SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-Q (Mark One) [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED June 30, 2006 [ ] TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 FOR THE TRANSITION PERIOD FROM _____ TO _____. Commission file number 000-24991 ____________________ ALLSTATES WORLDCARGO, INC. ------------------------------------------------------------------- (Exact name of small business issuer as specified in its charter) New Jersey 22-3487471 -------------- ------------------------------- (State or other jurisdiction (IRS Employer Identification No.) of incorporation) 4 Lakeside Drive South, Forked River, New Jersey, 08731 ---------------------------------------------------------- (Address of principal executive offices) 609-693-5950 -------------------------------------------------- (Registrant's telephone number, including area code) Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Exchange Act during the preceding 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 XX No ---- ---- Indicate by check mark whether the registrant is an accelerated filer (as defined in Rule 12b-2 of the Exchange Act). Yes No XX ---- ---- The Company had 32,509,872 shares of common stock, par value $.0001 per share, outstanding as of August 11, 2006. ALLSTATES WORLDCARGO, INC. AND SUBSIDIARIES INDEX PART 1. FINANCIAL INFORMATION ITEM 1. FINANCIAL STATEMENTS Financial Statements with Supplemental Information For the Period Ending June 30, 2006 and 2005 Financial Statements: Condensed Consolidated Balance Sheet 3 Condensed Consolidated Statement of Operations 4 Condensed Consolidated Statements of Stockholders' Equity (Deficit) 5 Condensed Consolidated Statement of Cash Flows 6 Notes to the Financial Statements 7 ITEM 2. MANAGEMENT'S DISCUSSION AND ANALYSIS......... 8 ITEM 3. CONTROLS AND PROCEDURES................. 12 PART II. OTHER INFORMATION......................... 13 ITEM 1. LEGAL PROCEEDINGS....................... 13 ITEM 2 CHANGES IN SECURITIES AND USE OF PROCEEDS.........18 ITEM 3 DEFAULTS ON SENIOR SECURITIES................ 18 ITEM 4 SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS.... 18 ITEM 5 OTHER INFORMATION....................... 18 ITEM 6 EXHIBITS AND REPORTS ON FORM 8-K................ 18 SIGNATURES......................... 19 -2- ALLSTATES WORLDCARGO, INC. AND SUBSIDIARIES CONDENSED CONSOLIDATED BALANCE SHEET ASSETS June 30, September 30, 2006 2005 (Unaudited) * Current Assets Cash $ 647,285 180,317 Accounts receivable 9,454,190 10,681,589 Prepaid expenses and other current assets 357,686 317,991 Deferred tax asset - current 161,230 184,982 ---------- ---------- Total current assets 10,620,391 11,364,879 Property, plant and equipment 2,085,420 1,598,231 Less: Accumulated depreciation 1,135,934 999,189 ---------- ---------- Net property, plant and equipment 949,486 599,042 Goodwill, including acquisition cost, net 535,108 535,108 Other assets 135,810 199,773 ---------- ---------- Total assets $12,240,795 $12,698,802 ========== ========== LIABILITIES AND STOCKHOLDERS' EQUITY Current Liabilities Accounts payable $ 5,163,921 $ 6,420,955 Accrued expenses 1,793,436 1,767,391 Short-term bank borrowings 2,300,000 1,599,500 Notes/leases payable - current portion 92,572 49,888 Income tax payable 25,709 ---------- ---------- Total current liabilities 9,375,638 9,837,734 Deferred tax liability - non current 113,196 102,368 Long term portion of notes/leases payable 2,397,601 2,385,015 Stockholders' equity Common stock 3,251 3,251 Retained earnings 351,109 370,434 ---------- ---------- Total stockholders' equity 354,360 373,685 Total liabilities and stockholders' equity $12,240,795 $12,698,802 ========== ========== * Condensed from audited financial statements. The accompanying notes are an integral part of these consolidated financial statements. -3- ALLSTATES WORLDCARGO, INC. AND SUBSIDIARIES CONDENSED CONSOLIDATED STATEMENT OF OPERATIONS (Unaudited) Three Months Ended Nine Months Ended June 30, June 30, 2006 2005 2006 2005 Revenues $16,970,407 $18,662,615 $53,364,830 $50,502,337 Cost of transportation 11,864,752 13,332,804 38,265,512 35,574,632 ---------- ---------- ---------- ---------- Net revenue 5,105,655 5,329,811 15,099,318 14,927,705 Selling, general and administrative expenses 5,049,832 4,952,378 14,888,368 14,086,262 ---------- ---------- ---------- ---------- Income/(loss) from operations 55,823 377,433 210,950 841,443 Other income (expense): Interest, net (87,460) (55,670) (231,882) (170,081) assets Other income/ 98,223 ---------- ---------- ---------- ---------- Income/(loss) before income tax provision (31,637) 321,763 77,291 671,362 Provision for income taxes 45,420 157,000 96,616 319,659 ---------- ---------- ---------- ---------- Net income/(loss) $ (77,057) $ 164,763 $ (19,325) $ 351,703 ========== ========== ========== ========== Weighted average common shares - basic 32,509,872 32,509,872 32,509,872 32,509,872 Net income per common share - basic $ .00 $ .01 $ .00 $ .01 Weighted average common shares - diluted 32,509,872 32,509,872 32,509,872 32,509,872 Net income per common share - diluted $ .00 $ .01 $ .00 $ .01 The accompanying notes are an integral part of these consolidated financial statements. -4- ALLSTATES WORLDCARGO, INC. AND SUBSIDIARIES CONDENSED CONSOLIDATED STATEMENT OF STOCKHOLDERS' EQUITY (Unaudited) Common Stock Number Retained Total of Par Earnings Stockholders' Shares Value Equity ___________ ______ _________ _________ Balance at 32,509,872 $ 3,251 $370,434 $373,685 September 30, 2005 Consolidated net loss for the nine months ended June (19,325) (19,325) 30, 2006 ___________ ______ _________ _________ Balance at June 30, 2006 32,509,872 $ 3,251 $351,109 $ 354,360 =========== ====== ========= ========= -5- ALLSTATES WORLDCARGO, INC. AND SUBSIDIARIES CONDENSED CONSOLIDATED STATEMENT OF CASH FLOWS (Unaudited) Nine Months Ended June 30, 2006 2005 Cash flows from operating activities: Net income/(loss) $ (19,325) $ 351,703 Adjustments to reconcile net income to net cash used for/ provided by operating activities: Depreciation 136,744 99,983 Provision for doubtful accounts 232,429 113,331 Deferred income taxes 34,580 196,000 (Increase) decrease in assets: Accounts receivable 994,970 (1,776,470) Prepaid expenses and other assets (24,883) 1,370 Increase (decrease) in liabilities: Accounts payable and accrued expenses (1,230,987) 1,501,574 Income taxes payable 25,709 43,343 --------- --------- Net cash provided by operating activities 149,237 530,834 Cash flows from investing activities: Purchase of equipment (487,189) (101,412) Loan to licensee (250,000) Collection of loan principal 59,535 20,689 Deposits (10,385) 144 --------- --------- Net cash used for