Annalee Dolls, LLC
11
Kimberly Bacher
04/11/2025
04/25/2025
Yes
v
Subchapter_V, PlnDue, SchsStmtDue, SmBus |
Assigned to: Chief Judge Kimberly Bacher Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/22/2025 | 27 | Notice 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) |
04/21/2025 | 26 | AffidavitAndrew Button's Amended 1116(1)(B) Declaration Regarding Financial Documents Filed by Debtor Annalee Dolls, LLC (Gannon, William) (Entered: 04/21/2025) |
04/21/2025 | 25 | Tax 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) |
04/21/2025 | 24 | Statement 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) |
04/21/2025 | 23 | Small 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) |
04/21/2025 | 22 | Order 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) |
04/18/2025 | 21 | BNC 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) |
04/18/2025 | 20 | BNC 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) |
04/18/2025 | 19 | Limited 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) |
04/18/2025 | 18 | AffidavitAndrew Button's 116(1)(B) Declaration re: Financial Documents Required Filed by Debtor Annalee Dolls, LLC (Gannon, William) (Entered: 04/18/2025) |