XML 30 R18.htm IDEA: XBRL DOCUMENT v3.22.1
Note 12 - Commitments and Contingencies
12 Months Ended
Dec. 31, 2021
Notes to Financial Statements  
Commitments and Contingencies Disclosure [Text Block]

NOTE 12 - COMMITMENTS AND CONTINGENCIES

 

Leases

 

The Company leases office space under agreements classified as operating leases that expire on various dates through 2024. All of the Company’s lease liabilities result from the lease of its headquarters in Costa Mesa, California, which expires in 2024, its warehouse in Santa Ana, California, which expired in 2021, its office and warehouse in Denver, Colorado, which expires in 2022, and its warehouse space in Huntington Beach, California, which expires in 2022. Such leases do not require any contingent rental payments, impose any financial restrictions, or contain any residual value guarantees. Certain of the Company’s leases include renewal options and escalation clauses; renewal options have not been included in the calculation of the lease liabilities and right of use assets as the Company is not reasonably certain to exercise the options. Variable expenses generally represent the Company’s share of the landlord’s operating expenses. The Company does not act as a lessor or have any leases classified as financing leases.

 

The Company excludes short-term leases having initial terms of 12 months or less from Topic 842 as an accounting policy election and recognizes rent expense on a straight-line basis over the lease term. The Company entered into a commercial lease for the Company’s corporate headquarters (the “Lease”) in Costa Mesa, California with Brandon Stump, the Company’s former Chief Executive Officer, Ryan Stump, the Company’s Chief Operating Officer, and Keith Stump, a former member of the Company’s Board of Directors. The Stumps purchased the property that is the subject of the Lease in July 2019. The Lease, which was effective as of September 1, 2019, on a month-to-month basis, was then formalized on November 1, 2019 to have a term of five years and a base rent rate of $22,940 per month, which rate is subject to annual adjustments based on the consumer price index, as may be mutually agreed upon by the parties to the Lease. The terms of the Lease were negotiated and approved by the independent members of the Board, and executed by Mr. David Allen, the Company’s former Chief Financial Officer, after reviewing a detailed analysis of comparable properties and rent rates compiled by an independent, third-party consultant. The total amount paid to related parties for the years ended December 31, 2021 and 2020 was $278,040 and $233,264, respectively.

 

At December 31, 2021, the Company had operating lease liabilities of approximately $762,000 and right of use assets of approximately $755,000, which were included in the consolidated balance sheet.

 

The following summarizes quantitative information about the Company’s operating leases (amounts in thousands):

 

  

For the years ended

 
  

December 31,

 
  

2021

  

2020

 

Operating leases

        

Operating lease cost

 $566  $597 

Variable lease cost

  -   - 

Operating lease expense

  566   597 

Short-term lease rent expense

  -   - 

Total rent expense

 $566  $597 

 

  

For the years ended

 
  

December 31,

 
  

2021

  

2020

 

Operating cash flows from operating leases

 $456  $423 

Weighted-average remaining lease term – operating leases (in years)

  2.38   2.99 

Weighted-average discount rate – operating leases

  12.0%  12.0%

 

Maturities of our operating leases, excluding short-term leases, are as follows (amounts in thousands):

 

 

Year Ending December 31, 2022

  399 

Year Ending December 31, 2023

  275 

Year Ending December 31, 2024

  206 

Total

  880 

Less present value discount

  (118)

Operating lease liabilities as of December 31, 2021

 $762 

 

Legal proceedings

 

From time to time, the Company may be involved in various claims and counterclaims and legal actions arising in the ordinary course of business. Other than as set forth below, there are no additional pending or threatened legal proceedings at this time.

 

C.H. Robinson Worldwide, Inc. v. True Drinks, Inc. On September 5, 2018, C.H. Robinson Worldwide (“Robinson”) filed a complaint against True Drinks, Inc. in the California Superior Court for the County of Orange located in Santa Ana, California alleging open book account, account stated, reasonable value of services received, agreement, and unjust enrichment related to shipping services provided by Robinson. Robinson has asserted $121,743 in damages plus interest, attorney’s fees and costs. On November 13, 2020 the Company and Robinson reached a Settlement Agreement and Mutual Release (“Settlement Agreement”) by which the Company agreed to pay the total sum of $50,000 in two equal installments of $25,000. The first payment was to be due on or before November 19, 2020 and the second payment was to be due on or before December 17, 2020. The Company has satisfied its obligations set forth in the Settlement Agreement and has been relieved of any future liability in this matter.