investing activities (438,039) (330,579) Cash flows from financing activities: Repayments under capital leases (39,797) Borrowing under capital leases 120,067 Repayments under notes payable (25,000) (25,000) Repayments under short-term bank borrowings (411,360) (800,000) Borrowing under short-term bank borrowings 1,111,860 1,100,000 --------- --------- Net cash provided byr financing activities 755,770 275,000 Net increase in cash 466,968 475,255 Cash at beginning of year 180,317 114,363 --------- --------- Cash, end of period $647,285 $589,618 The accompanying notes are an integral part of these consolidated financial statements. -6- ALLSTATES WORLDCARGO, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS June 30, 2006 1. The accompanying unaudited condensed consolidated financial statements have been prepared by Allstates WorldCargo, Inc. (the "Company") in accordance with the rules and regulations of the Securities and Exchange Commission (the "SEC") for interim financial statements and accordingly do not include all information and footnotes required under generally accepted accounting principles for complete financial statements. The financial statements have been prepared in conformity with the accounting principles and practices disclosed in, and should be read in conjunction with, the annual financial statements of the Company included in the Company's Fiscal year 2005 Form 10-K filing dated December 29, 2005 (File No. 000-24991). In the opinion of management, these interim financial statements contain all adjustments necessary for a fair presentation of the Company's financial position at June 30, 2006 and September 30, 2005 and the results of operations for the nine months ended June 30, 2006 and 2005, respectively. 2. Net income per common share appearing in the statements of operations for the nine months ended June 30, 2006 and 2005, respectively have been prepared in accordance with Statement of Financial Accounting Standards No. 128 ("SFAS No. 128"). SFAS No. 128 establishes standards for computing and presenting earnings per share ("EPS") and requires the presentation of both basic and diluted EPS. As a result primary and fully diluted EPS have been replaced by basic and diluted EPS. Such amounts have been computed based on the profit or (loss) for the respective periods divided by the weighted average number of common shares outstanding during the related periods. -7- ITEM 2. Management's Discussion and Analysis of Financial Condition and Results of Operations. General Overview Allstates WorldCargo, Inc. (the "Company" or Allstates") is a New Jersey Corporation formed on January 14, 1997 as Audiogenesis Systems, Inc. (Audiogenesis"), pursuant to a corporate reorganization of Genesis Safety Systems, Inc. On August 24, 1999, Audiogenesis acquired 100 percent of the common stock of Allstates Air Cargo, Inc. in a reverse acquisition, and on November 30, 1999, changed its name to Allstates WorldCargo, Inc. Allstates is principally engaged in the business of providing global freight forwarding and other transportation and logistics services for its customers. Allstates is headquartered in Forked River, New Jersey. The freight forwarding business of Allstates opened its first terminal in Newark, New Jersey in 1961. Allstates provides domestic and international freight forwarding services to over 1,700 customers utilizing ground transportation, commercial air carriers, and ocean vessels. Allstates supplements its freight forwarding services to include truck brokerage, warehousing and distribution, and other logistics services. Allstates operates 22 offices throughout the United States, including corporate facilities, and as of June 30, 2006, employed 80 full-time and 7 part-time people. Allstates has agreements with domestic and international strategic partners and a network of agents throughout the world, and continues to pursue opportunities to forge additional strategic alliances in order to increase its global market share. The Company is a party to several site licensing agreements in which those licensees have contracted with Allstates to provide exclusive freight forwarding services, including sales and operating functions, under the Allstates name. Of the 22 offices, 15 are licensee operations, while 7 are company owned and staffed operations. Results of Operations The following table sets forth for the periods indicated certain financial information derived from the Company's consolidated statement of operations expressed as a percentage of net sales: Three Months Ended Nine Months Ended June 30, June 30, 2006 2005 2006 2005 ---- ---- ---- ---- Revenues 100.0% 100.0% 100.0% 100.0% Cost of transportation 69.9 71.4 71.7 70.4 ---- ---- ---- ---- Gross profit 30.1 28.6 28.3 29.6 Operating expenses: Personnel costs 9.2 9.0 10.0 9.9 License commissions and royalties 13.7 11.6 11.5 11.7 Other selling, general and administrative expenses 6.9 6.0 6.4 6.3 ---- ---- ---- ---- Total operating expenses 29.8 26.6 27.9 27.9 Operating income 0.3 2.0 0.4 1.7 Interest expense, net (0.5) (0.3) (0.4) (0.4) Other income (0.0) (0.0) 0.2 (0.0) Net income before tax provision (0.2) 1.7 0.2 1.3 Tax provision (0.3) (0.8) (0.2) (0.6) ---- ---- ---- ---- Net income (0.5)% 0.9% 0.0% 0.7% ==== ==== ==== ==== -8- Revenues Revenues of the Company represents gross consolidated sales less customer discounts. Total revenues for the quarter ended June 30, 2006 decreased by approximately $1.7 million, or 9.1%, to $16,970,000, over the quarter ended June 30, 2005, reflecting a decrease in the volume of shipments and total weight of cargo shipped. Sales for the nine month period ended June 30, 2006 increased by approximately $2.9 million, or 5.7%, to $53,365,000 compared to the nine month period ended June 30, 2005, reflecting higher shipping volume during the period. The lower shipping volume during the three months ended June 30, 2006 which resulted in the decrease in revenues reflects a sluggish shipping environment during the quarter, compared to the same quarter of the previous fiscal year which had showed robust shipping activity. In addition, prior to the start of the three month period, Allstates had terminated the contractual agreement of one of our licensee operations, which accounted for approximately $950,000 of reduced revenues. The increase in revenues for the nine months ended June 30, 2006 is significantly driven by two customers that accounted for approximately $1.2 million and $3.5 million in incremental sales during the three and nine month comparative periods. Domestic revenues decreased by approximately $940,000 or (6.5)%, to $13,548,000 during the three-month period ended June 30, 2006 in comparison to the same period