UNITED STATES SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
FORM 10-K/A
(Amendment No. 1)
(Mark One)

ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
 
For the fiscal year ended September 30, 2024
 
or
 

TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
 
Commission File Number 1-5103
 
BARNWELL INDUSTRIES, INC.
 
(Exact name of registrant as specified in its charter)
 
Delaware
 
72-0496921
(State or other jurisdiction of incorporation or organization)
 
(I.R.S. Employer Identification No.)

1100 Alakea Street, Suite 500, Honolulu, Hawaii
 
96813
(Address of principal executive offices)
 
(Zip code)

Registrant’s telephone number, including area code:  (808) 531-8400
 
Securities registered pursuant to Section 12(b) of the Act:
 
Title of each class
Trading Symbols(s)
Name of each exchange on which registered
Common Stock, $0.50 par value
BRN
NYSE American

Securities registered pursuant to Section 12(g) of the Act:  None

Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act.   ☐ Yes   ☒ No
 
Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Act. ☐ Yes ☒ No
 
Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 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     ☐ No
 
Indicate by check mark whether the registrant has submitted electronically every Interactive Data File required to be submitted pursuant to Rule 405 of Regulation S-T (§232.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit such files).      ☒ Yes     ☐ No
 
Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, a smaller reporting company, or an emerging growth company.  See the definitions of “large accelerated filer,” “accelerated filer,” “smaller reporting company” and "emerging growth company" in Rule 12b-2 of the Exchange Act.
 
 
Large accelerated filer ☐
 
Accelerated filer ☐
 
Non-Accelerated Filer   ☒
 
Smaller reporting company
     
Emerging growth company

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.  ☐
 
Indicate by check mark whether the registrant has filed a report on and attestation to its management’s assessment of the effectiveness of its internal control over financial reporting under Section 404(b) of the Sarbanes-Oxley Act (15 U.S.C. 7262(b)) by the registered public accounting firm that prepared or issued its audit report. 
 
If securities are registered pursuant to Section 12(b) of the Act, indicate by check mark whether the financial statements of the registrant included in the filing reflect the correction of an error to previously issued financial statements. 
 
Indicate by check mark whether any of those error corrections are restatements that required a recovery analysis of incentive-based compensation received by any of the registrant’s executive officers during the relevant recovery period pursuant to §240.10D-1(b).  ☐
 
Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Act).     Yes     ☒ No
 
The aggregate market value of the voting common stock held by non-affiliates of the registrant, computed by reference to the closing price of a share of common stock on March 31, 2024 (the last business day of the registrant’s most recently completed second fiscal quarter) was $8,474,000.
 
As of December 31, 2024 there were 10,053,534 shares of common stock outstanding.
 
Documents Incorporated by Reference
 
None.



EXPLANATORY NOTE
 
Barnwell Industries, Inc. (the “Company”, “our” or “Barnwell”) is filing this Amendment No. 1 on Form 10-K/A (this “Amendment”) to its Annual Report on Form 10-K for the fiscal year ended September 30, 2024, which was originally filed on December 17, 2024 (the “Original Filing”), solely to include the information required by Part III of Form 10-K of the Original Filing and not included in the Original Filing.  This information was previously omitted from the Original Filing in reliance on General Instruction G(3) to Form 10-K, which permits the information in the above referenced items to be incorporated in the Form 10-K by reference from the Company’s definitive proxy statement if such statement is filed no later than 120 days after the Company’s fiscal year end.   This Amendment amends and restates in their entirety Items 10, 11, 12, 13 and 14 of Part III of the Original Filing.  In addition, the reference on the cover of the Original Filing to the incorporation by reference of our definitive proxy statement into Part III of the Original Filing is hereby deleted.  Pursuant to Rule 12b-15 under the Securities Exchange Act of 1934, as amended (the “Exchange Act”), this Form 10-K/A also contains certifications pursuant to Section 302 of the Sarbanes-Oxley Act of 2002, which are attached hereto. Because no financial statements have been included in this Form 10-K/A and this Form 10-K/A does not contain or amend any disclosure with respect to Items 307 and 308 of Regulation S-K, paragraphs 3, 4, and 5 of the certifications have been omitted.
 
Except as described above, this Amendment does not modify or update the disclosure in, or exhibits to, the Original Filing in any way, and the parts or exhibits of the Original Filing which have not been modified or updated are not included in this Amendment.  Furthermore, this Form 10-K/A does not change any previously reported financial results, nor does it reflect events occurring after the filing date of the Original Filing. Information not affected by this Form 10-K/A remains unchanged and reflects the disclosures made at the time the Original Filing was filed.  This Amendment continues to speak as of the date of the Original Filing, and except as expressly set forth in this Amendment, does not reflect events occurring after December 17, 2024, the filing date of the Original Filing, or modify or update those disclosures that may have been affected by subsequent events.  Accordingly, this Amendment should be read in conjunction with the Original Filing and the Company’s other filings made with the Securities and Exchange Commission since the filing of the Original Filing, including amendments to those filings, if any.
 

TABLE OF CONTENTS
 

Page
   
1
   
1
   
4
   
6
   
7
   
7
   
PART IV
8
   
8
   
9

PART III
 
ITEM 10.
DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNANCE
 
The table below identifies our current officers and directors.
 
Name

Position Held with the Company

Age
Kenneth S. Grossman 1, 3A, 4

Vice Chairman of the Board of Directors, Director

68
Joshua S. Horowitz 1, 3, 4A

Director

47
Alexander C. Kinzler 2A

Executive Chairman of the Board of Directors, Director Secretary, General Counsel

66
Laurance E. Narbut 2

Director

53
Douglas N. Woodrum 1A, 2, 3, 4

Director

67

1A Chair of the Audit Committee
1 Member of the Audit Committee
2A Chair of the Reserves Committee
2 Member of the Reserves Committee
3A Chair of the Compensation Committee
3 Member of the Compensation Committee
4A Chair of the Nominating Committee
4 Member of the Nominating Committee

Business Experience
 
Kenneth S. Grossman1 – Director since 2020. Vice Chairman of the Board of the Company since April 1, 2024 and from May 11, 2021 to June 30, 2022. Chairman of the Board of the Company from January 21, 2023 to March 31, 2024 and from April 15, 2020 to May 10, 2021. Investor and attorney specializing in companies undergoing and/or emerging from restructuring or reorganization; Senior Managing Director of Steppingstone Group, LLC. Mr. Grossman has been engaged as a professional investor and the management of capital as a buy-side principal since 1990. Mr. Grossman has served as an independent director of both private and public companies, and as a member of creditor, bank group and shareholder committees for other businesses and has extensive experience in advising investors as well as leading investors and partners with respect to distressed and other capital-challenged “special situation” companies. Mr. Grossman’s experience includes a strong network of relationships and management roles involving large portfolios in this investment sector maintained by multi-strategy and arbitrage firms. Admitted to the New York Bar in 1982, Mr. Grossman practiced law with Shea & Gould until 1989, where he specialized in bankruptcy, creditor’s rights and commercial litigation. More recently, Mr. Grossman utilized that experience in leadership roles and as a Director of Lehman Brothers Special Finance, Inc. and Signature Group Holdings, Inc. (formerly Fremont General Corporation), as they emerged from Chapter 11 bankruptcy. Mr. Grossman is currently a board member and/or special advisor for Concise Capital Management and a director of Performance Sports Group, Inc., Buffalo Armory, LLC and Nebraska Book Co, Inc.
 
Joshua S. Horowitz1 – Portfolio Manager at Palm Management (US) LLC. Mr. Horowitz has held senior positions at Inverlochy Capital, an asset management firm, and Berggruen Holdings, the family office of Nicolas Berggruen. He began his career at Crossway Partners, a value strategy investment partnership. Mr. Horowitz holds a BS in Management, magna cum laude, from Binghamton University and also studied at the Bath School of Management in the United Kingdom. Mr. Horowitz also earned a NACD CERT Certificate in Cyber-Risk Oversight, issued by Carnegie Mellon University. Mr. Horowitz previously served as a Director of The Lincoln General Insurance Company (private), as well as 1347 Capital Corp (Nasdaq: TFSC), and is currently Chairman of the Board of Limbach Holdings (Nasdaq: LMB), a leading mechanical engineering concern. Since December 2023, he has served as Chairman of the Board of BK Technologies Corporation (NYSE: BKTI), a wireless communications company focused on the public safety market. He has also served on the Board of NeuroMetrix (Nasdaq: NURO), a non-invasive medical device concern since April 2024. Mr. Horowitz formerly served on the Board of 1347 Property Insurance Holdings, Inc. (Nasdaq: PIH) and Minim, Inc. (Nasdaq: MINM), and was Interim Chairman of the Board of Birner Dental Management Services, Inc. (OTC: BDMS), where he led the Company’s sale to Mid Atlantic Dental Partners. Mr. Horowitz also was a Board Observer at Biomerica, Inc. (Nasdaq: BMRA). Mr. Horowitz’s background in management and the investment community gives him significant insight into corporate operations, investment opportunities, commodities and business issues facing the Company and his experience on numerous boards bring significant strategic, consensus-building and management skills to the Company.
 
