ATC II INC /DE/
10QSB/A, 1996-09-03
MOTION PICTURE & VIDEO TAPE DISTRIBUTION
Previous: GRANITE CAPITAL L P, SC 13D, 1996-09-03
Next: ATC II INC /DE/, 10KSB/A, 1996-09-03



                UNITED STATES SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549



                                 FORM 10-QSB/A-1



(Mark One)
   [X]   Quarterly report under Section 13 or 15(d) of the Securities  Exchange
         Act of 1934 for the quarterly period ended March 31, 1996

   [ ]   Transition report under Section 13 or 15(d) of the Securities Exchange
         Act of 1934 (No fee  required)  for the  transition  period  from
         ____________________ to _____________________



Commission file number:  0-19069



                                  ATC II, INC.
                 (Name of Small Business Issuer in Its Charter)



             Delaware                                              75-2395356
(State or Other Jurisdiction of                                (I.R.S. Employer
Incorporation or Organization)                              Identification No.)




                 6701 Baum Drive, Suite 345, Knoxville, TN 37919
               (Address of Principal Executive Offices) (Zip Code)


                                 (423) 588-1018
                (Issuer's Telephone Number, Including Area Code)




Check whether the issuer:  (1) filed all reports required to be filed by Section
13 or 15(d) of the  Exchange  Act during the past 12 months (or for such shorter
period that the registrant was required to file such reports),  and (2) has been
subject to such filing requirements for the past 90 days.


                                    Yes __  No XX

     The number of shares  outstanding  of the issuer's  common stock ($0.01 par
value), as of July 30, 1996 was 4,996,811.
<PAGE>
         Effective  September 1, 1994, the Company transferred all of its rights
and  interests  in  the  stock  of  its   subsidiary,   Filmways   Entertainment
Corporation,  to Xeta  Corporation  pursuant  to an order of the  United  States
District  Court for the  District  of  Oklahoma.  For more  information  on this
transfer, see "Item 3 - Legal Proceedings."

         By the end of the 1994 fiscal year,  the Company had disposed of nearly
all of its  assets in an  attempt  to  extinguish  liabilities  and  restructure
operations.  The  Company's  emphasis  then  shifted  toward  finding a suitable
acquisition  or merger  candidate.  On June 13,  1995,  the  board of  directors
appointed  James L.  Thompson as president  and a director of the  Company.  The
board further appointed Jack E. Hartgrove as chairman of the board of directors,
chief  financial  officer and  director.  Mr.  Thompson and Mr.  Hartgrove  were
appointed  to the board of  directors  because the Company  believed  that their
respective  business  experience  and  contacts  would assist the Company in its
attempts to acquire a suitable  operating  subsidiary.  Upon the appointments of
Mr.  Thompson and Mr.  Hartgrove,  Dr. Gerald Curtis,  Bert  Martinez,  and Tony
Geonnotti  resigned from their respective  positions as the Company's  directors
and officers. The resigning directors stepped down for personal reasons, without
disagreements with the Company at the time of their respective resignations.

         Effective June 30, 1995, the Company entered into a Purchase  Agreement
with Turner,  Turner & Associates,  a Washington  corporation ("TTA"), and TTA's
shareholders.  According to the  Purchase  Agreement,  the Company  acquired the
rights to United States Patents  numbered  5,296,216 and 5,306,509.  The patents
were developed by TTA and protect STOMASTATTM,  a peroxide and bicarbonate-based
solution that cleanses, irrigates, and protects the oral cavity from stomatitis,
a process which results in mouth ulcers or canker sores. The Company intended to
make the  production  and  distribution  of  STOMASTATTM  the focal point of its
operations.

         On  January  19,  1996  and in order to help  facilitate  the  Purchase
Agreement,  James  Thompson  resigned as the Company's  president and Richard H.
Turner,  president  of TTA,  was  appointed  as his  replacement.  The  Purchase
Agreement,  however,  was  rescinded  in  February  1996  because  many  of  its
conditions had not been met and because all parties involved  determined that an
alternative  structure would be preferable.  The Company  continued to negotiate
with TTA for several  months in an attempt to reach a second  agreement,  but no
such agreement was reached. The parties ultimately discontinued all negotiations
in May 1996.  On May 6, 1996,  Richard H.  Turner  resigned as  president  and a
director of the Company.  On August 20, 1996,  the Company  appointed Dr. Gerald
Curtis as its president and director.  The Form 10-KSB for the fiscal year ended
December 31, 1995 initially filed by the Company on July 16, 1996 indicated that
Leslie  Carter had been  appointed as the president and director of the Company.
This  discrepency  was based on a  miscommunication  between the  Company,  Jack
Hartgrove,  James Thompson, Leslie Carter and the Company's filing agent, Canton
Financial Services Corporation,  concerning the Company's  relationship with Ms.
Carter.  Leslie Carter has never been appointed as an officer or director of the
Company.  Jack Hartgove and James Thompson resigned as officers and directors of
the Company immediately after this situation was resolved, leaving Dr. Curtis as
the Company's sole officer and director.

         Under new  management,  the  Company  is  continuing  its  search for a
suitable  merger or  acquisition  partner.  As of the date of this  filing,  the
Company has identified potential merger and acquisition candidates,  however all
negotiations  are in the  preliminary  stages and no definitive  agreements have
been reached.

Results of Operations

         The Company had no revenue for the fiscal year ended June 30, 1995. The
Company  attributes  the  absence  of  revenue  to  the  discontinuation  of the
operations of its former subsidiaries.

         Operating  expenses  for fiscal year ended June 30, 1995  increased  by
$812,674  over the  previous  fiscal year ended June 30, 1994. A majority of the
expenses  for  fiscal  1995  are  directly  or  indirectly  attributable  to the
Company's  search  for  new  business  opportunities  and  potential  merger  or
acquisition  candidates,  resolving  litigation to which the Company is a party,
and settling  liabilities.  For the fiscal year ended June 30, 1995, the Company
incurred  expenses  totaling  $1,499,447 for legal,  accounting,  consulting and
investor relations  services related to such efforts.  The Company also incurred
expenses  of  $51,703  on the  environmental  cleanup  of the  Canton,  Illinois
manufacturing  plant owned by the  Company's  former  subsidiary,  Thistle.  All
liabilities and expenses  associated  with the property were  transferred to CIC
when the Company  transferred all of Thistle's  capital stock to CIC pursuant to
the Real Estate Lien
<PAGE>


                                   SIGNATURES

         In  accordance  with  Section  13 or 15(d)  of the  Exchange  Act,  the
registrant  caused  this  report to be signed on its behalf by the  undersigned,
thereunto duly authorized, this 30th day of August, 1996.

         ATC II, INC.


          /s/ Dr. Gerald Curtis
         Dr. Gerald Curtis, President


         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.


Signature                  Title                                 Date

/s/ Dr. Gerald Curtis      President and Director                August 30, 1996
- ------------------------
Dr. Gerald Curtis


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission