FORM 10-QSB SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 for the quarterly period ended: March 31, 1997 Commission file number: 0-18729 Continental American Transportation, Inc. (Exact name of registrant as specified in its Charter) Colorado 84-1089599 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 495 Lovers Lane Road, Calhoun, Georgia 30701 (Address of principal executive offices) (Zip Code) (706) 629-8682 (Registrant'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 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..X..No..... APPLICABLE ONLY TO ISSUERS INVOLVED IN BANKRUPTCY PROCEEDINGS DURING THE PRECEDING FIVE YEARS: Check whether the registrant filed all documents and reports required to be filed by Section 12, 13 or 15(d) of the Exchange Act after the distribution of securities under a plan confirmed by court. Not applicable. APPLICABLE ONLY TO CORPORATE ISSUERS As of August 15, 1997, 6,023,224 shares of Common Stock were outstanding. Transitional Small Business Disclosure Format: Yes..X..No..... CONTINENTAL AMERICAN TRANSPORTATION, INC. AND SUBSIDIARIES CONTENTS Pages Part I. FINANCIAL INFORMATION Item 1. Financial Statements and Information Consolidated Balance Sheets 3 Consolidated Statements of Operations 4 Consolidated Statements of Cash Flows 5 Item 2. Management's Discussion and Analysis 6 of Financial Condition and Results of Operations Part II OTHER INFORMATION Item 1. Legal Proceedings. 8 Item 2. Changes in Securities. 11 Item 3. Defaults Upon Senior Securities. 11 Item 4. Submission of Matters to a Vote 11 of Security Holders. Item 5. Other Information. 11 Item 6. Exhibits and Reports on Form 8-K. 11 Continental American Transportation, Inc. and Subsidiaries Consolidated Balance Sheet March 31, 1997 (Unaudited) Assets Current Assets Cash and cash equivalents $ 52,545 Restricted cash 703,308 Trade accounts receivable, net of allowance for doubtful accounts of $852,301 9,136,655 Notes receivable - current portion 654,092 Inventories 244,193 Other current assets 1,893,985 --------------- Total Current Assets 12,684,778 Property and Equipment - at cost less accumulated depreciation 51,832,272 Notes receivable, excluding current portion 267,165 Deferred charges 470,667 Excess purchase price over fair value of net assets acquired less accumulated amortization 4,501,718 Other assets 608,885 --------------- Total Assets 70,365,485 =============== Liabilities and Stockholders' Equity Current Liabilities Lines of credit 4,595,067 Current maturities of long-term debt 2,980,740 Current maturities of capital lease obligations 15,011,650 Accounts payable 8,902,128 Accrued expenses 4,116,312 --------------- Total Current Liabilities 35,605,897 Long Term debt, excluding current maturities 14,496,038 Capital lease obligations, excluding current maturities 19,899,164 --------------- Total Liabilities 70,001,099 --------------- Stockholders' Equity (Impairment) Convertible preferred stock, $1 par value, 400,000 shares authorized, 200,000 shares issued 200,000 Common stock, no par value, 20,000,000 shares authorized, 501,489 shares issued, 4,984,689 shares outstanding 9,835,064 Treasury stock, 30,000 shares at cost (137,808) Demand notes receivable from sale of stock and exercise of stock options and warrants (325,000) Retained earnings (deficit) (9,207,870) --------------- Total Stockholders' Equity (Impairment) 364,386 --------------- Total Liabilities and Stockholders' Equity $ 70,365,485 =============== See notes to the consolidated financial statements. 3 Continental American Transportation, Inc. and Subsidiaries Consolidated Statements of Operations (Unaudited) Three Months Ended Nine Months Ended March 31, March 31, ----------------------------------- ---------------------------------- 1997 1996 1997 1996 --------------- --------------- -------------- --------------- Operating Revenues $ 18,277,599 $ 9,600,202 $ 54,579,474 $ 15,329,101 --------------- --------------- -------------- --------------- Cost of Operations Operating Expenses 15,759,662 9,206,055 50,112,621 14,809,603 Depreciation and amortization 4,374,414 1,038,568 9,743,414 1,677,493 (Gain) loss on disposal of equipment (1,828,908) (25,744) (1,805,694) (99,480) --------------- --------------- -------------- --------------- Total Cost of Operations 18,305,168 10,218,879 58,050,346 16,387,616 --------------- --------------- -------------- --------------- Operating Loss (27,569) (618,677) (3,470,867) (1,058,515) --------------- --------------- -------------- --------------- Other Income (Expense) Interest expense (1,387,588) (343,864) (3,762,837) (469,820) Other income 9,516 6,483 41,353 75,537 --------------- --------------- -------------- --------------- Total Other Income (Expense) (1,378,072) (337,381) (3,721,484) (394,283) --------------- --------------- -------------- --------------- (Loss) Before Income Taxes (1,405,641) (956,058) (7,192,351) (1,452,798) Provision for (Benefit From) income taxes x 6,025 (15,757) 397,671 (15,757) --------------- --------------- -------------- --------------- Net (Loss) $ (1,411,666) $ (971,815) $ (7,590,022) $ (1,437,041) =============== =============== ============== =============== (Loss) Per Share $ (.28) $ (.25) $ (1.56) $ (.50) =============== =============== ============== =============== 5,014,689 3,791,356 4,854,493 2,893,489 Weighted Average Common Shares Outstanding =============== =============== ============== =============== See notes to the consolidated financial statements. 4 Continental American Transportation, Inc. & Subsidiaries Consolidated Statements of Cash Flows (Unaudited) Nine Months Ended March 31, ----------------------------------- 1997 1996 --------------- --------------- Cash Flows From Operating Activities $ 7,888,457 $ (1,040,838) --------------- --------------- Cash Flows From Investing Activities (2,068,178) 1,623,831 --------------- --------------- Cash Flows From Financing Activities (6,404,505) 455,215 --------------- --------------- Net Increase in Cash, Including Restricted Cash (584,226) 1,038,208 Cash, Including Restricted Cash, Beginning of Period 1,340,079 480 --------------- --------------- Cash, Including Restricted Cash, End of Period $ 755,853 $ 1,038,688 =============== =============== SUPPLEMENTAL DISCLOSURES OF CASH FLOW INFORMATION Cash paid (received) during the nine months for Interest $ 3,762,837 $ 469,820 =============== =============== Income Taxes $ - $ (15,757) =============== =============== SUPPLEMENTAL DISCLOSURES OF NON CASH FINANCING ACTIVITIES Conversion of subordinated debt into convertible preferred stock $ 200,000 $ -0- =============== ============ See notes to the consolidated financial statements. 5 Item 2. Management's Discussion and Analysis of Financial Condition and Results of Operations. The Company reported consolidated revenue of $18,277,599 and a net loss of $1,411,666, or $.28 loss per share, compared to $9,600,202 and a net loss of $971.815, or $.25 per share, for the three months ending March 31, 1997 and 1996 respectively. The Company's operating loss was $27,569, for the quarter ending March 31, 1997, compared to an operating loss of $618,677, for the quarter ended March 31, 1996. The Company's depreciation and amortization for the three months ended March 31, 1997 was $4,374,414, compared to $1,038,568 for the three months ended March 31, 1996. The revenues of the Company are presented on a consolidated basis and are the cumulative results from the operations of the Company's three operating subsidiaries, Blue Mack Transportation, Inc., Carpet Transport, Inc. and Chase Brokerage, Inc., as well as certain non-operating activities conducted under the aegis of another subsidiary, Carpet Transport Properties, and the parent company. Blue Mack reported revenue of $2,384,308 and a net loss of $207,132, or $.04 per share for the three months ended March 31, 1997. Carpet Transport reported revenue of $14,796,970, and a net loss of $788,586, or $.16 per share for the three months ended March 31, 1997. Chase Brokerage reported revenue of $1,091,381 and a net income of $293,663 or $.05 per share for the three months ended March 31, 1997. The parent reported revenue of $4,940 and a net loss of $211,161, or $.16 per share for the three months ended March 31, 1997, while Carpet Transport Properties reported a loss of $438,450, or $.09 per share for the quarter ended March 31, 1997, all on a post-consolidated basis. The Company's subsidiaries, CTI and A&P, may be liable, jointly and severally to a future Internal Revenue Service claim or claims that they understated revenues in the approximate amount of $3,400,000 arising out of the criminal proceedings pending against Messrs. Charles B. Prater and Lynwood S. Warmack, former owners of these companies. In addition, these subsidiaries may also be faced with a liability in a wrongful death lawsuit and accompanying proceedings in West Virginia Federal Court, in amounts not covered by applicable insurance policies. The Company has an agreement of indemnification from Messrs. Prater and Warmack to protect against these contingent liabilities and may set-off the aggregate amount of any liabilities arising against these subsidiaries against the $7,290,000 Company Note due Messrs. Warmack and Prater. The Board of Directors has no reason to believe that the aggregate amount of potential liability under future Internal Revenue Service claims and this lawsuit would exceed $7,290,000. However, if either one 6 or both of these liabilities were to attach currently, they