Case number: 1:25-bk-10294 - Bearsville, LLC - New Hampshire Bankruptcy Court

Case Information
  • Case title

    Bearsville, LLC

  • Court

    New Hampshire (nhbke)

  • Chapter

    11

  • Judge

    Kimberly Bacher

  • Filed

    05/05/2025

  • Last Filing

    05/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, SchsStmtDue, DISMISSED



U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 25-10294-KB

Assigned to: Chief Judge Kimberly Bacher
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  05/05/2025
Debtor dismissed:  05/28/2025
341 meeting:  06/05/2025
Deadline for objecting to discharge:  08/04/2025

Debtor

Bearsville, LLC

PO Box 412
Colebrook, NH 03576
COOS-NH
Tax ID / EIN: 83-1212394

represented by
William S. Gannon

William S. Gannon PLLC
740 Chestnut Street
Manchester, NH 03104
603-621-0833
Email: bgannon@gannonlawfirm.com

Peter N. Tamposi

The Tamposi Law Group
159 Main Street
Nashua, NH 03060
603-204-5513
Email: peter@tlgnh.com

U.S. Trustee

Office of the U.S. Trustee

James C. Cleveland Building
53 Pleasant Street
Suite 2300
Concord, NH 03301
(603) 333-2777
represented by
Ann Marie Dirsa

Office of U.S. Trustee
53 Pleasant Street
Suite 2300
Concord, NH 03301
(603) 333-2781
Email: ann.marie.dirsa@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/28/202523Notice of Entry of Order Dismissing Case. On May 28, 2025 an Order Dismissing Debtor was entered. (RE: related document(s)22 Order on Motion to Dismiss Case). (cgg) (Entered: 05/28/2025)
05/28/202522Order Granting Motion to Dismiss Case (Related Doc # 11) Signed on 5/28/2025. (So ordered by Judge Kimberly Bacher ) (cgg) (Entered: 05/28/2025)
05/28/202521Exhibit Notice of Exhibits Filed by Debtor Bearsville, LLC (RE: related document(s) 11 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee) (Attachments: # 1 Exhibit A - Evidence of Insurance # 2 Exhibit B - Appraisal of Real Property) (Gannon, William) (Entered: 05/28/2025)
05/22/202520BNC Certificate of Notice - PDF Document. (RE: related document(s) 18 Order to Continue/Schedule Hearing). No. of Notices: 28. Notice Date 05/22/2025. (Admin.) (Entered: 05/23/2025)
05/22/202519BNC Certificate of Notice - PDF Document. (RE: related document(s) 16 Order on Motion to Extend Time/Deadline to File Schedules). No. of Notices: 1. Notice Date 05/22/2025. (Admin.) (Entered: 05/23/2025)
05/20/202518Order Continuing Hearing Signed on 5/20/2025 (RE: related document(s) 11 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee) Hearing scheduled for 5/28/2025 at 08:30 AM at Courtroom A (w/VC). (So ordered by Judge Kimberly Bacher )(cgg) (Entered: 05/20/2025)
05/20/202517Objection To US Trustee's Motion to Dismiss Filed by Debtor Bearsville, LLC (Attachments: # 1 Exhibit A) (Gannon, William). Related document(s) 11 Motion to Dismiss Case For Failure to Provide Proof of Insurance and Request for Expedited Hearing filed by U.S. Trustee Office of the U.S. Trustee. Modified on 5/20/2025 to add link (cgg). (Entered: 05/20/2025)
05/20/202516Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 15) Signed on 5/20/2025. Statement of Financial Affairs due by 6/2/2025. Schedule A/B due 6/2/2025. Schedule D due by 6/2/2025. Schedule E/F due 6/2/2025. Schedule G due by 6/2/2025. Schedule H due by 6/2/2025. Summary of Assets and Liabilities due 6/2/2025. Declaration re Debtor Schedules due by 6/2/2025. Atty Disclosure Statement due by 6/2/2025. Verified Stmt. re List of Creditors due by 6/2/2025. List of Equity Security Holders due by 6/2/2025. Incomplete Filings due by 6/2/2025. (So ordered by Judge Kimberly Bacher ) (cgg) (Entered: 05/20/2025)
05/19/202515Ex Parte Motion to Extend Deadline to File Schedules or Provide Required Information to June 2, 2025 Filed by Debtor Bearsville, LLC (Attachments: # 1 Proposed Order) (Gannon, William) (Entered: 05/19/2025)
05/19/202514Notice of Hearing Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) 11 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee) (Dirsa, Ann) (Entered: 05/19/2025)