., a California corporation (“Delphiis”), and immediately upon the consummation of the CynergisTek Transaction, CynergisTek (with Auxilio, Solutions, Delphiis, CynergisTek and such other subsidiaries collectively referred to as “Borrowers”), entered into an Amended and Restated Credit Agreement (the “A&R Credit Agreement”) with ZB, N.A., dba California Bank and Trust (“CBT”), and Avidbank, a California banking corporation (“Avidbank,” and together with CBT, the “Lenders”), as well as Avidbank in its capacity as contractual representative for itself and the other lender (“Agent”).
By way of background, Auxilio and Solutions on the one hand and Avidbank on the other hand previously entered into a Loan and Security Agreement, dated as of April 19, 2012 (as amended to date, the “Original Credit Agreement”), pursuant to which Avidbank extended to Auxilio and Solutions a term loan and a revolving line of credit. Subsequently, Auxilio advised Agent that Auxilio desired to acquire 100% of the ownership interests of CynergisTek pursuant to the SPA. The CynergisTek Transaction is prohibited by Section 7.3 of the Original Credit Agreement.
Borrowers requested that Lenders (1) consent to the CynergisTek Transaction, and (2) provide additional financing in order to finance, in part, Auxilio’s obligations under the SPA. Agent and Lenders agreed with such request in accordance with and subject to the terms and conditions of the A&R Credit Agreement and other related documents defined in the A&R Credit Agreement (the “Loan Documents”). In connection with the entry into the A&R Credit Agreement, the parties to the A&R Credit Agreement agreed that CynergisTek automatically would become a Borrower under the A&R Credit Agreement and under the Loan Documents on the closing date immediately upon consummation of the CynergisTek Transaction (and not prior thereto), without further action required by any party.
Accordingly, the parties to the A&R Credit Agreement agreed that the A&R Credit Agreement and the Loan Documents would amend and restate the Original Credit Agreement in its entirety, and continue the obligations incurred thereunder and evidenced thereby. Additionally, any amounts outstanding under the Original Credit Agreement were repaid in full immediately prior to the execution of the A&R Credit Agreement.
Loan Facilities
Term Loans: Pursuant to the A&R Credit Agreement, the Lenders agreed to provide term loans in the aggregate amount of $14,000,000.00 to Auxilio, which was paid to the Stockholders as part of the Cash Consideration in the CynergisTek Transaction (described above). The term loans bear interest at a rate of Prime plus 1.5%, and the loans mature on January 12, 2022.
F-29
Revolving Line of Credit: Additionally, pursuant to the A&R Credit Agreement, the Lenders agreed to provide revolving loans to the Borrowers in an aggregate amount of up to $5,000,000. At the closing of the CynergisTek Transaction, no draws were made on the revolving loans.
Security Agreement
In connection with the A&R Credit Agreement, the Borrowers and the Agent entered into a security agreement (the “Security Agreement”), pursuant to which each of the Borrowers agreed to grant to Agent, for the ratable benefit of itself, the Lenders and the other secured parties, a first priority security interest in certain collateral to secure prompt payment and performance of the secured obligations under the A&R Credit Agreement. Pursuant to the Security Agreement, the “Collateral” was defined as including any and all (all such terms as defined in the Security Agreement) of the Accounts, Chattel Paper, Commercial Tort Claims, Deposit Accounts, Documents, Equipment, Instruments, Inventory, Investment Property, General Intangibles, Letter of Credit Rights, Negotiable Collateral, Supporting Obligations, Vehicles, Grantors’ Books, in each case whether now existing or hereafter acquired or created, any money or other assets of any Grantor that now or hereafter come into the possession, custody, or control of Agent and any Proceeds or products of any of the foregoing, or any portion thereof. In connection with the grant of the security interest in the Collateral, each of the Borrowers made standard representations and warranties relating to ownership of the collateral, location and control of the collateral, and certain rights to payment.
