XML 48 R30.htm IDEA: XBRL DOCUMENT v3.8.0.1
Debt (Tables)
12 Months Ended
Dec. 31, 2017
Debt Disclosure [Abstract]  
Schedule of Outstanding Borrowings
Our outstanding debt consisted of the following:
 
 
December 31,
(in thousands)
 
2017
 
2016
2016 Credit and Security Agreement
 
$
10,015

 
$
3,603

Term Loan
 
8,500

 
3,676

Discount on Term Loan
 
(631
)
 
(1,122
)
Unamortized debt issuance costs related to Term Loan
 
(220
)
 
(336
)
Subordinated Promissory Note, net
 
1,543

 

Capital Leases
 
107

 

Total debt
 
19,314

 
5,821

Short-term portion
 
(19,314
)
 
(5,821
)
Total long-term debt, net
 
$

 
$

Schedule of Components of Interest Expense
The following table summarizes the components of interest expense for the years ended December 31, 2017 and 2016:

 
 
December 31,
(in thousands)
 
2017
 
2016
Interest expense on Term Loan (a)
 
$
883

 
$
658

Interest expense on 2013 Loan and Security Agreement
 

 
48

Interest expense on 2016 Credit and Security Agreement
 
601

 
311

Interest expense on Seasonal Facility
 
138

 

Interest expense on Subordinated Promissory Note
 
101

 

Interest expense on Capital Leases
 
8

 

Interest expense, other
 
6

 

Accretion of termination fees (over term of Term Loan at rate of 8%)
 
441

 
187

Amortization of debt issuance costs
 
351

 
362

Write-off of debt issuance costs related to 2013 Loan and Security Agreement
 

 
282

Amortization of debt discount associated with SWK Warrants #1 and #2 (defined below)
 
691

 
1,663

Amortization of Subordinated Debt discount
 
38

 

Mark to market of SWK Warrant #2 (defined below)
 
(63
)
 
59

Total
 
$
3,195

 
$
3,570


(a) As of December 31, 2017 and 2016, the effective interest rate was 28% and 15%, respectively.

Schedule of Debt Covenant Compliance
The covenants are summarized in the tables below and are on a pro forma basis as if the Merger with PHS happened as of April 1, 2017:

(in thousands)
Minimum Aggregate Revenue (LTM) as of the end of:
Months Ending
Nine
Twelve
Twelve
Twelve
Twelve
Twelve
Period Ended
December 31, 2017
March 31, 2018
June 30, 2018
September 30, 2018
December 31, 2018
each fiscal quarter
thereafter
 
$53,000
$69,000
$70,000
$71,000
$74,000
$75,000
 
 
 
 
 
 
 
 
Minimum Adjusted EBITDA as of the end of:
Months Ending
Twelve
Twelve
Twelve
Twelve
Twelve
Twelve
Period Ended
December 31, 2017
March 31, 2018
June 30, 2018
September 30, 2018
December 31, 2018
each fiscal quarter
thereafter
 
$3,000
$5,000
$5,200
$6,000
$8,000
$9,000
 
 
 
 
 
 
 
 
Minimum Consolidated Unencumbered Liquid Assets as of:
 
The end of each fiscal quarter
 
 
 
 
 
 
$1,000
 
 
 
 
 
The covenants are summarized in the tables below and are on a pro forma basis as if the Merger with PHS happened as of April 1, 2017:

(in thousands)
Minimum Aggregate Revenue (LTM) as of the end of:
Months Ending
Nine
Twelve
Twelve
Twelve
Twelve
Twelve
Period Ended
December 31, 2017
March 31, 2018
June 30, 2018
September 30, 2018
December 31, 2018
each fiscal quarter
thereafter
 
$53,000
$69,000
$70,000
$71,000
$74,000
$75,000
 
 
 
 
 
 
 
 
Minimum Adjusted EBITDA as of the end of:
Months Ending
Twelve
Twelve
Twelve
Twelve
Twelve
Twelve
Period Ended
December 31, 2017
March 31, 2018
June 30, 2018
September 30, 2018
December 31, 2018
each fiscal quarter
thereafter
 
$3,000
$5,000
$5,200
$6,000
$8,000
$9,000
 
 
 
 
 
 
 
 
Minimum Consolidated Unencumbered Liquid Assets as of:
 
The end of each fiscal quarter
 
 
 
 
 
 
$1,000