would have a material adverse effect on the financial condition of the Company and its subsidiaries. Subsequent Events: At a special meeting of the Board of Directors held on February 11, 1997 the Board voted to change the fiscal year for the Company and its subsidiaries from June 30th to December 31st. At a subsequent meeting held on July 11, 1997 the Board unanimously voted to rescind this decision and return the fiscal year to June 30th. On March 6, 1997, the Company, as a result of its due diligence, was notified that a Foreign Government Bond deposited with the Company by an outside investor was deemed to be fraudulent. The Company immediately notified the appropriate federal and local authorities. The subsequent investigation is continuing at this time. On April 6, 1997, Mr. Erik Bailey, Director and Chief Financial Officer of the Company resigned citing personal reasons. He was replaced as Chief Financial Officer by Mr. Brian Henninger. On July 21, 1997, Mr. Brian Henninger resigned as Chief Financial Officer of the Company. Mr. Henninger was replaced on the Board by Mr. Donald Conord, Vice President of Terminal operations for Carpet Transport, Inc., for the past eleven years. On July 22, 1997, the Company reinstated the services of Mr. Charles Prater, a former owner of Carpet Transport, Inc. Mr. Prater was retained to lend his expertise in the recruitment of drivers, the retention of the existing customer base and in the operations area Mr. Prater is paid at the rate of $1250 per week. * May contain "forward-looking statements". 7 Part II. OTHER INFORMATION Item 1. Legal Proceedings The Company is party to ordinary routine litigation incidental to its business, primarily involving claims for personal injury or property damage incurred in the transportation of freight. The Company maintains insurance to cover liabilities in amounts in excess of self-insured retentions. A&P Transportation, Inc. ("A&P") was sued in a wrongful death action in Federal Court in West Virginia prior to its acquisition by the Company. The case, Elizabeth Crawley, Administratrix of the Estate of William Crawley v. Lionel Robertson, A&P Transportation, Inc., Carpet Transport, Inc., Charles B. Prater and Lynwood S. Warmack is pending in the Circuit Court of McDowell County, West Virginia and was commenced on March 18, 1996. In addition, other claims have also been made against A&P arising out of the same accident. Company management believes that A&P's liability, which under its applicable insurance policy has a $1,000,000 maximum limit coverage, and Carpet Transport Inc.'s liability, which has a under its applicable insurance policy a $1,000,000 maximum limit coverage, could exceed these insurance coverage limits. In the event the claims arising out of this accident exceed this insurance coverage and A&P is found liable therefor, the Company intends to seek indemnification from the previous owners of A&P pursuant to the provisions of the acquisition agreement that provides for such relief. The Board of Directors of the Company recently learned that Mr. Timothy Holstein, the President and Chief Executive Officer of the Company, delivered a letter, dated September 27, 1996, to Messrs. Charles B. Prater and Lynwood S. Warmack, the former owners of Carpet Transport, Inc., Chase Brokerage, Inc. and A&P, allegedly on behalf of Carpet Transport Holdings Corp, a wholly owned subsidiary of the Company which was formed to purchase Carpet Transport, Inc., Chase Brokerage, Inc. and A&P and which subsidiary currently owns all of the issued and outstanding shares of these companies. Pursuant to the general terms of this letter delivered by Mr. Holstein, the Company agreed to indemnify Messrs. Prater and Warmack from and against any liability or claims against them personally that may arise out of or in connection with this lawsuit. The Board of Directors did not authorize the execution or delivery of this letter by Mr. Holstein and will vigorously defend against any and all claims made by either or both Messrs. Prater and Warmack that may be made against the Company or its subsidiaries under any indemnification claim arising from this letter. 