Alexander C. Kinzler – Director since 1999.  Executive Chairman of the Board since April 1, 2024. Chief Executive Officer of the Company from December 2016 to March 31, 2024.  President and Chief Operating Officer of the Company from December 2002 to March 31, 2024, Secretary from April 1, 2024 and General Counsel of the Company since December 2001. Mr. Kinzler, an attorney, has been employed by the Company since 1984 in various capacities, including Vice President, Executive Vice President, and currently Secretary and General Counsel, and brings to the Board deep insight into the operations, challenges and complex issues facing the Company.  He has served on the boards of directors of business groups including the Hawaii Leeward Planning Conference, and also brings to the Board significant operational, strategic, consensus-building and management skills from his years with the Company and legal background.
 

1 This director is independent as defined in Section 803(A) of the NYSE American listing standards.
 
Laurance E. Narbut2 – Director since 2023.  Mr. Narbut is the founder and Managing Partner of Acceleration Resources LLC, a private equity firm focusing on lower/middle market upstream energy sector since 2013.  Mr. Narbut has held senior positions at Passport Capital, Richmond Financial, SUN Capital Partners, Credit Suisse First Boston, and the Parthenon Group.  At Passport Capital, Mr. Narbut was a portfolio manager for the energy strategy, investing across multiple funds and focused on upstream oil & gas and energy service investments.  Mr. Narbut attended Harvard Business School and the University of Pennsylvania.  Mr. Narbut’s strong background in business, finance, energy strategy and energy investing brings to the Board deep insight into the Company’s primary upstream oil and gas business as well as the evaluation and financing of a variety of businesses business opportunities.
 
Douglas N. Woodrum2 – Director since 2020.  Director of Liberated Syndication, Inc., a podcast hosting and targeted advertising company from 2021 to present.  Director of MarkerScout, a private insurance distribution and underwriting company from 2002 to June 2023.  Chief Financial Officer and Director of ChinaCast Education Corporation, a post- secondary and e-learning service provider in China from 2012-2016. Mr. Woodrum was appointed Director of ChinaCast Education Corporation, a China-based post-secondary education enterprise in January 2012 and was appointed CFO in March 2012.  Shortly after being appointed CFO, Mr. Woodrum discovered fraud.  From 2012-2016 Mr. Woodrum assisted in the recovery of several million dollars for its creditors.  In late 2016 the shareholders and creditors requested and approved a Chapter 11 bankruptcy filing.  From 2016-2018, during the bankruptcy period, Mr. Woodrum led the recovery of several additional millions of dollars for ChinaCast's creditors.  In late 2018, ChinaCast received court approval to close the bankruptcy proceedings.  Portfolio analyst of Jayhawk Capital Management, a private equity firm focused on small and medium-sized businesses operating in China from 2006 - 2009.  Chief Financial Officer of CNET Networks, Inc., a publicly traded on-line media company from 1997 - 2005.  Chief Financial Officer of Heritage Media Corporation, a publicly traded diversified media company from 1993 - 1996.  Mr. Woodrum received his B.B.A. in finance and accounting from the University of Iowa in 1979.
 
Named Executive Officers of the Company
 
The Company currently has two executive officers (the “Named Executive Officers”)3.  The following table sets forth the names and ages of all Named Executive Officers of the Company during fiscal 2024, their positions and offices with the Company and the period during which each has served.
 
Name
Age
Position with the Company
     
Craig D. Hopkins
51
Chief Executive Officer and President since April 1, 2024.  President of Octavian Oil, Ltd. since March 1, 2017, President and Chief Operating Officer of Barnwell of Canada, Limited since July 1, 2020. Octavian Oil, Ltd. and Barnwell of Canada, Limited are wholly-owned subsidiaries of Barnwell Industries, Inc.
 
Russell M. Gifford
70
Executive Vice President since December 1997, Treasurer since November 1986 and Chief Financial Officer since August 1985. Secretary from December 2002 to March 31, 2024.  President of Water Resources International, Inc., a wholly-owned subsidiary of the Company, since December 1999.
Alexander C. Kinzler
66
Secretary and Executive Chairman of the Board of Directors since April 1, 2024. General Counsel since December 2001. Chief Executive Officer from December 2016 until March 31, 2024. President and Chief Operating Officer from December 2002 until March 31, 2024.


