Bearsville, LLC
11
Kimberly Bacher
08/19/2025
10/03/2025
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
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 09/12/2025 | 31 | BNC 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) |
| 09/12/2025 | 30 | BNC 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) |
| 09/10/2025 | 29 | Notice 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) |
| 09/10/2025 | 28 | Order Granting Motion to Dismiss Case (Related Doc # 13) Signed on 9/10/2025. (So ordered by Judge Kimberly Bacher ) (amw) (Entered: 09/10/2025) |
| 09/05/2025 | 27 | BNC 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) |
| 09/05/2025 | 26 | Response 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) |
| 09/03/2025 | 25 | Order 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) |
| 09/03/2025 | 24 | Exhibit 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) |
| 09/02/2025 | 23 | Motion 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) |
| 08/29/2025 | 22 | BNC 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) |