EX-99.1 2 efc8-0913_ex991.htm efc8-0913_ex991.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  3/31/2008 to 4/30/2008
 
               
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  March 31, 2008 to April 30, 2008
         
           
Opening Cash Balance -2/29/08
 $             1,279
       
           
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
60
 
60
   
Consulting Fees
20
 
20
   
Lockbox Fees
         
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
0
 
0
   
Distribution to Equity
         
Total Outflows
93
 
93
   
           
Net Cash Flows
(92)
       
           
Closing Cash Balance
 $             1,187
       
           
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  March 31, 2008 to April 30, 2008
       
Amounts in $000's
         
           
           
Accounts Receivable at Petition Date:
 $ 75,200
       
           
           
Beginning of Month Balance*  - Gross
 $ 13,476
  (per3/31/08 G/L)
   
PLUS:  Current Month New Billings
             -
       
LESS:  Collections During the Month
             -
       
           
End of Month Balance - Gross
 $ 13,476
  (per 4/30/08 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  March 31, 2008 to April 30, 2008
       
Amounts in $000's
         
           
           
See attached System Generated A/P reports as of 4/30/2008(Attachments 2A and 2B).
           
           
Beginning of Period Balance
 $        60
(per3/31/08 G/L)
   
PLUS:  New Indebtedness Incurred
           82
       
LESS:  Amounts Paid on A/P& taxes
          (82)
       
           
End of Month Balance
 $        60
(per 4/30/08 G/L)
   
           
 
 

 
 

 
 
 
Exhibit 2A
The New Power Company
Vendor Balance Detail
As of April 30, 2008

       
Type
 
Date
 
Amount
 
Balance
 
AT&T
               
0.00
       
Bill
 
04/14/2008
 
138.26
 
138.26
       
Bill
 
04/14/2008
 
10.76
 
149.02
       
Bill Pmt -Check
 
04/14/2008
 
-149.02
 
0.00
 
Total AT&T
           
0.00
 
0.00
 
Department of Revenue Serv. Ct
               
0.00
       
Bill
 
04/14/2008
 
250.00
 
250.00
       
Bill Pmt -Check
 
04/14/2008
 
-250.00
 
0.00
 
Total Department of Revenue Serv. Ct
           
0.00
 
0.00
 
epiq Systems
               
0.00
       
Bill
 
04/01/2008
 
427.24
 
427.24
       
Bill Pmt -Check
 
04/01/2008
 
-427.24
 
0.00
 
Total epiq Systems
           
0.00
 
0.00
 
Iron Mountain Off-Site Data Protection
               
0.00
       
Bill
 
04/14/2008
 
493.68
 
493.68
       
Bill Pmt -Check
 
04/14/2008
 
-493.68
 
0.00
 
Total Iron Mountain Off-Site Data Protection
           
0.00
 
0.00
 
Mesirow Financial Services, Inc
               
0.00
       
Bill
 
04/01/2008
 
60,000.00
 
60,000.00
       
Bill Pmt -Check
 
04/01/2008
 
-60,000.00
 
0.00
 
Total Mesirow Financial Services, Inc
           
0.00
 
0.00
 
Mr. Gene Shanks
               
0.00
       
Bill
 
04/01/2008
 
10,000.00
 
10,000.00
       
Bill Pmt -Check
 
04/01/2008
 
-10,000.00
 
0.00
 
Total Mr. Gene Shanks
           
0.00
 
0.00
 
Mr. Richard Weill
               
0.00
       
Bill
 
04/01/2008
 
10,000.00
 
10,000.00
       
Bill Pmt -Check
 
04/01/2008
 
-10,000.00
 
0.00
 
Total Mr. Richard Weill
           
0.00
 
0.00
 
Ms. Patricia Foster
               
0.00
       
Bill
 
04/14/2008
 
300.00
 
300.00
       
Bill Pmt -Check
 
04/14/2008
 
-300.00
 
0.00
 
Total Ms. Patricia Foster
           
0.00
 
0.00
                     
TOTAL
           
0.00
 
0.00
                     
                   
81,609.18
 
 
 
Page 1 of 3

 
 

 
 
 
Exhibit 2B
The New Power Company
Vendor Unpaid Balance Detail
As of April 30, 2008
 

 

Name
 
Balance
 
       
       
Franchise Tax Liability
 
55,465.82
 
Payroll Tax Liablility
 
4,436.80
 
   
59,902.62
 

 
 

 

 
Attachment 3

NewPower Holdings, Inc.
           
