-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, UTP0yG3x3Uw+sdMUWNe7l/q47NNxZNgHVicVnMbyZQ+rjg+4MR6dZEwy/h8Tfak4 nF4jJEKJgn2sAVTAPWMJWw== 0000905148-07-005932.txt : 20070906 0000905148-07-005932.hdr.sgml : 20070906 20070906120936 ACCESSION NUMBER: 0000905148-07-005932 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20070904 ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20070906 DATE AS OF CHANGE: 20070906 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEWPOWER HOLDINGS INC CENTRAL INDEX KEY: 0001119307 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC & OTHER SERVICES COMBINED [4931] IRS NUMBER: 522208601 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-16157 FILM NUMBER: 071101977 BUSINESS ADDRESS: STREET 1: NEWPOWER HOLDINGS, INC. STREET 2: ONE MANHATTANVILLE RD., 3RD FLOOR CITY: PURCHASE STATE: NY ZIP: 10577-2100 BUSINESS PHONE: 914-697-2444 MAIL ADDRESS: STREET 1: NEWPOWER HOLDINGS, INC. STREET 2: ONE MANHATTANVILLE RD., 3RD FLOOR CITY: PURCHASE STATE: NY ZIP: 10577-2100 FORMER COMPANY: FORMER CONFORMED NAME: TNPC INC DATE OF NAME CHANGE: 20000713 8-K 1 efc7-2216_5949395rom8k.htm FORM 8-K efc7-2216_5949395rom8k.htm
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM 8-K

CURRENT REPORT
 
PURSUANT TO SECTION 13 or 15(d) OF THE
 
SECURITIES EXCHANGE ACT OF 1934
 
Date of report (Date of earliest event reported)  September 4, 2007
 
NewPower Holdings, Inc.
 
(Exact Name of Registrant as Specified in Its Charter)
 
Delaware
1-16157
52-2208601
(State or Other Jurisdiction
(Commission
(IRS Employer
of Incorporation)
File Number)
Identification No.)
     
     
P.O. Box 17296, Stamford CT
 
06907
(Address of Principal Executive Offices)
 
(Zip Code)


Registrant’s telephone number, including area code: (203) 329-8412
 


Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any following provisions (see General Instruction A.2. below):
 
[  ]           Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
[  ]           Soliciting material pursuant to Rule 14a-12(b) under the Exchange Act  (17 CFR240.14a-12(b))
 
[  ]           Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
[  ]           Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 



Item 8.01. Other Events.

As previously reported, on August 15, 2003, the United States Bankruptcy Court for the Northern District of Georgia, Newnan Division (the “Bankruptcy Court”) confirmed the Second Amended Chapter 11 Plan (the “Plan”) with respect to NewPower Holdings, Inc. (the “Company”) and TNPC Holdings, Inc. (“TNPC”), a wholly owned subsidiary of the Company. As previously reported, on February 28, 2003, the Bankruptcy Court previously confirmed the Plan, and the Plan has been effective as of March 11, 2003, with respect to The New Power Company, a wholly owned subsidiary of the Company. The Plan became effective on October 9, 2003 with respect to the Company and TNPC.

The Company filed its monthly operating report for the period of June 30, 2007-July 31, 2007  (the “July Monthly Operating Report”) with the Bankruptcy Court on September 4, 2007.  A copy of the July Monthly Operating Report is attached to this report as Exhibit 99.1 and incorporated in this report by reference.*

THE JULY MONTHLY OPERATING REPORT CONTAINS INFORMATION THAT HAS NOT BEEN AUDITED OR REVIEWED BY INDEPENDENT ACCOUNTANTS, HAS NOT BEEN PRESENTED IN ACCORDANCE WITH GENERALLY ACCEPTED ACCOUNTING PRINCIPLES, AND MAY BE SUBJECT TO FUTURE RECONCILIATION AND ADJUSTMENTS.

The Company cautions readers not to place undue reliance upon the information contained in the July Monthly Operating Report, which contains unaudited information, and is in a format prescribed by the applicable bankruptcy laws.  There can be no assurance that the June Monthly Operating Report is complete.  The July Monthly Operating Report also contains information for periods which may be shorter or otherwise different from those contained in the Company’s reports pursuant to the Securities Exchange Act of 1934, as amended.

*Certain attachments to the July Monthly Operating Report are not included as part of Exhibit 99.1, but are available at the office of the U.S. Trustee and the Bankruptcy Court.  In addition, the Company undertakes to furnish a copy of any such omitted attachment to the Commission upon its request.

Cautionary Statement

This disclosure contains certain forward-looking statements within the meaning of the Private Securities Litigation Reform Act of 1995, Section 27A of the Securities Act of 1933, and Section 21E of the Securities Exchange Act of 1934.  These statements involve risks and uncertainties and may differ materially from actual future events or results.  Although we believe that our expectations and beliefs are based on reasonable assumptions, we can give no assurance that our goals will be achieved.  The Company undertakes no obligation to publicly release any revisions to these forward-looking statements to reflect events or circumstances after the date hereof or to reflect the occurrence of unanticipated events.
 
 
 
2


 
Item 9.01. Financial Statements and Exhibits

(c)           Exhibit No.                     Description.
 
99.1           Monthly Operating Report for the period June 30, 2007-July 31, 2007.

3


SIGNATURES
 
Pursuant to the requirements of the Securities Exchange Act of 1934, the Company has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.
 
Dated: September 4, 2007
 
 
NEWPOWER HOLDINGS, INC.
 
       
 
By:
/s/ M. Patricia Foster  
    Name M. Patricia Foster  
    Title  President & Chief Executive Officer  
       
 
 

4


EXHIBIT INDEX
 
The following exhibit is filed herewith:
 
Exhibit No.             Description

99.1           Monthly Operating Report for the period June 30, 2007-July 31, 2007.

 
 
5
EX-99.1 2 efc7-2216_ex991.htm EXHIBIT 99.1 efc7-2216_ex991.htm
Exhibit 99.1
 
UNITED STATES BANKRUPTCY COURT     
NORTHERN DISTRICT OF GEORGIA    
NEWNAN DIVISION      
               
               
IN RE:
   
}
CASE NUMBER
   
     
}
02-10835
     
     
}
       
The NewPower Company, et. al.
}
JUDGE
W. Homer Drake, Jr.
 
     
}
       
DEBTORS
   
}
CHAPTER 11
   
               
               
DEBTOR'S MONTHLY FINANCIAL REPORTS (BUSINESS)  
               
FOR THE PERIOD      
               
FROM  6/30/2007 to 7/31/2007     
               
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
   
               
Debtor's Address
   
Attorney's Address
   
and Phone Number
   
and Phone Number
   
               
P.O. Box 17296
   
191 Peachtree St.
   
Stamford, Ct 06907
   
Atlanta, GA 30303
   
Tel: (203) 329-8412
   
Tel: (404) 572-4600
   
 

 
NewPower Holdings, Inc.
         
Case Number:  02-10835
Post Petition
       
 
    Totals
       
For Period from June 30,2007 - July 31, 2007
         
           
Opening Cash Balance -5/31/07
 $             1,784
       
           
Inflows:
         
Customer Collections
         
Collateral Returned
         
    -Sureties
         
    -Security  Deposits
         
Sale Proceeds/Interest Income/Other
5
       
Total Inflows
5
       
   
Distribution of Outflows
   
Outflows:
 
NewPower
The NewPower
   
Post Petition:
 
Holdings, Inc.
Company
   
           
Professionals - Bankruptcy
5
5
     
Consulting Fees
         
Lockbox Fees
         
Supplies & Misc
         
Rent
         
Insurance
         
Utilities (Heat, Hydro, Phone, etc.)
0
0
     
Payroll (inlcuding tax payments & fees)
61
61
 
 
 
T&E Reimbursements
         
State Tax Payments
         
Distribution to Equity
         
Total Outflows
66
66
     
           
Net Cash Flows
(62)
       
           
Closing Cash Balance
 $             1,722
       
           
Amount of Cash Balance in  Reserve for
         
Classes 8 -12
         


 
Attachment 1

NewPower Holdings, Inc.
           
Case Number: 02-10835
           
Monthly Accounts Receivable Aging and Reconciliation
   
For Period from June 30,2007 - July 31, 2007
       
Amounts in $000's
           
             
             
Accounts Receivable at Petition Date:
  $
75,200
       
               
               
Beginning of Month Balance*  - Gross
  $
13,476
 
(per 6/30/07 G/L)
 
PLUS:  Current Month New Billings
   
-
       
LESS:  Collections During the Month
   
-
       
               
End of Month Balance - Gross
  $
13,476
 
(per 7/31/07 G/L)
 
Allowance for Doubtful Accounts
    (13,476 )      
               
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 June 30,2007 - July 31, 2007
   
Amounts in $000's
       
         
         
See attached System Generated A/P reports as of 7/31/2007 (Attachments 2A and 2B).
         