Seller Subordination Agreement
Additionally, in connection with the A&R Credit Agreement and the CynergisTek transaction, Mathews, McMillan, Auxilio, and Avidbank entered into a subordination agreement (the “Subordination Agreement”), pursuant to which Mathews and McMillan agreed that unless and until all of Auxilio’s obligations under the A&R Credit Agreement has been repaid in full, Mathews and McMillan would not, except as provided in the Subordination Agreement, ask, demand, sue for, take or receive, or retain, from Auxilio or any other person or entity, by setoff or in any other manner, payment of all or any part of the Subordinate Debt (as defined below), or take any other action with respect to the Subordinate Debt; forgive, cancel or discharge any of the Subordinate Debt; ask, demand or receive any security for the Subordinate Debt; amend any documents relating to the Subordinate Debt or any other agreement, instrument or document evidencing or executed in connection with the Subordinate Debt in a manner that could reasonably be expected to be adverse to Lenders or Agent (or any other holders of the obligations arising under the A&R Credit Agreement); or bring or join with any creditor in bringing any insolvency proceeding against Auxilio. Additionally, Mathews and McMillan each directed Auxilio to make, and Auxilio agreed to make, such prior payment of Auxilio’s obligations under the A&R Credit Agreement to Agent and the Lenders. The Subordination Agreement defines “Subordinate Debt” to include all debt of Auxilio owing to Mathews and McMillan (or either of them) (a) under the Seller Notes or (b) in respect of the Earn Out Payments (described above), in either case whether now existing or hereafter arising and including all principal, premium, interest, fees, attorneys’ fees, costs, charges, expenses, reimbursement obligations, any other indemnities or guarantees in each case with respect thereto, in each case whether direct or indirect, absolute or contingent, joint or several, due or not due, primary or secondary, liquidated or unliquidated, secured or unsecured. So long as the Borrowers are not in default under the terms of the A&R Credit Agreement, Auxilio may make regular payments to the Stockholders under the Seller Notes.
Reverse Stock Split
On January 12, 2017, Auxilio, Inc. announced that it had received approval from the Financial Industry Regulatory Authority ("FINRA") of the Company's Company Related Action Notification Form relating to the implementation of a reverse split of its common stock, par value $0.001 per share at a ratio of one-for-three, that is, one new share for each three old shares of the Company's common stock, whereby 24,557,224 outstanding shares of the Company’s common stock were exchanged for 8,185,936 newly issued shares of the Company's common stock. Under the terms of the reverse stock split, fractional shares issuable to stockholders were rounded up to the nearest whole share, resulting in a reverse split slightly less than one for three in the aggregate.
F-30
On December 22, 2016, the Company filed a Certificate of Amendment to its Articles of Incorporation relating to the reverse split. The Amendment provides that no fractional shares of Common Stock will be issued to the holders of record of Common Stock prior to the reverse split. Instead, all fractional shares will be rounded up to the next whole number of shares.
The reverse split was approved at the 2015 Annual Meeting of the Company's Shareholders. At that meeting, the Company's shareholders voted to approve a reverse split at a ratio between 1-for-1.5 shares and 1-for-3 shares, to be determined by the Company's Board of Directors. The Board determined to implement the reverse split at the ratio of one for three shares.
The reverse stock split became effective with FINRA and in the marketplace at the open of business on Friday, January 13, 2017, whereupon the shares of common stock began trading on a reverse-split-adjusted basis.
F-31
PART IV
ITEM 15.
EXHIBITS AND FINANCIAL STATEMENT SCHEDULES.
No.
|
Item
|
2.1
|
Agreement and Plan of Reorganization dated as of November 20, 2001, by and between
Auxilio and e-Perception, Inc., incorporated by reference to Exhibit 1.1 to
our Form 8-K filed on January 24, 2002.
|
2.2
|
Agreement and Plan of Merger, dated April 1, 2004, by and between Auxilio,
PPVW Acquisition Corporation, and Alan Mayo & Associates, Inc., incorporated by reference to Exhibit 2.1 to
our Form 8-K filed on April 16, 2004.
|
3.1
|
Articles of Incorporation of
Auxilio, Inc. as amended, incorporated by reference to Exhibit 3.1 to
our Form 10-KSB filed on April 19, 2005.
