Stored Solar Enterprises, Series LLC
11
Michael A. Fagone
09/14/2022
09/05/2025
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 |
---|---|---|
09/12/2025 | 749 | Change of Address for Creditor. Previous Address: Monson Company c/o Azelis L & MF US 100 Leominster Rd, Suite 202 Sterling, MA 01564, New Address: Azelis L&MF US and Azelis Essential Chemicals US 154 Pioneer Dr. Leominster, MA 01453. Filed by Anthony J Manhart, Esq. Liquidating Trustee. (Manhart, Anthony) |
09/09/2025 | 748 | Change of Address for Creditor. Previous Address: Tim Sherwood 1231 Main Road West Enfield, ME 04493-4407, No Address Available at this time. Filed by Anthony J Manhart, Esq. Liquidating Trustee. (Manhart, Anthony) |
09/09/2025 | 747 | Change of Address for Creditor. Previous Address: Samuel Eager 1231 Main Rd. West Enfield, ME 04493-4407, No Address Available at this time. Filed by Anthony J Manhart, Esq. Liquidating Trustee. (Manhart, Anthony) |
09/09/2025 | 746 | Change of Address for Creditor. Previous Address: Daniel Dunnells Logging 58 Maplecrest Road Parsonsfield, ME 04047-6628, No Address Available at this time. Filed by Anthony J Manhart, Esq. Liquidating Trustee. (Manhart, Anthony) |
09/09/2025 | 745 | Change of Address for Creditor. Previous Address: Damery Lease 1281 St. Andrews Dr. Dunedin, FL 34698-2722, No Address Available at this time. Filed by Anthony J Manhart, Esq. Liquidating Trustee. (Manhart, Anthony) |
09/09/2025 | 744 | Change of Address for Creditor. Previous Address: Justin J Bergeron 113 6th St. Leominster, MA 01453, New Address: Justin J Bergeron 8 Old Worcester Rd. Westminster, MA 01473. Filed by Anthony J Manhart, Esq. Liquidating Trustee. (Manhart, Anthony) |
09/05/2025 | 743 | Change of Address for Creditor. Previous Address: IFPS Corporation, New Address: IPFS Corporation 30 Montgomery St. Suite 501 Jersey City, NJ 07302. Filed by Anthony J Manhart, Esq. Liquidating Trustee. (Manhart, Anthony) |
09/05/2025 | 742 | Change of Address for Creditor. Previous Address: Maine Energy, Inc. 1625 Hammond St. Hermon, ME 04401, New Address: Maine Energy c/o Dead River Company, LLC 82 Runninghill Rd. Suite 400 South Portland, ME 04106. Filed by Anthony J Manhart, Esq. Liquidating Trustee. (Manhart, Anthony) |
09/05/2025 | 741 | Change of Address for Creditor. Previous Address: NAES Northeast LLC 1240 Saratoga Rd Ballston Spa, NY 12020, New Address: NAES Northeast, LLC 115 Solar St., Suite 100 Syracuse, NY 13204. Filed by Anthony J Manhart, Esq. Liquidating Trustee. (Manhart, Anthony) |
09/05/2025 | 740 | Change of Address for Creditor. Previous Address: Sprint PO Box 219903 Kansas City, MO 64121, New Address: Sprint c/o T-Mobile PO Box 742596 Cincinnati, OH 45274-2596. Filed by Anthony J Manhart, Esq. Liquidating Trustee. (Manhart, Anthony) |