         
Beginning of Period Balance
  $
60
 
(per 6/30/07 G/L)
PLUS:  New Indebtedness Incurred
   
55
   
LESS:  Amounts Paid on A/P& taxes
    (32 )  
           
End of Month Balance
  $
83
 
(per 7/31/07 G/L)
 

 
 
 The New Power Company
 Exhibit 2A
 
 Vendor Balance Detail
 
 
 As of July 31, 2007
 
 
   
Type
 
Date
 
Num
 
Amount
 
Balance
Archivesone
                 
0.00
   
Bill
 
07/30/2007
 
July
 
494.34
 
494.34
   
Bill Pmt -Check
 
07/30/2007
 
201101
 
-494.34
 
0.00
Total Archivesone
             
0.00
 
0.00
AT&T
                 
0.00
   
Bill
 
07/30/2007
 
2033298412082July
 
108.22
 
108.22
   
Bill Pmt -Check
 
07/30/2007
 
201097
 
-108.22
 
0.00
Total AT&T
             
0.00
 
0.00
epiq Systems
                 
0.00
   
Bill
 
07/30/2007
 
168758
 
416.43
 
416.43
   
Bill Pmt -Check
 
07/30/2007
 
201098
 
-416.43
 
0.00
Total epiq Systems
             
0.00
 
0.00
Kaster Moving Co. Inc.
                 
0.00
   
Bill
 
07/30/2007
 
July
 
532.80
 
532.80
   
Bill Pmt -Check
 
07/30/2007
 
201100
 
-532.80
 
0.00
Total Kaster Moving Co. Inc.
             
0.00
 
0.00
Mellon Investors Services, LLC
                 
0.00
   
Bill
 
07/19/2007
     
0.00
 
0.00
Total Mellon Investors Services, LLC
             
0.00
 
0.00
U.S. Trustee Program Payment Center
                 
0.00
   
Bill
 
07/30/2007
 
323-02-10836 Q2 07
 
3,250.00
 
3,250.00
   
Bill Pmt -Check
 
07/30/2007
 
201099
 
-3,250.00
 
0.00
Total U.S. Trustee Program Payment Center
             
0.00
 
0.00
               
0.00
 
0.00
                     
 
Page 1 of 1

 
 
 The New Power Company
 Exhibit 2B
 
Unpaid Vendor Detail
 
 
 As of June 30, 2007
 
 
Name
     
Balance
 
           
           
Franchise Tax Liability
     
55,465.00
 
Payroll Tax Liablility
     
27,981.79
 
       
83,446.79
 
 
Page 1 of 1

 
Attachment 3
 
NewPower Holdings, Inc.
       
Case Number: 02-10835
       
Inventroy and Fixed Assets Report
       
For Period from June 30,2007 - July 31, 2007
   
Amounts in $000's
       
         
Inventory Report
       
         
Inventory Balance at Petition Date
  $
15,587
   
           
           
Inventory at Beginning of Period
  $
-
 
(per 6/30/07 G/L)
PLUS:  Inventrory Purchased
   
-
   
LESS:  Inventory Used or Sold
   
-
   
           
End of Month Balance
  $
-
 
(per 7/31/07 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 1 of 16
 
Name of Debtor :
 
NewPower Holdings Inc.
Case # :
   02-10835    
Reporting Period:
 
7/01/2007-7/31/2007  
           
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
  $
649,354.63
   
Total Deposits
  $
2,613.26
   
Total Payments
  $
62,343.71
   
Closing Balance
  $
589,624.18
   
Service Charges
  $
153.98
   
           
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 2 of 16
 
Name of Debtor :
 
NewPower Holdings Inc.
Case # :
   02-10835    
Reporting Period:
 
7/01/2007-7/31/2007  
           
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
  $
1,155,044.10
   
Total Deposits
  $
1,987.26
 
Interest Income
Total Payments
  $
3,945.74
 
Payroll Taxes
Closing Balance
  $
1,153,085.62
   
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 3 of 16
 
Name of Debtor :
NewPower Holdings Inc.
 
