-----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, STDToH+rxTPJgYVfsRSyI7+tDCL6rrzU4cpy8S6+CNNh07es0n8BPxA5AQLxjCAv pmb45ao6uYWVDTT42UuEsA== 0000905148-07-007190.txt : 20071221 0000905148-07-007190.hdr.sgml : 20071221 20071221104633 ACCESSION NUMBER: 0000905148-07-007190 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20071220 ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20071221 DATE AS OF CHANGE: 20071221 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: 071321233 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 efc7-2638_5949395fm8k.htm efc7-2638_5949395fm8k.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)  December 20, 2007
 
NewPower Holdings, Inc.
(Exact Name of Registrant as Specified in Its Charter)
 
Delaware
1-16157
52-2208601
(State or Other Jurisdiction of Incorporation)
(Commission File Number)
(IRS Employer 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 CFR 240.14a-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 September 30, 2007-October 31, 2007  (the “October Monthly Operating Report”) with the Bankruptcy Court on December 20, 2007.  A copy of the October Monthly Operating Report is attached to this report as Exhibit 99.1 and incorporated in this report by reference.*
 
THE OCTOBER 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 October 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 October Monthly Operating Report is complete.  The October 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 October 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 September 30, 2007-October 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:  December 20, 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 September 30, 2007-October 31, 2007.

 
 
5


EX-99.1 2 efc7-2638_6436639ex991.htm DEBTOR'S MONTHLY FINANCIAL REPORTS (BUSINESS) efc7-2638_6436639ex991.htm
Exhibit 99.1
 
UNITED STATES BANKRUPTCY COURT
NORTHERN DISTRICT OF GEORGIA
NEWNAN DIVISION
 
 
}
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 9/30/2007 to 10/31/2007
 
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
Stamford, CT 06907
Tel:  (203) 329-8412
191 Peachtree St.
Atlanta, GA 30303
Tel:  (404) 572-4600
   





NewPower Holdings, Inc.
     
Case Number:  02-10835
Post Petition Totals
   
       
For Period from September 30, 2007 to October 31, 2007
     
       
Opening Cash Balance – 8/31/07
$1,662
   
       
Inflows:
     
Customer Collections
     
Collateral Returned
     
-Sureties
     
-Security Deposits
     
Sale Proceeds/Interest Income/Other
4
   
Total Inflows
 4
   
   
Distribution of Outflows
Outflows:
 
NewPower Holdings, Inc.
The NewPower Company
Post Petition:
 
       
Professionals – Bankruptcy
0
0
 
Consulting Fees
     
Lockbox Fees
0
0
 
Supplies & Misc
     
Rent
0
0
 
Insurance
60
60
 
Utilities (Heat, Hydro, Phone, etc.)
     
Payroll (including tax payments & fees)
17
17
 
T&E Reimbursements
     
State Tax Payments
     
Distribution to Equity
     
Total Outflows
78
78
 
       
Net Cash Flows
(74)
   
       
Closing Cash Balance
$1,588
   
       
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 September 30, 2007 to October 31, 2007
Amounts in $000’s
     
     
Accounts Receivable at Petition Date:
$   75,200
 
     
     
Beginning of Month Balance* - Gross
$   13,476
   (per 9/30/07 G/L)
PLUS:  Current Month New Billings
 
LESS:  Collections During the Month
 
     
End of Month Balance – Gross
$   13,476
   (per 10/31/07 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 September 30, 2007 to October 31, 2007
Amounts in $000’s
     
See attached System Generated A/P reports as of 10/31/2007 (Attachments 2A and 2B)
     
Beginning of Period Balance
$          59
(per 9/30/07 G/L)
PLUS:  New Indebtedness Incurred
22
 
LESS:  Amounts Paid on A/P & taxes
   (26)
 
     
End of Month Balance
$         56
(per 10/31/07 G/L)
     




 
Exhibit 2A
 
The New Power Company
Vendor Balance Detail
As of October 31, 2007

 
 
Type
Date
 
Amount
   
Balance
 
AT&T
             
0.00
 
 
Bill
10/28/2007
   
10.60
     
10.60
 
 
Bill Pmt -Check
10/28/2007
   
-10.60
     
0.00
 
Total AT&T
       
0.00
     
0.00
 
                     
epiq Systems
               
0.00
 
 
Bill
10/28/2007
   
433.60
     
433.60
 
 
Bill Pmt -Check
10/28/2007
   
-433.60
     
0.00
 
Total epiq Systems
       
0.00
     
0.00
 
                     
Kaster Moving Co. Inc.
               
0.00
 
 
Bill
10/28/2007
   
82.50
     
82.50
 
 
Bill Pmt -Check
10/28/2007
   
-82.50
     
0.00
 
Total Kaster Moving Co. Inc.
       
