|
Assigned to: Judge Michael A. Fagone Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
04/24/2025 | 666 | Docket 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) |
04/17/2025 | 665 | Docket 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) |
04/17/2025 | 664 | Docket 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). |
04/15/2025 | 663 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Anthony J Manhart, Esq. Liquidating Trustee. (Manhart, Anthony) |
04/03/2025 | 662 | Docket 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) |
04/03/2025 | 661 | Docket 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) |
03/12/2025 | 660 | Docket 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) |
02/26/2025 | 659 | Docket 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) |
02/26/2025 | 658 | Docket 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) |
02/05/2025 | 657 | Docket 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) |