Case # :
02-10835
   
Reporting Period:
7/01/2007-7/31/2007
 
       
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
$62,189.73
   
Total Payments
$62,189.73
   
Closing Balance
$0.00
   
Service Charges
 N/A
   
       
First Check issued this Period
201093
 
Last Check issued this Period
201101
 
Total # of checks issued this Period
9
 
 

 
Attachment 4
Page 4 of 16
 
Name of Debtor :
NewPower Holdings Inc.
 
Case # :
02-10835
   
Reporting Period:
7/01/2007-7/31/2007
 
       
Name of Bank:
JP Morgan Chase
 
Branch:
New York ABA # 021000021
Account Name:
The New Power Company Reserve Account
Account Number:
     
Purpose of Account:
Reserve for Shareholder Distributions
       
       
       
       
       
       
       
       
       
       
       
       
 
ACCOUNT CLOSED
 
 

 
Attachment 4
Page 5 of 16
 
Name of Debtor :
NewPower Holdings Inc.
   
Case # :
02-10835
     
Reporting Period:
7/01/2007-7/31/2007
   
         
Name of Bank:
JP Morgan Chase
     
Branch:
Syracuse, NY
     
Account Name:
NewPower Holdings, Inc. - Refund Disbursement A/C
Account Number:
       
Purpose of Account:
Controlled Disbursements (Customer Refunds)
 
         
Beginning Balance
$0.00
     
Total Deposits
$0.00
     
Total Payments
$0.00
     
Closing Balance
$0.00
     
Service Charges
 N/A
     
         
First Check issued this Period
NA
   
Last Check issued this Period
NA
   
Total # of checks issued this Period
NA
   
         
         
 
ACCOUNT CLOSED
   
 

 
Attachment 4
Page 6 of 16
 
Name of Debtor :
NewPower Holdings Inc.
 
Case # :
02-10835
 
Reporting Period:
7/01/2007-7/31/2007
     
Name of Bank:
JP Morgan Chase
 
Branch:
New York ABA # 021000021
Account Name:
NewPower ACH Account
Account Number:
   
Purpose of Account:
ACH (T&E)
 
     
Beginning Balance
$0.00
 
Total Deposits
$0.00
 
Total Payments
$0.00
 
Closing Balance
$0.00
 
Service Charges
 N/A
 
     
First Check issued this Period
N/A
Last Check issued this Period
N/A
Total # of checks issued this Period
N/A
     
     
 
ACCOUNT CLOSED
 

 
Attachment 4
Page 7 of 16
 
Name of Debtor: NewPower Holdings Inc.  
Case#: 02-10835  
Reporting Period:
7/01/2007-7/31 /2007
 
       
Name of Bank:
First Union/ Wachovia
 
Branch:
Herndon, VA  ABA # 051400549
 
Account Name:
The New Power Company
 
Account Number:
     
Purpose of Account:
Natural Gas Collections
 
       
Beginning Balance
$0.00
   
Total Deposits
$0.00
   
Total Payments
$0.00
   
Closing Balance
$0.00
   
Service Charges
 N/A
   
       
First Check issued this Period
N/A
 
Last Check issued this Period
N/A
 
Total # of checks issued this Period
N/A
 
       
       
 
ACCOUNT CLOSED
 
 

 
Attachment 4
Page 8 of 16
 
Name of Debtor :
NewPower Holdings Inc.
 
Case # :
02-10835
   
Reporting Period:
7/01/2007-7/31/2007
 
       
Name of Bank:
First Union/ Wachovia
 
Branch:
Charlotte, NC ABA # 053000219
 
Account Name:
The New Power Company
 
Account Number:
     
Purpose of Account:
Power/ IBM Collections
 
       
Beginning Balance
$0.00
   
Total Deposits
$0.00
   
Total Payments
$0.00
   
Closing Balance
$0.00
   
Service Charges
$0.00
   
       
First Check issued this Period
N/A
 
Last Check issued this Period
N/A
 
Total # of checks issued this Period
N/A
 
       
       
 
ACCOUNT CLOSED
 
 

 
Attachment 4
Page 9 of 16
 
Name of Debtor: NewPower Holdings Inc.  
Case #: 02-10835  
Reporting Period:
7/01/2007-7/31/2007
 