|
3.2
|
Amended and Restated Bylaws of
Auxilio, incorporated by reference to Exhibit 2 to
our Form 10-SB filed on October 1, 1999.
|
3.3
|
First Amendment to Amended and Restated Bylaws of Auxilio, Inc. dated August 6, 2015, incorporated by reference to Exhibit 10.1 to our 10-Q filed on August 14, 2015.
|
4.1
|
Subscription Agreement, dated January 9, 2002, by and among
Auxilio and each of the stockholders of e-Perception, Inc., incorporated by reference to Exhibit 1.1 to
our Form 8-K filed on January 24, 2002.
|
4.2
|
Form of Subscription Agreement entered into between April 6, 2009 and April 15, 2009 with Michael Vanderhoof and Edward B. Case, incorporated by reference to Exhibit 4.1 of
our Form 8-K filed on May 14,
2009.
|
10.1
|
Auxilio’s 2001 Stock Option Plan, incorporated by reference to Exhibit 4.1 to
our Form S-8 filed on March 3, 2011.*
|
10.1.1
|
Form of Stock Option Agreement under
Auxilio’s 2001 Stock Option Plan, incorporated by reference to Exhibit 4.6 to
our Form S-8 filed on March 3, 2011.*
|
10.2
|
Auxilio’s 2003 Stock Option Plan, incorporated by reference to Exhibit 4.2 to
our Form S-8 filed on March 3, 2011.*
|
10.2.1
|
Form of Stock Option Agreement under
Auxilio’s 2003 Stock Option Plan, incorporated by reference to Exhibit 4.7 to
our Form S-8 filed on March 3, 2011.*
|
10.3
|
Auxilio’s 2004 Stock Option Plan, incorporated by reference to Exhibit 4.3 to
our Form S-8 filed on March 3, 2011.*
|
10.3.1
|
Form of Stock Option Agreement under
Auxilio’s 2004 Stock Option Plan, incorporated by reference to Exhibit 4.8 to
our Form S-8 filed on March 3, 2011.*
|
10.4
|
Auxilio’s 2007 Stock Option Plan, incorporated by reference to Exhibit 4.4 to
our Form S-8 filed on March 3, 2011.*
|
10.5
|
Amendment to
Auxilio 2007 Stock Option Plan, incorporated by reference to Exhibit 4.5 to
our Form S-8 filed on March 3, 2011.*
|
10.5.1
|
Form of 2007 Stock Option Agreement, incorporated by reference to Exhibit 4.9 to
our Form S-8 filed on March 3, 2011.*
|
10.6
|
Auxilio
’s 2011 Stock Incentive Plan, incorporated by reference to Exhibit 4.1 to
our Form S-8 filed on August 24, 2011.*
|
10.6.1
|
Form of Auxilio
’s 2011 Stock Option Agreement under the 2011 Stock Incentive Plan, incorporated by reference to Exhibit 4.3 to
our Form S-8 filed on August 24, 2011.*
|
10.6.2
|
Form of Restricted Stock Agreement under the
Auxilio 2011 Stock Incentive Plan, incorporated by reference to Exhibit 4.4 to
our Form S-8 filed on August 24, 2011.*
|
10.7
|
Asset Purchase Agreement between Workstream USA, Inc., Workstream, Inc. and PeopleView, Inc. dated March 8,
.
2004, incorporated by reference to Exhibit 2.1 to
our Form 8-K filed on April 2, 2004.
|
10.8
|
Addendum dated as of May 27, 2004 to Asset Purchase Agreement dated March 17th, 2004 between Workstream Inc. Workstream USA, Inc. and PeopleView, Inc., incorporated by reference to Exhibit 2.1 to
our Form 8-K/A filed on August 3, 2004.
|
10.9
|
Office Lease between MVPlaza, Inc. and Auxilio, Inc., dated as of June 24, 2015, incorporated by reference to Exhibit 10.1 to
our Form 10-Q filed on November 13, 2015.
|