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

Case Information
  • Case title

    Stored Solar Enterprises, Series LLC

  • Court

    Maine (mebke)

  • Chapter

    11

  • Judge

    Michael A. Fagone

  • Filed

    09/14/2022

  • Last Filing

    05/06/2024

  • 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: bankruptcy@marcusclegg.com

George J. Marcus, Esq.

Marcus Clegg
16 Middle Street
Unit 501
Portland, ME 04101
(207) 828-8000
Email: bankruptcy@marcusclegg.com

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: stephen.g.morrell@usdoj.gov

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: Jennifer.H.Pincus@usdoj.gov

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: jfischer@dwmlaw.com
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: kfisher@dwmlaw.com
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: jpiampiano@dwmlaw.com
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: jfischer@dwmlaw.com

Kellie W. Fisher, Esq.

Drummond Woodsum
84 Marginal Way, Suite 600
Portland, ME 04101
(207) 772-1941
Fax : (207) 772-3627
Email: kfisher@dwmlaw.com

Jeffrey T. Piampiano, Esq.

Drummond Woodsum & MacMahon
84 Marginal Way, Suite 600
Portland, ME 04101-2480
(207)772-1941
Fax : (207) 772-3627
Email: jpiampiano@dwmlaw.com

Latest Dockets

Date Filed#Docket Text
05/06/2024Entry - Certificate of Service has not been filed (related document(s):[536] Application for Compensation filed by Trustee Anthony J. Manhart). (ljs)
05/06/2024537Application for Compensation for Bodie B. Colwell Esq., Attorney, period: 12/8/2023 to 4/30/2024, fee: $189,297.50, expenses: $7,701.32. Filed by Bodie B. Colwell Esq.. Hearing scheduled for 6/6/2024 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 5/28/2024. (Attachments: # (1) Exhibit A _ Itemization # (2) Hearing Notice # (3) Proposed Order # (4) Certificate of Service) (Colwell, Bodie)
05/06/2024536Second Application for Compensation for Anthony J. Manhart, Trustee Chapter 11, period: 12/8/2022 to 4/10/2024, fee: $50000.00, expenses: $0.00. Filed by Anthony J. Manhart. Hearing scheduled for 6/6/2024 at 01:00 PM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 5/28/2024. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Hearing Notice # (4) Proposed Order) (Manhart, Anthony)
04/17/2024535Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Anthony J. Manhart. (Attachments: # (1) Exhibit) (Manhart, Anthony)
04/11/2024534BNC Certificate of Mailing - PDF Document (related document(s):[531] Order Concerning Claims). Notice Date 04/11/2024. (Admin.)
04/10/2024533BNC Certificate of Mailing - PDF Document (related document(s):[529] Order Confirming Chapter 11 Plan). Notice Date 04/10/2024. (Admin.)
04/10/2024532BNC Certificate of Mailing - PDF Document (related document(s):[530] Notice of Entry of Order Confirming Plan). Notice Date 04/10/2024. (Admin.)
04/09/2024531Order Overruling Objection to Claim 91 (related document(s):[513] Objection to Claim filed by Trustee Anthony J. Manhart) (ljs)
04/08/2024530Notice of Entry of Order Confirming Plan (related document(s):[529] Order Confirming Chapter 11 Plan). (ljs)
04/08/2024529Order Confirming Chapter 11 Plan for Stored Solar Enterprises, Series LLC Prepared by the Official Committee of Unsecured Creditors and the Chapter 11 Trustee Dated August 18, 2023 (related document(s):[439] Chapter 11 Plan filed by Creditor Committee Official Committee of Unsecured Creditors) (ljs) Modified to add full document title on 4/8/2024 (ljs).