8 Blue Mack Transport, Inc. v. Trustee for Mural Transport, Inc.: Blue Mack commenced a core proceeding in the U.S. Bankruptcy Court, Trenton, New Jersey, seeking the return of a $100,000 loan it made to this debtor. Company management has recently learned that the Bankruptcy Court has recognized this claim as valid. Mural Transport, Inc. v. GMAC: The Company and Blue Mack are defendants in a core proceeding in the U.S. Bankruptcy Court, Trenton, New Jersey, in which GMAC seeks payment for and/or lease payments allegedly due it as a result of the alleged utilization of its revenue-generating equipment by these parties; the Company and Blue Mack have, and continue to, vigorously prosecute their defense against these claims. The Complainant has failed to specify any specific amount of its claims against the Company and Blue Mack, and Company has filed a motion for summary judgment in this matter. Trustee for Mural Transport, Inc. v. Continental American Transportation, Inc., et al: The Company and Blue Mack are defendants in a core proceeding in the U.S. Bankruptcy Court, Trenton, New Jersey, in which the Trustee is suing on a $15,000 claim representing the alleged value of a piece of revenue equipment allegedly in Defendants' possession. On June 3, 1997, a complaint was filed in the U.S. District Court for the Northern District of Georgia, Rome Division, styled RANA Investment Company and RIC Investment Fund, Ltd. (fka Reg-S Investment Fund Ltd.) v. Continental American Transportation, Inc., Case No. 4:97-CV-0165-HLM. In this action, the plaintiffs sought injunctive relief and damages for the Company's allegedly improper refusal to convert several convertible debentures owned by the plaintiffs into the Company's common stock. On July 3, 1997, the court denied a motion for preliminary injunction sought by the plaintiffs. This action is currently in the discovery phase. On June 3, 1997, a complaint was filed with the American Arbitration Association in Atlanta, Georgia styled RIC Investment Fund, Ltd. (formerly known as REG-S Investment Fund, Ltd.) v. Continental American Transportation, Inc., Case No. 30 168 00201 97. In this action, the plaintiff sought damages of approximately $701,000 and/or an award of specific performance based on the Company's allegedly improper refusal to abide by a Redemption and Escrow Agreement dated January 28, 1997. The matter has not yet been scheduled for an arbitration hearing. On June 17, 1997, the Company filed a complaint in the U.S. District Court for the Northern District of Georgia, Atlanta Division, styled Continental American Transportation, Inc. and Carpet Transport, Inc. v. Charles B. Prater, Sr., 9 Case No. 1:97-CV-1743. In this action, the Company is seeking to recover damages from Mr. Prater based on two schemes in which Mr. Prater was allegedly involved. In the complaint, the Company contends that Mr. Prater converted hundreds of thousands of dollars from the Company by (1) illegally cashing checks for his benefit by taking advantage of the ComData wire system and (2) obtaining fraudulent expense reimbursements. The complaint contends that Mr. Prater violated the Racketeer Influenced and Corrupt Organizations (RICO) statute and committed various torts including fraud, conversion, breach of fiduciary duty, and money had and received. Mr. Prater has not yet been served with the complaint. 10 Item 2. Changes in Securities (a), (b) & (c) Not applicable. Item 3. Defaults Upon Senior Securities Not applicable. Item 4. Submission of Matters to a Vote of Security Holders On January 15, 1997, a Special Meeting of the Stockholders of the Company was held at its corporate offices in Calhoun, Georgia. At this Special Meeting, stockholders elected all of the then directors to a further one (1) year term to the Board of Directors: Timothy Holstein received 3,894,164 share votes for his election, 30,925 against and 100 abstained; Mr. Erik Bailey received 3,925,089 share votes for his election, no votes against and 100 abstained, and; Mr. Brian Henninger received 3,925,089 share votes for his election, no votes against and 100 abstained. Proposal Two, ratification of the adoption by the Board of Directors of the Company's 1996 Stock Option Plan, received 3,785,367 share votes for ratification, 139,760 against and 62 abstained. The last matter voted upon, Proposal Three, the ratification of the Board's appointment of the accounting firm of Rosenberg Rich Baker Berman and Company to serve as the Company's independent auditors for the fiscal year ending June 30, 1997, received 3,808,920 share votes for ratification of appointment, none against and 116,269 abstained. Item 5. Other Information Not applicable. Item 6. Exhibits and Reports on Form 8-K (a) (3)(i) Articles of Incorporation: Incorporated by reference to Item 13 (a)(3.1) of Company's Amendment No. 2 to Form 10-KSB for the Year Ended June 30, 1996. (3)(ii) Bylaws: Incorporated by reference to Item 13 (a)(3.2) of Company's Amendment No. 2 to Form 10-KSB for the Year Ended June 30, 1996 (27) Financial Data Schedule 11 (b) The Registrant filed the following Current Reports on Forms 8-K during the subject period: Date Filed Date Signed: with the SEC: Annual Meeting January 20, 1997 January 22, 1997 Change of Fiscal Year February 11, 1997 February 11, 1997 Notice of SEC Full Review February 21, 1997 February 21, 1997 