Case number: 1:25-bk-10232 - Annalee Dolls, LLC - New Hampshire Bankruptcy Court

Case Information
  • Case title

    Annalee Dolls, LLC

  • Court

    New Hampshire (nhbke)

  • Chapter

    11

  • Judge

    Kimberly Bacher

  • Filed

    04/11/2025

  • Last Filing

    04/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, SchsStmtDue, SmBus



U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 25-10232-KB

Assigned to: Chief Judge Kimberly Bacher
Chapter 11
Voluntary
Asset


Date filed:  04/11/2025
341 meeting:  05/15/2025
Deadline for filing claims:  06/20/2025
Deadline for filing claims (govt.):  10/08/2025
Deadline for objecting to discharge:  07/14/2025

Debtor

Annalee Dolls, LLC

339 Daniel Webster Highway
Meredith, NH 03253
BELKNAP-NH
802-238-7738
Tax ID / EIN: 47-2571642

represented by
William S. Gannon

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

Trustee

James S. LaMontagne

Subchapter V Trustee
Sheehan Phinney Bass & Green PA
1000 Elm Street
Manchester, NH 03101
603-627-8102

 
 
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

Denise Shear

Office of the U.S. Trustee
446 Main Street, 14th Floor
Worcester, MA 01608
202-425-2348
Email: denise.shear@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/22/202527Notice of Cancellation of Order to Show Cause Hearing. The required documents/fees having been filed, submitted and/or paid, the Order to Show Cause is discharged and the hearing scheduled for 04/23/2025 at 11:00 a.m. is canceled. (RE: related document(s)22 Order to Show Cause). (jel) (Entered: 04/22/2025)
04/21/202526AffidavitAndrew Button's Amended 1116(1)(B) Declaration Regarding Financial Documents Filed by Debtor Annalee Dolls, LLC (Gannon, William) (Entered: 04/21/2025)
04/21/202525Tax Documents for the Year for 2023 Redacted Filed by Debtor Annalee Dolls, LLC (RE: related document(s) 4 Order Setting Status Conference/Hearing) (Gannon, William) (Entered: 04/21/2025)
04/21/202524Statement of Operations for Small Business Filed by Debtor Annalee Dolls, LLC (RE: related document(s) 4 Order Setting Status Conference/Hearing) (Gannon, William) (Entered: 04/21/2025)
04/21/202523Small Business Balance Sheet Filed by Debtor Annalee Dolls, LLC (RE: related document(s) 4 Order Setting Status Conference/Hearing) (Gannon, William) (Entered: 04/21/2025)
04/21/202522Order to Appear and Show Cause why the Debtor has failed to comply with the Court's order and the Bankruptcy Code. If the deficiency is satisfied by the deadline, the hearing may be canceled. Deadline to satisfy deficiency: April 22, 2025 Signed on 4/21/2025 Show Cause hearing to be held on 4/23/2025 at 11:00 AM at Courtroom A (w/VC). (So ordered by Judge Kimberly Bacher )(jel) (Entered: 04/21/2025)
04/18/202521BNC Certificate of Notice - PDF Document. (RE: related document(s) 16 Order on Motion to Pay). No. of Notices: 18. Notice Date 04/18/2025. (Admin.) (Entered: 04/19/2025)
04/18/202520BNC Certificate of Notice - PDF Document. (RE: related document(s) 14 Order on Motion to Use Cash Collateral). No. of Notices: 1. Notice Date 04/18/2025. (Admin.) (Entered: 04/19/2025)
04/18/202519Limited Objection and Reservation of Rights Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) 11 Motion to Use Cash Collateral filed by Debtor Annalee Dolls, LLC) (Shear, Denise) (Entered: 04/18/2025)
04/18/202518AffidavitAndrew Button's 116(1)(B) Declaration re: Financial Documents Required Filed by Debtor Annalee Dolls, LLC (Gannon, William) (Entered: 04/18/2025)