       
Name of Bank:
JP Morgan Chase
   
Branch:
New York ABA # 021000021
 
Account Name:
NewPower Holdings, Inc. - Payroll Account
Account Number:
     
Purpose of Account:
Payroll
   
       
Beginning Balance
$0.00
   
Total Deposits
$0.00
   
Total Payments
$0.00
   
Closing Balance
$0.00
   
Service Charges
 N/A
   
       
First Check issued this Period
N/A
 
Last Check issued this Period
N/A
 
Total # of checks issued this Period
N/A
 
       
       
 
ACCOUNT CLOSED
 
 

 
Attachment 4
Page 10 of 16
 
Name of Debtor :
NewPower Holdings Inc.
 
Case # :
02-10835
   
Reporting Period:
7/01/2007-7/31/2007
 
       
Name of Bank:
JP Morgan Chase
   
Branch:
New York ABA # 021000021
 
Account Name:
NewPower Enron Segregated A/C
 
Account Number:
     
Purpose of Account:
Concentration Account
 
       
Beginning Balance
$0.00
   
Total Deposits
$0.00
   
Total Payments
$0.00
   
Closing Balance
$0.00
   
Service Charges
 N/A
   
       
First Check issued this Period
N/A
 
Last Check issued this Period
N/A
 
Total # of checks issued this Period
N/A
 
       
       
 
ACCOUNT CLOSED
 
 

 
Attachment 4
Page 11 of 16
 
Name of Debtor :
NewPower Holdings Inc.
 
Case # :
02-10835
   
Reporting Period:
7/01/2007-7/31/2007
 
       
Name of Bank:
Royal Bank of Canada
 
Branch:
Ontario Transit # 00192
 
Account Name:
The New Power Company
 
Account Number:
     
Purpose of Account:
CAN$ Operating A/C
 
       
Beginning Balance
$0.00
    CAN$
 
Total Deposits
     
Total Payments
$0.00
   
Closing Balance
$0.00
   
Service Charges
 $                  -
   
       
First Check issued this Period
NA
 
Last Check issued this Period
NA
 
Total # of checks issued this Period
0
 
       
       
 
ACCOUNT CLOSED
 
 

 
Attachment 4
Page 12 of 16
 
Name of Debtor: NewPower Holdings Inc.  
Case #: 02-10835  
Reporting Period:
7/01/2007-7/31/2007
 
       
Name of Bank:
First Union/ Wachovia
 
Branch:
Charlotte, NC ABA # 053000219
 
Account Name:
The New Power Company
 
Account Number:
     
Purpose of Account:
Power/AES Collections
 
       
Beginning Balance
$0.00
   
Total Deposits
$0.00
   
Total Payments
$0.00
   
Closing Balance
$0.00
   
Service Charges
 N/A
   
       
First Check issued this Period
N/A
 
Last Check issued this Period
N/A
 
Total # of checks issued this Period
N/A
 
       
       
 
ACCOUNT CLOSED
 
 

 
Attachment 4
Page 13 of 16
 
Name of Debtor: NewPower Holdings Inc.   
Case # :
02-10835
   
Reporting Period:
7/01/2007-7/31/2007
 
       
Name of Bank:
Royal Bank of Canada
 
Branch:
Ontario Transit # 00192
 
Account Name:
The New Power Company
 
Account Number:
     
Purpose of Account:
US$ A/C
   
       
Beginning Balance
$0.00
   
Total Deposits
$0.00
   
Total Payments
$0.00
   
Closing Balance
$0.00
   
Service Charges
 N/A
   
       
First Check issued this Period
N/A
 
Last Check issued this Period
N/A
 
Total # of checks issued this Period
N/A
 
       
       
 
ACCOUNT CLOSED
 
 

 
Attachment 4
Page 14 of 16
 
Name of Debtor: NewPower Holdings Inc.   
Case # :
02-10835
   
Reporting Period:
7/01/2007-7/31/2007
 
       
Name of Bank:
JP Morgan Chase
   
Branch:
New York ABA # 021000021
 
Account Name:
The New Power Company
 
Account Number:
     
Purpose of Account:
WildCard ATM Settlement
 
       
Beginning Balance
$0.00
   
Total Deposits
$0.00
   
Total Payments
$0.00
   
Closing Balance
$0.00
   
Service Charges
 N/A
   
       
First Check issued this Period
N/A
 
Last Check issued this Period
N/A
 
Total # of checks issued this Period
N/A
 
       
       
 
ACCOUNT CLOSED
 
 

 
Attachment 4
Page 15 of 16
 
Name of Debtor :
NewPower Holdings Inc.
 
