TERRA ENERGY & RESOURCE TECHNOLOGIES, INC. AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
5.
|
STOCK BASED COMPENSATION
(CONTINUED)
|
During the three months ended December 31, 2006, the Company granted stock warrants to an employee to purchase 250,000 shares of common stock, exercisable for five years at $0.22 per share.
During the three months ended September 30, 2006, the Company granted stock options to employees to purchase up to an aggregate of 1,000,000 shares of common stock, exercisable for five years at $0.21 per share.
During the three months ended June 30, 2006, the Company granted stock options to an employee to purchase up to an aggregate of 50,000 shares of common stock, exercisable for five years at $1.38 per share, subject to vesting over one year in increments of 25% per fiscal quarter.
During the three months ended June 30, 2006, the Company granted stock options to employees to purchase up to an aggregate of 35,000 shares of common stock, exercisable for five years at $1.07 per share, subject to vesting over one year in increments of 25% per fiscal quarter.
During the three months ended March 31, 2006, the Company granted stock options to employees to purchase up to an aggregate of 400,000 shares of common stock, exercisable for five years at $0.90 per share, subject to vesting over one year in increments of 25% per fiscal quarter.
For the years ended December 31, 2007 and 2006, compensation expense related to the amortization of deferred compensation (employees) amounted to $2,067,966 and $1,654,560, respectively. Deferred compensation (employees) on the balance sheet is $393,767 and $24,111 at December 31, 2007 and 2006, respectively.
Consultants
On October 1, 2007, the Company issued to an outside consultant 250,000 shares of common stock, as payment for consulting services. The total grant date fair value of the shares was $48,975, of which $9,775 was charged to operations during the three months ended December 31, 2007.
On October 1, 2007, the Company granted stock options to an outside consultant to purchase 500,000 shares of common stock, exercisable for five years at $0.22 per share. The total grant date fair value of the options was $89,679.
On August 13, 2007, the Company granted stock options to three consultants, each an individual, to purchase up to an aggregate of 1,000,000 shares of common stock, exercisable for five years at $0.16 per share. One-half of the options vested immediately and one-half become exercisable in one year. The fair market value of services amounted to $131,256, of which $65,628 was charged to operations during the three months ended September 30, 2007.
On May 23, 2007, the Company issued 750,000 shares of common stock to Stonegate Securities, Inc., pursuant to a consulting agreement. The fair market value of services amounted to $232,500, which was charged to operations during the three months ended June 30, 2007.
43
TERRA ENERGY & RESOURCE TECHNOLOGIES, INC. AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
5.
|
STOCK BASED COMPENSATION
(CONTINUED)
|
On January 26, 2007, the Company issued 75,000 shares of common stock to an individual, pursuant to a consulting agreement. The fair market value of services amounted to $21,000, which was charged to operations.
On November 27, 2006, the Company entered into an agreement with Leapfrog Capital Group, LLC for business consulting services for a term of one year, pursuant to which the Company issued 375,000 shares of common stock in November 2006, and, subject to future release from escrow, issued an additional 375,000 shares of common stock. The escrowed shares were released in March 2007. The fair market value of services amounted to $97,500, which was charged to operations.
On October 10, 2006, the Company issued 150,000 shares of common stock to each of two individuals in consideration for consulting services in connection with the Companys oil and gas operations. The fair market value of services amounted to $72,258, which was charged to operations.
On October 10, 2006, the Company issued to each of two individuals, in consideration for consulting services in connection with the Companys oil and gas operations, warrants to purchase 50,000 shares of common stock (an aggregate of 100,000 warrants), exercisable until October 10, 2008 at $0.50 per share. The fair market value of services amounted to $24,086, which was charged to operations.
On October 8, 2006, the Company entered into an agreement with Basic Investors for business consulting services for a term of three months, in exchange for 250,000 shares of common stock. The fair market value of services amounted to $50,216, which was charged to operations.
On September 21, 2006, the Company issued to Global Scan Technologies, LLC, in consideration for favorable pricing for satellite data acquisition, processing and geophysical interpretation services, 250,000 shares of common stock, and warrants exercisable into 250,000 shares of common stock for a period of one year at $0.50 per share.
On March 7, 2006, the Company issued to an attorney, pursuant to an oral consulting agreement for legal services, stock options to purchase 15,000 shares of the Companys common stock. The stock options are exercisable until March 6, 2011 at $0.50 per share. The Company recognized $6,750 in legal expenses in connection with such issuance.
On October 16, 2006, the Company entered into an agreement with ALLK, Inc. for business consulting services for a term of three months, pursuant to which the Company issued 50,000 shares of common stock. Pursuant to certain vesting conditions under the terms of the agreement, the Company issued an additional 50,000 shares on November 16, 2006 and an additional 50,000 shares on December 16, 2006. The fair market value of services amounted to $36,129, which was charged to operations.
For the years ended December 31, 2007 and 2006, compensation expense related to the amortization of deferred compensation (consultants) amounted to $408,807 and $589,619, respectively. Deferred compensation (consultants) on the balance sheet is $104,828 and $0 at December 31, 2007 and December 31, 2006, respectively.
44
TERRA ENERGY & RESOURCE TECHNOLOGIES, INC. AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
6.
|
OIL AND GAS PROPERTIES
|
TEXTERRA EXPLORATION PARTNERS, LP
Write-Off of the Davidson Well Prospect
On January 26, 2006, TexTerra Exploration Partners, LP entered into a Farmout Agreement with Davidson Energy, L.L.C. and Johnson Childrens Trust No. 1, dated January 10, 2006. The Farmout Agreement related to the development of the Richard Bellows 1280-acre oil and gas lease, covering two 640 acre tracts in La Salle County, Texas (the Bellows Lease). TexTerras leasehold interest was subject to an approximate 25% royalty interest held by the assignors of the Bellows Lease to Davidson and the Johnson Childrens Trust, leaving an approximately 75% net revenue interest to be split between Davidson Energy and the Johnson Childrens Trust, on the one hand, and TexTerra, on the other hand.
Davidson Energy and Johnson Childrens Trust assigned to TexTerra a 70% working interest (70% of the 75% net revenue interest) in and to the first well and a defined area around such well as specified under Texas law (the Railroad Commission spacing unit) and TexTerra was to receive a 50% working interest in all other acreage covered by the Bellows Lease. The purchase price for TexTerras working interest was TexTerras agreement to pay up to the budgeted amount of $1,417,150 for drilling, testing, stimulating, completing and equipping the initial well on the Bellows Lease (the Davidson Project). Any additional costs were to be paid 70% by TexTerra and 30% by Davidson Energy. After the initial well, Davidson Energy and Johnson Childrens Trust shall have the right, but not the obligation, to participate in a 50% interest in future wells on the Bellows Lease.
The rights of the parties pursuant to the Farmout Agreement were subject to the terms of a joint operating agreement. In the event Davidson Energy and Johnson Childrens Trust elect not to participate in future wells on the Bellows Lease, they were to receive a 10% working interest after certain costs are recouped by TexTerra.
On March 22, 2006, the Farmout Agreement was modified. In the modification, TexTerra waived its interest in the second well to the lesser of the maximum depth drilled or 8,000 feet and as consideration, Davidson and Johnson Childrens Trust reduced their working interests in the third and fourth wells from 50% to 25% should they choose to participate.
In 2006, the initial well was drilled. During the third quarter of fiscal 2006, the Company determined that the well was not commercially viable and wrote-off capitalized costs associated with such well, totaling $2,204,181 as of December 31, 2006.
Sale of Interest in Davidson Project
In January 2006, to finance its obligations under the Farmout Agreement, TexTerra entered into The Limited Partnership Agreement of TexTerra, dated as of January 22, 2006, between TexTerra, Terra Resources, Inc., the general partner, and Enficon Establishment, a limited partner. Pursuant to the agreement, Enficon was responsible for $1,133,720, which was 80% of the budgeted costs ($1,417,150) in connection with the Davidson Project, and 80% of the expenditures for professional fees, including TexTerras oil and gas consultant, legal costs, title review fees, the costs of the Companys technical studies, and additional cash calls made by Terra Resources to cover the direct costs from third parties directly related to the Davidson Project.
Until the budgeted costs are paid back in full to Enficon and Terra Resources, TexTerra was to pay net revenue it receives from the initial well 80% to Enficon and 20% to Terra Resources after payment of its own costs and the 5% overriding royalty to Terra Insight Corporation. This payout arrangement was modified by a subsequent agreement between Kiev Investment Group and the Company. (See Note 9).
45
TERRA ENERGY & RESOURCE TECHNOLOGIES, INC. AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
6.
|
OIL AND GAS PROPERTIES
(CONTINUED)
|
Assignment of Davidson Project
In October 2007, TexTerra conveyed its working interest to the Bellows Lease to Botasch
Operating, LLC in exchange for Botaschs assumption of all TexTerras
obligations related to the Bellows Lease, resulting in debt forgiveness income of $161,919
because the Company is no longer legally liable to pay the obligation.
Deweyville, Texas Project
In June 2006, TexTerra purchased a 2.5% working interest in a well project in Deweyville, Texas. TexTerra purchased the interest with the expectation of learning about the local geological conditions. TexTerra has been working with a landman to purchase leaseholds adjacent to the property. The well prospect in Deweyville, Texas was drilled and did not produce a commercially viable well and, accordingly, TexTerra wrote-off its investment of $162,533 in the well.
TIERRA NEVADA EXPLORATION PARTNERS, LP
In September 2005, the Company through its wholly-owned subsidiary, Tierra Nevada Exploration Partners, LP, a wholly-owned subsidiary of the Company, was the successful bidder in auctions for nine separate oil and gas leases on Federal lands in the State of Nevada, conducted by the Bureau of Land Management (BLM), an agency within the U.S. Department of the Interior. The parcels total 15,439 acres, at an aggregate purchase price of $435,516. Leases from BLM are for a primary term of 10 years, and continue beyond the primary term as long as the lease is producing, as defined. Rental is $1.50 per acre for the first 5 years ($2 per acre after that) until production begins. Once a lease is producing, the BLM charges a royalty of 12.5% on the production. The bids were made without detailed knowledge of the condition of the properties, their suitability for oil and gas operations, the history of
prior operations on such properties, if any, or the potential economic significance of the property. The leases became effective on November 1, 2005.
On December 13, 2005, Tierra Nevada Exploration Partners, LP submitted bids at a competitive oral sale of Federal lands in the State of Nevada for oil and gas leasing, conducted by the Bureau of Land Management, an agency within the U.S. Department of the Interior. Tierra Nevadas bids for two separate parcels of land, totaling approximately 1,240.44 acres, were accepted at the auction, at an aggregate price of approximately $30,935. These two leases commenced on January 1, 2006 and terminated in 2007.
In July 2006, the Company commenced drilling on its first well. This well is referred to as the Sage Well. During the course of drilling, the Company invested $3,146,794 in drilling costs. In fiscal year 2006, the Company determined that the Sage Well was not commercially viable and wrote-off the entire investment.
In October 2007, TNEP elected to forego payment on the annual rental on the leases that became effective on November 1, 2005. TNEP also elected to forego payment on the annual rental on the leases that became effective as of January 1, 2006. By the terms of the leases, the lack of payment of annual rental results in termination of the leases.
