Maine Bankruptcy Court

Case number: 1:22-bk-10191 - Stored Solar Enterprises, Series LLC - Maine Bankruptcy Court

Case Information
Case title
Stored Solar Enterprises, Series LLC
Chapter
11
Judge
Michael A. Fagone
Filed
09/14/2022
Last Filing
04/17/2025
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, NTCAPR




U.S. Bankruptcy Court
District of Maine (Bangor)
Bankruptcy Petition #: 22-10191

Assigned to: Judge Michael A. Fagone
Chapter 11
Voluntary
Asset


Date filed:  09/14/2022
341 meeting:  10/20/2022
Deadline for filing claims:  01/18/2023
Deadline for objecting to discharge:  12/19/2022

Debtor

Stored Solar Enterprises, Series LLC, Debtor

1231 Main Road
Enfield, ME 04493
PENOBSCOT-ME
dba
Stored Solar Bethlehem, LLC

dba
Stored Solar Fitchburg, LLC

dba
Stored Solar J&WE, LLC

dba
Stored Solar Jonesboro, LLC

dba
Stored Solar Leaf Merchant, LLC

dba
Stored Solar NH Merchant, LLC

dba
Stored Solar Services, LLC

dba
Stored Solar Springfield, LLC

dba
Stored Solar Tamworth, LLC

dba
Stored Solar West Enfield, LLC

dba
Stored Solar Whitefield, LLC

dba
Stored Solar, LLC


represented by
David C. Johnson, Esq.

Marcus Clegg
16 Middle Street
Unit 501
Portland, ME 04101
207-828-8000
Fax : 207-773-3210
Email: [email protected]

George J. Marcus, Esq.

Marcus Clegg
16 Middle Street
Unit 501
Portland, ME 04101
(207) 828-8000
Email: [email protected]

U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Suite 300
Portland, ME 04101

represented by
Stephen G. Morrell, Esq.

Office of the U.S. Trustee
537 Congress Street
Portland, ME 04101
(207) 780-3564
Email: [email protected]

Jennifer H. Pincus, Esq.

Office of the United States Trustee
537 Congress Street
Suite 303
Portland, ME 04101
207-780-3564
Fax : 207-780-3568
Email: [email protected]

Creditor Committee

Ad Hoc Committee of Unsecured Creditors

TERMINATED: 10/04/2022

represented by
Ad Hoc Committee of Unsecured Creditors

PRO SE

Jeremy R. Fischer

Drummond Woodsum
84 Marginal Way
Suite 600
Portland, ME 04101-2480
2077721941
Email: [email protected]
TERMINATED: 10/04/2022

Kellie W. Fisher, Esq.

Drummond Woodsum
84 Marginal Way, Suite 600
Portland, ME 04101
(207) 772-1941
Fax : (207) 772-3627
Email: [email protected]
TERMINATED: 10/04/2022

Jeffrey T. Piampiano, Esq.

Drummond Woodsum & MacMahon
84 Marginal Way, Suite 600
Portland, ME 04101-2480
(207)772-1941
Fax : (207) 772-3627
Email: [email protected]
TERMINATED: 10/04/2022

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Jeremy R. Fischer

Drummond Woodsum
84 Marginal Way
Suite 600
Portland, ME 04101-2480
2077721941
Email: [email protected]

Kellie W. Fisher, Esq.

Drummond Woodsum
84 Marginal Way, Suite 600
Portland, ME 04101
(207) 772-1941
Fax : (207) 772-3627
Email: [email protected]

Jeffrey T. Piampiano, Esq.

Drummond Woodsum & MacMahon
84 Marginal Way, Suite 600
Portland, ME 04101-2480
(207)772-1941
Fax : (207) 772-3627
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/24/2025666Docket Text
Creditor's Notice of Appearance and Request for Notice by Thomas A. Knowlton Esq. Filed by on behalf of Maine Revenue Services. (Knowlton, Thomas)
04/17/2025665Docket Text
Minute Entry: Appearances: Alexander Mihalov, Bruce B. Hochman, Esq., Anthony J. Manhart. (related document(s):660 Application to Compromise Filed by Liquidator Anthony J Manhart, Esq. Liquidating Trustee of the Stored Solar Liquidating Trust). Continued hearing scheduled for 05/08/2025 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. (ljs)
04/17/2025664Docket Text
PDF with attached Audio File. Court Date & Time [ 4/17/2025 1:00:26 PM ]. File Size [ 2824 KB ]. Run Time [ 00:07:51 ]. (courtaudio).
04/15/2025663Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Anthony J Manhart, Esq. Liquidating Trustee. (Manhart, Anthony)
04/03/2025662Docket Text
Corrective Entry. Reason for Entry: Notice filed in incorrect case. Document and appearance terminated on the system. (related document(s):[661] Notice of Appearance filed by Creditor St. Onge Transport, Inc. d/b/a ABMC Bio Mass). (ljs)
04/03/2025661Docket Text
Notice of Appearance and Request for Notice by Cameron Goodwin Filed by on behalf of St. Onge Transport, Inc. d/b/a ABMC Bio Mass. (Goodwin, Cameron)
03/12/2025660Docket Text
Trustee's Application to Compromise a Controversy with Worcester Holdings, LLC ; Associated Adversary Case Number 24-1015 Filed by Anthony J Manhart, Esq. Liquidating Trustee. Hearing scheduled for 4/17/2025 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 4/3/2025. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Hearing Notice # (4) Proposed Order) (Manhart, Anthony)
02/26/2025659Docket Text
Withdrawal of Document Filed by Anthony J Manhart, Esq. Liquidating Trustee (related document(s):[605] Objection to Claim filed by Liquidator Anthony J Manhart, Esq. Liquidating Trustee). (Manhart, Anthony)
02/26/2025658Docket Text
Withdrawal of Document Filed by Anthony J Manhart, Esq. Liquidating Trustee (related document(s):[606] Objection to Claim filed by Liquidator Anthony J Manhart, Esq. Liquidating Trustee). (Manhart, Anthony)
02/05/2025657Docket Text
Change of Address for Creditor. Previous Address: Fitzpatrick Land Clearing, LLC 746 Elm Street, Milford, NH 03055-3105, New Address: Fitzpatrick Land Clearing, LLC P.O. Box 1045 Moultonborough, NH 03254. Filed by Anthony J Manhart, Esq. Liquidating Trustee. (Manhart, Anthony)