Case # :
02-10835
   
Reporting Period:
7/01/2007-7/31/2007
 
       
Name of Bank:
JP Morgan Chase
   
Branch:
Syracuse, NY
   
Account Name:
NewPower Holdings, Inc.
 
Account Number:
     
Purpose of Account:
Controlled Disbursements (A/P)
 
       
Beginning Balance
$0.00
   
Total Deposits
$0.00
   
Total Payments
$0.00
   
Closing Balance
$0.00
   
Service Charges
 N/A
   
       
First Check issued this Period
None
 
Last Check issued this Period
None
 
Total # of checks issued this Period
None
 
       
       
 
ACCOUNT CLOSED
 
 

 
Attachment 4
Page 16 of 16
 
Name of Debtor :
NewPower Holdings Inc.
 
Case # :
02-10835
   
Reporting Period:
7/01/2007-7/31/2007
 
       
Name of Bank:
Credit Suisse Asset Management
 
Branch:
466 Lexington Ave.  NY, NY 10017-3140
Account Name:
NewPower Holdings, Inc.
 
Account Number:
     
Purpose of Account:
Short Term Cash Mgmt Portfolio
 
       
Beginning Balance
$0.00
   
Total Deposits
$0.00
   
Total Payments
$0.00
   
Closing Balance
$0.00
   
Service Charges
 N/A
   
       
First Check issued this Period
N/A
 
Last Check issued this Period
N/A
 
Total # of checks issued this Period
N/A
 
       
       
 
ACCOUNT CLOSED
 
 

 
 
 The New Power Company
 Exhibit 5
 
 Check Detail
 
 
 July 2007
 
 
Num
 
Date
 
Name
 
Paid Amount
             
201093
 
07/12/2007
 
CT Commissioner of Revenue Services
 
504.16
wire
 
07/11/2007
 
United States Treasury
 
3,945.76
201094
 
07/13/2007
 
M. Patricia Foster
 
3,381.82
201095
 
07/19/2007
 
M. Patricia Foster - Final Bonus Net of Taxes
 
28,774.16
201096
 
07/30/2007
 
M. Patricia Foster
 
3,381.81
201097
 
07/30/2007
 
AT&T
 
108.22
201098
 
07/30/2007
 
epiq Systems
 
416.43
201099
 
07/30/2007
 
U.S. Trustee Program Payment Center
 
3,250.00
201100
 
07/30/2007
 
Kaster Moving Co. Inc.
 
532.80
201101
 
07/30/2007
 
Archivesone
 
494.34
 
Page 1 of 1

 
Attachment 6
 
NewPower Holdings, Inc.      
Case Number: 02-10835      
Monthly Tax Report
     
For Period from June 30, 2007 - July 31,  2007
   
Amounts in $000's
     
       
Taxes Paid During the Month
     
       
       
Employment Taxes
 
           3.9
 
       
       
       
       
Taxes Owed and Due
     
       
Payroll Tax Liability
 
         27.9
 
 

 
Attachment 7A
 
NewPower Holdings, Inc.
       
Case Number: 02-10835
       
Summary of Officer Compensation / Summary of Personnel and Insurance Coverages
 
For Period from June 30, 2007 - July 31,  2007
       
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
       
 

 
 
 Payments made to insiders 6/01/07 - 6/30/07
 Attachment 7B
   
 (Supplemental)
     
 
Payments are in gross amts
           
               
 
Title
 
Amount
 
Date
 
Type
               
FOSTER, MARY
President & CEO
  $
5,208.33
 
7/13/2007
 
Salary for pay period 6/01 -6/15
      $
50,000.00
 
7/19/2007
 
Final Bonus Payment upon Dissolution
      $
5,208.33
 
7/30/2007
 
Salary for pay period 6/16 -6/31
                 
                 
      $
60,416.67
       
 

 
Attachment 8
 
 
 
NewPower Holdings, Inc.
Case Number: 02-10835
Significant Developments During Reporting Period
For Period from June 30, 2007 - July 31,  2007
 
 
-----END PRIVACY-ENHANCED MESSAGE-----