in the previous year, reflecting lower shipping volume for the reasons mentioned above. During the nine months ended June 30, 2006, domestic revenues increased by approximately $2.4 million or 6.1%, to $42,603,000 compared to the same period in the prior year. International revenues decreased by approximately $752,000 or (18.0)%, to $3,422,000, during the three months ended June 30, 2006 in comparison to the prior year period. During the nine months ended June 30, 2006, international sales increased comparatively by approximately $428,000 or 4.1%, to $10,762,000. Net Revenues Net revenues represents the difference between gross sales and the cost of transportation. The cost of transportation is composed primarily of amounts paid by the Company to carriers and cartage agents for the transport of cargo. Cost of transportation as a percentage of revenues decreased by 1.5%, to 69.9%, for the three months ended June 30, 2006, and increased by 1.3%, to 71.7% for the nine months then ended, in comparison to the same period in the previous year. This higher cost of transportation percentage during the nine month comparative period is primarily due to the continued growth of significant lower margin business that the Company attained during fiscal 2004. The Company realized improved cost of transportation percentages in this significant business during the three months ended June 30, 2006, which contributed to an overall improvement during the period. The increases in fuel costs as they affect carrier rates and an increase in deferred shipments versus priority are additional factors that affect the cost of transportation. In absolute terms, the cost of transportation decreased by approximately $1.5 million or 11.0%, during the three months ended June 30, 2006 over the previous year period. During the nine months ended June 30, 2006, cost of transportation increased by approximately $2.7 million or 7.6%, versus the comparative period in the prior year, reflecting the increased sales volume. Gross margins increased to 30.1% during the quarter ended June 30, 2006 from 28.6% in the same quarter of the previous fiscal year, and decreased for the nine month comparative period then ended to 28.3% from 29.6% in the prior year period. Net revenue decreased by approximately ($224,000) to $5,106,000 for the three months ended June 30, 2006 versus the same three months of the prior year, and increased by approximately $171,000, to $15,099,000 for the nine month comparative period then ended. Selling, General and Administrative Expenses As a percentage of sales, operating expenses increased by 3.4% for the three months ended June 30, 2006, to 29.8%, in comparison to the three months ended June 30, 2005, driven by a higher rate of licensee commissions in relation to sales, as well as higher personnel and facilities costs. Operating expenses held at 27.9% of sales during the nine months ended June 30, 2006 in comparison to the prior year period. In absolute terms, operating expenses increased by approximately $97,000 or 2.0% during the three-month period ended June 30, 2006 as compared to -9- the same period in the prior fiscal year, led by higher licensee commissions. Operating expenses increased by approximately $802,000, or 5.7% during the nine months ended June 30, 2006 over the prior year period. The increases in SG&A expenses for the nine month comparative period were primarily driven by higher personnel costs, increased licensee commissions, and an increase in bad debt expense. Personnel expenses decreased during the three month period ended June 30, 2006 by approximately $114,000 over the previous year comparative period, primarily due to the reversal of the executive bonus that had accrued over the first six months of the fiscal year. Personnel expenses also decreased as a result of the conversion of the Company's Newark, New Jersey branch location to a licensee operation at the beginning of the quarter. Personnel costs increased by approximately $308,000 during the nine months ended June 30, 2006, primarily driven by an increase in headcount of operations and corporate personnel, necessary to sustain the growth in business volume. Corporate salary expense was also higher as a result of new employment agreements that were ratified during the third quarter of fiscal 2005. Allstates pays commissions to licensees as compensation for generating profits to the Company. Licensee commissions and royalties paid pursuant to licensee agreements increased by approximately $157,000 for the three-month period ended June 30, 2006 in comparison to the same period in the previous year, and increased for the nine months then ended over the previous year period by approximately $213,000. The conversion of the Newark branch location to a licensee operation at the beginning of the quarter accounted for the increases in the three and nine month periods. Expenses related to business travel and entertainment increased by approximately $96,000 during the nine months ended June 30, 2006 in comparison to the same period of the prior year, reflecting the overall increase in business volume. Fees accrued on behalf of the Company's three newly appointed Directors amounted to approximately $19,000 for the three months ended June 30, 2006,and amounted to $75,000 for the nine months then ended, which included compensation for the fourth quarter of fiscal 2005. Bad debt expense increased for the three months ended June 30, 2006 by approximately $41,000, and increased by approximately $119,000 for the nine months then ended. The increase during the three month period reflects a negotiated settlement payment the Company made during the quarter for the return of funds received from a customer who had filed for Chapter 11 bankruptcy status in 2005. The comparative increase in bad debt expense during the nine month period is due to a combination of higher sales in fiscal 2006 versus fiscal 2005 and a downward adjustment made during the second quarter of fiscal 2005. MIS fees increased by approximately $16,000 and $73,000 respectively for the three and nine months ended June 30, 2006 in comparison to the prior year periods, reflecting the use of two computer systems during the transition from our older system to the new system. Such costs include fees for training and system enhancement on the new Air-Trak computer system in addition to costs associated with the upkeep of our current system. Legal fees, which had increased significantly during the three and nine months ended June 30, 2005, as a result of Allstates defense and settlement effort related to an action commenced by a majority shareholder against the Company, decreased during the three and nine months ended