Attached files

file filename
8-K - NEWPOWER HOLDINGS INCefc11-313_fm8k.htm
UNITED STATES BANKRUPTCY COURT
 
NORTHERN DISTRICT OF GEORGIA
 
NEWNAN DIVISION
  Exhibit 99.1
               
               
     
}
CASE NUMBER
   
     
}
02-10835
 
     
}
       
The NewPower Company, et. al.
}
JUDGE
W. Homer Drake, Jr.
 
     
}
       
DEBTORS
   
}
CHAPTER 11
   
               
               
DEBTORS MONTHLY FINANCIAL REPORTS (BUSINESS)
   
               
FOR THE PERIOD
   
               
3/31/2011 to 4/30/2011
   
               
Comes now the above-named debtor and files its Periodic Financial Reports in accordance with the Guidelines established by the
United States Trustee and FRBP 2015.
 
               
               
       
Paul Ferdinands         
   
       
Attorney for Debtor
   
               
Debtors Address
   
Attorneys Address
   
and Phone Number
   
and Phone Number
   
               
P.O. Box 17296
   
191 Peachtree St.
   
Stamford, Ct 06907
   
Atlanta, GA 30303
   
 
   
Tel: (404) 572-4600
   
 
 
 
 

 
 

NewPower Holdings, Inc.
     
Case Number:  02-10835
Post Petition
   
 
Totals
   
For Period from March 31, 2011 thru April 30, 2011
   
       
Opening Cash Balance - 3/31/11
 $                280
   
       
Inflows:
     
Customer Collections
     
Collateral Returned
     
    -Sureties
     
    -Security  Deposits
     
Sale Proceeds/Interest Income/Other
     
Total Inflows
     
   
Distribution of Outflows
Outflows:
 
NewPower
The NewPower
Post Petition:
 
Holdings, Inc.
Company
       
Professionals - Bankruptcy
23
23
 
Consulting Fees
 
 
 
Lockbox Fees
 
 
 
Supplies & Misc, Docum. Destruction
18
18
 
Rent
 
 
 
Insurance
     
Utilities (Heat, Hydro, Phone, etc.)
 
 
 
Payroll (inlcuding tax payments & fees)
11
11
 
T&E Reimbursements
     
State Tax Payments
2 2  
Distribution to Equity
  94.60   95  
Total Outflows
149
149
 
       
Net Cash Flows
(149)
   
       
Closing Cash Balance
 $              131
   
       

 
 

 

Attachment 1
 
 
NewPower Holdings, Inc.
         
Case Number: 02-10835
         
Monthly Accounts Receivable Aging and Reconciliation
     
For Period from March 31, 2011 thru April 30, 2011
     
Amounts in $000s
         
           
           
Accounts Receivable at Petition Date:
75,200
       
           
           
Beginning of Month Balance*  - Gross
13,476
  (per 3/31/11 G/L)
   
PLUS:  Current Month New Billings
             -
       
LESS:  Collections During the Month
       21,420
       
           
End of Month Balance - Gross
(7,944)
  (per 4/30/11 G/L)
   
Allowance for Doubtful Accounts
   7,944 
       
           
End of Month Balance - Net of Allowance
           -
       
           
Note: 
 The accounts receivable aging below relates only to deliveries to
 
 customers subsequent to the June 11, 2002 petition date.
           
           
           
 
AR Aging for Post Petition Receivables
 
           
 
Current
> 30 days
> 60 days
Total
 
           
 
$          -
 $           -
 $      111
 $      111
 
 
 
 
 
 
 

 
 
 
Attachment 2
 
 
 
NewPower Holdings, Inc.
         
Case Number: 02-10835
         
Monthly Accounts Payable and Secured Payments Report
     
For Period from March 31, 2011 thru April 30, 2011
     
Amounts in $000s
         
           
           
See attached System Generated A/P reports as of 4/30/2011 (Attachments 2A and 2B).
           
