Bearsville, LLC
11
Kimberly Bacher
05/05/2025
05/30/2025
Yes
v
DsclsDue, PlnDue, SchsStmtDue, DISMISSED |
Assigned to: Chief Judge Kimberly Bacher Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/28/2025 | 23 | Notice 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) |
05/28/2025 | 22 | Order Granting Motion to Dismiss Case (Related Doc # 11) Signed on 5/28/2025. (So ordered by Judge Kimberly Bacher ) (cgg) (Entered: 05/28/2025) |
05/28/2025 | 21 | Exhibit 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) |
05/22/2025 | 20 | BNC 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) |
05/22/2025 | 19 | BNC 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) |
05/20/2025 | 18 | Order 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) |
05/20/2025 | 17 | Objection 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) |
05/20/2025 | 16 | Order 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) |
05/19/2025 | 15 | Ex 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) |
05/19/2025 | 14 | Notice 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) |