2 This director is independent as defined in Section 803(A) of the NYSE American listing standards.
 
3 Mr. Kinzler was Chief Executive Officer and President until March 31, 2024 and is no longer and Executive Officer.
 
Board Meetings
 
The Board of Directors held five meetings during the fiscal year ended September 30, 2024, all directors attended at least 75% of the meetings of the Board of Directors and of the committees of the Board of Directors on which each director served.  The independent directors met on two occasions out of the presence of management during the fiscal year ended September 30, 2024.
 
Audit Committee
 
The members of the Audit Committee are Mr. Woodrum, Chairman, and Messrs. Grossman and Horowitz.  All of the members of the Audit Committee are independent (as independence is defined in Section 803(A) of the NYSE American listing standards).  The Board of Directors has determined that the Audit Committee has an audit committee financial expert, Mr. Woodrum, who fulfilled the CPA exam requirements in 1981, but is not a qualified or practicing CPA, is a financial expert based on his degree in finance and experience as Chief Financial Officer of a public company.  Mr. Woodrum, while not a CPA, has in-depth financial and accounting expertise and has been determined by the Board of Directors to qualify as an Audit Committee financial expert.  The Board of Directors has adopted a written charter for the Audit Committee, a copy of which is available on our website.  The Audit Committee reviews the services of the independent accountants employed by the Company to audit the consolidated financial statements of the Company. The Audit Committee periodically reviews major issues regarding accounting and auditing principles and practices, the adequacy of internal controls that could affect the consolidated financial statements as well as all related party transactions and potential conflicts of interest.  During the fiscal year ended September 30, 2024, the Audit Committee held four meetings.
 
Nominating Committee
 
The members of the Nominating Committee are Mr. Horowitz, Chairman, and Messrs. Grossman and Woodrum.  During the fiscal year ended September 30, 2024, the Nominating Committee held one meeting. The purpose of the Nominating Committee is to identify and select or recommend qualified nominees to be elected to the Board of Directors at the annual meeting of stockholders (consistent with criteria approved by the Board of Directors), identify, select or recommend qualified nominees to fill any vacancies on the Board of Directors or a committee thereof (consistent with criteria approved by the Board of Directors) and undertake such other duties and responsibilities as may from time to time be delegated by the Board of Directors to the Nominating Committee.
 
Reserves Committee
 
The members of the Reserves Committee are Mr. Kinzler, Chairman, and Messrs. Narbut and Woodrum.  During the fiscal year ended September 30, 2024, the Reserves Committee held one meeting.
 
Compensation Committee
 
The members of the Compensation Committee are Mr. Grossman, Chairman, and Messrs. Horowitz and Woodrum.  The Compensation Committee (i) determines the annual compensation of the Company’s Executive Officers; (ii) recommends, if appropriate, new employee benefit plans to the Board of Directors; (iii) administers all employee benefit plans; and (iv) makes such other determinations regarding compensation or benefits as may be necessary or advisable.  The Compensation Committee held two meetings during the fiscal year ended September 30, 2024.  The Board of Directors has adopted a written charter for the Compensation Committee, a copy of which is available on our website.
 
Code of Ethics
 
The Company has adopted a code of ethics that applies to all of our executive and non-executive employees.  The code of ethics contains certain additional terms applicable to our Chief Executive Officer and Chief Financial Officer.  The Company’s code of ethics may be found on the Company’s website at: www.brninc.com/ethics0304.pdf.
 
Section 16(a) Beneficial Ownership Reporting Compliance
 
Section 16(a) of the Securities Exchange Act of 1934 (the “Exchange Act”) requires the Company’s officers and directors, and persons who own more than 10% of a registered class of the Company’s equity securities, to file certain reports of beneficial ownership with the SEC.  Based solely on the Company’s review of the copies of such forms it has received and written representations from certain reporting persons, the Company believes that all of its officers, directors and greater than 10% beneficial owners, complied with all Section 16(a) filing requirements applicable to them during the Company’s most recently completed fiscal year.
 
ITEM 11.
EXECUTIVE COMPENSATION
 
Summary Compensation Table
The Summary Compensation Table below sets forth certain information regarding compensation paid during the fiscal years ended September 30, 2024 and September 30, 2023 to (1) Craig D. Hopkins, our Chief Executive Officer and President as of April 1, 2024 (2) Russell M. Gifford, our Executive Vice President, Chief Financial Officer and Treasurer, and who was our Secretary until March 31, 2024 and (3) Alexander C. Kinzler, our Secretary and General Counsel and who was our Chief Executive Officer, President and Chief Operating Officer until March 31, 2024.
 