           
Beginning of Period Balance
        56
  (per 3/31/11 G/L)
   
PLUS:  New Indebtedness Incurred
41
       
LESS:  Amounts Paid on A/P
  (41
)      
           
End of Month Balance
         56
  (per 4/30/11 G/L)
   
 
 
 
 
 

 
 
 
 
Exhibit 2A
 
The New Power Company
Vendor Balance Detail
As of April 30, 2011
 
       
Date
   
Amount
 
Balance
 
Commissioner of Revenue Services, Ct
       
0.00
       
04/29/2011
   
71.60
 
71.60
       
04/29/2011
   
-71.60
 
0.00
 
Total Commissioner of Revenue Services, Ct
   
0.00
 
0.00
 
Delaware Secretary of State
         
0.00
       
04/29/2011
   
1,062.00
 
1,062.00
       
04/29/2011
   
650.00
 
1,712.00
       
04/29/2011
   
-1,062.00
 
650.00
       
04/29/2011
   
-650.00
 
0.00
 
Total Delaware Secretary of State
     
0.00
 
0.00
 
Iron Mountain Off-Site Data Protection
         
0.00
       
04/20/2011
   
18,351.58
 
18,351.58
       
04/20/2011
   
-18,351.58
 
0.00
 
Total Iron Mountain Off-Site Data Protection
   
0.00
 
0.00
 
Mellon Investors Services, LLC
         
0.00
       
04/25/2011
   
6,500.00
 
6,500.00
       
04/29/2011
   
94,590.42
 
101,090.42
       
04/29/2011
   
-101,090.42
 
0.00
 
Total Mellon Investors Services, LLC
     
0.00
 
0.00
 
Ms. Patricia Foster
           
0.00
       
04/29/2011
   
450.00
 
450.00
       
04/29/2011
   
-450.00
 
0.00
 
Total Ms. Patricia Foster
       
0.00
 
0.00
 
Sidley Austin Brown & Wood
         
0.00
       
04/20/2011
   
13,723.08
 
13,723.08
       
04/20/2011
   
-13,723.08
 
0.00
 
Total Sidley Austin Brown & Wood
     
0.00
 
0.00
TOTAL
                 
 
 
 

 

 
 

 
 
 

Exhibit 2B
 
The New Power Company
Unpaid Vendor Balances
April 30, 2011
 
 
 
 
   
Balance
     
     
Franchise Tax Liability
 
55,465.82
Payroll Tax Liablility
 
9,656.00
   
65,121.82
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 

 
 
Attachment 3
 
NewPower Holdings, Inc.
Case Number: 02-10835
Inventroy and Fixed Assets Report
For Period from March 31, 2011 thru April 30, 2011
Amounts in $000's
 

Inventory Report
           
             
Inventory Balance at Petition Date
 $ 15,587
         
             
             
Inventory at Beginning of Period
 $          -
 (per 3/31/11 G/L)
     
PLUS:  Inventrory Purchased
            -
         
LESS:  Inventory Used or Sold
            -
         
             
End of Month Balance
 $          -
 (per 4/30/11 G/L)
     
             
             
Inventory is generally costed at the lower of cost or market.  By the end of July 2002 we had sold
 
all of our gas inventory either to retail customers or financial buyers as part of our asset sales.
 
             
Fixed Asset Report
           
             
Book Value at Petition Date
 $   1,238
         
             
Our fixed assets at petition date consisted of office furniture and equipment.  These assets
 
were transferred to our lessor in June 2002 as part of the settlement of our lease obligation.
 
             
Fixed Assets at Beginning of Period
 $          -
         
Less:  Depreciation Expense
            -
         
Less:  Dispositions
            -
         
Add:  Purchases
            -
         
             
Fixed Assets at End of Period
 $          -
         
             
 
 
 
 
 
 

 
 
 
Attachment 4
Page 8 of 15
Name of Debtor :
NewPower Holdings Inc.
     
Case # :
02-10835
       
Reporting Period:
4/01/2011-4/30/2011
     

Name of Bank:
JP Morgan Chase
       
Branch:
New York ABA # 021000021
     
Account Name:
The New Power Company Concentration Account
   
Account Number:
         
Purpose of Account:
Concentration Account
     
           
Beginning Balance
$            116,412.62
       
Total Deposits
$            100,000.00
 Transfer from Money Market
   
Total Payments
$            152,165.08
 Transfer to Manual Checking
 
 
Closing Balance
$              64,247.54
       
           
           
Electronic Payments issued this Period
  4    
Last Payment issued this Period
       
Total # of payments this Period
 
4
   
 
 

 
 
 
 

 
Attachment 4
Page 9 of 15
Name of Debtor :
NewPower Holdings Inc.
Case # :
02-10835
 
Reporting Period:
4/01/2011-4/30/2011
 
     
Name of Bank:
JP Morgan Chase
 
Branch:
New York ABA # 021000021
Account Name:
The New Power Company
Account Number:
   
Purpose of Account:
Money Market
 
     
Beginning Balance
$          163,528.39
 
Total Deposits
$                     6.10
Interest Income
Total Payments
$          103,279.42
Payroll Taxes and transfer to Concentration of $100,000
Closing Balance
$            60,255.07
 
Service Charges
$                      -
 
     
First Check issued this Period
 
N/A
Last Check issued this Period
 
N/A
Total # of checks issued this Period
N/A
 
 
 
 
 
 
 

 
 
Attachment 4
Page 10 of 15
Name of Debtor :
NewPower Holdings Inc.
 
