Selected Consolidated Financial Statement Information | Selected Consolidated Financial Statement Information Accounts Receivable, Net Accounts receivable consists of the following: December 31, June 30, 2016 2016 Accounts receivable $ 26,173 $ 23,840 Less: Allowance for doubtful accounts (775 ) (712 ) Accounts receivable, net $ 25,398 $ 23,128 Inventories Inventories consist of the following: December 31, June 30, 2016 2016 Raw materials $ 6,992 $ 7,439 Work in process 614 1,142 Finished goods 8,563 8,859 Inventories $ 16,169 $ 17,440 Property and Equipment, Net Property and equipment consists of the following: December 31, June 30, 2016 2016 Land $ 500 $ 500 Building 22,575 22,575 Equipment 15,638 14,141 Furniture 2,709 2,709 Leasehold improvements 86 86 Construction in progress 709 1,533 42,217 41,544 Less: Accumulated depreciation (11,013 ) (9,073 ) Property and equipment, net $ 31,204 $ 32,471 On December 29, 2016, the Company entered into a Purchase and Sale Agreement, and on February 2, 2017, the Company entered into the First Amendment to Purchase and Sale Agreement (collectively, the “Sale Agreement”) with Krishna Holdings, LLC (the “Buyer”), providing for the sale to Buyer of the Company’s headquarters facility in St. Paul, Minnesota (the “Facility”), for an approximate cash purchase price of $21,500 . Under the Sale Agreement, the Company has agreed, concurrently with the closing of the sale of the Facility, to enter into a Lease Agreement (the “Lease Agreement”) with Buyer or an affiliate of Buyer, pursuant to which the Company will lease the Facility. The Lease Agreement will have an initial term of fifteen years, with four consecutive renewal options of five years each, with a base annual rent in the first year of $1,638 and annual escalations of 3% . The closing of the sale of the Facility under the Sale Agreement is subject to completion of due diligence by Buyer and certain customary closing conditions. The Sale Agreement and the First Amendment to the Sale Agreement are filed as Exhibits 10.1 and 10.2, respectively, to this Quarterly Report on Form 10-Q. Accrued Expenses Accrued expenses consist of the following: December 31, June 30, 2016 2016 Salaries and bonus $ 6,076 $ 4,305 Commissions 6,824 7,788 Accrued vacation 3,414 3,498 Accrued excise, sales and other taxes 3,509 3,372 Clinical studies 952 1,757 Legal settlement 1,775 3,872 Restructuring 613 1,337 Other accrued expenses 1,599 1,064 Total Accrued expenses $ 24,762 $ 26,993 Legal Settlement On June 28, 2016, the Company entered into a Settlement Agreement (the “Settlement Agreement”) with the United States of America, acting through the Department of Justice (the “DOJ”) and on behalf of the Office of Inspector General of the Department of Health and Human Services, and Travis Thams, to resolve the investigation by the DOJ and the Civil Action underlying such investigation. Under the Settlement Agreement, the Company will pay $8,000 , as follows: an initial payment of $3,000 , which the Company paid on July 1, 2016, with the remaining $5,000 , which bears interest at 1.8% per annum, payable in 11 equal quarterly installments, beginning January 1, 2017. The amount payable within the next twelve months is included in accrued expenses as noted in the table above. Restructuring On March 31, 2016, the Company announced a restructuring to reduce costs as a part of its plan to progress towards profitability and positive cash flow. As a result, the Company recorded a restructuring expense of $2,364 during the year ended June 30, 2016, which was comprised of severance and other employee related costs. The following table provides information regarding the restructuring accrual: Severance Restructuring accrual at June 30, 2016 $ 1,521 Cash payments (878 ) Restructuring accrual at December 31, 2016 $ 643 The Company anticipates that $613 of the restructuring accrual at December 31, 2016 will be paid within the next twelve months and is therefore recorded in accrued expenses on the consolidated balance sheet. Estimated payments of $30 are recorded in other liabilities on the consolidated balance sheet. The Company does not anticipate additional restructuring costs in the near-term future. CEO Departure On February 29, 2016, the Company’s former Chief Executive Officer (“CEO”) resigned from his positions as President and CEO of the Company and as a director of the Company. The Company and the former CEO entered into a Separation Agreement with benefits consistent with the Company’s Amended and Restated Executive Officer Severance Plan. The total expense related to the former CEO’s departure was $1,507 and was recorded in selling, general and administrative expenses for the year ended June 30, 2016. As of December 31, 2016, $701 of the package benefits is recorded in accrued expenses (included in salaries and bonus in the table above) and $76 is recorded in other liabilities (included in accrued severance in the table below) on the consolidated balance sheet, representing the long-term portion of the former CEO’s benefits. Other Liabilities Other non-current liabilities consist of the following: December 31, June 30, 2016 2016 Legal settlement 3,225 4,128 Deferred compensation 368 684 Accrued severance 105 610 Other liabilities 568 588 Total Other liabilities $ 4,266 $ 6,010 Deferred Revenue In November 2016, the Company signed an exclusive distribution agreement with Medikit to sell its Diamondback 360 ® Coronary and Peripheral OAS in Japan. To secure exclusive distribution rights, Medikit made an upfront payment of $10,000 to the Company, which is refundable based on the occurrence of certain events during the term of the agreement. The Company has classified the upfront payment as long-term based on its expectation of when revenue will be recognized which the Company is currently evaluating. |