No Named Executive Officer was granted an option award or non-equity incentive plan compensation in fiscal year 2024 or 2023 or received above-market or preferential earnings on compensation that was deferred on a basis that was not tax-qualified. As a result, such columns have been omitted.
 
 
Name and
Principal Position
Year
Salary ($)
Bonus ($)
Stock Awards ($)
All Other Compensation ($)4
Total ($)
 
Craig D. Hopkins5
Chief Executive Officer and President
 
2024
 
2023
 
 
180,075
 
140,923
 
 
35,270
 
57,853
 
 
157,8006
 
-
 
-
 
-
 
 
373,145
 
198,776
 
 
Russell M. Gifford
Executive Vice President, Chief Financial Officer and Treasurer
 
2024
 
2023
 
 
280,000
 
280,000
 
 
22,500
 
33,750
 
 
-
 
-
 
-
 
-
 
 
302,500
 
313,750
 
 
Alexander C. Kinzler7
Chief Executive Officer, President, Chief Operating Officer, Secretary and General Counsel
 
2024
 
2023
 
 
175,000
 
253,750
 
 
22,500
 
37,500
 
 
-
 
-
 
11,361
 
37,059
 
 
208,861
 
328,309
 

Grants of Plan-Based Awards
 
Name
Grant Date
Number of Units (#)
Craig D. Hopkins
May 16, 2024
60,000


4 This amount represents directors’ fees and perquisites received with respect to medical insurance.
5 All ($) amounts with respect to Mr. Hopkins are the U.S. Dollar equivalent of compensation paid in Canadian Dollars. Mr. Hopkins became a Named Executive Officer as of April 1, 2024 when he was appointed as the Company’s Chief Executive Officer and President. Mr. Hopkins’s salary as Chief Executive Officer of the Company, effective April 1, 2024, is $196,600 which is the U.S. Dollar equivalent of C$265,000. His 2024 bonus will be paid in restricted stock units.
6 Mr. Hopkins received a grant of 60,000 restricted stock units on May 16, 2024.
7 Mr. Kinzler was Chief Executive Officer and President until March 31, 2024.

Outstanding Equity Awards At Fiscal Year-End 2024
 
The following Outstanding Equity Awards At Fiscal Year-End 2024 table sets forth grants of stock options and grants of unvested stock awards outstanding on the last day of the fiscal year ended September 30, 2024 to each Named Executive Officer.
 
 
Option Awards
Stock Awards
 
Name
Number of
Securities
Underlying
Unexercised
Options
(#)
Exercisable
Number of
Securities
Underlying
Unexercised
Options
(#)
Unexercisable
Option
Exercise
Price ($)
Option
Expiration
Date
Number of
Shares or
Units of
Stock That
Have Not
Vested (#)
Market
Value of
Shares or
Units of
Stock That
Have Not
Vested ($)
 
Craig D. Hopkins
60,000 shares of Common Stock
-
3.33
       02/2031
    60,0008
  135,600
 
Russell M. Gifford
60,000 shares of Common Stock
           -
3.33
02/2031
       -
      -
 
Alexander C. Kinzler
60,000 shares of Common Stock
           -
3.66
02/2026
      -
      -

The Company maintains a defined benefit pension plan (“Pension Plan”) for its eligible U.S.-based employees to provide annual benefits payable on retirement. Eligibility is based upon attainment of age 21 and completion of one year of service. Benefits are calculated under a formula based upon years of service and the participant’s highest average annual compensation over 60 consecutive months of service.  Since December 31, 2019, future benefit accruals for all participants under the Pension Plan have been frozen.  Consequently, current participants in the Pension Plan no longer accrue new benefits under the Pension Plan and new employees of the Company are no longer eligible to enter the Pension Plan as participants.  Mr. Kinzler and Mr. Gifford are participants in the Pension Plan.
 
The Company also has a Supplemental Executive Retirement Plan (“SERP”) in order to provide an additional incentive to the Company’s U.S.-based executive officers to remain with the Company.  Since December 31, 2019, future benefit accruals for all participants under the SERP have been frozen.  Consequently, current participants in the SERP no longer accrue new benefits under the SERP and new employees of the Company are no longer eligible to enter the SERP as participants.  Mr. Kinzler and Mr. Gifford are participants in the SERP.
 