46
TERRA ENERGY & RESOURCE TECHNOLOGIES, INC. AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
6.
|
OIL AND GAS PROPERTIES
(CONTINUED)
|
NAMTERRA
In May 2006, the Company was awarded five leases for properties, and in July 2006, the Company was awarded one additional lease for properties, on which it intended to seek diamond deposits. The Company did not commence such development efforts. The Company wrote-off $72,000 of soft development costs in connection with this project during fiscal year 2006. In 2007, Namterra elected to forego payment on the annual license fees on the licensees.
TERRA
Terra wrote-off miscellaneous capitalized costs of $250,350.88 associated with oil and gas projects during fiscal year 2006.
TOTAL OIL AND GAS INVESTMENT
As of December 31, 2007 and 2006, the Companys oil and gas investments were $1,077,291 and $1,067,427, respectively, net of write-offs.
7.
|
PROPERTY AND EQUIPMENT
|
Property and equipment are stated at cost at December 31, 2007 and 2006 consisted of the following:
|
|
Estimated
Useful
Lives Years
|
|
2007
Amount
|
|
2006
Amount
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Computer Equipment
|
5
|
|
$ 95,715
|
|
$108,200
|
|
Oil & Gas Equipment
|
3
|
|
12,485
|
|
|
|
Office Equipment
|
5
|
|
17,011
|
|
17,012
|
|
Transportation Equipment
|
5
|
|
85,750
|
|
85,750
|
|
Furniture & Fixtures
|
7
|
|
37,896
|
|
37,895
|
|
|
|
|
|
|
|
|
|
|
|
248,857
|
|
248,857
|
|
Less accumulated depreciation
|
|
|
(85,819)
|
|
(41,885)
|
|
|
|
|
|
|
|
|
|
|
|
$ 163,038
|
|
$206,972
|
|
|
|
|
|
|
|
Depreciation expense for the years ended December 31, 2007 and December 31, 2006 were $43,934 and $33,699, respectively.
47
TERRA ENERGY & RESOURCE TECHNOLOGIES, INC. AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
8.
|
CONVERTIBLE DEBENTURES
|
Conversion of the Convertible Debentures
On September 20, 2006, all of the 6% and 7% convertible debentures were converted into an aggregate of 10,000,000 shares of common stock of the Company at a conversion price of $0.50 per share. On the date of conversion, the unamortized discount totaling $817,079 was charged to interest expense, and the accrued interest expense totaling $253,554 was recognized as income in the accompanying statement of operations. In addition, the Company recognized $1 million of debt conversion expense in connection with the issuance of 5 million additional shares of common stock as a result of the change in the conversion price of the convertible debentures.
6% Debentures
Pursuant to a Securities Purchase Agreement entered into on June 30, 2005, as amended and supplemented by a Protocol Agreement entered into on April 6, 2006, the Company received proceeds of $2,000,000, $1,000,000, and $1,000,000 upon the issuances of 6% convertible debentures on July 5, 2005, September 8, 2005, and April 12, 2006, respectively. All of the 6% debentures were to mature on December 31, 2007. The holder of the debentures was entitled, at any time, to convert the principal amount of the debenture or any portion, into shares of the Companys common stock at $1 per share. Upon conversion, any accrued interest on the converted principal amount was to be forfeited. If upon election of conversion, the Companys issuance would cause it to violate any listing requirements, then in lieu of such stock issuance, the Company was required to pay the holder cash in the amount equal
to the amount elected for conversion.
The debentures were subject to mandatory conversion in the event that the Companys common stock trades in a public market at a price of $2 per share or more with a mean average weekly volume of 250,000 shares or more in eight consecutive weeks.
Based upon a debenture conversion price of $1 per share and a market value of the Companys common stock of $1.25 per share on the commitment date, a beneficial conversion feature of the convertible debentures was recognized and valued at $1,000,000. The Company was amortizing this feature over the redemption period through December 31, 2007.
On September 20, 2006, the Company entered into an agreement with the debenture holder that modified the terms of the Securities Purchase Agreement dated as of June 30, 2005, and modified the conversion price of the outstanding 6% convertible debentures. The modifications adjusted the conversion price of the 6% debentures from $1.00 per share to $0.50 per share.
7% Debentures
Pursuant to a Modification to Protocol Agreement dated as of June 5, 2006, the Company received proceeds of $1,000,000 upon the issuance of 7% convertible debentures. The 7% debentures mature on December 31, 2008. The holder of the debentures was entitled, at any time, to convert the principal amount of the debenture or any portion, into shares of the Companys common stock. The debentures were convertible into shares of common stock at $1.00 per share until August 15, 2006, thereafter at $1.50 per share until October 16, 2006, thereafter at $1.75 per share until January 16, 2007, and thereafter at $2 per share until maturity. Upon conversion, any accrued interest on the converted principal amount was to be forfeited. If upon election of conversion, the Companys issuance would cause it to violate any listing requirements, then in lieu of such stock issuance, the Company was to
pay the holder cash in the amount equal to the amount elected for conversion.
48
TERRA ENERGY & RESOURCE TECHNOLOGIES, INC. AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
8.
|
CONVERTIBLE DEBENTURES
(CONTINUED)
|
The debentures were subject to mandatory conversion in the event that the Companys common stock trades in a public market at a price of $2 per share or more with a mean average weekly volume of 250,000 shares or more in eight consecutive weeks.
Based upon a debenture conversion price of $1 per share and a market value of the Companys common stock of $1.25 per share on the commitment date, a beneficial conversion feature of the convertible debentures was recognized and valued at $250,000. The Company was amortizing this feature over the redemption period through December 31, 2008.
There is no market for the convertible debentures of the Company. As a result, the current fair value of the convertible debenture, which management believes approximates carrying value is based on managements estimate as to the fair value of such instrument given the Companys cash flows, its credit status and its discussions with potential investors.
On September 20, 2006, the Company entered into an agreement with the debenture holder that modified the terms of the 7% convertible debentures. The modifications adjusted the conversion price of the 7% debentures from $1.00 to $2.00 per share, depending on the exercise period, to $0.50 per share.
9.
|
OTHER AGREEMENTS WITH KIEV INVESTMENT GROUP
|
Protocol Agreement with Kiev Investment Group
On August 8, 2006, the Company entered into a Further Modification to Protocol Agreement with Kiev Investment Group and Enficon Establishment. The Further Modification related to and modified the terms of the Protocol Agreement dated April 5, 2006 and Modification to Protocol Agreement entered June 16, 2006. The purpose of the Further Modification was to resolve certain breaches by Kiev Investment Group and Enficon Establishment of their obligations, without prejudice to the Companys rights under the Protocol Agreement, as previously modified. Under the Protocol Agreement, as previously modified, Kiev Investment Group undertook the several obligations related to the purchase of the Companys securities, and to fund exploration projects.
Pursuant to the Further Modification, among other things, Kiev Investment Group agreed to deposit $900,000 in escrow with the Company to fund completion costs of the Sage Well being drilled in Nevada, and to provide the funding for increases in expenditures as to the Sage Well. The deposit was not paid into escrow. A cash call was made, and, on July 19, 2006, Kiev Investment Group and Enficon Establishment paid $350,000 pursuant to the cash call in connection with the Sage Well.
The Company agreed to the Further Modification provided Kiev Investment Group and Enficon Establishment agreed to fund a $680,000 cash call made on July 31, 2006, and other cash calls, and to provide the funding pursuant to the Protocol Agreement, particularly the non-debt securities purchases from the Company. In the third quarter of fiscal 2006, the $680,000 cash call was paid.
Capital Call
In October 2006, the Company made a $355,000 capital call to Enficon representing their portion of drilling costs associated with the Sage Well. Enficon negotiated this balance and paid $329,963 of this capital call on January 17, 2007.
49
TERRA ENERGY & RESOURCE TECHNOLOGIES, INC. AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
At December 31, 2007, the Company has an aggregate deferred tax asset of approximately $8,449,000, representing the net operating loss carry forwards which expire in 2021 through 2027.
The following summarizes the provision for income taxes for the year ending December 31, 2007:
|
|
At December 31, 2007
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Noncontrolling
|
|
Controlling
|
|
|
Consolidated
|
|
Interest
|
|
Interest
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Loss before Income Taxes
|
$ (3,483,061)
|
|
$ 329,963
|
|
$ (3,153,098)
|
|
Tax Benefit (Expense)
|
1,053,905
|
|
(110,935)
|
|
1,164,840
|
|
|
|
|
|
|
|
|
Total
|
(2,429,156)
|
|
219,028
|
|
(1,988,258)
|
|
Valuation Allowance
|
(1,053,905)
|
|
110,935
|
|
(1,164,840)
|
|
|
|
|
|
|
|
|
Net Provision for Income Tax
|
( )
|
|
( )
|
|
( )
|
|
|
|
|
|
|
|
|
Net Loss
|
$ (3,483,061)
|
|
$ 329,963
|
|
$ (3,153,098)
|
|
|
|
|
|
|
|
|
|
|
|
At December 31,
2007
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Currently payable
|
|
|
$
|
|
|
|
Deferred tax (benefit)
|
|
|
(1,053,905)
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
|
(1,053,905)
|
|
|
|
Valuation allowance
|
|
|
1,053,905
|
|
|
|
|
|
|
|
|
|
|
Net provision for income taxes
|
|
|
$
|
|
|
|
|
|
|
|
|
|
At December 31, 2006, the Company has an aggregate deferred tax asset of approximately $7,395,000, representing the net operating loss carry forwards which expire in 2021 through 2026. This deferred tax benefit has been reduced in full by a valuation allowance due to uncertainty regarding its ultimate utilization.
The following summarizes the provision for income taxes for the year ending December 31, 2006:
|
|
At December 31, 2006
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Noncontrolling
|
|
Controlling
|
|
|
Consolidated
|
|
Interest
|
|
Interest
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Loss before Income Taxes
|
$(14,348,361)
|
|
$(3,434,182)
|
|
$(10,914,179)
|
|
Tax Benefit
|
5,619,344
|
|
1,373,673
|
|
4,245,671
|
|
|
|
|
|
|
|
|
Total
|
(8,429,017)
|
|
(2,060,509)
|
|
(6,548,508)
|
|
Valuation Allowance
|
(5,619,344)
|
|
(1,373,673)
|
|
(4,245,671)
|
|
|
|
|
|
|
|
|
Net Provision for Income Tax
|
( )
|
|
( )
|
|
( )
|
|
|
|
|
|
|
|
|
Net Loss
|
$(14,348,361)
|
|
$(3,434,182)
|
|
$(10,914,179)
|
|
|
|
|
|
|
|
50
TERRA ENERGY & RESOURCE TECHNOLOGIES, INC. AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
10.
|
INCOME TAXES
(CONTINUED)
|
|
|
|
|
At December 31, 2006
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Currently payable
|
|
|
$
|
|
|
|
Deferred tax (benefit)
|
|
|
(5,619,344)
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
|
(5,619,344)
|
|
|
|
Valuation allowance
|
|
|
5,619,344
|
|
|
|
|
|
|
|
|
|
|
Net provision for income taxes
|
|
|
$
|
|
|
|
|
|
|
|
|
|
11.
|
RELATED PARTY TRANSACTIONS
|
Technology License Agreement
The Company licenses, under a 32-year license agreement entered into January 7, 2005, as amended on May 19, 2005 and July 23, 2007 (the Technology License Agreement), certain mapping technology from The Institute of Geoinformational Analysis of the Earth (the Institute), a foreign-based related company controlled by the majority shareholder of the Company. Under the Technology License Agreement, the Company is required to pay the Institute an annual license fee of $600,000 (subject to certain deferrals and credits as specified in the Technology License Agreement and the Services Agreement described below), payable on or before December 31 of each year. Commencing in 2008, the annual license fee is to increase annually by the lesser of four percent or the percentage increase of the Consumer Price Index using 2007 as the base year.
