-----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, SAcOr0m8aw2eTt8bpssNuSvJIzkfQdzQAPLQzrXHpBnvEpdqCND1j9tgaRVMav12 c0Ina11+BNJuGqJFaSvXYQ== 0000905148-11-000226.txt : 20110202 0000905148-11-000226.hdr.sgml : 20110202 20110202122426 ACCESSION NUMBER: 0000905148-11-000226 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20110101 ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20110202 DATE AS OF CHANGE: 20110202 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: 11565621 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 efc11-73_fm8k.htm efc11-73_fm8k.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) February 1, 2011
 
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 November 30, 2010 – December 31, 2010 (the “December Monthly Operating Report”) with the Bankruptcy Court on February 1, 2011.  A copy of the December Monthly Operating Report is attached to this report as Exhibit 99.1 and incorporated in this report by reference.*

THE DECEMBER 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 December 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 December Monthly Operating Report is complete.  The December 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.

*Certain attachments to the December 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.
 
 
 
 
 

 
 

Item 9.01. Financial Statements and Exhibits

(c)           Exhibit No.                      Description.
 
99.1           Monthly Operating Report for the period November 30, 2010 – December 31, 2010.
 
 
 
 
 

 
 
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: February 1, 2011
 
 
  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 November 30, 2010 - December 31, 2010.


 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
5

EX-99.1 2 efc11-73_ex991.htm efc11-73_ex991.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
   
               
11/30/2010 to 12/31/2010
   
               
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: (203) 329-8412
   
Tel: (404) 572-4600
   
 
 
 
 

 
 

NewPower Holdings, Inc.
     
Case Number:  02-10835
Post Petition
   
 
Totals
   
For Period from November 30, 2010 thru December 31, 2010
   
       
Opening Cash Balance - 11/30/10
 $                372
   
       
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
2
2
 
Consulting Fees
 
 
 
Lockbox Fees
2
2
 
Supplies & Misc
 
 
 
Rent
0
0
 
Insurance
     
Utilities (Heat, Hydro, Phone, etc.)
0
0
 
Payroll (inlcuding tax payments & fees)
11
11
 
T&E Reimbursements
     
State Tax Payments
     
Distribution to Equity
     
Total Outflows
15
15
 
       
Net Cash Flows
(15)
   
       
Closing Cash Balance
 $              357
   
       

 
 

 

Attachment 1
 
 
NewPower Holdings, Inc.
         
Case Number: 02-10835
         
Monthly Accounts Receivable Aging and Reconciliation
     
For Period from November 30, 2010 thru December 31, 2010
     
Amounts in $000s
         
           
           
Accounts Receivable at Petition Date:
75,200
       
           
           
Beginning of Month Balance*  - Gross
13,476
  (per 11/30/10 G/L)
   
PLUS:  Current Month New Billings
             -
       
LESS:  Collections During the Month
             -
       
           
End of Month Balance - Gross
   13,476 
  (per 12/31/10 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 November 30, 2010 thru December 31, 2010
     
Amounts in $000s
         
           
           
See attached System Generated A/P reports as of 11/30/2010 (Attachments 2A and 2B).
           
           
Beginning of Period Balance
        56
  (per 11/30/10 G/L)
   
PLUS:  New Indebtedness Incurred
      4
       
LESS:  Amounts Paid on A/P
  (4
)      
           
End of Month Balance
         56
  (per 12/31/10 G/L)
   
 
 
 
 
 

 
 
 
 
Exhibit 2A
 
The New Power Company
Vendor Balance Detail
As of December 31, 2010
 
 

     
Type
 
Date
 
Amount
 
Balance
 
AT&T
             
0.00
     
Bill
 
12/02/2010
 
167.99
 
167.99
     
Bill
 
12/02/2010
 
10.60
 
178.59
     
Bill Pmt -Check
12/02/2010
 
-178.59
 
0.00
 
Total AT&T
         
0.00
 
0.00
 
epiq Systems
             
0.00
     
Bill
 
12/02/2010
 
387.50
 
387.50
     
Bill Pmt -Check
12/02/2010
 
-387.50
 
0.00
 
Total epiq Systems
       
0.00
 
0.00
 
JPMorgan Chase
           
0.00
     
Bill
 
12/02/2010
 
1,831.34
 
1,831.34
     
Bill Pmt -Check
12/02/2010
 
-1,831.34
 
0.00
 
Total JPMorgan Chase
       
0.00
 
0.00
 
Kaster Moving Co. Inc.
           
0.00
     
Bill
 
12/02/2010
 
82.50
 
82.50
     
Bill Pmt -Check
12/02/2010
 
-82.50
 
0.00
 
Total Kaster Moving Co. Inc.
     
