-----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, WVaVhWp7aq9qkeX+0L8n78v+evl8qzvuJkYtkN49RKpe0Ga8pnLw3aXytzm8gM3J XO1HY2yqMUZOUUqkOJiswg== 0000905148-08-001650.txt : 20080325 0000905148-08-001650.hdr.sgml : 20080325 20080325113605 ACCESSION NUMBER: 0000905148-08-001650 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20080324 ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20080325 DATE AS OF CHANGE: 20080325 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: 08708662 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 efc8-0626_5949395fm8k.htm NEWPOWER HOLDINGS efc8-0626_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)  March 24, 2008
 
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 January 31, 2008 – February 29, 2008 (the “February Monthly Operating Report”) with the Bankruptcy Court on March 24, 2008.  A copy of the February Monthly Operating Report is attached to this report as Exhibit 99.1 and incorporated in this report by reference.*

THE FEBRUARY 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 February 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 February Monthly Operating Report is complete.  The February 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 February 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 January 31, 2008 – February 29, 2008.


 
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: March 25, 2008
 
 
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 January 31, 2008 – February 29, 2008.


 
5


EX-99.1 2 efc8-0626_6579236ex991.htm efc8-0626_6579236ex991.htm
UNITED STATES BANKRUPTCY COURT
 
NORTHERN DISTRICT OF GEORGIA
Exhibit 99.1
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  1/31/2008 to 2/29/2008
 
               
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
   


 
 

 


     
Case Number:  02-10835
Post Petition
   
 
Totals
   
For Period from  January 31, 2008 to February 29, 2008
   
       
Opening Cash Balance -1/31/08
 $1,420
   
       
Inflows:
     
Customer Collections
     
Collateral Returned
     
    -Sureties
     
    -Security  Deposits
     
Sale Proceeds/Interest Income/Other
1
   
Total Inflows
1
   
   
Distribution of Outflows
Outflows:
 
NewPower
The NewPower
Post Petition:
 
Holdings, Inc.
Company
       
Professionals - Bankruptcy
80
80
 
Consulting Fees
     
Lockbox Fees
     
Supplies & Misc
     
Rent
1
1
 
Insurance
     
Utilities (Heat, Hydro, Phone, etc.)
0
0
 
Payroll (inlcuding tax payments & fees)
15
15
 
T&E Reimbursements
     
State Tax Payments
     
Distribution to Equity
     
Total Outflows
96
96
 
       
Net Cash Flows
(95)
   
       
Closing Cash Balance
 $1,325
   
       
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  January 31, 2008 to February 29, 2008
     
Amounts in $000's
         
           
           
Accounts Receivable at Petition Date:
$                   75,200
       
           
           
Beginning of Month Balance*  - Gross
$                   13,476
(per 1/31/08 G/L)
   
PLUS:  Current Month New Billings
 -
       
LESS:  Collections During the Month
-
       
           
End of Month Balance - Gross
$                     3,476
(per 2/29/08 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  January 31, 2008 to February 29, 2008
Amounts in $000's
         
           
           
See attached System Generated A/P reports as of 2/29/2008(Attachments 2A and 2B).
           
           
Beginning of Period Balance
$                          60
(per 1/31/08 G/L)
   
PLUS:  New Indebtedness Incurred
38
       
LESS:  Amounts Paid on A/P& taxes
(42)
       
           
End of Month Balance
$                          56
(per 2/29/08 G/L)
   


 
 

 

Exhibit 2A

The New Power Company
Vendor Balance Detail
As of February 29, 2008


   
Type
 
Date
 
Amount
 
Balance
Arkadin, Inc.
             
0.00
   
Bill
 
2/27/2008
 
26.03
 
26.03
   
Bill Pmt -Check
 
2/27/2008
 
-26.03
 
0.00
Total Arkadin, Inc.
         
0.00
 
0.00
                 
AT&T
             
0.00
   
Bill
 
2/27/2008
 
10.44
 
10.44
   
Bill Pmt -Check
 
2/27/2008
 
-10.44
 
0.00
Total AT&T
         
0.00
 
0.00
                 
Bank of America
             
0.00
   
Bill
 
2/27/2008
 
1,950.30
 
1,950.30
   
Bill Pmt -Check
 
2/27/2008
 
-1,950.30
 
0.00
Total Bank of America
         
0.00
 
0.00
                 
epiq Systems
             
0.00
   
Bill
 
2/27/2008
 
407.37
 
407.37
   
Bill Pmt -Check
 
2/27/2008
 
-407.37
 
0.00
Total epiq Systems
         
0.00
 
0.00
                 
Iron Mountain Off-Site Data Protection
             
0.00
   
Bill
 
2/27/2008
 
494.34
 
494.34
   
Bill Pmt -Check
 
2/27/2008
 
-494.34
 
0.00
Total Iron Mountain Off-Site Data Protection
         
0.00
 
0.00
                 
Kaster Moving Co. Inc.
             