The Technology License Agreement, pursuant to the July 23, 2007 amendment, provides for the deferral of the annual license fee due for calendar year 2007. Commencing in 2008, provided that the Company has total positive net revenues from its operations of at least $2 million annually, the Institute shall be entitled to payment on the deferred license fee at a rate of no more than $300,000 per year. The Institute shall also be entitled to payments on certain service projects engaged in by the Company. For all internal projects of the Company (i.e., natural resource projects that the Company engages in pursuant to farmin or farmout agreements with third parties), the Institute shall be entitled to payments equal to 20% of the net revenues received by TIC from such farmin and/or farmout agreements. For non-internal projects, the Institute shall be entitled to payments equal to: (i) 20% of
the net cash success fee compensation earned by the Company from such projects; and (ii) 20% of the net cash received by the Company from royalty-free interests in such service projects. Such project related payments shall be payable only after the Company generates over $1 million in net revenues from service projects.
For the year ended December 31, 2006, the Company met the minimum payment requirements for the Technology License Agreement. The minimum payment is an annual test and is not applicable to the quarterly periods. In December 2007, the Company and the Institute entered into an agreement, effective December 27, 2007, that modified the terms of the Technology License Agreement, pursuant to which, the deferred annual license fee attributable to the period January 1, 2007 through December 31, 2008 has been waived.
51
TERRA ENERGY & RESOURCE TECHNOLOGIES, INC. AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
11.
|
RELATED PARTY TRANSACTIONS
(CONTINUED)
|
Services Agreement
The Company entered into a services agreement with the Institute on January 7, 2005, as amended on May 19, 2005 and July 23, 2007 (the Services Agreement), for consulting and advisory services including analysis, surveying, and mapping as well as recommendations related to the utilization of the Institutes mapping technologies. Under the terms of the Services Agreement, the Institute is to perform certain contract services for the Company for a service fee at the rate of (i) no more than 40% to 60% of its published rates depending on the nature of the requested services or (ii) no more than 10% over cost, subject to an annual minimum charge of $500,000. Commencing in 2008, the minimum annual service fee is to increase by the lesser of 4% or the percentage increase in the Consumer Price Index (CPI) using 2007 as the base year.
The Services Agreement, pursuant to the July 23, 2007 amendment, provides for the deferral of any services fee attributable to the Companys internal projects. Commencing in 2008, provided that the Company has total positive net revenues from its operations of at least $2 million annually, the Institute shall be entitled to payment on the deferred services fee at a rate of no more than $300,000 per year.
Until such time as the Company has annual revenues of at least $10 million or until such time as the market capitalization of the Company exceeds $100 million, 83.334% of the license fees paid by the Company pursuant to the Technology License Agreement will be credited against service fees pursuant to the Services Agreement, and further provided, that in any calendar year in which the Companys revenues are less than $6 million, the minimum annual services fee is to be offset against the annual license fee payable to the Institute. The Company may terminate the Services Agreement by giving the Institute four weeks prior notice. If the Company does not provide such notice, the Company is obligated to pay a termination fee equal to 8.33% of the prior calendar years service fee payments to the Institute. Termination of the Services Agreement does not relieve the Company of
its obligations under the Technology License Agreement.
For the year ended December 31, 2006, the Company met the minimum payment requirements for the Services Agreement. The minimum payment is an annual test and is not applicable to quarterly periods. In December 2007, the Company and the Institute entered into an agreement, effective December 27, 2007, that modified the terms of the Technology License Agreement, pursuant to which, the deferred minimum annual services fee attributable to the period January 1, 2007 through December 31, 2008 has been waived.
Operating Lease
The Company leased office space from one of its directors on a month-to-month basis pursuant to an oral agreement. Rent expense was $2,250 per month through March 2006, $4,500 per month through August 2006, and $8,000 per month through March 31, 2007. As of April 1, 2007, substantially reduced office space was leased from a third party and the rent expense is $2,000 per month. Total rent expense related to the office facility amounted to $42,000 and $56,000 for the years ended December 31, 2007 and 2006, respectively.
Effective February 1, 2006, the Company leased an apartment in Moscow, Russia, at a monthly rent of $5,000, to be used by executives of the Company when visiting Moscow. For the years ended December 31, 2007 and 2006, rent expense on this apartment amounted to $5,000 and $60,000, respectively. The lease was terminated as of January 30, 2007.
52
TERRA ENERGY & RESOURCE TECHNOLOGIES, INC. AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
11.
|
RELATED PARTY TRANSACTIONS
(CONTINUED)
|
Legal Services
The Company paid or accrued legal fees for years ended December 31, 2007 and 2006 of $367,881 and $730,000, respectively, to a law firm which is owned by a director, officer, and shareholder of the Company. In December 2007, the law firm agreed to waive legal fees in the amount of $477,953.
Loans
As of December 31, 2007, two officers and a director loaned the Company an aggregate of $407,409, and a related party has loaned $39,968. The loans are unsecured and non-interest bearing and have no specific repayment terms.
Waiver of Salaries
In October 2007, two executives agreed to waive accrued salaries totaling approximately $295,529.
Employment Agreement
On January 7, 2005, the Company entered into a 3-year employment agreement with an executive. The agreement included automatic compensation increases if the Company achieved certain financing and revenue targets.
In connection with the employment agreement, the Company granted to the executive performance-based stock options to purchase up to 1,033,334 shares of the Companys common stock, exercisable for five years at a price of $0.32 per share. The stock options were to vest as follows: one-half of the total when EBITDA exceeded $2 million or revenue exceeded $6 million; and one-half of the total when EBITDA exceeded $4 million or revenue exceeded $10 million.
The employment agreement also contained a change of control provision, as defined, whereby the executive would be entitled to 290% of the executives base compensation in effect at that time. All stock options would automatically vest in the event of a change of control. No options vested at December 31, 2006 and 2005.
In October 2007, the executed agreed to cancel the stock options. In December 2007, the executive agreed to waive all salary, including accrued and future salary, due under the employment agreement. The term of services under the employment agreement ended in January 2008.
Operating Leases
The Company does not have a written lease on its main New York City office space.
Minimum annual rental costs under the lease for the office on 57th Street in New York City were $55,200. The lease expired on December 31, 2007.
The Company terminated its Moscow, Russia apartment effective January 30, 2007.
53
TERRA ENERGY & RESOURCE TECHNOLOGIES, INC. AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
The Companys Certificate of Incorporation authorizes the issuance of up to 25,000,000 shares of Preferred Stock. The Board of Directors is expressly authorized to provide for the issue of all or any shares of the preferred stock, in one or more series, and to fix for each such series such voting powers, full or limited, and other such designations and preferences. The number of authorized shares of preferred stock may be increased or decreased (but not below the number of shares thereof then outstanding) by the affirmative vote of the holders of a majority of the voting power of all of the then outstanding shares of the capital stock of the corporation entitled to vote generally in the election of directors. In December 2007, the Board authorized the issuance of up to 25,000,000 shares of Series A Preferred Stock.
On December 27, 2007, the Company entered into an agreement for the sale of 5,000,000 shares of Series A Preferred Stock and warrants exercisable over a two-year period to purchase 20,000,000 shares of Series A Preferred Stock. (See Note 4).
Each share of Series A Preferred Stock is convertible into one share of common stock. Upon conversion, exchange or other transaction with the Company of more than 50% of the originally issued Series A Preferred Stock, such that less than 50% of the originally issued Series A Preferred Stock becomes outstanding at any time, the remaining outstanding Series A Preferred Stock shall automatically convert into shares of common stock. Each share of Series A Preferred Stock is entitled to three votes for each share of common stock issuable upon conversion of the Series A Preferred Stock. For so long as at least 50% of the Series A Preferred Stock originally issued pursuant to the Securities Purchase Agreement remain outstanding, the holders of the outstanding Series A Preferred Stock shall have the exclusive right to elect a majority of the Companys board of directors.
14.
|
SEGMENTS AND RELATED INFORMATION
|
The accounting policies of the segments are the same as those described in the summary of significant accounting policies. The Company evaluates performance based on operating earnings of the respective units, segregated into Mapping Services and Oil, Gas, and Other, i.e., Diamond Mines.
|
Year Ended December 31, 2007
|
|
|
|
|
|
|
|
|
|
|
|
Mapping
Services
|
|
Oil and Gas
Operations
|
|
Diamond
Operations
|
|
Total
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
REVENUES
|
$
|
|
$
|
|
$
|
|
$
|
COST OF SALES
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
GROSS PROFIT
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
OPERATING COSTS AND EXPENSES
|
|
|
(4,858,893)
|
|
|
|
(4,858,893)
|
WRITE OFF OF OIL AND GAS PROPERTIES
|
|
|
|
|
|
|
|
OTHER INCOME (EXPENSE):
|
|
|
|
|
|
|
|
NET INTEREST EXPENSE
|
|
|
(9,569)
|
|
|
|
(9,569)
|
|
|
|
|
|
|
|
|
TOTAL COSTS AND EXPENSES
|
|
|
(4,868,462)
|
|
|
|
(4,868,462)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
FORGIVENESS OF DEBT AND ACCRUED
PAYROLL
|
|
|
1,385,401
|
|
|
|
1,385,401
|
PROFIT (LOSS) BEFORE PROVISION FOR
|
|
|
|
|
|
|
|
NONCONTROLLING INTERESTS AND
|
|
|
|
|
|
|
|
INCOME TAXES
|
|
|
(3,483,061)
|
|
|
|
(3,483,061)
|
NONCONTROLLING INTEREST
|
|
|
329,963
|
|
|
|
329,963
|
PROVISION FOR INCOME TAXES (NOTE 8)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
NET PROFIT (LOSS)
|
$
|
|
$ (3,153,098)
|
|
$
|
|
$ (3,153,098)
|
|
|
|
|
|
|
|
|
54
TERRA ENERGY & RESOURCE TECHNOLOGIES, INC. AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
14.
|
SEGMENTS AND RELATED INFORMATION
(CONTINUED)
|
|
Year Ended December 31, 2006
|
|
|
|
|
|
|
|
|
|
|
|
Mapping
Services
|
|
Oil and Gas
Operations
|
|
Diamond
Operations
|
|
Total
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
REVENUES
|
$ 2,800,000
|
|
$
|
|
$
|
|
$ 2,800,000
|
COST OF SALES
|
1,924,000
|
|
|
|
|
|
1,924,000
|
|
|
|
|
|
|
|
|
GROSS PROFIT
|
876,000
|
|
|
|
|
|
876,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
OTHER OPERATING COSTS AND EXPENSES
|
|
|
(7,300,305)
|
|
|
|
(7,300,305)
|
WRITE OFF OF OIL AND GAS PROPERTIES
|
|
|
(6,884,937)
|
|
|
|
(6,884,937)
|
OTHER INCOME (EXPENSE):
|
|
|
|
|
|
|
|
NET INTEREST EXPENSE
|
|
|
(1,039,119)
|
|
|
|
(1,039,119)
|
|
|
|
|
|
|
|
|
TOTAL COSTS AND EXPENSES
|
|
|
(15,224,361)
|
|
|
|
(15,224,361)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
PROFIT (LOSS) BEFORE PROVISION FOR
|
|
|
|
|
|
|
|
NONCONTROLLING INTERESTS AND
|
|
|
|
|
|
|
|
INCOME TAXES
|
876,000
|
|
(15,224,361)
|
|
|
|
(14,348,361)
|
NONCONTROLLING INTEREST
|
|
|
3,434,182
|
|
|
|
3,434,182
|
PROVISION FOR INCOME TAXES
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
NET PROFIT (LOSS)
|
$ 876,000
|
|
$ (11,790,179)
|
|
$
|
|
$ (10,914,179)
|
|
|
|
|
|
|
|
|
In March 2008, the parties to a lawsuit, Baker Hughes Oilfield Operations Inc. v. Tierra Nevada Exploration Partners, LP and Terra Resources, Inc., before the Supreme Court of the State of New York, Case No. 603274/07, settled the lawsuit, pursuant to a settlement agreement whereby the Company delivered one million shares of its common stock, which were returned to the Company for cancellation in exchange for a promissory note due July 31, 2009 in the amount of $178,920 together with 12% interest from October 4, 2007.