Case # :
02-10835
   
Reporting Period:
4/01/2011-4/30/2011
 
       
Name of Bank:
JP Morgan Chase
   
Branch:
Syracuse, NY
   
Account Name:
The New Power Company
 
Account Number:
     
Purpose of Account:
Controlled Disbursements (A/P)
 
 
       
Beginning Balance
$                0.00
   
Total Deposits
$       20,000.00
Transfer from Concentration
Total Payments
$      (13,820.49)
 
Closing Balance
$         6,179.51
   
Service Charges
N/A
   
       
First Check issued this Period
201401
 
Last Check issued this Period
201411
 
Voided Checks
 
2
 
Total # of checks issued this Period
9
 
 

 
 
 
 
 
 

 
 
 
Exhibit 5
 
The New Power Company
Check Detail
As of April 30, 2011
 
Date
 
Num
 
Name
 
Amount
             
04/14/2011
 
wire
 
United States Treasury
3,279.41
04/15/2011
 
dir dep
 
M. Patricia Foster
3,714.98
04/15/2011
 
wire
 
CT Commissioner of Revenue Services
504.16
04/20/2011
 
electronic
 
Iron Mountain Off-Site Data Protection
18,351.58
04/20/2011
 
electronic
 
Sidley Austin Brown & Wood
13,723.08
04/29/2011
 
dir dep
 
M. Patricia Foster
3,716.23
04/29/2011
 
201447
 
Delaware Secretary of State
1,062.00
04/29/2011
 
201448
 
Delaware Secretary of State
650.00
04/29/2011
 
201414
 
Administrator Unemployment Compensation
285.00
04/29/2011
 
201415
 
United States Treasury
0.00
04/29/2011
 
201416
 
Commissioner of Revenue Services, Ct
71.60
04/29/2011
 
wire
 
Mellon Investors Services, LLC
6,500.00
04/29/2011
 
wire
 
Mellon Investors Services, LLC
94,590.42
           
146,448.46
           
146,448.46
 
 
 
 

 

 
 

 

Attachment 6

NewPower Holdings, Inc.
   
Case Number: 02-10835
   
Monthly Tax Report
   
For Period from March 31, 2011 thru April 30, 2011
Amounts in $000's
   
 
   
Taxes Paid During the Month
 
   
   
Employment Taxes
3.6
Connecticut State Tax
0.5
Corporate Taxes 1.8
   
   
Taxes Owed and Due
 
   
Payroll Tax Liability
9.6
   
 

 
 
 

 

 
 
Attachment 7A

 
NewPower Holdings, Inc.
     
Case Number: 02-10835
     
Summary of Officer Compensation / Summary of Personnel and Insurance Coverages
For Period from March 31, 2011 thru April 30, 2011
     
Amounts in $000's
     
 
       
       
Summary of Officer Compensation
     
       
See supplemental attachment.
     
       
Personnel Report
     
 
 Full Time
Part Time
 
# of Employees at beginning of period
 
            1
 
# hired during the period
            -
            -
 
# terminated/resigned during period
            -
            -
 
# employees on payroll - end of period
0
            1
 
       
# of employees on temporary consulting assignments
 
0
 
       
Confirmation of Insurance
     
       
See supplemental attachment. *
     
       
* Omitted
     
 
     
       
       
       
       
       
       
 
 

 
 
 

 

 
Attachment 7B
(Supplemental)

Payments made to insiders 4/01/11-4/30/2011
 
Payments are in gross amts
       
           
 
Title
 Amount
Date
 
Type
           
M. Patricia Foster
President & CEO
 $     5,208.33
4/15/2011
 
Salary for pay period 4/01 - 4/15
   
 $     5,208.33
4/30/2011
 
Salary for pay period 4/16 - 4/31
           
   
 
   $   10,416.67
     
   
 
     
           
 
 
 

 
 
 

 

 
Attachment 8
 
 

NewPower Holdings, Inc.
Case Number: 02-10835
Significant Developments During Reporting Period
For Period from March 31, 2011 thru April 30, 2011
 
none