Stored Solar Enterprises, Series LLC
11
Michael A. Fagone
09/14/2022
06/09/2025
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 |
---|---|---|
06/13/2025 | 698 | Change 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) |
06/13/2025 | 697 | Change 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) |
06/13/2025 | 696 | Change 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) |
06/13/2025 | 695 | Change 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) |
06/10/2025 | 694 | Change 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) |
06/10/2025 | 693 | Change 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) |
06/10/2025 | 692 | Change 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) |
06/10/2025 | 691 | Change 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) |
06/10/2025 | 690 | Change 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) |
06/09/2025 | 689 | Notice 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). |