June 30, 2006 in comparison to that period by approximately $42,000 and $219,000 respectively. SG&A expenses presented for the three months ended June 30, 2006 and 2005 are inclusive of expenditures to related parties totaling $394,519 and $445,779, respectively. SG&A expenses presented for the nine months ended June 30, 2006 and 2005 are inclusive of expenditures to related parties totaling $1,420,724 and $1,212,519, respectively. -10- Income from Operations Operating income decreased during the three months ended June 30, 2006 by approximately $322,000, to 56,000 compared to the same three month period in the previous year, for the reasons indicated above. During the nine month period ended June 30, 2006, operating income decreased by approximately $630,000, to $211,000 compared to the same nine month period in the prior year. The operating margin decreased for the three months ended June 30, 2006 by (1.7%), to 0.3% of sales compared to the prior fiscal year period. In comparison to the respective period ended June 30, 2005, the operating margin for the nine month period ended June 30, 2006 decreased by 1.3%, to 0.4% of sales. Interest Expense, net Interest expense increased for the three and nine months ended June 30, 2006 by approximately $31,000 and $62,000 respectively, as compared to the same periods in the previous year, reflecting higher interest rates on higher average borrowing levels. Other income Other income represents funds received during the period from the final distribution settlement of the Q Logistics Chapter 11 filing from February 2001. Net Income/(Loss) Income before income taxes decreased to a loss of approximately ($32,000) during the quarter ended June 30, 2006, versus net income of approximately $322,000 during the same period in the prior year. The Company recorded a tax provision of $45,000 for the quarter ended June 30, 2006 as compared to a tax provision of $157,000 for quarter ended June 30, 2005. The net loss after tax amounted to approximately ($77,000) or (0.5%) of revenues during the third quarter of Fiscal 2006 versus net income of $165,000 or 0.9% of revenues in the third quarter of Fiscal 2005. Income before income taxes decreased to approximately $77,000 during the nine months ended June 30, 2006, from a net profit of approximately $671,000 during the same period in the prior year. The Company recorded a tax provision of $97,000 for the nine months ended June 30, 2006 as compared to a tax provision of $320,000 for nine months ended June 30, 2005. The net loss after tax amounted to approximately ($19,000) or (0.0%) of revenues during the first three quarters of Fiscal 2006 versus $352,000 or 0.7% of revenues during the first three quarters of Fiscal 2005. Liquidity and Capital Resources Net cash provided by operating activities was approximately $149,000 for the nine months ended June 30, 2006 compared to net cash provided by operations of approximately $531,000 for the nine months ended June 30, 2005. For the nine months ended June 30, 2006, cash was provided by the net income of the Company and the $995,000 decrease in accounts receivable, offset by a $1,231,000 decrease in accounts payable. Net income, net of non-cash charges totaled $384,000. For the nine months ended June 30, 2005, cash was provided by the net income of the company as well as an increase in accounts payable of $1,502,000, offset by an increase in accounts receivable of $1,776,000. -11- At June 30, 2006, the Company had cash of $647,000 and net working capital of $1,245,000, compared with cash of $590,000 and net working capital of $1,249,000 respectively, at June 30, 2005. Working capital at June 30, 2006 versus June 30, 2005 was affected by the Company's net income, net of non-cash charges, during the preceding twelve months, offset primarily by expenditures made toward the purchase of a new computer system. The Company's investing activities during the nine months ended June 30, 2006 were primarily comprised of expenditures for capital equipment, primarily representing purchases of computer hardware for the new computer system. For the nine months ended June 30, 2006, capital expenditures amounted to approximately $487,000, of which approximately $120,000 is financed by a three year leasing arrangement. Capital expenditures amounted to approximately $101,000 for the nine months ended June 30, 2005. During March 2005, Allstates extended a $250,000 loan to a licensee to finance their expansion effort. The loan is being paid back with weekly payments over three years including interest, at the same rate the Company pays on its line of credit with the bank. The loan is secured by the personal guarantees of the licensee principals. Through June 30, 2006, Allstates has collected $101,108 of principal on the loan, including $59,535 during fiscal 2006. The Company has a commercial line of credit with a bank, pursuant to which the Company may borrow up to $3,000,000, based on a maximum of 70% of eligible accounts receivable. Per the agreement, which extends to February 28, 2007, interest on outstanding borrowings accrues at the Bank's prime rate of interest (8.00% at June 30, 2006). Outstanding borrowings on the line of credit at June 30, 2006 and 2005 were $2,300,000 and $1,599,500, respectively. Forward Looking Statements The Company is making this statement in order to satisfy the "safe harbor" provisions contained in the Private Securities Litigation Reform Act of 1995. The statements contained in all parts of this document (including the portion, if any, appended to the Form 10-K) including, but not limited to, those relating to the availability of cargo space; the Company's plans for, effects, results and expansion of international operations and agreements for international cargo; future international revenue and international market growth; the future expansion and results of the Company's terminal network; plans for local delivery services and truck brokerage; future improvements in the Company's information systems and logistic systems and services; technological advancements; future marketing results; the effect of litigation; future costs of transportation; future operating expenses; future margins; any seasonality of the Company's business; future acquisitions and the effects, benefits, results, terms or other aspects of any acquisition; Ocean Transportation Intermediary License; ability to continue growth and implement growth and business strategy; the ability of expected sources of liquidity to support working capital and capital expenditure requirements; future expectations; and any other statements regarding future growth, future cash needs, future terminals, future operations, business plans, future