Case Number: 02-10835
           
Inventroy and Fixed Assets Report
           
For Period from  March 31, 2008 to April 30, 2008
         
Amounts in $000's
           
             
Inventory Report
           
             
Inventory Balance at Petition Date
$  15,587
         
             
             
Inventory at Beginning of Period
$           -
(per3/31/08 G/L)
     
PLUS:  Inventory Purchased
             -
         
LESS:  Inventory Used or Sold
             -
         
             
End of Month Balance
$           -
(per 4/30/08 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:
3/01/2008-3/31/2008
   
       
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
$          227,492.90
   
Total Deposits
$                 396.56
   
Total Payments
$            46,920.75
   
Closing Balance
$          180,968.71
   
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:
3/01/2008-3/31/2008
 
     
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
 $        1,115,231.90
 
Total Deposits
 $                  370.42
Interest Income
Total Payments
 $                          -
Payroll Taxes
Closing Balance
 $        1,115,602.32
 
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:
3/01/2008-3/31/2008
   
         
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
$46,920.75
     
Total Payments
$46,920.75
     
Closing Balance
$0.00
     
Service Charges
 N/A
     
         
First Check issued this Period
201192
   
Last Check issued this Period
201191
   
Voided Checks
 
7
  201178 - 84
Total # of checks issued this Period
-7
   

 
 

 
 
 

Exhibit 5
The New Power Company
Check Detail
April 2008
 
 

Num
 
Date
 
Name
   
Paid Amount
               
201198
 
04/01/2008
 
epiq Systems
   
427.24
201199
 
04/01/2008
 
Mesirow Financial Services, Inc
   
60,000.00
201200
 
04/01/2008
 
Mr. Gene Shanks
   
10,000.00
201201
 
04/01/2008
 
Mr. Richard Weill
   
10,000.00
201202
 
04/01/2008
 
CT Commissioner of Revenue Services
   
252.08
201203
 
04/29/2008
 
CT Commissioner of Revenue Services
   
252.08
201204
 
04/01/2008
 
Administrator Unemployment Compensation
 
210.00
201205
 
04/01/2008
 
United States Treasury
   
56.00
201206
 
04/15/2008
 
M. Patricia Foster
   
3,388.80
201207
 
04/14/2008
 
Ms. Patricia Foster
   
300.00
201208
 
04/14/2008
 
Iron Mountain Off-Site Data Protection
   
493.68
201209
 
04/14/2008
 
Department of Revenue Serv. Ct
   
250.00
201210
 
04/30/2008
 
M. Patricia Foster
   
3,388.82
201211
 
04/14/2008
 
AT&T
   
149.02
 
 
 
 
 
Page 3 of 3
 
 

 

Attachment 6
 
 
NewPower Holdings, Inc.
   
Case Number: 02-10835
   
Monthly Tax Report
   
For Period from  March 31, 2008 to April 30, 2008
 
Amounts in $000's
   
     
Taxes Paid During the Month
   
     
     
Employment Taxes
3.9 
         
Connecticut State Tax
0.3 
           
     
     
     
Taxes Owed and Due
   
     
Payroll Tax Liability
4.4 
           

 
 

 

Attachment 7A
 
 
 
NewPower Holdings, Inc.
       
Case Number: 02-10835
       
Summary of Officer Compensation / Summary of Personnel and Insurance Coverages
 
For Period from  March 31, 2008 to April 30, 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 4/01/08 - 4/30/08
Payments are in gross amts
     
         
 
Title
 Amount
Date
Type
         
M. Patricia Foster
President & CEO
$     5,208.33
4/15/2008
Salary for pay period 4/01 -4/15
   
$     5,208.33
4/30/2008
Salary for pay period 4/16 -4/30
         
Mr. Eugene Shanks
Director
$   10,000.00
4/1/2008
Director Fees
Mr. Richard Weill
Director
$   10,000.00
4/1/2008
Director Fees
         
         
   
$   30,416.67
   
         
 

 
 
 

 

Attachment 8
 
 
NewPower Holdings, Inc.
Case Number: 02-10835
Significant Developments During Reporting Period
For Period from  March 31, 2008 to April 30, 2008
 
none