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

    09/05/2025

  • 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
09/12/2025749Change 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)
09/09/2025748Change 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)
09/09/2025747Change 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)
09/09/2025746Change 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)
09/09/2025745Change 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)
09/09/2025744Change 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)
09/05/2025743Change 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)
09/05/2025742Change 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)
09/05/2025741Change 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)
09/05/2025740Change 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)