financial results, financial targets and goals; and any other statements which are not historical facts are forward-looking statements. When used in this document, the words "anticipate," "estimate," "expect," "may," "plans," "project" and similar expressions are intended to be among the statements that identify forward-looking statements. Such statements involve risks and uncertainties, including, but not limited to, those relating to the Company's dependence on its ability to attract and retain skilled managers and other personnel; the intense competition within the freight industry; the uncertainty of the Company's ability to manage and continue its growth and implement its business strategy; the Company's dependence on the availability of cargo space to serve its customers; the effects of regulation; results of litigation; the Company's vulnerability to general economic conditions; the control by the Company's principal shareholder; risks of international operations; risks relating to acquisitions; the Company's future financial and operating results, cash needs and demand for its services; and the Company's ability to maintain and comply with permits and licenses, as well as other -12- <PAGE factors detailed in this document and the Company's other filings with the Securities and Exchange Commission. Should one or more of these risks or uncertainties materialize, or should underlying assumptions prove incorrect, actual outcomes may vary materially from those indicated. The Company undertakes no responsibility to update for changes related to these or any other factors that may occur subsequent to this filing. ITEM 3 CONTROLS AND PROCEDURES (a) Evaluation of Disclosure Controls and Procedures. The Company's principal executive officer and principal financial officer, based on their evaluation of the Company's disclosure controls and procedures (as defined in Exchange Act Rules 13a-14 and 15d-14) as of a date within 90 days prior to the filing of this Quarterly Report on Form 10Q, concluded that the Company's disclosure controls and procedures are adequate and effective for the purposes set forth in the definition in the Exchange Act rules. (b) Changes in Internal Controls. There were no significant changes in the Company's internal controls or in other factors that could significantly affect the Company's internal controls subsequent to the date of the evaluation. PART II OTHER INFORMATION ITEM 1 LEGAL PROCEEDINGS Joseph M. Guido v. Allstates WorldCargo, Inc., Sam DiGiralomo, Barton C. Theile, and Craig D. Stratton. On October 14, 2004, Joseph M. Guido, the majority shareholder of the Company, who is also employed by the Company as its Chairman, commenced an action against the Company and three of the Company's directors, entitled "Joseph M. Guido v. Allstates WorldCargo, Inc., Sam DiGiralomo, Barton C. Theile, and Craig D. Stratton," in the Superior Court of New Jersey, Chancery Division, Ocean County (the "First Action"). Messrs. DiGiralomo, Theile and Stratton are also employed by the Company as its President and Chief Executive Officer, Executive Vice President and Chief Operating Officer, and Chief Financial Officer, respectively. Mr. Guido alleged that on August 16, 2004, he delivered to the Company's Secretary (1) an executed Written Consent in Lieu of a Special Meeting of the Stockholders of Allstates WorldCargo, Inc. dated August 16, 2004 (the "Guido Consent"), (2) Amended and Restated Bylaws of the Company adopted pursuant to the Guido Consent, and (3) a draft Information Statement pursuant to Section 14(c) of the Securities Exchange Act of 1934 (the "1934 Act"). Mr. Guido alleged that, pursuant to the Guido Consent, he had amended the Company's bylaws to (among other things) expand its Board of Directors from four to seven members, and had appointed three persons (alleged to be independent) to fill the newly created seats. He alleged that the Company was required by law to comply with his demand to notify its shareholders of his action. He also alleged that the three individual defendants, both as directors and officers, owed the Company and its shareholders certain fiduciary duties to direct that appropriate steps be taken by the Company to allegedly comply with applicable law in response to the Guido Consent. Mr. Guido demanded relief enjoining a scheduled special Board of Directors meeting pending Company's performance of acts allegedly required by New Jersey law and by the 1934 Act. Mr. Guido also sought a permanent injunction requiring the Company and its Secretary to prepare and distribute to the Company's shareholders all notices allegedly required by state and federal law in connection with the Guido Consent. Finally, he sought entry -13- of an order requiring the Company to file and serve upon him, within seven days after entry of a permanent injunction, a written report setting forth the manner and form in which the Company complied with the injunctions. The Company (and the three individual defendants) opposed the application for relief upon the grounds that subsequent to his execution of the Guido Consent, Mr. Guido advised one of the individual defendants that he had decided not to proceed with his amendment of the Bylaws or his expansion of the Board of Directors. The Defendants also alleged that Mr. Guido's actions were not in the best interest of the Company, and motivated by self-interest, that because of such concerns, the Company needed time to determine its obligations under the law, and that the purpose of the Special Board Meeting (among others) was to consider issues pertaining to the request by Mr. Guido to file the Schedule 14C presented to the Secretary of the Corporation. On October 28, 2004, Mr. Guido, by his counsel, filed a Notice of Voluntary Dismissal Without Prejudice, dismissing the First Action. The parties agreed, subject to the terms of definitive settlement agreements, to settle the issue raised in the First Action upon the following terms: (1) the Company's Board of Directors would not be expanded except by unanimous consent, (2) Mr. Guido and the individual defendants would enter into a voting agreement pursuant to which each would agree to vote his respective shares in the Company for the others as directors of the Company, (3) the Company would enter into new employment agreements with the individual defendants (the existing employment agreements being due to expire on December 31, 2004), (4) the parties would exchange general releases and (5) the Company would, to the extent lawfully required by Mr. Guido's existing employment agreement, reimburse him for the attorneys fees he incurred in connection with the action. It was anticipated that the complete terms of