Director Compensation
 
The Company’s program of director compensation is intended to fairly pay directors for work required for a company of our size and scope. Directors who are not officers of the Company currently receive an annual fee of $100,000, half of which is paid by cash and half of the value of which is paid by grant of Restricted Stock Units (“RSU”), and are reimbursed for expenses incurred in connection with meeting attendance.
 
Director Compensation
 
The following Director Compensation table sets forth information with regard to the Board of Directors (other than Mr. Kinzler, an officer of the Company) as listed under Item 10, above, with regard to compensation paid to them during the fiscal year ended September 30, 2024.
 
No non-employee members of the Board of Directors earned any non-equity incentive plan compensation or nonqualified deferred compensation earnings in fiscal year 2024. As a result, the relevant columns have been omitted.

Name
Fees Earned or
Paid in Cash ($)
Stock Awards ($)
All Other
Compensation ($)
Total ($)
Kenneth S. Grossman
50,000
50,0009
-
100,000
Joshua S. Horowitz
50,000
50,0009
-
100,000
Laurance E. Narbut
50,000
50,0009
-
100,000
Douglas N. Woodrum
50,000
50,0009
-
100,000


8 Mr. Hopkins received a grant of 60,000 restricted stock units on May 16, 2024.  Such restricted stock units vest as follows: 20,000 on May 16, 2025; 20,000 on May 16, 2026; and 20,000 on May 16, 2027.
 

9 Represents a grant by the Board of Directors on November 2, 2023 of 19,084 restricted stock units valued at $50,000 to the independent directors of the Board as partial payment of fiscal 2024 director fees for their service as members of the Board of Directors from the period of October 1, 2023 to September 30, 2024.

ITEM 12.
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS
 
The following table sets forth information as of January 8, 2025, with respect to the beneficial ownership of the Common Stock, the sole voting security of the Company, by (i) each person known to the Company who beneficially owns more than 5% of the Common Stock, (ii) each director and nominee of the Company, (iii) the Named Executive Officers, and (iv) all directors and executive officers of the Company as a group.
 
Name and Address of Beneficial Owner
 
Amount and Nature of
Beneficial Ownership10
 
Percent
Of Class
           
Joseph E. Magaro
401 Riversville Road
Greenwich, Connecticut
 
867,544
 
8.6%
Ned L. Sherwood
4731 North Highway A1A, Suite 213
Vero Beach, Florida
 
3,006,03311
 
29.9%
Alexander C. Kinzler
1100 Alakea Street, Suite 500
Honolulu, Hawaii
 
 999,50012
 
9.7%
Joshua S. Horowitz
1100 Alakea Street, Suite 500
Honolulu, Hawaii
 
339,14313
 
3.3%
Douglas N. Woodrum
1100 Alakea Street, Suite 500
Honolulu, Hawaii
 
216,23012
 
2.1%
Russell M. Gifford
1100 Alakea Street, Suite 500
Honolulu, Hawaii
 
160,00012
 
1.5%
Kenneth S. Grossman
1100 Alakea Street, Suite 500
Honolulu, Hawaii
 
162,59512
 
1.6%
Laurance E. Narbut
1100 Alakea Street, Suite 500
Honolulu, Hawaii
 
54,867
 
*
Craig D. Hopkins
1100 Alakea Street, Suite 500
Honolulu, Hawaii
 
135,00012
 
1.3%
All directors and executive officers as a group (6 persons)
 
142,067,33512
 
20.0%


10 A person is deemed to be the beneficial owner of securities that such person can acquire as of and within the 60 days following the date of this table upon the exercise of options.  Each beneficial owner’s percentage of ownership is determined by assuming that options or conversion rights that are held by such person (but not those held by any other person) and which are exercisable as of and within 60 days following the date of this table have been exercised.  For purposes of the footnotes that follow, “currently exercisable” means options that are exercisable as of and within 60 days following the date of this table.  Except as indicated in the footnotes that follow, shares listed in the table are held with sole voting and investment power.
11 Represents shares held as of May 31, 2024 as reported on Form 4 filed by Ned L. Sherwood.  According to such filing, Mr. Sherwood may be deemed to beneficially own 3,006,033 shares of Common Stock of the Company, which includes (i) 2,767,995 shares of Common Stock of the Company held by MRMP Managers LLC, of which Mr. Sherwood is the chief investment officer, and (ii) 238,038 shares of Common Stock of the Company held by Ned L. Sherwood Revocable Trust, of which Mr. Sherwood is the beneficiary and trustee.
12 Includes shares underlying options that are exercisable: 60,000, for Mr. Kinzler; 60,000, for Mr. Gifford; 60,000, for Mr. Grossman and 50,000, for Mr. Woodrum; and 60,000 for Mr. Hopkins.  For Mr. Hopkins, includes 60,000 Restricted Stock Units.  For Messrs. Grossman, Narbut and Woodrum includes 45,539 Restricted Stock Units of which 6,361 are vested.
13 Includes 270,276 shares held by Palm Global Small Cap Master Fund LP ("Palm Global") and 68,867 shares held directly by Mr. Horowitz including 45,539 Restricted Stock Units of which 6,361 are vested.  Palm Management (US) LLC, as the investment manager of Palm Global may be deemed to be a beneficial owner of the shares of Common Stock disclosed as directly owned by Palm Global. Due to his position with Palm Global and Palm Management (US) LLC, Mr. Horowitz may be deemed to be a beneficial owner of the shares of Common Stock disclosed as directly owned by Palm Global. Mr. Horowitz expressly disclaims such beneficial ownership except to the extent of his pecuniary interest therein.