Japanese Government Bond March 6, 1997 March 6, 1997 12 SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the Registrant has duly caused this Form 10-QSB for the period ended March 31, 1997, to be signed on its behalf by the undersigned thereunto duly authorized. CONTINENTAL AMERICAN TRANSPORTATION, INC. By: s/Timothy Holstein Timothy Holstein, President and Chief Executive Officer By: s/Glenn Singleton Glenn Singleton, Principal Financial and Chief Accounting Officer Dated: August 22, 1997 cat10q97.mar 13 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ------------------- FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): January 15, 1997 CONTINENTAL AMERICAN TRANSPORTATION, INC. Exact name of Registrant as specified in charter) Colorado 0-18729 84-1089599 (State or other (Commission (IRS employee jurisdiction of file number) identification incorporation no.) 495 Lovers Lane Road, Calhoun, Georgia 30701 - -------------------------------------------------------- (Address of principal executive office) Zip Code Registration telephone number, including area code: (706) 629-8682 Item 5. Other Events. Registrant's Annual Meeting of Shareholders took place at the Company's headquarters in Calhoun, Georgia on January 15, 1997, pursuant to its Notice of Annual Meeting sent to shareholders of record and beneficial owners of the Registrant's common shares. A quorum representing approximately seventy-eight (78%) percent of the issued and outstanding common shares were represented by proxy or in person. Management's candidates for election to the Registrant's Board of Directors were elected based on the following results: Timothy Holstein, Registrant's President and Chief Executive Officer, received 3,894,164 votes for election to the Board, 30,925 against with 100 votes abstaining; Erik Bailey, Registrant's Vice President and Chief Financial Officer, received 3,925,089 votes for election, no votes against with 100 votes abstaining, and; Brian Henninger, Registrant's Secretary and Comptroller, received 3,925,089 votes in favor of his election, no votes against with 100 votes abstaining. Shareholders also approved the adoption of Registrant's 1996 Stock Option Plan: 3,785,367 votes were cast in favor, 139,760 against and 62 votes abstained. Registrant's last proposal voted upon by shareholders, the ratification of the apppointment of the accounting firm of Rosenberg Rich Baker Berman & Company to serve as Registrant's independent auditor for the fiscal year ending June 30, 1997, received 3,808,920 votes in favor, no votes against with 116,269 votes abstaining. SIGNATURES Pursuant to the requirements of the Securities and Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. CONTINENTAL AMERICAN TRANSPORTATION, INC. By: s/Timothy Holstein Timothy Holstein, President Dated: January 20, 1997 catform7.8-k 2 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ------------------- FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): February 7, 1997 CONTINENTAL AMERICAN TRANSPORTATION, INC. Exact name of Registrant as specified in charter) Colorado 0-18729 84-1089599 (State or other (Commission (IRS employee jurisdiction of file number) identification incorporation no.) 495 Lovers Lane Road, Calhoun, Georgia 30701 - -------------------------------------------------------- (Address of principal executive office) Zip Code Registration telephone number, including area code: (706) 629-8682 Item 8. Change in Fiscal Year. Registrant's Board of Directors has authorized a change in its fiscal year from June 30th to December 31st. Accordingly, Registrant's management will prepare an annual report on Form 10-KSB for the 6-month period ended December 31, 1996. SIGNATURES Pursuant to the requirements of the Securities and Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. CONTINENTAL AMERICAN TRANSPORTATION, INC. By: s/Erik Bailey Erik Bailey, Vice President and Chief Financial Officer Dated: February 11, 1997 catform8.8-k 2 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ------------------- FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): February 20, 1997 CONTINENTAL AMERICAN TRANSPORTATION, INC. Exact name of Registrant as specified in charter) Colorado 0-18729 84-1089599 (State or other (Commission (IRS employee jurisdiction of file number) identification incorporation no.) 495 Lovers Lane Road, Calhoun, Georgia 30701 - -------------------------------------------------------- (Address of principal executive office) Zip Code Registration telephone number, including area code: (706) 629-8682 Item 5. Other Events. On February 20, 1997, the Securities and Exchange Commission (the "Commission") informed Registrant that it would conduct a "full review" of its Post-Effective Amendment No. 1 to its