a settlement would be agreed upon, and that formal settlement documents would be prepared and executed. Such formal documentation was prepared and delivered to Mr. Guido's counsel on December 27, 2004. Mr. Guido refused to execute formal settlement documentation, and commenced a second action, in the same court and entitled in the same style, seeking the same relief (the "Second Action"). The Defendants answered, denying the allegations, and asserting counterclaims against Mr. Guido and his wife, Teresa Guido. On April 5, 2005, the parties agreed to a full and final settlement of the Second Action, the terms of which were placed on the record in court, and the parties acknowledged to the court, under oath, their obligation to be bound thereby. The material terms of that agreement (referred to as the "Settlement Agreement") were: (1) the Company's Board of Directors would be expanded from four to seven members, and the Court would appoint the three new directors, (2) vacancies thereafter would be filled by vote of the remaining Board members, and in the event of a tie or deadlock in filling any vacancy, the vacancy would be filled by an arbitrator chosen by the Board, (3) Mr. Guido and the individual defendants would enter into a voting agreement pursuant to which each would agree to vote his respective shares of the Company for the others as directors of the Company, (4) the Company would enter into new employment agreements with Mr. Guido and the individual defendants, (5) the parties would exchange general releases and (6) the Company would, to the extent lawfully required by Mr. Guido's previous employment agreement, reimburse him for the attorneys fees he incurred in connection with the action. On May 27, 2005, a final judgment was ordered, granted and entered by the court in accordance with the settlement terms agreed to by the parties on April 5, 2005. Finally, on June 6, 2005, Court declared the new employment agreements, the voting agreement, and the mutual general release to be effective as of April 5, 2005, notwithstanding any lack of signatures. Pursuant to the mutual general release, the Company and each of Mr. Guido, his wife, and Messrs. DiGiralomo, Theile and Stratton each released and forever discharged each and all of the others from any and all causes of actions, known and unknown, then existing. -14- Pursuant to the terms of the settlement, on June 6, 2005, the Company and Messrs. Guido, DiGiralomo, Theile and Stratton (collectively, for purposes of this section, the "Voters") entered into a Voting Agreement whereby each of the Voters agreed to vote all of the capital stock of the Company that each Voter is entitled to vote, for each other as directors of the Company. Further, pursuant to the terms of the Voting Agreement, any action taken to expand or in any way modify the composition of the Board of Directors of the Company from its present constitution shall require the unanimous consent of all of the Voters. Additionally, in the event that shareholder action is taken to alter or amend the Certificate of Incorporation or Bylaws of the Company, the Voters agree to vote all of their shares unanimously in the same manner. If the Voters are unable to reach a unanimous decision, then the proposed change shall be rejected. The Voting Agreement terminates when each of Messrs. Guido, DiGiralomo, Theile and Stratton no longer own, control or hold any shares of capital stock of the Company. For so long as the Voting Agreement remains in effect, the Voters also agreed, with a certain agreed-to exception, not to transfer any of the shares of capital stock of the Company they hold without the prior written consent of all of the Voters, unless the other party to any such transaction agrees in writing to join and be bound by all of the terms of the Voting Agreement. To that end, the Voters agreed to the placement of an additional restrictive legend on all of their shares (including subsequently acquired shares), which restrictive legend shall read: "THE SECURITIES REPRESENTED BY THIS CERTIFICATE ARE SUBJECT TO RESTRICTIONS ON TRANSFER, VOTING AND OTHER RESTRICTIONS PURSUANT TO A VOTING AGREEMENT ENTERED INTO BY THE COMPANY, THE HOLDER OF THIS CERTIFICATE AND CERTAIN OTHER STOCKHOLDERS OF THE COMPANY, A COPY OF WHICH IS AVAILABLE FOR INSPECTION AT THE OFFICES OF THE SECRETARY OF THE COMPANY." Finally, during the term of the Voting Agreement, the Voters agreed not to enter into any agreements that would be inconsistent with any of the provisions therein. Also pursuant to the terms of the settlement, on June 6, 2005 the Company and Allstates Air Cargo, Inc., its wholly owned subsidiary, (together, the Employer) entered into individual employment agreements with each of Messrs. DiGiralomo (as President and Chief Executive Officer), Guido (as Chairman), Theile (as Executive Vice President and Chief Operating Officer) and Stratton (as Chief Financial Officer). Messrs. DiGiralomo, Guido, Theile and Stratton are collectively referred to herein as Executives. Each of the employment agreements is effective as of April 5, 2005, and expires on December 31, 2009, but may be extended if agreed to in writing by the parties. Per each of the employment agreements, Mr. DiGiralomo's annual salary shall be $250,000; Mr. Guido's annual salary shall be $370,000; Mr. Theile's annual salary shall be $250,000; and Mr. Stratton's annual salary shall be $185,000. Each of these salaries is subject to an annual increase at the discretion of the Company's Board of Directors. Additionally, each of Messrs. DiGiralomo, Guido and Theile shall receive an annual bonus payment equal to 3% of the increase of the net profits of the Employer from the fiscal year end 2003 to the fiscal year end 2004. Each of Messrs. DiGiralomo, Guido, Theile and Stratton remains eligible to participate in the Employer's stock option plan, 401(k) retirement plan and insurance plans. Excluding the above-described salary and bonus information, the material terms of each of the Executives' employment agreements are substantially the same. In the event any Executive dies during the term of his respective employment agreement, then for the longer of the remaining term of the employment agreement or three years, the Employer shall continue to pay the Executive's then current base salary to the Executive's designated beneficiary or estate and will also pay for insurance for any Executive's surviving immediate family. If, within twenty-four months following a "Change of Control" of the Employer, as defined in each of the employment agreements, the Executive voluntarily resigns or retires, the Employer shall pay to the Executive all compensation and benefits due to him up to