* Represents less than 1% of the outstanding shares of Common Stock of the Company.

ITEM 13.
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS AND DIRECTOR INDEPENDENCE
 
There were no transactions that occurred during fiscal years 2023 and 2024 in which, to our knowledge, the Company was or is a party, in which the amount involved exceeded the disclosure thresholds set forth in the applicable SEC rules and regulations, and in which any director, director nominee, executive officer, person known by us to be a holder of more than 5% of our Common Stock or any member of the immediate family of any of the foregoing persons had or will have a direct or indirect material interest.
 
ITEM 14.
PRINCIPAL ACCOUNTING FEES AND SERVICES
 
Report of the Audit Committee
 
The Audit Committee has reviewed and discussed the audited consolidated financial statements with management, and the Audit Committee has discussed with Weaver and Tidwell, L.L.P., the independent registered public accounting firm, the matters required to be discussed by PCAOB Auditing Standard No. 16, “Communications with Audit Committee; Related Amendments to PCAOB Standards; and Transitional Amendments to PCAOB AU Section 380.”, as such may be modified or supplemented.  Weaver and Tidwell, L.L.P. has provided to the Company the written disclosures and the letter required by applicable PCAOB requirements regarding their communications with the Audit Committee concerning independence, and the Audit Committee has discussed with Weaver and Tidwell, L.L.P. its independence. The committee also concluded that Weaver and Tidwell, L.L.P.’s performance of tax services to us and our affiliates, as pre-approved by the committee and described in the next section, does not impair Weaver and Tidwell, L.L.P.’s independence.  Based upon its discussions with management and with Weaver and Tidwell, L.L.P., the Audit Committee has recommended to the Board of Directors that the audited consolidated financial statements be included in the Company’s Annual Report on Form 10-K for the fiscal year ended September 30, 2024.
 
Audit Fees
 
The aggregate fees billed to the Company by Weaver and Tidwell, L.L.P., Little Falls, New Jersey, PCAOB ID 410, the Company’s independent registered public accounting firm for professional services rendered in connection with the audit of the annual financial statements included in the Company’s Annual Report on Form 10-K, review of financial statements included in the Company’s Quarterly Reports on Form 10-Q and services to the Company in connection with statutory or regulatory filings or engagements for the fiscal year ended September 30, 2024 totaled $367,264.  For the comparable services provided for the fiscal year ended September 30, 2023, the aggregate fees billed to the Company totaled $387,338.
 
Audit-Related Fees
 
For the fiscal years ended September 30, 2024 and September 30, 2023 the Company did not incur and Weaver and Tidwell, L.L.P., the Company’s independent registered public accounting firm, did not bill the Company for assurance and related services that are not reasonably related to the performance of the audit or review of the Company’s financial statements and classified above with audit fees.
 
Tax Fees
 
The aggregate fees billed to the Company by Weaver and Tidwell, L.L.P., the Company’s independent registered public accounting firm for professional services rendered in connection with tax compliance, tax advice and tax planning for the fiscal year ended September 30, 2024 totaled $0. For the comparable services provided for the fiscal year ended September 30, 2023, the aggregate fees billed to the Company totaled $3,505.
 