registration statement, filed with the Commission on February 6, 1997 (the "Post-Effective Amendment"); the Post-Effective Amendment modified and amended Registrant's registration statement on Form S-3 originally filed with the Commission on July 25, 1996, as well as Pre-Effective Amendment No. 1 to such registration statement which was filed with the Commission on November 25, 1996 (collectively, the "Registration Statement"). The Registration Statement was declared effective by the Commission on November 29, 1996, based upon Registrant's Board of Director's written certifications and acknowledgments to the Commission that included, among other things, its certification that it would not assert as a defense to any future Commission enforcement action the fact of the Commission's issuing an order of effectiveness for the Registration Statement. The Registration Statement registered under the Securities Act of 1933, as amended (the "1933 Act") an aggregate of 2,068,441 shares of the Registrant's Common Stock underlying 14 Common Stock Purchase Warrants (the "Warrants"); also registered therein were (1) 300,000 Common Shares to accommodate conversions of 200,000 shares of Registrant's 10% Convertible Preferred Stock sold to Seatex AG, an entity based in Switzerland, pursuant to a certain Regulation S Offshore Securities Subscription Agreement, dated October 22, 1996, under the provisions of Regulation S promulgated under the 1933 Act and (2) an aggregate of 750,000 Common Shares on behalf of certain selling securityholders (the "Selling Securityholders"). In view of the notification by the Commission that it intended to conduct a "full review" of the Post-Effective Amendment, Registrant intends to inform all of the warrantholders whose common shares underlying their respective Warrants were included in the Registration Statement that Registrant will not permit any exercises to purchase any of the Common Shares underlying their Warrants until completion by the Commission of its full review. The Company shall also inform the warrantholders that it shall extend the warrant exercise periods set forth in their respective Warrants by an amount of time equal in duration to the time it takes the Commission to complete its full review of the Post-Effective Amendment. Registrant shall also notify the Selling Securityholders of these developments and advise them to immediately seek 2 the advice of their respective attorneys before they proceed with any offers to sell or sales of their common shares included in the Registration Statement. SIGNATURES Pursuant to the requirements of the Securities and Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. CONTINENTAL AMERICAN TRANSPORTATION, INC. By: s/Erik Bailey Erik Bailey, Vice President and Chief Financial Officer Dated: February 21, 1997 catform9.8-k 3 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ------------------- FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): March 6, 1997 CONTINENTAL AMERICAN TRANSPORTATION, INC. Exact name of Registrant as specified in charter) Colorado 0-18729 84-1089599 (State or other (Commission (IRS employee jurisdiction of file number) identification incorporation no.) 495 Lovers Lane Road, Calhoun, Georgia 30701 - -------------------------------------------------------- (Address of principal executive office) Zip Code Registration telephone number, including area code: (706) 629-8682 Item 5. Other Events. On March 6, 1997, Registrant's management learned that a certain Japanese Government Bond transferred to it by an investor was counterfeit. The investor, T. Pat McGlon, had caused his brokerage firm to transfer physical possession of the subject bond to the Registrant's brokerage firm who, when they attempted to sell the instrument today, discovered its counterfeit nature. Immediately upon gaining knowledge of the counterfeit nature of the instrument, Registrant's management instructed its general counsel to inform the Atlanta, Georgia office of the Federal Bureau of Investigation of all the facts and circumstances surrounding the attempted perpetration of this fraud upon the Registrant. In addition, the Registrant canceled the 7% convertible preferred shares it had issued to the investor, the final amount of which securities to be transferred was subject to adjustment based upon the proceeds derived from the sale of the subject fraudulent bond. The Registrant intends to pursue all of its civil and criminal remedies against the investor and his associates. SIGNATURES Pursuant to the requirements of the Securities and Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. CONTINENTAL AMERICAN TRANSPORTATION, INC. By: s/Erik Bailey Erik Bailey, Vice President and Chief Financial Officer Dated: March 6, 1997 catfor10.8-k 2