the date of his termination, including, but not limited to, base salary and any expense reimbursement, and within one month of termination, a lump-sum payment equal to 299% of the Executive's then current base salary, bonus for the fiscal year end 2004, and of the amount reimbursed to the Executive for business-related expenses for the -15- calendar year preceding the termination. Additionally, any options and/or restricted stock granted to the Executive shall become fully vested and registered as of the date of the termination. The Executive shall have the right to exercise all of his options for a period of five years from the date of the termination. Additionally, all then- existing life and health insurance benefits shall continue for the Executive and his immediate family for a period of five years from the date of termination. In the event of a "For Cause" termination, as defined in each of the employment agreements, the Employer shall pay to the Executive all compensation and benefits due to him up to the date of his termination, including but not limited to base salary and expense reimbursement. At any time after 180 days have elapsed from the date of his respective employment agreement, each Executive shall have the right to terminate his employment agreement on 90 days written notice to the Employer. In the event of such termination, the Executive shall be entitled to such compensation that is equal to the "For Cause" termination compensation described above. A termination that is neither a Change of Control termination, a For Cause termination, is due to the Executive's death, nor a termination by the Executive as provided above, is a "Without Cause" Termination. In the event of a Without Cause termination, the Executive shall be entitled to such compensation that is equal to the Change of Control termination compensation described above. Finally, if the Employer breaches any material term of each respective employment agreement or reduces the Executive's respective title or responsibilities, the Executive may, at his option, elect to leave the Employer, in which case he shall be entitled to all of the Change of Control termination compensation described above, except that the lump sum payment to be paid to the Executive would be limited to 100% of the Executive's base salary and bonus (if applicable). On July 6, 2005, to effectuate part of the settlement of the Second Action, the Court entered an Order (the "July 6 Order") that expanded the Company's Board of Directors, effective immediately, from four members to seven. The July 6 Order also appointed, effective immediately, Messrs. Joseph Buckelew, Alan E. Meyer, and Charles F. Starkey, to the Board. On August 24, 2005, upon the Company's Motion for Reconsideration, the Court entered and order amending the July 6 Order (the "First August 24 Order"). Instead of declaring the Board expanded, and appointing Messrs. Buckelew, Meyer, and Starkey to the Board, the July 6 Order was amended to show that the parties agreed that a Unanimous Written Consent of the Directors of Allstates WorldCargo, Inc. (attached to the First August 24 Order, and referred to as the "Directors' Consent") was consistent with the Settlement Agreement, and shall be deemed signed by Messrs. DiGiralomo, Theile, Stratton, and Guido. Pursuant to the Directors' Consent, the Board of Directors amended Section 3.02 of the Bylaws to provide that the Board of Directors shall consist of seven members. Prior to the amendment, Section 3.02 of the Bylaws provided that the Board of Directors shall consist of not less than one nor more than ten Directors. The precise number of Directors within this range was to be fixed by the Board each year before the annual meeting of shareholders. The number of Directors prior to the amendment was four. Pursuant to the Directors' Consent, the Board of Directors appointed Joseph Buckelew, Alan E. Meyer, C.P.A., and Charles F. Starkey, Esq. to fill the vacancies created by the expansion of the Board, to serve in accordance with the Settlement Agreement. Pursuant to the Directors' Consent, the Board of Directors also amended Sections 3.12(b) and 3.12(c) of the Bylaws. Prior to the amendment described herein, Section 3.12(b) provided that vacancies in the Board may be filled by the affirmative vote of a majority of the remaining Directors then in office, even if their number is insufficient to constitute a quorum. A director so elected was to hold office until a successor is elected and qualified at the next annual meeting of the shareholder. As amended, Section 3.12(b) provides that any vacancy shall be filled in the manner provided therein, and that in the event of a deadlock, or a three-to-three vote, with respect to filling any vacancy, an independent arbitrator appointed by the Board shall select the person to fill the vacancy. The amended Bylaw also provides that any director so appointed pursuant to Section 3.12(b) shall also hold office in accordance with the Settlement Agreement.Prior to the amendment described herein, Section 3.12(c) provided that if a director resigns from the Board effective at some future date, the future vacancy may be filled by the affirmative vote of a majority of the directors then -16- in office, including the director who has resigned, even if their number is insufficient to constitute a quorum. The term of the newly elected director would begin when the resignation becomes effective. A director so elected was to hold office from the effective date of the predecessor's resignation until a successor is elected and qualified at the next annual or special meeting of the shareholders. As amended, Section 3.12(c) provides that any future vacancy shall be filled in the manner provided therein, and that in the event of a deadlock, or a three-to-three vote, with respect to filling any vacancy, an independent arbitrator appointed by the Board shall select the person to fill the vacancy. The amended By-Law also provides that any director so appointed pursuant to Section 3.12(c) shall also hold office in accordance with the Settlement Agreement. In order to ensure that Messrs. Buckelew, Meyer, and Starkey (or their successors duly appointed pursuant to the Bylaws) continue to serve pursuant to the terms of the Settlement Agreement, and not at the pleasure of Mr. Guido, the majority shareholder, the Court entered a second order on August 24, 2005 (the "Second August 24 Order"), which provides that Messrs. Guido, DiGiralomo, Theile, and Stratton are required by the Settlement Agreement to nominate and vote for, as Directors, Messrs. Buckelew, Starkey, and Meyer (or their duly appointed successors) at future meetings of the Company's shareholders at