The accompanying consolidated financial statements have been prepared assuming that the Company will continue as a going concern. As reflected in the 2007 and 2006 financial statements, the Company has incurred substantial losses from operations, sustained substantial cash outflows from operating activities, and has both a significant working capital deficiency and accumulated deficit at December 31, 2007 and December 31, 2006. The above factors raise substantial doubt about the Companys ability to continue as a going concern. The Companys continued existence depends on its ability to obtain additional equity and/or debt financing to fund its operations and ultimately to achieve profitable operations. The Company is attempting to raise additional financing and has initiated a cost reduction strategy.
55
ITEM 8.
|
CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURE
|
(a)
|
Former Certifying Accountant
|
Rosen Seymour Shapss Martin & Company LLP was the independent registered public accounting firm for the Company for the fiscal years ended December 31, 2005 and 2006.
On July 31, 2007, the Company dismissed Rosen Seymour Shapss Martin & Company LLP as the Companys independent registered public accounting firm, effective as of that date. This action was approved by the Companys Board of Directors.
The reports of Rosen Seymour Shapss Martin & Company LLP on the Companys consolidated financial statements for the fiscal years ended December 31, 2006 and 2005, when issued, contained no adverse opinion or disclaimer of opinion, nor was either qualified or modified as to uncertainty, audit scope or accounting principle, except that the report of Rosen Seymour Shapss Martin & Company LLP for the fiscal year ended December 31, 2006 included a qualification in which Rosen Seymour Shapss Martin & Company LLP noted substantial doubt about the Companys ability to continue as a going concern.
In connection with the audits of the fiscal years ended December 31, 2006 and 2005 and during the subsequent interim period through the date of dismissal, there were no disagreements between the Company and Rosen Seymour Shapss Martin & Company LLP on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedures, which disagreements, if not resolved to its satisfaction, would have caused Rosen Seymour Shapss Martin & Company LLP to make reference to the subject matter of the disagreement in connection with its reports.
During the fiscal years ended December 31, 2006 and 2005, and in the subsequent interim periods through the preceding the dismissal of Rosen Seymour Shapss Martin & Company LLP, the Company did not have any reportable events within the meaning of Item 304(a)(1)(iv) of Regulation S-B.
(b)
|
New Certifying Accountant
|
On July 31, 2007, the Company engaged Kempisty & Company, Certified Public Accountants, P.C. (Kempisty & Company) as the Companys independent registered public accounting firm. The Board of Directors of the Company approved the selection of Kempisty & Company as the Companys independent registered public accounting firm. The Company did not previously consult with Kempisty & Company regarding the application of accounting principles to a specific or completed transaction, or the type of audit opinion that might be rendered on the Companys financial statements.
ITEM 8A.
|
CONTROLS AND PROCEDURES
|
Evaluation of Disclosure Controls and Procedures
Our management, with the participation of our Chief Executive Officer and Principal Financial Officer, has evaluated the effectiveness of our disclosure controls and procedures (as such term is defined in Rules 13a-15(e) and 15d-15(e) under the Exchange Act) as of the end of the period ended December 31, 2007. Based on such evaluation, our Chief Executive Officer and Principal Financial Officer have concluded that, as of such date, our disclosure controls and procedures are effective in providing reasonable assurance that the information required to be disclosed in this report has been recorded, processed, summarized and reported, on a timely basis, as of the end of the period covered by this report, and that our disclosure controls and procedures are also effective to ensure that information required to be disclosed in the reports we file under the Exchange Act is accumulated and communicated to our
management, including our principal executive officer and principal financial officer, to allow timely decisions regarding required disclosure.
56
Managements Report on Internal Control over Financial Reporting
Our management is responsible for establishing and maintaining adequate internal control over financial reporting, as defined in Rule 13a-15(f) of the Exchange Act. Our management has conducted an evaluation of the effectiveness of our internal control over financial reporting based on criteria established in Internal ControlIntegrated Framework issued by the Committee of Sponsoring Organizations of the Treadway Commission. Based on this evaluation, management has concluded that our internal control over financial reporting was effective as of December 31, 2007. This annual report does not include an attestation report of our independent registered public accounting firm regarding internal control over financial reporting. We were not required to have, nor have we engaged our independent registered public accounting firm to perform, an audit on our internal control over financial reporting pursuant to
the rules of the Securities and Exchange Commission that permit us to provide only managements report in this annual report.
Changes in Internal Control Over Financial Reporting
There were no changes in our internal control over financial reporting during the quarter ended December 31, 2007 to which this report relates that have materially affected, or are reasonably likely to materially affect, our internal control over financial reporting.
Limitations on Controls
Management does not expect that our disclosure controls and procedures or our internal control over financial reporting will prevent or detect all error and fraud. Any control system, no matter how well designed and operated, is based upon certain assumptions and can provide only reasonable, not absolute, assurance that its objectives will be met. Further, no evaluation of controls can provide absolute assurance that misstatements due to error or fraud will not occur or that all control issues and instances of fraud, if any, within the Company have been detected.
ITEM 8B.
|
OTHER INFORMATION
|
On December 27, 2007, we entered into a Securities Purchase Agreement with Esterna Ltd. for the sale of securities consisting of 5,000,000 shares of Series A preferred stock, and warrants to purchase 20,000,000 shares of Series A Preferred Stock. A closing for the purchase of 2,500,000 preferred shares and 10,000,000 warrants for the purchase price of $500,000 occurred on December 27, 2007. A final closing for the purchase of the remainder of the securities for an additional payment of $500,000 is presently scheduled for April 2008.
In connection with the transaction, Esterna nominated two individuals, Mikhail Gamzin and Evgeny Roytman, to the Companys board of directors.
Since 2003, Mr. Gamzin has been the
Chief Executive Officer and Managing Partner of the Russian Technologies Venture Fund, a
venture capital fund in Russia, backed by the Alfa Group Consortium. Since 2001, Mr.
Gamzin has been a member of the Alfa Group Consortium, a privately owned Russian financial
industrial conglomerate. Since 2003, Mr. Gamzin has been a member of the Administrative
Council of the Russian Private Equity and Venture Capital Association. From 2001 to 2003,
Mr. Gamzin was Chief Executive Officer and a director of United Food Company Ltd., Moscow,
Russia. From 1996 to 2001, Mr. Gamzin was Chairman of the Board of Intec Group, a sugar
and grain business which in 2001 merged with Alfa Groups sugar business to create
United Food Company. Mr. Gamzin graduated from Moscow Commercial Institute in 1989 with a
Master of Economics.
Since 2003, Mr. Roytman has been Chief Executive Officer of Kolangon-optim LLC (Moscow, Russia), a company working in the sphere of digital and mobile television formats. Since 2006, Mr. Roytman has been a director of Dominanta LLC (Moscow, Russia). Since 2005, Mr. Roytman has been a director of Dicom LLC (Moscow, Russia). From 2003 to 2007, Mr. Roytman served as a Chief Executive Officer of MediaTrust LLC (Moscow, Russia). From 2000 to 2002, Mr. Roytman served as Chief Executive Officer of NTV - Internet ZAO (Moscow, Russia). Mr. Roytman graduated from Moscow State Technologic University Stankin in 1992 with a Master of Science.
57
PART III
ITEM 9.
|
DIRECTORS, EXECUTIVE OFFICERS, PROMOTES, CONTROL PERSONS AND CORPORATE GOVERNANCE; COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT
|
Our Management
The following table sets forth our directors and executive officers as of December 31, 2007.
Name
|
|
Age
|
|
Position
|
|
|
|
|
|
|
|
|
|
|
Dmitry Vilbaum
|
|
39
|
|
Chief Executive Officer, President and Director
|
Ivan Railyan
|
|
41
|
|
Chairman of the Board and Director of Technology
|
Dan Brecher
|
|
66
|
|
Managing Director, Treasurer and Director
|
Kenneth Oh
|
|
36
|
|
Secretary
|
Management Profiles
Dmitry Vilbaum, Chief Executive Officer and President
Dmitry Vilbaum has served as Chief Executive Officer and President, and as a member of the board of directors, since July 10, 2007. Previously, Mr. Vilbaum served as Chief Operating Officer from June 13, 2005 to July 10, 2007. Mr. Vilbaum works on a full-time basis. From June 2005 to March 2006, Mr. Vilbaum was employed by Law Offices of Dan Brecher on a part-time basis. From March 2001 to June 2005, Mr. Vilbaum was employed by Deutsche Bank where he held various positions in the banks information technology department. From January 1996 through March of 2001, Mr. Vilbaum served as the president of Anyent, Inc., a consulting company providing information technology services to major Wall Street corporations, such as Citibank, Deutsche Bank, Newbridge Securities, Deloitte & Touche LLP., as well as technology companies, such as Compaq and MatchBlade Technologies. Mr. Vilbaum received a Bachelor of
Engineering degree in 1995 from the City University of New York.
Ivan Railyan, Chairman of the Board and Director of Technology
Ivan Railyan has served as our Chairman of the Board since May 19, 2005. Mr. Railyan has served as Director of Technology since September 30, 2006. Previously, Mr. Railyan served as President from May 19, 2005 to September 30, 2006. Mr. Railyan works on a part-time basis. From January 7, 2005 to May 19, 2005, Mr. Railyan served as President and Chairman of the Board of the Companys predecessor entity, Terra Insight Corporation. In 1997, Mr. Railyan joined the Institute of Geoinformational Analysis of the Earth Establishment, a Liechtenstein company, as the Head of the Representative Office in the Commonwealth of Independent States. From 2003 to the present, Mr. Railyan has served as Chairman of the Board of the Institute. From 1993 to 1997, Mr. Railyan served as the Head of Research and Development team of the Russian Defense Ministry, Joint Chiefs of Staff. Mr. Railyan received a Master of Science
degree from the University of Patrisa Lumumby, Moscow in 1991, and an honorary Ph.D. from the Academy of Science, Arts of the CIS Countries, which he received in 2003. Since 2003 to the present, Mr. Railyan has served as the Vice President of the Academy of Arts and Science of the Commonwealth of Independent States. In September 2005, Mr. Railyan was elected as a member of the Russian Academy of Natural Sciences.
