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

    10/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, SchsStmtDue, DISMISSED



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

Assigned to: Chief Judge Kimberly Bacher
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  08/19/2025
Debtor dismissed:  09/10/2025
341 meeting:  09/25/2025
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
09/12/202531BNC Certificate of Notice - PDF Document. (RE: related document(s) 28 Order on Motion to Dismiss Case). No. of Notices: 3. Notice Date 09/12/2025. (Admin.) (Entered: 09/13/2025)
09/12/202530BNC Certificate of Notice - Order Dismissing Case. (RE: related document(s) 29 Notice of Entry of Order Dismissing Case). No. of Notices: 3. Notice Date 09/12/2025. (Admin.) (Entered: 09/13/2025)
09/10/202529Notice of Entry of Order Dismissing Case. On September 10, 2025 an Order Dismissing Debtor was entered. (RE: related document(s)28 Order on Motion to Dismiss Case). (amw) (Entered: 09/10/2025)
09/10/202528Order Granting Motion to Dismiss Case (Related Doc # 13) Signed on 9/10/2025. (So ordered by Judge Kimberly Bacher ) (amw) (Entered: 09/10/2025)
09/05/202527BNC Certificate of Notice - PDF Document. (RE: related document(s) 25 Order on Motion to Extend Time/Deadline to File Schedules). No. of Notices: 1. Notice Date 09/05/2025. (Admin.) (Entered: 09/06/2025)
09/05/202526Response and Limited Objection Filed by Debtor Bearsville, LLC (RE: related document(s) 13 Motion to Dismiss Case filed by Creditor NuBridge Commercial Lending, LLC) (O'Neil, Michael) (Entered: 09/05/2025)
09/03/202525Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 23) Signed on 9/3/2025. Statement of Financial Affairs due by 9/12/2025. Schedule A/B due 9/12/2025. Schedule D due by 9/12/2025. Schedule E/F due 9/12/2025. Schedule G due by 9/12/2025. Schedule H due by 9/12/2025. Summary of Assets and Liabilities due 9/12/2025. Declaration re Debtor Schedules due by 9/12/2025. Atty Disclosure Statement due by 9/12/2025. List of Equity Security Holders due by 9/12/2025. Incomplete Filings due by 9/12/2025. (So ordered by Judge Kimberly Bacher ) (amw) (Entered: 09/03/2025)
09/03/202524Exhibit J - Operating Agreement Filed by Creditor NuBridge Commercial Lending, LLC (RE: related document(s) 13 Motion to Dismiss Case filed by Creditor NuBridge Commercial Lending, LLC) (Attachments: # 1 Exhibit K - Resolution and Unanimous Consent and Agreement) (Borden, Ryan) (Entered: 09/03/2025)
09/02/202523Motion to Extend Deadline to File Schedules or Provide Required Information to September 12, 2025 Filed by Debtor Bearsville, LLC (Attachments: # 1 Proposed Order) (O'Neil, Michael) (Entered: 09/02/2025)
08/29/202522BNC Certificate of Notice - PDF Document. (RE: related document(s) 21 Order on Motion to Expedite Hearing (BK)). No. of Notices: 1. Notice Date 08/29/2025. (Admin.) (Entered: 08/30/2025)