which directors are to be chosen. On November 7, 2005, the Court entered a Consent Order pursuant to which Mr. and Mrs. Guido waived their right to pursue reimbursement from the defendants of any and all counsel fees paid or incurred in connection with the matter. Accordingly, there are no issues left outstanding in the matter, and it has been finally concluded. Note: On August 2, 2006, the Company received a Written Consent in Lieu of a Special Meeting of the Stockholders of Allstates WorldCargo, Inc. (the "August 2006 Written Consent"), signed by the Messrs. Guido, DiGiralomo, Theile, and Stratton, all of whom constitute the holders of a majority of the issued and outstanding shares of stock of the Company, and the parties to the Settlement Agreement. The effect of the August 2006 Written Consent was to modify the Settlement Agreement by (1) removing Messrs. Buckelew, Starkey, and Meyer from the Board of Directors, (2) amending Section 3.02 of the By- Laws to provide that the Board of Directors shall consist of not less than one and not more than ten directors, with the precise number of directors within that range to be set by the Board each year before the annual meeting of shareholders, and with the number of directors immediately following the adoption of the amended Section 3.02 being four, and (3) amending Sections 3.12(b) and 3.12(c) to provide that vacancies in the Board shall be filled by an affirmative vote of the remaining Board. The actions taken in the August 2006 Written Consent will become effective immediately upon the passage of 20 days from the mailing of an Information Statement to all stockholders of the Company pursuant to Regulation 14C of the Exchange Act of 1934. Upon the effectiveness of the August 2006 Written Consent, the Board will consist of Messrs. DiGiralomo, Theile, Stratton, and Guido. Liberty Mutual Insurance Company v. Lightning Freight Inc., GTD Logistics, Inc., and Gilberto Cordova. The Company's subsidiary, GTD Logistics, Inc. ("GTD") is a defendant in an action pending in Los Angeles Superior Court, Docket No. 326868, brought by Liberty Mutual Insurance Company ("Liberty"), regarding freight brokerage services that GTD provided for a shipment that was allegedly stolen. The tractor trailer hauling the shipment allegedy contained several million dollars of hard disk drives. After the truck and trailer were allegedly stolen, the owner of the contents of the trailer made a claim against UPS Supply Chain Solutions, the shipper, who then made a claim against its insurance company, Liberty. Liberty is seeking to recover from GTD and also the carrier and truck driver the amount that is expended to cover the loss suffered by its insured, the owner of the contents of the trailer. The Complaint requests damages of not less than $1,400,000. Liberty alleges that when GTD agreed to provide brokerage services for the shipment of the cargo, GTD also promised to select a motor carrier with no less than $1 million in cargo insurance coverage, and to select a carrier that would follow certain asset protection rules. Liberty alleges breach of contract and negligence against GTD for failure to comply with these alleged promises. GTD and Lightning Freight, Inc. the carrier, filed Cross-Complains against each other and Gilberto Cordova, the truck driver. Gilberto Cordova never appeared in the matter and the Court entered a default against him. The parties reached a settlement of the action, pursuant to which GTD will pay the sum of ten thousand dollars ($10,000) in full and complete settlement of all claims. On March 6, 2006 the Court granted the parties' Application for Determination of Good Faith Settlement Pursuant California Code of Civil Procedure, which would bars any other joint tortfeasor or co-obligor from any further claims against GTD arising out of the transaction. The entry of that March 6 Order finalized the settlement of the action, and on March 8 GTD submitted the settlement payment, thus completing its obligations under the settlement. Jeffrey H. Mims, Chapter 7 Trustee v. Allstates WorldCargo, Inc. On or about May 25, 2005, the Company was made a defendant in an Adversary Proceeding brought by the bankruptcy trustee of Mosaic Group US., Inc, to recover an alleged preferential transfer under 11 U.S.C. Sec. 547 in the sum of approximately $191,000, and a post-petition transwer under 11 U.S.C. Sec. 549, in the sum of approximately $18,000. The parties reached a settlement in April 2006, pursuant to which the bankruptcy trustee agreed to accept the $45,000 in full settlement of all claims. On May 18, 2006, the Bankruptcy Court Entered an Order approving the settlement. The Company made the settlement payment, and the matter has been concluded. Masterbrush, LLC and B&G Plastics, Inc. v. Allstates Logistics, Inc. and T.H. Weiss, Inc. On or about December 5, 2005, Masterbrush, LLC ("Masterbrush") and B&G Plastics, Inc. ("B&G") commenced an action against the Company's wholly-owned subsidiary Allstates Logistics, Inc. ("ALI") and T.H. Weiss, Inc. ("Weiss"), alleging various causes of action arising out of the importation by Masterbrush of a quantity of natural bristle paintbrushes produced in China (the "Brushes"). The Complaint alleges that plaintiffs retained ALI to expedite the importation of the Brushes into the United States, that ALI wrongfully failed to advise plaintiffs that the Brushes were subject to federal antidumping duties of 351.92 percent (the "Antidumping Duty") in addition to the 4 percent normal duty, and that by reason of ALI's (alleged) failure to so advise plaintiffs, plaintiffs were required by U.S. Customs to pay the Antidumping Duty, in the amount of $422,281.64. The plaintiffs seek to recover compensatory and consequential damages. In March 2006, Weiss filed a Motion for Summary Judgment seeking to dismiss the action, alleging that plaintiffs failed to exhaust their administrative remedies with the United States Bureau of Customs and Border Patrol. On or about May 5, 2006, the Court denied that motion. The action is in its initial discovery stage. -17- ITEM 2 CHANGES IN SECURITIES AND USE OF PROCEEDS NONE ITEM 3 DEFAULTS ON SENIOR SECURITIES NONE ITEM 4 SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS NONE ITEM 5 OTHER INFORMATION NONE ITEM 6 EXHIBITS AND REPORTS ON FORM 8-K (a) Exhibits None (b) Reports on Form 8-K None -18- SIGNATURES Pursuant to the requirements of the Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. ALLSTATES WORLDCARGO, INC. BY: /s/ SAM DIGIRALOMO DATED: August 14, 2006 Sam DiGiralomo, President and CEO BY: /s/ Craig D. Stratton DATED: August 14, 2006 Craig D. Stratton, CFO, Secretary, Treasurer and Principal Financial Officer -19-