Dan Brecher, Managing Director, Treasurer and Director
Dan Brecher has served as Managing Director since June 1, 2005, as Treasurer and a member of the board of directors since May 19, 2005, and as principal financial officer since May 17, 2007. Previously, Mr. Brecher served as Secretary from May 19, 2005 to June 1, 2005, and as Principal Financial Officer from May 19, 2005 through June 22, 2006. From January 7, 2005 to May 19, 2005, Mr. Brecher served as Secretary and a member of the board of directors of the Companys predecessor entity, Terra Insight Corporation. Mr. Brecher is a practicing attorney. From 1998 through the present, Mr. Brecher has been the principal of Law Offices of Dan Brecher. Mr. Brecher received a Bachelor of Arts degree in economics from City College of New York in 1964, and a Doctor of Jurisprudence from Fordham University in 1969. Law Offices of Dan Brecher serves as our legal counsel.
58
Kenneth Oh, Secretary
Kenneth Oh has served as Secretary since June 1, 2005. Mr. Oh works on a part-time basis. Mr. Oh is a practicing attorney. From 1998 through the present, Mr. Oh has been an attorney with Law Offices of Dan Brecher. Law Offices of Dan Brecher serves as our legal counsel. Mr. Oh graduated from Pomona College with a B.A. degree in 1993, and from Fordham University with a J.D. degree in 1997.
Additional Information about Officers and Directors
None of our officers or directors serves as a director of another reporting company. None of our officers or directors has a family relationship with any director, executive officer, or nominee to become a director or an executive officer. None of our officers or directors during the past five years has been: involved in a bankruptcy petition or a pending criminal proceeding; convicted in a criminal proceeding, excluding traffic and minor offenses; subject to any order, judgment, or decree, permanently or temporarily enjoining, barring, suspending or otherwise limiting his involvement in any type of business, securities or banking activities; or found by a court, the SEC or the CFTC to have violated a federal or state securities or commodities law.
Section 16(a) Beneficial Ownership Reporting Compliance
Section 16(a) of the Securities Exchange Act of 1934, as amended, requires executive officers, directors, and persons who beneficially own more than ten percent of any class of equity securities of a company registered pursuant to Section 12 of the Exchange Act to file with the Securities and Exchange Commission initial reports of beneficial ownership and reports of changes in beneficial ownership. Such persons are also required by Securities and Exchange Commission regulations to furnish the company with copies of all such Section 16(a) forms filed by such person. As of the year ended December 31, 2007, we did not have any class of equity securities registered pursuant to Section 12 of the Exchange Act.
Code of Ethics
We have not yet implemented a code of ethics applicable to our directors, officers and employees. Our present business operations were only recently commenced, and we have had a small number of employees since inception. We expect to adopt a code of ethics during calendar year 2008.
Board of Directors, Committees and Meetings
Our directors are to be elected annually and to serve until the next annual meeting of stockholders and until their successors are elected and qualified. Our Board of Directors does not currently maintain a separately-designated standing audit, nominating, or compensation committee, or other similar committee, of the Board of Directors. Members of our Board of Directors are responsible for matters typically performed by such audit, nominating, compensation or other similar committees. No person serving on our Board of Directors qualifies as a financial expert. In 2007, our Board of Directors consisted of three persons who were officers. As our present business operations were only recently commenced, our Board of Directors has consisted of our principal officers. We are seeking to attract persons with financial expertise and related industry experience to serve on our Board of Directors. During the 2007
fiscal year, the Board of Directors did not hold any formal board meetings. All matters were undertaken by unanimous written consent by the Board of Directors.
59
ITEM 10.
|
EXECUTIVE COMPENSATION
|
Summary Compensation Table
The following table sets forth information concerning the compensation we paid to our present and former Chief Executive Officer and our next two most highly compensated executive officers who served during our fiscal year ended December 31, 2007 (collectively, the Named Executive Officers).
Name
and Principal Position (a)
|
|
Year
|
|
Salary
($)(b)
|
|
Bonus
($)
|
|
Option
Awards
($)(c)(d)(e)
(f)(g)(h)
|
|
All
Other
Compensation
($)(i)
|
|
Total
($)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Dmitry Vilbaum
|
|
2007
|
|
5,769
|
|
|
|
523,122
|
|
|
|
528,891
|
Chief Executive Officer
|
|
2006
|
|
131,923
|
|
50,000
|
|
209,375
|
|
19,774
|
|
411,072
|
Roman Rozenberg
|
|
2007
|
|
|
|
|
|
|
|
|
|
|
Former Chief Executive
|
|
2006
|
|
238,450
|
|
|
|
275,000
|
|
81,337
|
|
594,787
|
Officer and Former
President
|
|
|
|
|
|
|
|
|
|
|
|
|
Ivan Railyan
|
|
2007
|
|
|
|
|
|
514,021
|
|
|
|
514,021
|
Former President
|
|
2006
|
|
149,310
|
|
|
|
275,000
|
|
64,900
|
|
489,210
|
Dan Brecher
|
|
2007
|
|
|
|
|
|
807,107
|
|
|
|
807,107
|
Managing Director
|
|
2006
|
|
133,961
|
|
|
|
275,000
|
|
32,400
|
|
441,361
|
(a)
|
Mr. Rozenberg resigned on July 10, 2007. Mr. Rozenberg waived all fiscal 2007 salary, as well as unpaid salary, due to him.
|
(b)
|
For fiscal 2007, refers to salaries actually paid, and does not include accrued salaries, which were waived in 2007, in the amounts of $134,135 for Mr. Vilbaum, and $63,942 for Mr. Railyan. For fiscal 2006, includes unpaid salaries that were accrued in the amounts of $23,077 for Mr. Vilbaum, $7,050 for Mr. Rozenberg, $74,375 for Mr. Railyan, and $28,563 for Mr. Brecher, all of which were subsequently waived by the respective employees in 2007.
|
(c)
|
Represents the stock-based compensation recognized in accordance with SFAS No. 123(R). Option awards are valued at the fair value on the grant date using a Black-Scholes model. Assumptions made in the valuation of option awards are discussed in Note 5 to the consolidated financial statements. Grants of stock options in fiscal 2007
|
(d)
|
On August 13, 2007, we granted 5 million stock options to Mr. Vilbaum and 1 million stock options to Mr. Railyan, in each case, exercisable for five years at $0.16 per share, of which 50% vested on the grant date and the other half are to vest on August 13, 2008. The total grant date fair values of the awards to Mr. Vilbaum and Mr. Railyan were $656,279 and $131,256, respectively.
|
(e)
|
On October 1, 2007, we granted 1 million stock options to Mr. Vilbaum, 2.5 million stock options to Mr. Railyan and 4.5 million stock options to Mr. Brecher, in each case, exercisable for five years at $0.22 per share. The total grant date fair values of the awards to Mr. Vilbaum, Mr. Railyan and Mr. Brecher were $179,357, $448,393, and $807,107, respectively.
|
(f)
|
On April 17, 2006, we granted 50,000 stock options to Mr. Vilbaum, exercisable for five years at $1.38 per share, which vested at the rate of 25% per quarter following the grant date, with 75% vesting in fiscal 2006 and 25% vesting in fiscal 2007. The stock options were subsequently terminated in fiscal 2007.
|
(g)
|
On December 29, 2005, we granted 500,000 stock options to each of Mr. Railyan, Mr. Rozenberg, and Mr. Brecher, and 250,000 stock options to Mr. Vilbaum, in each case, exercisable for five years at $0.50 per share, which vested at the rate of 25% per quarter in fiscal 2006. The stock options were subsequently terminated in fiscal 2007.
|
(h)
|
On September 25, 2006, we granted 250,000 stock options to each of Mr. Vilbaum, Mr. Railyan, Mr. Rozenberg, and Mr. Brecher, in each case, exercisable for five years at $0.21 per share. The stock options granted on September 25, 2006 to Mr. Rozenberg and Mr. Brecher were exercised in December 2006.
|
(i)
|
This column reports the total amount of perquisites and other benefits provided, if such total amount exceed $10,000. In 2006, for Mr. Vilbaum, this includes expenses of $16,281 associated with an automobile owned by the executive, which was partially paid for by the company, and the cost of premiums of long term care insurance of $2,568. In 2006, for Mr. Rozenberg, this includes the cost of a company apartment of $55,200. In 2006, for Mr. Railyan, this includes expenses of $60,000 for the purchase of a company automobile used by the executive. In 2006, for Mr. Brecher, this includes expenses of $19,166 associated with a company leased automobile used by the executive, and the cost of premiums of life insurance of $7,580 and of disability insurance of $4,552.
|
60
Outstanding Equity Awards at Fiscal Year End
The following table sets forth information concerning outstanding option awards held by the Name Executive Officers as at December 31, 2007. We have not granted stock awards to a Name Executive Officer.
|
|
Option Awards
|
|
|
|
Name
|
|
Number of
Securities
Underlying
Unexercised
Options
(#)
Exercisable
|
|
Number of
Securities
Underlying
Unexercised
Options
(#)
Unexercisable
|
|
Equity
Incentive
Plan
Awards:
Number of
Securities
Unexercised
Unearned
Options
(#)
|
|
Option
Exercise
Price
($)
|
|
Option
Expiration
Date
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Dmitry Vilbaum
|
|
250,000
|
|
|
|
|
|
0.21
|
|
9/24/2011
|
Dmitry Vilbaum
|
|
5,000,000
|
|
|
|
|
|
0.16
|
|
8/12/2012
|
Dmitry Vilbaum
|
|
1,000,000
|
|
|
|
|
|
0.22
|
|
9/30/2012
|
Ivan Railyan
|
|
250,000
|
|
|
|
|
|
0.21
|
|
9/24/2011
|
Ivan Railyan
|
|
1,000,000
|
|
|
|
|
|
0.16
|
|
8/12/2012
|
Ivan Railyan
|
|
2,500,000
|
|
|
|
|
|
0.22
|
|
9/30/2012
|
Dan Brecher
|
|
4,500,000
|
|
|
|
|
|
0.22
|
|
9/30/2012
|
2005 Stock Incentive Plan
Our 2005 Stock Incentive Plan provides for various types of awards, including stock options, stock awards, and stock appreciation rights, denominated in shares of our common stock to our employees, officers, non-employee directors and agents, and those of our participating subsidiaries. Our Board of Directors adopted the 2005 Stock Incentive Plan on December 29, 2005 and our stockholders approved the 2005 Stock Incentive Plan on November 3, 2006. The purposes of the 2005 Stock Incentive Plan are to attract and retain such persons by providing competitive compensation opportunities, to provide incentives for those who contribute to the long-term performance and growth of our company, and to align employee interests with those of our shareholders. The 2005 Stock Incentive Plan is administered by the Board of Directors. The 2005 Stock Incentive Plan prohibits the repricing of awards. The maximum aggregate
number of shares of common stock that may be granted under the 2005 Stock Incentive Plan is five million shares, subject to an evergreen provision, provided that not more than one million shares may be issued as awards of incentive stock options. The evergreen provision provides that for a period of nine years from the adoption date of the 2005 Stock Incentive Plan, the aggregate number of shares of common stock that is available for issuance under the 2005 Stock Incentive Plan shall automatically be increased by that number of shares equal to five percent of our outstanding shares, on a diluted basis, or such lesser number of shares as determined by the Board of Directors. Unless terminated earlier by the Board of Directors, the 2005 Stock Incentive Plan will terminate on December 28, 2015. As of December 31, 2007, and December 31, 2006, we had outstanding nonincentive stock options to acquire 625,000 shares and 2,727,500 shares, respectively, under the 2005 Stock Incentive
Plan.