0.00
     
0.00
 
                     
Mr. Gene Shanks
               
0.00
 
 
Bill
10/28/2007
   
10,000.00
     
10,000.00
 
 
Bill Pmt -Check
10/28/2007
   
-10,000.00
     
0.00
 
Total Mr. Gene Shanks
       
0.00
     
0.00
 
                     
Mr. Richard Weill
               
0.00
 
 
Bill
10/28/2007
   
10,000.00
     
10,000.00
 
 
Bill Pmt -Check
10/28/2007
   
-10,000.00
     
0.00
 
Total Mr. Richard Weill
       
0.00
     
0.00
 
                     
TOTAL
       
0.00
     
0.00
 
                     
                     
         
20526.7
         
         
-20526.7
         




Exhibit 2B
 
The New Power Company
 
Unpaid Vendor Detail
 
As of October 31, 2007
 
Name
Balance
   
Franchise Tax Liability
55,465.00
Payroll Tax Liability
57.00    
 
55,522.00




Attachment 3
 
NewPower Holdings, Inc.
Case Number:  02-10835
Inventory and Fixed Assets Report
For Period from September 30, 2007 to October 31, 2007
Amounts in $000’s
     
Inventory Report
   
     
Inventory Balance at Petition Date
$    15,587
 
     
     
Inventory at Beginning of Period
$          —
(per 9/30/07 G/L)
PLUS:  Inventory Purchased
 
LESS:  Inventory Used or Sold
 
     
End of Month Balance
$          —
(per 10/31/07/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 3
 
Name of Debtor:
NewPower Holdings Inc.
 
Case #:
02-10835
 
Reporting Period:
10/01/2007 – 10/31/2007
 
     
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
$       553,172.59
 
Total Deposits
$           2,035.75
 
Total Payments
$         72,672.32
 
Closing Balance
$       482,536.02
 
Service Charges
$                79.93
 
     
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 3
 
Name of Debtor:
NewPower Holdings Inc.
 
Case #:
02-10835
 
Reporting Period:
10/01/2007 – 10/31/2007
 
     
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
$     1,127,886.18
 
Total Deposits
$            1,812.40
Interest Income
Total Payments
$            5,308.18
Payroll Taxes
Closing Balance
$     1,124,390.40
 
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 3
 
Name of Debtor:
NewPower Holdings Inc.
 
Case #:
02-10835
 
Reporting Period:
10/01/2007 – 10/31/2007
 
     
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
$           72,672.32
 
Total Payments
$           72,672.32
 
Closing Balance
$                    0.00
 
Service Charges
N/A
 
     
First Check issued this Period
201129
 
Last Check issued this Period
201138
 
Total # of checks issued this Period
10
 
     






Exhibit 5
 
The New Power Company
 
Check Detail
 
October 2007
 
Num
Date
Name
 
Paid Amount
 
           
201129
10/15/2007
M. Patricia Foster
   
3,704.73
 
201130
10/15/2007
CT Commissioner of Revenue Services
   
504.16
 
wire
10/15/2007
United States Treasury
   
2,654.08
 
201131
10/29/2007
M. Patricia Foster
   
3,704.72
 
201132
10/28/2007
Mr. Gene Shanks
   
10,000.00
 
201133
10/28/2007
Mr. Richard Weill
   
10,000.00
 
201134
10/28/2007
Kaster Moving Co. Inc.
   
82.50
 
201135
10/28/2007
AT&T
   
10.60
 
201136
10/28/2007
epiq Systems
   
433.60
 
wire
10/28/2007
United States Treasury
   
2,654.10
 
201138
10/28/2007
CT Commissioner of Revenue Services
   
504.16
 
             





Attachment 6
 
NewPower Holdings, Inc.
Case Number:  02-10835
Monthly Tax Report
For Period from September 30, 2007 to October 31, 2007
Amounts in $000’s
     
Taxes Paid During the Month
   
     
Employment Taxes
6.3
 
Connecticut State Tax
   
     
     
Taxes Owed and Due
   
     
Payroll Tax Liability
 
     





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





Attachment 7B
 
(Supplemental)
 
Payments made to insiders 10/1/07 – 10/31/07
 
Payments are in gross amts
 
 
Title
Amount
Date
Type
         
M Patricia Foster
President & CEO
  $      5,208.33
10/15/2007
Salary for pay period 10/01 – 10/15
   
$      5,208.33
10/28/2007
Salary for pay period 10/16 – 10/31
Gene Shanks
Director
$    10,000.00
10/26/2007
Semi Annual Board Fee
Richard Weill
Director
$    10,000.00
10/26/2007
Semi Annual Board Fee
         
         
   
$    30,416.67
   
         





Attachment 8
 
NewPower Holdings, Inc.
Case Number:  02-10835
Significant Developments During Reporting Period
For Period from September 30, 2007 to October 31, 2007
     
none
   

 
 
 
15
 
-----END PRIVACY-ENHANCED MESSAGE-----