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

    06/09/2025

  • 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: 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
06/13/2025698Change of Address for Creditor. Previous Address: Katahdin Fire Company Inc. 514 Kirkland Road Old Town, ME 04468-5806, New Address: Katahdin Fire Co. Inc. PO Box 272 Stillwater, ME 04489-0272. Filed by Anthony J Manhart, Esq. Liquidating Trustee. (Manhart, Anthony)
06/13/2025697Change of Address for Creditor. Previous Address: New England Controls Inc 9 Oxford Road PO Box 446 Mansfield, MA 02048-0446, New Address: New England Controls, Inc 325 Foxboro Blvd Foxboro, MA 02035-2879. Filed by Anthony J Manhart, Esq. Liquidating Trustee. (Manhart, Anthony)
06/13/2025696Change of Address for Creditor. Previous Address: North American Industrial Services INC. 1240 Saratoga Road Ballston Spa, NY 12020-3500, New Address: North American Explosives 10344 New Decade Dr. Pasadena, TX 77507-1160. Filed by Anthony J Manhart, Esq. Liquidating Trustee. (Manhart, Anthony)
06/13/2025695Change of Address for Creditor. Previous Address: Brace Integrated Services 14950 Heathrow Forest Parkway Suite 150 Houston, TX 77032-3855, New Address: Brace Integrated Services 14950 Heathrow Forest Pkwy Suite 290 Houston, TX 77032-3845. Filed by Anthony J Manhart, Esq. Liquidating Trustee. (Manhart, Anthony)
06/10/2025694Change of Address for Creditor. Previous Address: Robert Stiles 74 Jefferson Road Whitefield, NH 03598-3108, New Address: Robert Stiles 56 Summit Dr. Apt 112 Whitefield, NH 03598-3361. Filed by Anthony J Manhart, Esq. Liquidating Trustee. (Manhart, Anthony)
06/10/2025693Change of Address for Creditor. Previous Address: C Haines & Son Logging Trucking, LLC 244 Eaton Hill Road Rumford, ME 04276-3808, New Address: C Haines & Son Logging & Trucking, LLC 688 Stanex Rd Silex, MO 63377-3222. Filed by Anthony J Manhart, Esq. Liquidating Trustee. (Manhart, Anthony)
06/10/2025692Change of Address for Creditor. Previous Address: CEM Services Inc. 360 Old Colony Road, Suite 1 Norton, MA 02766-2069, New Address: CEM Services Inc. 6 Forest Ln Norton, MA 02766-3316. Filed by Anthony J Manhart, Esq. Liquidating Trustee. (Manhart, Anthony)
06/10/2025691Change of Address for Creditor. Previous Address: Jake White Logging Inc. 377 Hanson Ridge Rd. Springvale, ME 04083-1948, New Address: Jake White Logging Inc. 366 Deering Ridge Rd. Shapleigh, ME 04076-4118. Filed by Anthony J Manhart, Esq. Liquidating Trustee. (Manhart, Anthony)
06/10/2025690Change of Address for Creditor. Previous Address: Gardent Farms 10 Edwards St. Wilton, NH 03086-5124, New Address: Gardent Farms 625 N River Rd. Milford, NH 03055-5014. Filed by Anthony J Manhart, Esq. Liquidating Trustee. (Manhart, Anthony)
06/09/2025689Notice of Appearance of Attorney Heather A. Sprague on behalf of the United States Trustee. (Sprague, Heather) Modified on 6/9/2025 to add party (ljs).