Director Compensation
In fiscal years 2007 and 2006, we did not compensate directors for their services on the Board of Directors.
61
Employment Arrangements with Named Executive Officers
Dmitry Vilbaum.
Mr. Vilbaum currently works as an at-will employee with a base annual salary at the rate of $100,000 for calendar year 2008. In December 27, 2007, our three-year employment agreement with Mr. Vilbaum, effective as of June 13, 2005, as may have been amended and supplemented, was terminated. The employment agreement had provided for an initial annual base salary, for services on a part-time basis, of $100,000 for fiscal year 2005. In fiscal year 2006, Mr. Vilbaum was paid at the rate of $125,000 through March 2006, when his salary was increased to the rate of $150,000 per year. Beginning in late 2006, Mr. Vilbaum was paid at the rate of fifty percent of his stated salary until February 2007, when we ceased making all employee salary payments. In 2007, Mr. Vilbaum waived all accrued salary due to him through December 27, 2007. In 2005, under the employment
agreement, we granted him five-year stock options to purchase 413,333 shares of our common stock, exercisable for five years at $0.80 per share, and he also held 500,000 stock options granted on June 29, 2005, 250,000 stock options granted on December 29, 2005, and 50,000 stock options granted on April 17, 2006. In October 2007, those stock options were cancelled. At December 31, 2007, Mr. Vilbaum held 250,000 stock options granted on September 25, 2006, 5,000,000 stock options granted on August 13, 2007, and 1,000,000 stock options granted on October 1, 2007. Under the employment agreement, he was also entitled to receive reimbursement for reasonable travel and other business related expenses, four weeks vacation, and medical and dental insurance. We were also providing to Mr. Vilbaum certain life insurance and long-term care insurance coverage.
Dan Brecher.
Mr. Brecher currently serves without salary compensation as an employee. In December 27, 2007, our employment agreement with Mr. Brecher, dated as of January 7, 2005, as may have been amended and supplemented, was terminated. Mr. Brechers three-year employment agreement had provided for an initial annual base salary for fiscal year 2005 of $60,000. In fiscal year 2006, Mr. Brecher was entitled to salary at the annual rate of $135,000. In fiscal year 2006, Mr. Brecher agreed to accept considerably less compensation then he was entitled to under his employment agreement. In January 2007, Mr. Brecher agreed to waive compensation to which he would have been entitled to under his employment agreement. In 2005, under the employment agreement, we granted him five-year stock options to purchase up to 1,033,333 shares of our common stock, exercisable for five years
at $0.32 per share, and subject to future vesting conditions tied to the Companys financial performance, and he also held 500,000 stock options granted on December 29, 2005. In October 2007, those stock options were cancelled. At December 31, 2007, Mr. Brecher held 4.5 million stock options granted on October 1, 2007. Under the employment agreement, he was also entitled to receive death benefits, an automobile, reimbursement for reasonable travel and other business related expenses, four weeks vacation, medical and dental insurance, and other employee benefits made available to other management employees. The employment agreement also contained certain change of control and tax gross-up provisions.
Ivan Railyan.
Mr. Railyan currently serves without salary compensation as an employee. Mr. Railyans employment agreement expired in January 2008. Mr. Railyans three-year employment agreement, dated as of January 7, 2005, as may have been amended and supplemented, provided for an initial annual base salary for fiscal year 2005 of $180,000. In fiscal year 2006, Mr. Railyan was entitled to salary at the annual rate of $247,500. In fiscal years 2006 and 2007, Mr. Railyan agreed to accept considerably less compensation then he was entitled to under his employment agreement. In fiscal year 2007, Mr. Railyan accrued salary at the annual rate of $90,000. In 2007, Mr. Railyan waived all accrued salary due to him through December 27, 2007. In 2005, under the employment agreement, we granted him five-year stock options to purchase up to 1,033,334 shares of our common stock,
exercisable for five years at $0.32 per share, and subject to future vesting conditions tied to the Companys financial performance, and he also held 500,000 stock options granted on December 29, 2005. In October 2007, those stock options were cancelled. At December 31, 2007, Mr. Railyan held 250,000 stock options granted on September 25, 2006, 1,000,000 stock options granted on August 13, 2007, and 2,500,000 stock options granted on October 1, 2007. Under the employment agreement, he was also entitled to receive death benefits, an automobile, reimbursement for reasonable travel and other business related expenses, four weeks vacation, medical and dental insurance, and other employee benefits made available to other management employees. The employment agreement also contained certain change of control and tax gross-up provisions.
62
ITEM 11.
|
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS
|
Common Stock Ownership
The tables below set forth, as of December 31, 2007, the shares of our common stock beneficially owned by (i) each of our officers and directors, and by all of our officers and directors as a group, and (ii) by each person known to us to be the beneficial owner of more than five percent of our outstanding shares of common stock. This information was determined in accordance with Rule 13(d)-3 under the Securities Exchange Act of 1934, and is based upon the information provided by the persons listed below.
All persons named in the table have the sole voting and dispositive power with respect to common stock beneficially owned. Beneficial ownership of shares of common stock that are acquirable within 60 days of December 31, 2007 pursuant to options, warrants, conversion privileges or other rights are listed separately. For each person named in the table, the calculation of percent of class gives effect to those acquirable shares.
Security Ownership of Directors and Management
Name and Address
of Beneficial Owner (a)
|
|
Amount and Nature of
Beneficial Ownership
|
|
Additional Shares
Acquirable Within 60 days
|
|
Percent
of Class
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Ivan Railyan
|
|
29,775,483
|
|
|
3,250,000
|
(b)
|
|
54.3%
|
Dan Brecher
|
|
2,001,499
|
|
|
4,500,000
|
(c)
|
|
10.5%
|
Dmitry Vilbaum
|
|
|
|
|
3,750,000
|
(d)
|
|
6.1%
|
Kenneth Oh
|
|
|
|
|
1,000,000
|
(e)
|
|
1.7%
|
|
|
|
|
|
|
|
|
|
Officers and directors
as a group (4 persons)
|
|
31,776,982
|
|
|
12,500,000
|
|
|
63.2%
|
*
|
Represents less than 1%.
|
(a)
|
The address of each person is c/o Terra Energy & Resource Technologies, Inc., 99 Park Avenue, 16th Floor, New York, New York 10016.
|
(b)
|
Refers to stock options to purchase: 250,000 shares of common stock, exercisable until September 24, 2011 at $0.21 per share; 500,000 shares of common stock, exercisable until August 12, 2012 at $0.16 per share; and 2,500,000 shares of common stock, exercisable until September 30, 2012 at $0.22 per share. Excludes stock options, to vest on August 13, 2008, to purchase 500,000 shares of common stock at $0.16 per share.
|
(c)
|
Refers to stock options to purchase 4,500,000 shares of common stock, exercisable until September 30, 2012 at $0.22 per share.
|
(d)
|
Refers to stock options to purchase: 250,000 shares of common stock, exercisable until September 24, 2011 at $0.21 per share; 2,500,000 shares of common stock, exercisable until August 12, 2012 at $0.16 per share; and 1,000,000 shares of common stock, exercisable until September 30, 2012 at $0.22 per share. Excludes stock options, to vest on August 13, 2008, to purchase 2,500,000 shares of common stock at $0.16 per share.
|
(e)
|
Refers to stock options to purchase 1,000,000 shares of common stock, exercisable until September 30, 2012 at $0.22 per share.
|
Security Ownership of 5% Beneficial Owners
Name and Address
of Beneficial Owner
|
|
Amount and Nature of
Beneficial Ownership
|
|
Additional Shares
Acquirable Within 60 days
|
|
Percent
of Class
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Esterna Limited (a)
|
|
500,000
|
|
|
12,500,000
|
(b)
|
|
18.6%
|
Enficon Establishment (c)
|
|
9,400,000
|
|
|
|
|
|
16.3%
|
(a)
|
Its address is Riga Feraiou 8, Libra Chambers, off, 22, Limassol, Cyprus. The beneficial owners, as of December 31, 2007, are Mikhail Gamzin and Evegeny Roytman.
|
(b)
|
Includes 2,500,000 shares of common stock which may be acquired upon the conversion of 2,500,000 shares of Series A Preferred Stock. Also includes warrants exercisable until December 27, 2009 to purchase 10,000,000 shares of Series A Preferred Stock, which are convertible into 10,000,000 shares of common stock. Does not include an additional 2,500,000 shares of Series A Preferred Stock and an additional 10,000,000 warrants to purchase 10,000,000 shares of Series A Preferred Stock, which were to be purchased by March 1, 2008.
|
(c)
|
Its address is Liechtenstein, Poststrasse 403, FL-9491 Ruggell. The beneficial owner is Alexander Fediaev.
|
63
Securities Authorized for Issuance under Equity Compensation Plans
The following table set forth outstanding securities authorized for issuance under equity compensation plans as of December 31, 2007.
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
|
|
Number of
securities
remaining available
for future issuance
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Equity compensation plans
approved by securities holders
|
|
625,000
|
|
$0.74
|
|
4,375,000
|
Equity compensation plans not
approved by security holders
|
|
18,065,000
|
|
$0.21
|
|
0
|
|
|
|
|
|
|
|
Total
|
|
18,690,000
|
|
$0.23
|
|
4,375,000
|
Plans in the Shareholder Approved Category
Our 2005 Stock Incentive Plan for employees, directors and consultants provides for the issuance of up to 5,000,000 shares of our common stock pursuant to awards granted under the 2005 Stock Incentive Plan. To date, only nonincentive stock options to employees have been granted under the 2005 Stock Incentive Plan. A nonincentive stock option entitles the holder to purchase a share of our common stock for a period of five years from grant at a purchase price no less than the fair market value of the common stock on the day of grant. As of December 31, 2007, nonincentive stock options to purchase 625,000 shares of common stock were outstanding.
Plans Not in the Shareholder Approved Category
On June 30, 2005, we entered into a consulting agreement with Stuart Sundlun, an individual, pursuant to which we issued stock options to purchase 500,000 shares of our common stock. The stock options are exercisable until June 30, 2010 at $0.80 per share.
On March 7, 2006, we issued to Norman Sheresky, a legal consultant, stock options to purchase 15,000 shares of our common stock. The stock options are exercisable until March 6, 2011 at $0.50 per share.
On September 25, 2006, we granted stock options to purchase 250,000 shares of common stock, exercisable until September 24, 2011 at $0.21 per share, to each of the following employees: Ivan Railyan, Roman Rozenberg, Dan Brecher and Dmitry Vilbaum. Messrs. Rozenberg and Brecher exercised such options in December 2006.
On October 10, 2006, we issued to Brunzo Luz, an individual, in consideration for consulting services in connection with our oil and gas operations, warrants to purchase 50,000 shares of common stock, exercisable until October 10, 2008 at $0.50 per share.
