Case number: 1:25-bk-10577 - Bearsville, LLC - New Hampshire Bankruptcy Court

Case Information
  • Case title

    Bearsville, LLC

  • Court

    New Hampshire (nhbke)

  • Chapter

    11

  • Judge

    Kimberly Bacher

  • Filed

    08/19/2025

  • Last Filing

    08/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, SchsStmtDue



U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 25-10577-KB

Assigned to: Chief Judge Kimberly Bacher
Chapter 11
Voluntary
Asset

Date filed:  08/19/2025
341 meeting:  09/25/2025
Deadline for filing claims:  12/17/2025
Deadline for filing claims (govt.):  02/17/2026
Deadline for objecting to discharge:  11/24/2025

Debtor

Bearsville, LLC

23 Gould Street
Colebrook, NH 03576
COOS-NH
Tax ID / EIN: 83-1212394

represented by
Michael K. O'Neil

Rath, Young and Pignatelli, P.C.
One Capital Plaza
Concord, NH 03302-1500
(603) 410-4315
Email: mko@rathlaw.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
08/20/20256Meeting of Creditors. 341(a) meeting to be held on 9/25/2025 at 10:00 AM via Telephonic Meeting of Creditors. Last day to oppose discharge or dischargeability is 11/24/2025. (amw)Modified on 8/20/2025 to correct docket text (amw). (Entered: 08/20/2025)
08/19/2025Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on September 25, 2025 at 10:00 a.m. at the following location: The meeting will be telephonic. Please call (888) 330-1716 and use passcode 9494703. Filed by U.S. Trustee Office of the U.S. Trustee (Dirsa, Ann) (Entered: 08/19/2025)
08/19/20255Order Setting Last Day To File Proofs of Claim Signed on 8/19/2025 Proofs of Claims due by 12/17/2025. Government Proof of Claim due by 2/17/2026. (So ordered by Judge Kimberly Bacher )(amw) (Entered: 08/19/2025)
08/19/20254Notice to Debtor to File Schedules and Statements. Certain schedules and statements were not filed with the voluntary petition and are required to be filed by the date indicated under Federal Rule of Bankruptcy Procedure 1007 and Administrative Order 1007-2. Failure to file the documents required by 11 U.S.C. Section 521(a)(1) and Administrative Order 1007-2 will result in the issuing of a Clerks Notice of Dismissal (Contingent). (RE: related document(s)1 Voluntary Petition - Chapter 11 filed by Debtor Bearsville, LLC). Statement of Financial Affairs due by 9/2/2025. Schedule A/B due 9/2/2025. Schedule D due by 9/2/2025. Schedule E/F due 9/2/2025. Schedule G due by 9/2/2025. Schedule H due by 9/2/2025. Summary of Assets and Liabilities due 9/2/2025. Declaration re Debtor Schedules due by 9/2/2025. Atty Disclosure Statement due by 9/2/2025. List of Equity Security Holders due by 9/2/2025. Incomplete Filings due by 9/2/2025. (amw) (Entered: 08/19/2025)
08/19/20253Judge Kimberly Bacher assigned to case. (amw) (Entered: 08/19/2025)
08/19/20252Receipt of Voluntary Petition - Chapter 11( 25-10577) [misc,volp11] (1738.00) filing fee. Receipt number A4320869, Fee amount $1738.00. (re: Doc#1). (U.S. Treasury) (Entered: 08/19/2025)
08/19/20251Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Bearsville, LLC Statement of Financial Affairs due by 09/2/2025. Schedule A/B due 09/2/2025. Schedule C due by 09/2/2025. Schedule D due by 09/2/2025. Schedule E/F due 09/2/2025. Schedule G due by 09/2/2025. Schedule H due by 09/2/2025. Schedule I due by 09/2/2025. Schedule J due by 09/2/2025. Schedules A/B - J due by 09/2/2025. Chapter 11 Statement of Your Current Monthly Income Form 122B Due 09/2/2025. Summary of Assets and Liabilities due 09/2/2025. Declaration re Debtor Schedules due by 09/2/2025. Atty Disclosure Statement due by 09/2/2025. List of Equity Security Holders due by 09/2/2025. Corporate Resolution due by 09/2/2025. Small Business Balance Sheet due by 09/2/2025. Small Business Cash Flow Statement due by 09/2/2025. Small Business Statement of Operations due by 09/2/2025. Credit Counseling Form due by 09/2/2025. Affidavit of Marriage due by 09/2/2025. Form 119-PP Notice and Declaration due by 09/2/2025. Form B2800-PP Disclosure Statement due by 09/2/2025. Incomplete Filings due by 09/2/2025. Chapter 11 Plan due by 12/17/2025. Disclosure Statement due by 12/17/2025. (O'Neil, Michael) (Entered: 08/19/2025)