Docket Entries by Day
Apr 11 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Annalee Dolls, LLC Incomplete Filings due by 04/25/2025. (Gannon, William) (Entered: 04/11/2025) | |
---|---|---|---|
Apr 11 | 2 | Receipt of Voluntary Petition - Chapter 11( 25-10232) [misc,volp11] (1738.00) filing fee. Receipt number A4293864, Fee amount $1738.00. (re: Doc#1). (U.S. Treasury) (Entered: 04/11/2025) | |
Apr 11 | 3 | Judge Kimberly Bacher assigned to case. (jel) (Entered: 04/11/2025) | |
Apr 11 | Government Proof of Claim Deadline set. Government Proof of Claim due by 10/8/2025. (jel) (Entered: 04/11/2025) | ||
Apr 11 | 4 | Order Setting a Status Conference/Hearing. See order for additional deadlines. Signed on 4/11/2025 Status hearing to be held on 6/4/2025 at 11:00 AM at Courtroom A (w/VC). Pre-Status Report Due By 5/21/2025. Small Business Cash Flow Statement due by 4/18/2025. Small Business Balance Sheet due by 4/18/2025. Small Business Statement of Operations due by 4/18/2025. Tax return due by 4/18/2025. Proofs of Claims due by 6/20/2025. Chapter 11 Plan Small Business Subchapter V Due by 7/10/2025. (So ordered by Judge Kimberly Bacher )(jel) (Entered: 04/11/2025) | |
Apr 11 | 5 | Notice 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 Annalee Dolls, LLC). Statement of Financial Affairs due by 4/25/2025. Schedule A/B due 4/25/2025. Schedule D due by 4/25/2025. Schedule E/F due 4/25/2025. Schedule G due by 4/25/2025. Schedule H due by 4/25/2025. Summary of Assets and Liabilities due 4/25/2025. Declaration re Debtor Schedules due by 4/25/2025. Atty Disclosure Statement due by 4/25/2025. List of Equity Security Holders due by 4/25/2025. Corporate Resolution due by 4/25/2025. Incomplete Filings due by 4/25/2025. (jel) (Entered: 04/11/2025) | |
Apr 14 | 6 | BNC Certificate of Notice. (RE: related document(s) 5 Notice to File Missing Documents - Chapter 11). No. of Notices: 1. Notice Date 04/13/2025. (Admin.) (Entered: 04/14/2025) | |
Apr 14 | 7 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 4 Order Setting Status Conference/Hearing). No. of Notices: 18. Notice Date 04/13/2025. (Admin.) (Entered: 04/14/2025) |
Annalee Dolls, LLC
339 Daniel Webster Highway
Meredith, NH 03253
BELKNAP-NH
802-238-7738
Tax ID / EIN: xx-xxx1642
William S. Gannon
William S. Gannon PLLC
740 Chestnut Street
Manchester, NH 03104
603-621-0833
Email: bgannon@gannonlawfirm.com
Office of the U.S. Trustee
James C. Cleveland Building
53 Pleasant Street
Suite 2300
Concord, NH 03301
(603) 333-2777
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Aug 14, 2023 | Big Daddy Signs of Florida, Inc. | 7 | 1:2023bk10438 |
Nov 16, 2021 | NI Holdings, Inc. | 7 | 1:2021bk10653 |
Oct 19, 2020 | LRGHealthcare | 11 | 1:2020bk10892 |
Jan 16, 2019 | Skiffington Homes, Inc. | 7 | 1:2019bk10062 |
Nov 7, 2018 | Eric D. Young, Inc. | 7 | 1:2018bk11502 |
Sep 21, 2017 | Moultonboro Hospitality LLC | 11 | 1:17-bk-11326 |
Jul 1, 2017 | Worry Free Property Management, Inc. | 7 | 1:17-bk-10957 |
Apr 27, 2017 | Cafe Bella Sera, Inc. | 7 | 1:17-bk-10605 |
Oct 13, 2016 | Olive Branch Real Estate Development LLC | 11 | 1:16-bk-11444 |
Oct 13, 2016 | 25 Lang St. LLC | 11 | 1:16-bk-11445 |
Mar 31, 2016 | Custom Crushing Co. | 11 | 1:16-bk-10449 |
Apr 30, 2014 | LSN Group, LLC | 7 | 1:14-bk-10895 |
Jul 8, 2013 | LaBrie Business Enterprises LLC dba MacDurgin Busi | 7 | 1:13-bk-11742 |
May 7, 2013 | Simply Footwear LLC | 7 | 1:13-bk-11204 |
Nov 9, 2011 | Suncook River Realty Trust, LLC | 11 | 1:11-bk-14136 |