On October 10, 2006, we issued to Pedro Celestino, an individual, in consideration for consulting services in connection with our oil and gas operations, warrants to purchase 50,000 shares of common stock, exercisable until October 10, 2008 at $0.50 per share.
On October 27, 2006, we granted to Eric M. Weiss, who was then our Chief Financial Officer, stock warrants to purchase 250,000 shares of common stock, exercisable until October 26, 2011 at $0.22 per share.
On August 13, 2007, we granted to Dmitry Vilbaum, our Chief Executive Officer and President, stock options to 5,000,000 purchase shares of our common stock, exercisable until August 12, 2012 at $0.16 per share. One-half of the stock options are deemed vested as of the date of grant, and the other half are to vest on August 13, 2008.
On August 13, 2007, we granted to Ivan Railyan, Director of Technology, stock options to 1,000,000 purchase shares of our common stock, exercisable until August 12, 2012 at $0.16 per share. One-half of the stock options are deemed vested as of the date of grant, and the other half are to vest on August 13, 2008.
64
On August 13, 2007, we granted to three consultants, Victor Andreev, Denis Negoda, and Igor Chirkin, stock options to purchase an aggregate of 1,000,000 shares of our common stock, exercisable for a period of up to five years from the date of grant at $0.16 per share. One-half of the stock options are deemed vested as of the date of grant, and the other half are to vest on August 13, 2008.
On October 1, 2007, we granted to employees stock options to purchase an aggregate of 9,200,000 shares of our common stock, exercisable for a period of up to five years from the date of grant at $0.22 per share, as follows: 2,500,000 options to Ivan Railyan, Director of Technology; 1,000,000 options to Dmitry Vilbaum, Chief Executive Officer and President; 4,500,000 options to Dan Brecher, Managing Director; 1,000,000 options to Ken Oh, Secretary; 100,000 options to Kim Reilly; and 100,000 options to Susan Fox.
On October 1, 2007, we granted to Victor Andreev, a consultant, stock options to purchase 500,000 shares of our common stock, exercisable for a period of up to five years from the date of grant at $0.22 per share.
Changes of Control
On December 27, 2007, we entered into a Securities Purchase Agreement with Esterna Ltd. for the sale of securities consisting of 5,000,000 shares of Series A preferred stock, and warrants to purchase 20,000,000 shares of Series A Preferred Stock. A closing for the purchase of 2,500,000 preferred shares and 10,000,000 warrants for the purchase price of $500,000 occurred on December 27, 2007. A final closing for the purchase of the remainder of the securities for an additional payment of $500,000 is presently scheduled for April 2008. Each share of Series A Preferred Stock is entitled to three votes for each share of common stock issuable upon conversion of the Series A Preferred Stock. Additionally, for so long as at least 50% of the Series A Preferred Stock originally issued pursuant to the Securities Purchase Agreement remain outstanding, the holders of the outstanding Series A Preferred Stock shall have
the exclusive right to elect a majority of the Companys board of directors. Such directors may only be removed and may be removed from time to time by the holders of the Series A Preferred Stock. In addition to such voting rights, for so long as at least 50% of the aggregate number of originally-issued shares of Series A Preferred Stock remain outstanding, consent of the holders of at least 66 2/3 % of then outstanding shares of the Series A Preferred Stock voting together as a class shall be required for many corporate actions. In connection with the transaction, Esterna nominated two individuals, Mikhail Gamzin and Evgeny Roytman, to the Companys board of directors.
ITEM 12.
|
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS, AND DIRECTOR INDEPENDENCE
|
Agreements with the Institute
We have a license agreement and a services agreement with The Institute of Geoinformational Analysis of the Earth Establishment. Mr. Railyan, our President and Chairman, is the owner and operator of the Institute. The Institute is an international professional services firm which specializes in the development and application of remote sensing and geographic information technologies. The purpose of the agreements was to provide us with a license right to the technology, and a right to utilize the Institutes services. We believe that the terms of the agreements with the Institute were fair, and are on terms at least as equivalent to transactions with an unaffiliated party. The terms of the agreements were negotiated between Mr. Railyan and the other members of our Board of Directors, and factors in determining the terms included, the availability and costs of obtaining other technology and services
from third parties, our good faith judgment as to the value of the Institutes technology and services, the long term nature of the agreements, a discount on services from the Institutes normal rates, and that we are receiving offsets on our service payments to the Institute against our annual minimum license fees for a period of time until we generate substantial revenues. Periodically, from time to time, the Board of Directors, excluding Mr. Railyan, intends to re-evaluate the terms of the agreements and re-evaluate our contractual arrangements with the Institute, considering the availability and costs of obtaining other technology and services available from third parties.
65
Under the license agreement, our subsidiary, Terra Insight Corporation, has an exclusive, worldwide renewable license for a 32-year term from 2005 for the commercial use of all of the technology of the Institute, which has as its focus the exploration, sustainable development and management of the Earths resources and the monitoring of the environment. We are required to pay the Institute an annual license fee of $600,000, subject to certain deferrals and credits, under the license agreement until we have achieved certain milestones, upon which the payments increase. In July 2006, the parties entered into an agreement, pursuant to which the annual license fee for calendar year 2007 was deferred, and payable at the rate of no more than $300,000 per year commencing with calendar year 2008, provided that certain revenue targets are achieved. In December 2007, the parties entered into an agreement of
waiver, pursuant to which the annual license fees payable with respect to calendar years 2007 and 2008 have been waived.
The Institute has also entered into an agreement, for a 32-year term from 2005, to render services to us, and to refer all inquiries for commercial contract services to us. The Institute will perform certain contract services for us at the rate of (i) no more than 40% to 60% of its published rates, depending on the nature of the requested services, or (ii) no more than 10% over cost, with minimum annual services fees totaling $500,000, subject to certain deferrals and credits. In July 2006, the parties entered into an agreement, pursuant to which the annual services fee payable to the Institute for our internal projects for calendar year 2007 was deferred, and payable at the rate of no more than $300,000 per year commencing with calendar year 2008, provided that certain revenue targets are achieved. In December 2007, the parties entered into an agreement of waiver, pursuant to which the annual services fees
payable with respect to calendar years 2007 and 2008 have been waived.
Transactions with Directors and Officers
Through March 2007, we subleased executive office facilities on a month-to-month basis pursuant to an oral agreement with Dan Brecher, an officer and director of our company. The rent was $8,000 per month through March 31, 2007. The rent represented the actual cost being charged to Mr. Brecher by the third party lessor for the facilities utilized by our company. As of April 1, 2007, we leased from the third party substantially reduced office space.
As of December 31, 2007, two officers, Dan Brecher and Dmitry Vilbaum, and a director, Ivan Railyan, loaned the Company an aggregate of $407,409, and a related party has loaned $39,968 to the Company. The loans are unsecured and non-interest bearing and have no specific repayment terms. In December 2007, Mr. Brecher agreed to defer the repayment of monies advanced by him to the Company, totaling approximately $295,322 through September 30, 2007, and Mr. Railyan agreed to defer the repayment of monies advanced by him to the Company, totaling approximately $105,000 through December 12, 2007, until the earlier of June 1, 2008 or such time that monies become available, out of future monies either raised by the Company and its affiliated entities or monies received as revenue at the rate of 8% of such monies raised or received until fully repaid.
Certain of our officers, Dan Brecher and Kenneth Oh, and other employees of our company work for our attorneys, Law Offices of Dan Brecher, and will continue to do so for the near future as we develop our operations. Mr. Brecher and Mr. Oh are practicing attorneys who devote a majority of their time to Law Offices of Dan Brecher. The law firm, the proprietor of which is an attorney who is a director, officer, and shareholder of our company, provides certain legal services to us. We paid the law firm or accrued legal fees for years ended December 31, 2007 and 2006 of $367,881 and $730,000, respectively. In December 2007, the law firm agreed to waive legal fees in the amount of $477,953.
Esterna Ltd. Transactions
On December 27, 2007, we entered into a Securities Purchase Agreement with Esterna Ltd. for the sale of securities consisting of 5,000,000 shares of Series A preferred stock, and warrants to purchase 20,000,000 shares of Series A Preferred Stock. A closing for the purchase of 2,500,000 preferred shares and 10,000,000 warrants for the purchase price of $500,000 occurred on December 27, 2007. A final closing for the purchase of the remainder of the securities for an additional payment of $500,000 is presently scheduled for April 2008.
66
Each share of Series A Preferred Stock is entitled to three votes for each share of common stock issuable upon conversion of the Series A Preferred Stock. Additionally, for so long as at least 50% of the Series A Preferred Stock originally issued pursuant to the Securities Purchase Agreement remain outstanding, the holders of the outstanding Series A Preferred Stock shall have the exclusive right to elect a majority of the Companys board of directors. Such directors may only be removed and may be removed from time to time by the holders of the Series A Preferred Stock. In addition to such voting rights, for so long as at least 50% of the aggregate number of originally-issued shares of Series A Preferred Stock remain outstanding, consent of the holders of at least 66 2/3 % of then outstanding shares of the Series A Preferred Stock voting together as a class shall be required for many corporate actions.
In connection with the transaction, the purchaser has nominated two individuals, Mikhail Gamzin and Evgeny Roytman, to the Companys board of directors.
Esterna Ltd. is a wholly-owned entity of River Universal Trading Limited, a British Virgin Islands company. As of December 31, 2007, of River Universal Trading Limited was owned by Upside Global partners Limited, a British Virgin Islands company, which was owned by Mikhail Gamzin and Evegeny Roytman, each on a 50% basis. In April 2008, River Universal Trading Limited consummated a transaction with Ivan Railyan, whereby Mr. Railyan acquired a 50% interest in River Universal Trading Limited in consideration of his transfer of 28,775,483 shares of the Companys common stock to River Universal Trading Limited. In connection with the transaction, Mr. Railyan joined Messrs. Gamzin and Roytman on the Boards of Directors of River Universal Trading Limited and Esterna Ltd.
Director Independence
None of our directors are deemed independent. In determining independence, we are applying the independence standards of the American Stock Exchange.
