Stored Solar Enterprises, Series LLC
11
Michael A. Fagone
09/14/2022
04/17/2026
Yes
v
| PlnDue, DsclsDue, NTCAPR |
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: 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/17/2026 | 781 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2026 Filed by Anthony J Manhart, Esq. Liquidating Trustee. (Manhart, Anthony) |
| 04/15/2026 | 780 | Amended Notice of Hearing on Motion to Reduce Bond Amount Filed by Anthony J Manhart, Esq. Liquidating Trustee (related document(s):[778] Generic Motion filed by Liquidator Anthony J Manhart, Esq. Liquidating Trustee). Hearing scheduled for 5/22/2026 at 09:00 AM at Bankruptcy Courtroom, Room 30600, Bangor. Objections due by 5/5/2026. (Attachments: # (1) Certificate of Service) (Manhart, Anthony) |
| 04/15/2026 | 779 | Entry: The Liquidating Trustee's Motion to Reduce Bond Amount (the Motion) has been noticed for an incorrect hearing time, date, or location. The hearing has been stricken from the Courts calendar. Although the Motion remains on the docket, the Movant must immediately re-notice the Motion for an appropriate hearing. Failure to do so may result in denial of the Motion. (related document(s):[778] Motion to Reduce Bond Amount filed by Liquidator Anthony J Manhart, Esq. Liquidating Trustee). (kef) |
| 04/14/2026 | 778 | Trustee's Motion to Reduce Bond Amount Filed by Anthony J Manhart, Esq. Liquidating Trustee. (Attachments: # (1) Hearing Notice # (2) Proposed Order # (3) Certificate of Service) (Manhart, Anthony) Modified on 4/15/2026 to remove hearing and objection dates. (kef). |
| 01/21/2026 | 777 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Anthony J Manhart, Esq. Liquidating Trustee. (Manhart, Anthony) |
| 12/05/2025 | 776 | BNC Certificate of Mailing - PDF Document (related document(s):[773] Order on Application for Compensation). Notice Date 12/05/2025. (Admin.) |
| 12/04/2025 | 775 | Minute Entry: Appearances: Sandra Nicholls, Esq., Anthony J Manhart. Case status conference held and concluded. (ljs) |
| 12/04/2025 | 774 | PDF with attached Audio File. Court Date & Time [ 12/4/2025 1:00:35 PM ]. File Size [ 5330 KB ]. Run Time [ 00:14:48 ]. (courtaudio). |
| 12/03/2025 | 773 | Order Approving Application for Second and Final Allowance of Compensation and Reimbursement of Expenses for Anthony J. Manhart, Esq. and the Law Firm of Perkins Thompson, PA, as Counsel to the Liquidating Trustee (Related Doc # [754])Granting for Anthony J. Manhart, fees awarded: $17317.00, expenses awarded: $0.00 (kef) |
| 12/02/2025 | 772 | Trustee's Supplement for Status Conference Filed by Anthony J Manhart, Esq. Liquidating Trustee. (Attachments: # (1) Exhibit # (2) Exhibit) (Manhart, Anthony) |