0.00
 
0.00
 
The Department of State
           
0.00
     
Bill
 
12/02/2010
 
9.00
 
9.00
     
Bill Pmt -Check
12/02/2010
 
-9.00
 
0.00
 
Total The Department of State
     
0.00
 
0.00
 
U.S. Trustee Program Payment Center
         
0.00
     
Bill
 
12/02/2010
 
1,300.00
 
1,300.00
     
Bill Pmt -Check
12/02/2010
 
-1,300.00
 
0.00
 
Total U.S. Trustee Program Payment Center
   
0.00
 
0.00
TOTAL
           
0.00
 
0.00
                   
                   

 
 

 
 
 

Exhibit 2B
 
The New Power Company
Unpaid Vendor Balances
December 31, 2010
 
 
 
 
   
Balance
     
     
Franchise Tax Liability
 
55,465.82
Payroll Tax Liablility
 
3,137.41
   
58,603.23
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 

 
 
Attachment 3
 
NewPower Holdings, Inc.
Case Number: 02-10835
Inventroy and Fixed Assets Report
For Period from November 30, 2010 thru December 31, 2010
Amounts in $000's
 

Inventory Report
           
             
Inventory Balance at Petition Date
 $ 15,587
         
             
             
Inventory at Beginning of Period
 $          -
 (per 11/30/10 G/L)
     
PLUS:  Inventrory Purchased
            -
         
LESS:  Inventory Used or Sold
            -
         
             
End of Month Balance
 $          -
 (per 12/31/10 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:
12/01/2010-12/31/2010
     

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
$             34,199.29
       
Total Deposits
$                        -
 Transfer from Money Market
   
Total Payments
$             12,142.07
 Transfer to Manual Checking of
 
 
Closing Balance
$             22,057.22
       
           
           
Electronic Payments issued this Period
       
Last Payment issued this Period
       
Total # of payments this Period
 
0
   
 
 

 
 
 
 

 
Attachment 4
Page 9 of 15
Name of Debtor :
NewPower Holdings Inc.
Case # :
02-10835
 
Reporting Period:
12/01/2010-12/31/2010
 
     
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
$          349,778.41
 
Total Deposits
$                   14.54
Interest Income
Total Payments
$              2,534.62 -
Payroll Taxes and transfer to Concentration of $50,000
Closing Balance
$          347,258.43
 
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:
12/01/2010-12/31/2010
 
       
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
$       12,142.07
Transfer from Concentration
Total Payments
$      (12,142.07)
   
Closing Balance
$                0.00
   
Service Charges
N/A
   
       
First Check issued this Period
201369
 
Last Check issued this Period
201377
 
Voided Checks
 
2
 
Total # of checks issued this Period
 7
 
 

 
 
 
 
 
 

 
 
 
Exhibit 5
 
The New Power Company
Cash Activity
As of December 2010
 

             
Num
 
Date
 
Name
 
Amount
             
direct dep
 
12/15/2010
 
M. Patricia Foster
 3,928.99
direct dep
 
12/31/2010
 
M. Patricia Foster
 3,928.99
wire
 
12/02/2010
 
United States Treasury
 2,534.62
201369
 
12/02/2010
 
CT Commissioner of Revenue Services
    504.16
201372
 
12/02/2010
 
AT&T
 
    178.59
201373
 
12/02/2010
 
epiq Systems
    387.50
201374
 
12/02/2010
 
JPMorgan Chase
 1,831.34
201375
 
12/02/2010
 
Kaster Moving Co. Inc.
     82.50
201376
 
12/02/2010
 
The Department of State
       9.00
201377
 
12/02/2010
 
U.S. Trustee Program Payment Center
 1,300.00

 
 

 

Attachment 6

NewPower Holdings, Inc.
   
Case Number: 02-10835
   
Monthly Tax Report
   
For Period from November 30, 2010 thru December 31, 2010
Amounts in $000's
   
 
   
Taxes Paid During the Month
 
   
   
Employment Taxes
2.5       
Connecticut State Tax
0.5
   
   
   
Taxes Owed and Due
 
   
Payroll Tax Liability
3.5
   
 

 
 
 

 

 
 
Attachment 7A

 
NewPower Holdings, Inc.
     
Case Number: 02-10835
     
Summary of Officer Compensation / Summary of Personnel and Insurance Coverages
For Period from November 30, 2010 thru December 31, 2010
     
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 12/01/10-12/31/2010
 
Payments are in gross amts
       
           
 
Title
 Amount
Date
 
Type
           
M. Patricia Foster
President & CEO
 $     5,208.33
12/15/2010
 
Salary for pay period 12/01 - 12/15
   
 $     5,208.33
12/31/2010
 
Salary for pay period 12/16 - 12/31
           
   
 
   $   10,416.67
     
   
 
     
           
 
 
 

 
 
 

 

 
Attachment 8
 
 

NewPower Holdings, Inc.
Case Number: 02-10835
Significant Developments During Reporting Period
For Period from November 30, 2010 thru December 31, 2010
 
none
 
 
 
 
 
 
 
 
 
 
 

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