Exhibits required to be filed by Item 601 of Regulation S-B are included in Exhibits to this Report as follows:
Exhibit
|
Description
|
|
|
2.1
|
Split-Off Agreement (Incorporated by reference to Exhibit 2.1 of Form 8-K filed on May 25, 2005)
|
2.2
|
Agreement and Plan of Reorganization (Incorporated by reference to Exhibit 2.2 of Form 8-K filed on May 25, 2005)
|
2.3
|
Statement of Understanding for Purchase of Shares of CompuPrint, Inc. (Incorporated by reference to Exhibit 2.1 of Form 8-K filed on January 4, 2006)
|
2.4
|
Plan and Agreement of Merger between CompuPrint, Inc., a North Carolina corporation, and Terra Energy & Resource Technologies, Inc., a Delaware corporation (Incorporated by reference to Exhibit 2.1 of Form 8-K, filed on November 15, 2006)
|
3(i)(1)
|
Certificate of Incorporation of Terra Energy & Resource Technologies, Inc. (Incorporated by reference to Exhibit 3(i)(1) of Form 8-K, filed on November 15, 2006)
|
3(i)(2)
|
Certificate of Amendment of Certificate of Incorporation of Terra Energy & Resource Technologies, Inc. (Incorporated by reference to Exhibit 3(i)(2) of Form 8-K, filed on November 15, 2006)
|
3(i)(3)
|
Articles of Incorporation of CompuPrint, Inc. of CompuPrint, Inc. (Incorporated by reference to Exhibit 3.1 to Registration Statement on Form SB-2, No. 333-90272, filed on June 11, 2002)
|
3(i)(4)
|
Articles of Amendment of Articles of Incorporation (Incorporated by reference to Exhibit 3.2 to Registration Statement on Form SB-2, No. 333-90272, filed on June 11, 2002)
|
3(i)(5)
|
Certificate of Amendment of CompuPrint, Inc. (Incorporated by reference to Exhibit 3(i)(1) of Form 8-K filed on May 25, 2005)
|
3(i)(6)
|
Certificate of Designation (Incorporated by reference to Exhibit 3(i) of Form 8-K filed on January 4, 2008)
|
67
3(ii)(1)
|
Bylaws of Terra Energy & Resource Technologies, Inc. (Incorporated by reference to Exhibit 3(ii)(1) of Form 8-K, filed on November 15, 2006)
|
3(ii)(2)
|
By-Laws of CompuPrint, Inc. (Incorporated by reference to Exhibit 3.3 to Registration Statement on Form SB-2, No. 333-90272, filed on June 11, 2002)
|
3(ii)(3)
|
Bylaws, as amended December 27, 2007 (Incorporated by reference to Exhibit 3(ii) of Form 8-K filed on January 4, 2008)
|
10.1
|
Amended and Restated License Agreement with the Institute (Incorporated by reference to Exhibit 10.11 to Registration Statement on Form SB-2, No. 333-127815 filed on August 24, 2005)
|
10.2
|
Amended and Restated Services Agreement with the Institute (Incorporated by reference to Exhibit 10.12 to Registration Statement on Form SB-2, No. 333-127815 filed on August 24, 2005)
|
10.3
|
Second Amended and Restated Technology License Agreement (Incorporated by reference to Exhibit 10.1 of Form 8-K, filed on July 24, 2007)
|
10.4
|
Second Amended and Restated Services Agreement (Incorporated by reference to Exhibit 10.2 of Form 8-K, filed on July 24, 2007)
|
10.5
|
Agreement of waiver of fees with the Institute (Incorporated by reference to Exhibit 10.2) of Form 8-K filed on January 4, 2008)
|
10.6
|
Employment Agreement with Ivan Railyan (Incorporated by reference to Exhibit 10.6 of Form 8-K filed on May 25, 2005)
|
10.7
|
Employment Agreement with Roman Rozenberg (Incorporated by reference to Exhibit 10.7 of Form 8-K filed on May 25, 2005)
|
10.8
|
Employment Agreement with Dan Brecher (Incorporated by reference to Exhibit 10.8 of Form 8-K filed on May 25, 2005)
|
10.9
|
Addendum to Employment Agreements, dated May 19, 2005 (Incorporated by reference to Exhibit 10.13 to Registration Statement on Form SB-2, No. 333-127815 filed on August 24, 2005)
|
10.10
|
Employment Agreement with Dmitry Vilbaum (Incorporated by reference to Exhibit 10.2 of Form 8-K filed on July 6, 2005)
|
10.11
|
Addendum to Employment Agreement with Dmitry Vilbaum (Incorporated by reference to Exhibit 10.16 to Registration Statement on Form SB-2, No. 333-127815 filed on August 24, 2005)
|
10.12
|
Addendum to Employment Agreement, Dmitry Vilbaum, December 2005 (Incorporated by reference to Exhibit 10.2 of Form 8-K filed on January 4, 2006)
|
10.13
|
Addendum to Employment Agreement, Ivan Railyan, December 2005 (Incorporated by reference to Exhibit 10.7 of Form 8-K filed on January 4, 2006)
|
10.14
|
Addendum to Employment Agreement, Roman Rozenberg, December 2005 (Incorporated by reference to Exhibit 10.8 of Form 8-K filed on January 4, 2006)
|
10.15
|
Addendum to Employment Agreement, Dan Brecher, December 2005 (Incorporated by reference to Exhibit 10.9 of Form 8-K filed on January 4, 2006)
|
10.16
|
Agreement of waiver of compensation with Railyan (Incorporated by reference to Exhibit 10.3 of Form 8-K filed on January 4, 2008)
|
10.17
|
Agreement of waiver of compensation with Vilbaum (Incorporated by reference to Exhibit 10.4 of Form 8-K filed on January 4, 2008)
|
10.18
|
Agreement of termination of employment agreement with Vilbaum (Incorporated by reference to Exhibit 10.5 of Form 8-K filed on January 4, 2008)
|
10.19
|
Agreement of termination of employment agreement with Brecher (Incorporated by reference to Exhibit 10.6 of Form 8-K filed on January 4, 2008)
|
10.20
|
Agreement of deferral of loans with Railyan (Incorporated by reference to Exhibit 10.7 of Form 8-K filed on January 4, 2008)
|
10.21
|
Agreement of deferral of loans with Brecher (Incorporated by reference to Exhibit 10.8 of Form 8-K filed on January 4, 2008)
|
10.22
|
Agreement of waiver of fees (Incorporated by reference to Exhibit 10.9 of Form 8-K filed on January 4, 2008)
|
10.23
|
Option Agreement, dated May 20, 2005 (Incorporated by reference to Exhibit 10.1 of Form 8-K filed on July 6, 2005)
|
10.24
|
Addendum to Option Agreement, Kenneth Oh, December 2005 (Incorporated by reference to Exhibit 10.4 of Form 8-K filed on January 4, 2006)
|
68
10.25
|
Option Agreement, dated June 29, 2005 (Incorporated by reference to Exhibit 10.3 of Form 8-K filed on July 6, 2005)
|
10.26
|
Addendum to Option Agreement, Dmitry Vilbaum, December 2005 (Incorporated by reference to Exhibit 10.3 of Form 8-K filed on January 4, 2006)
|
10.27
|
2005 Stock Incentive Plan, as Restated (Incorporated by reference to Exhibit 10.1 of Form 8-K, filed on November 15, 2006)
|
10.28
|
Form of Grant Award of Nonincentive Options to Employees issued pursuant to 2005 Stock Incentive Plan (Incorporated by reference to Exhibit 10.38 of Form SB-2/A, filed on May 1, 2006)
|
10.29
|
Form of Stock Warrant issued to employees on September 25, 2006 and October 27, 2006 (Incorporated by reference to Exhibit 10.10 of Form 10-QSB filed on December 18, 2006)
|
10.30
|
Securities Purchase Agreement with Jan Arnett, dated as of October 13, 2006 (Incorporated by reference to Exhibit 10.11 of Form 10-QSB filed on December 18, 2006)
|
10.31
|
Securities Purchase Agreement with Jan Arnett, dated as of February 15, 2007 (Incorporated by reference to Exhibit 10.21 of Form 10-KSB, filed on April 18, 2007)
|
10.32
|
Form of Stock Options dated August 13, 2007 (Incorporated by reference to Exhibit 10.1 of Form 8-K, filed on August 20, 2007)
|
10.33
|
Form of Stock Options dated October 1, 2007 (Incorporated by reference to Exhibit 10.1 of Form 8-K, filed on October 5, 2007)
|
10.34
|
Form of Securities Purchase Agreement, dated as of December 27, 2007 (Incorporated by reference to Exhibit 10.1 of Form 8-K filed on January 4, 2008)
|
11
|
Statement re: computation of per share earnings is hereby incorporated by reference to Financial Statements of Part II Item 7, contained in this Form 10-KSB
|
21*
|
List of Subsidiaries
|
31.1*
|
Certification of Chief Executive Officer pursuant to Securities Exchange Act Rule 13a-14(a)/15d-14(a)
|
31.2*
|
Certification of Principal Financial Officer pursuant to Securities Exchange Act Rule 13a-14(a)/15d-14(a)
|
32.1*
|
Certification of Chief Executive Officer pursuant to 18 U.S.C. Section 1350
|
32.2*
|
Certification of Principal Financial Officer pursuant to 18 U.S.C. Section 1350
|
_____
* Filed herewith.
|
69
ITEM 14.
|
PRINCIPAL ACCOUNTANT FEES AND SERVICES
|
Audit Fees
Fees for audit services provided by Kempisty & Company, Certified Public Accountants, P.C. (Kempisty & Company), our current principal independent registered public accounting firm, during the year ended December 31, 2007 was $37,500. Fees for audit services provided by Rosen Seymour Shapss Martin & Company LLP, our former principal independent registered public accounting firm, during the years ended December 31, 2007 and 2006 were $152,961 and $263,184, respectively. Audit fees consist of the aggregate fees billed for the audits of our annual financial statements, the reviews of our quarterly financial statements included in the Companys Form 10-QSBs, and services that are normally provided in connection with statutory and regulatory filings or engagements for those fiscal years.
Audit-Related Fees
Fees for audit-related services provided by Kempisty & Company, our current principal independent registered public accounting firm, during the year ended December 31, 2007 was $0. Fees for audit-related services provided by Rosen Seymour Shapss Martin & Company LLP, our former principal independent registered public accounting firm, during the years ended December 31, 2007 and 2006 were $0. Audit-related fees consist of fees billed for assurance and related services that are reasonably related to the performance of the audit or review of our financial statements outside of those fees disclosed above under the caption Audit Fees.
Tax Fees
Fees for tax services provided by Kempisty & Company, our current principal independent registered public accounting firm, during the year ended December 31, 2007 was $0. Fees for tax services provided by Rosen Seymour Shapss Martin & Company LLP, our former principal independent registered public accounting firm, during the years ended December 31, 2007 and 2006 were $0. Tax fees consist of fees billed for tax compliance, tax advice, and tax planning.
All Other Fees
There were no other fees billed for services by Kempisty & Company or Rosen Seymour Shapss Martin & Company LLP for the years ended December 31, 2007 and 2006.
Pre-Approval Policies and Procedures
Our Board of Directors has a policy that requires pre-approval of all audit, audit-related, tax services, and other services, including non-audit services, performed by our independent registered public accounting firm. All services performed by our current and former principal independent registered public accounting firms in our fiscal years ended December 31, 2007 and 2006 were pre-approved. We do not have a separate audit committee of the Board of Directors.
70
SIGNATURES
In accordance with Section 13 or 15(d) of the Exchange Act, the registrant caused this report to be signed on it behalf by the undersigned, thereunto duly authorized.
|
TERRA ENERGY & RESOURCE TECHNOLOGIES, INC.
By:
/s/ Dmitry Vilbaum
Dmitry Vilbaum, Chief Executive Officer
Dated: April 14, 2008
|
In accordance with the Exchange Act, this report has been signed below by the following persons on behalf of the registrant and in the capacities and on the dates indicated.
|
By:
/s/ Dmitry Vilbaum
Dmitry Vilbaum, Chief Executive Officer,
President and Director
Dated: April 14, 2008
By:
/s/ Dan Brecher
Dan Brecher, Principal Financial Officer
and Director
Dated: April 14, 2008
By:
/s/ Ivan Railyan
Ivan Railyan, Chairman of the Board
Dated: April 14, 2008
|
71
Terra Energy and Resourc... (CE) (USOTC:TEGR)
Historical Stock Chart
From Feb 2025 to Mar 2025
Terra Energy and Resourc... (CE) (USOTC:TEGR)
Historical Stock Chart
From Mar 2024 to Mar 2025