All Other Fees
 
For the fiscal years ended September 30, 2024 and September 30, 2023 the Company did not incur and Weaver and Tidwell, L.L.P., the Company’s independent registered public accounting firm, did not bill the Company for fees other than Audit Fees and Tax fees
 
Pre-approval Policies and Procedures
 
The Audit Committee pre-approves all services provided to the Company by the independent registered public accounting firm through the following policies and procedures:  (1) the Audit Committee reviews with the Company’s independent registered public accounting firm its audit plan and report thereon, including estimated Audit Fees, Audit-Related Fees, Tax Fees and Other Fees; (2) upon review of such audit plan and estimated fees, the Audit Committee may pre-approve the provision of such products and services and the payment therefor; and (3) at subsequent meetings of the Audit Committee, the Audit Committee reviews the status of the provision of all products and services from the Company’s independent registered public accounting firm to the Company and payment therefor, and may pre-approve the provision of additional products and services as necessary.
 
PART IV
 
ITEM 1.
EXHIBITS AND FINANCIAL STATEMENT SCHEDULES
 
(a)
The following documents are filed as part of this report:
 

(1)
Exhibits.  The exhibits listed in the Index to Exhibits of the Original Filing, which was filed with the SEC on December 17, 2024, and the exhibits listed in the Index to Exhibits of this Amendment are filed with, or incorporated by reference in this report.
 
SIGNATURES
 
Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereto duly authorized.
 
 
BARNWELL INDUSTRIES, INC.
 
     
     
Dated: January 24, 2025
By:
/s/ Russell M. Gifford
 
   
Russell M. Gifford
 
   
Executive Vice President,
Chief Financial Officer
 

INDEX TO EXHIBITS
 
The following documents are filed as part of this Amendment and they supplement the exhibits filed and furnished with the Original Filing.
 
Exhibit No.
Description of Exhibit
Certification of Chief Executive Officer Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002
Certification of Chief Financial Officer Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002


10


Exhibit 31.1

CERTIFICATIONS
 
I, Craig D. Hopkins, certify that:
 

1.
I have reviewed this annual report on Form 10-K/A (Amendment No. 1) of Barnwell Industries, Inc.; and
 

2.
Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report.
 
Date: January 24, 2025
 /s/ Craig D. Hopkins
 
Craig D. Hopkins
 
President, Chief Executive Officer







Exhibit 31.2

CERTIFICATIONS
 
I, Russell M. Gifford, certify that:
 

1.
I have reviewed this annual report on Form 10-K/A (Amendment No. 1) of Barnwell Industries, Inc.; and
 

2.
Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report.
 
Date: January 24, 2025
 /s/ Russell M. Gifford
 
Russell M. Gifford
 
Executive Vice President,
 
Chief Financial Officer




v3.24.4
Document and Entity Information - USD ($)
12 Months Ended
Sep. 30, 2024
Dec. 31, 2024
Mar. 31, 2024
Cover [Abstract]      
Document Type 10-K/A    
Amendment Flag false    
Document Annual Report true    
Document Period End Date Sep. 30, 2024    
Current Fiscal Year End Date --09-30    
Document Fiscal Year Focus 2024    
Document Fiscal Period Focus FY    
Document Transition Report false    
Entity File Number 1-5103    
Entity Registrant Name BARNWELL INDUSTRIES, INC.    
Entity Central Index Key 0000010048    
Entity Incorporation, State or Country Code DE    
Entity Tax Identification Number 72-0496921    
Entity Address, Address Line One 1100 Alakea Street    
Entity Address, Address Line Two Suite 500    
Entity Address, City or Town Honolulu    
Entity Address, State or Province HI    
Entity Address, Postal Zip Code 96813    
City Area Code 808    
Local Phone Number 531-8400    
Title of 12(b) Security Common Stock, $0.50 par value    
Trading Symbol BRN    
Security Exchange Name NYSE    
Entity Well-known Seasoned Issuer No    
Entity Voluntary Filers No    
Entity Current Reporting Status Yes    
Entity Interactive Data Current Yes    
Entity Filer Category Non-accelerated Filer    
Entity Small Business true    
Entity Emerging Growth Company false    
ICFR Auditor Attestation Flag false    
Document Financial Statement Error Correction [Flag] false    
Entity Shell Company false    
Entity Public Float     $ 8,474,000
Entity Common Stock, Shares Outstanding   10,053,534  
Auditor Firm ID 410    
Auditor Name Weaver and Tidwell, L.L.P.    
Auditor Location Little Falls, New Jersey    

Barnwell Industries (AMEX:BRN)
과거 데이터 주식 차트
부터 1월(1) 2025 으로 2월(2) 2025 Barnwell Industries 차트를 더 보려면 여기를 클릭.
Barnwell Industries (AMEX:BRN)
과거 데이터 주식 차트
부터 2월(2) 2024 으로 2월(2) 2025 Barnwell Industries 차트를 더 보려면 여기를 클릭.