0.00
   
Bill
 
2/27/2008
 
82.50
 
82.50
   
Bill Pmt -Check
 
2/27/2008
 
-82.50
 
0.00
Total Kaster Moving Co. Inc.
         
0.00
 
0.00
Ms. Patricia Foster
             
0.00
   
Bill
 
2/27/2008
 
299.00
 
299.00
   
Bill Pmt -Check
 
2/27/2008
 
-299.00
 
0.00
Total Ms. Patricia Foster
         
0.00
 
0.00
                 
NRAI Services, LLC
             
0.00
   
Bill
 
2/27/2008
 
390.00
 
390.00
   
Bill Pmt -Check
 
2/27/2008
 
-390.00
 
0.00
Total NRAI Services, LLC
         
0.00
 
0.00
                 
Sidley Austin Brown & Wood
             
0.00
   
Bill
 
2/27/2008
 
33,416.35
 
33,416.35
   
Bill Pmt -Check
 
2/27/2008
 
-33,416.35
 
0.00
Total Sidley Austin Brown & Wood
         
0.00
 
0.00
                 
U.S. Trustee Program Payment Center
             
0.00
   
Bill
 
2/27/2008
 
752.57
 
752.57
   
Bill Pmt -Check
 
2/27/2008
 
-752.57
 
0.00
Total U.S. Trustee Program Payment Center
         
0.00
 
0.00
           
0.00
 
0.00
                 
                 
New Invoices
             
37,828.90
Payments
             
-37,828.90


 
 

 

Exhibit 2B

The New Power Company
Vendor Balance Detail
As of February 29, 2008


Name
 
Balance
     
     
Franchise Tax Liability
 
55,465.82
Payroll Tax Liablility
 
236.88
   
55,702.70


 
 

 

Attachment 3

NewPower Holdings, Inc.
           
Case Number: 02-10835
           
Inventroy and Fixed Assets Report
For Period from  January 31, 2008 to February 29, 2008
Amounts in $000's
           
             
Inventory Report
           
             
Inventory Balance at Petition Date
$                   15,587
         
             
             
Inventory at Beginning of Period
$                             -
(per 1/31/08 G/L)
     
PLUS:  Inventrory Purchased
-
         
LESS:  Inventory Used or Sold
-
         
             
End of Month Balance
$                             -
(per 2/29/08 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:
2/01/2008-2/29/2008
   
       
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
$                315,080.17
   
Total Deposits
$                       493.99
   
Total Payments
$                  88,081.26
   
Closing Balance
$                227,492.90
   
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 2 of 3


Name of Debtor :
NewPower Holdings Inc.
Case # :
02-10835
 
Reporting Period:
2/01/2008-2/29/2008
 
     
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
$             1,122,899.77
 
Total Deposits
$                       195.63
Interest Income
Total Payments
$                    7,863.50
Payroll Taxes
Closing Balance
$             1,115,231.90
 
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:
2/01/2008-2/29/2008
   
         
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
$88,081.26
     
Total Payments
$88,081.26
     
Closing Balance
$0.00
     
Service Charges
 N/A
     
         
First Check issued this Period
201171
   
Last Check issued this Period
201191
   
Voided Checks
 
7
201178 - 84
Total # of checks issued this Period
14
   


 
 

 

Exhibit 5

The New Power Company
Check Detail
February  2008
 
Num
 
Date
 
Name
 
Paid Amount
             
wire
 
2/12/2008
 
United States Treasury
 
3,931.74
wire
 
2/27/2008
 
United States Treasury
 
3,931.76
201171
 
2/12/2008
 
CT Commissioner of Revenue Services
 
504.16
201172
 
2/15/2008
 
M. Patricia Foster
 
3,388.81
201173
 
2/29/2008
 
M. Patricia Foster
 
3,388.81
201174
 
2/27/2008
 
CT Commissioner of Revenue Services
 
504.16
201175
 
2/27/2008
 
U.S. Trustee Program Payment Center
 
752.57
201176
 
2/27/2008
 
Sidley Austin Brown & Wood
 
33,416.35
201177
 
2/27/2008
 
NRAI Services, LLC
 
390.00
201185
 
2/27/2008
 
Arkadin, Inc.
 
26.03
201186
 
2/27/2008
 
AT&T
 
10.44
201187
 
2/27/2008
 
Bank of America
 
1,950.30
201188
 
2/27/2008
 
epiq Systems
 
407.37
201189
 
2/27/2008
 
Iron Mountain Off-Site Data Protection
 
494.34
201190
 
2/27/2008
 
Kaster Moving Co. Inc.
 
82.50
201191
 
2/27/2008
 
Ms. Patricia Foster - office expense reimbursement
 
299.00


 
 

 

Attachment 6

NewPower Holdings, Inc.
Case Number: 02-10835
Monthly Tax Report
For Period from  January 31, 2008 to February 29, 2008
Amounts in $000's
 
     
Taxes Paid During the Month
   
     
     
Employment Taxes
 
7.7
Connecticut State Tax
   
     
     
     
Taxes Owed and Due
   
     
Payroll Tax Liability
 
0.2


 
 

 

Attachment 7A
 
NewPower Holdings, Inc.
       
Case Number: 02-10835
       
Summary of Officer Compensation / Summary of Personnel and Insurance Coverages
For Period from  January 31, 2008 to February 29, 2008
     
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 2/01/08 - 2/29/08
Payments are in gross amts
       
         
 
Title
 Amount
Date
Type
         
M. Patricia Foster
President & CEO
 $     5,208.33
2/15/2008
Salary for pay period 2/01 -2/15
   
 $     5,208.33
2/29/2008
Salary for pay period 2/16 -2/29
         
         
   
 $    10,416.67
   

 
 

 

Attachment 8


NewPower Holdings, Inc.
Case Number: 02-10835
Significant Developments During Reporting Period
For Period from  January 31, 2008 to February 29, 2008
 
none

 
 


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