12/22/15 16:03:35 Page 1 of 46 EXHIBIT A
UNITED STATES BANKRUPTCY COURT DISTRICT OF NORTHERN CALIFORNIA In re: NewZoom. Inc. CaseNumber: 15-31141 Reporting Period: November 1, 2015-November 28, 2015 Monthly Operating Report File with Court and submit copy to United States Trustee within 20 days after end of month Submit copy of report to any official committee appointed in the case. I declare under penalty of perjury (28 U.S.C. Section 17 46) that this report and the attached documents are true and correct to the best of my knowledge and belief. Signature of Debtor Date Signature of Joint Debtor Date December 22, 2015 Signature of Authorized Individual* Date Andrew Hinkelman Chief Restructuring Officer Printed Name of Authorized Individual Title of Authorized Individual *Authorized individual must be an officer, director, or shareholder if debtor is a corporation; a partner if debtor is a partnership; a manager or member if debtor is a limited liability company. Case: 15-31141 Doc# 307 Filed: 12/22/15 Entered: 12/22/15 16:03:35 Page 1 of 46 EXHIBIT A NewZoom, Inc. Cash Collettions and Disbursements Reporting Period: November 1, 2015-November 28, 2015 Collections 1,077,360 66,250 70,739 508,033 1,722,382 Vendor Payments (236,748) (142,722) (439,610) (176,971) (996,051) Employee Related Costs (49,581) (374,721) (115,208) (398,812) (938,323) Rent and Lease Payments (792,511) (95,869) (126,109) (282) (1,014,770) Tax (47,054) (47,054) Total Operating Disbursements (1,078,840) (613,313) (680,927) (623,120) (2,996, 199) Non-Operating/Bankrutcy Related Costs Professional Fees (20.037)
[Show full text]