Case number: 5:24-bk-81038 - Hometown Lenders, Inc. - Alabama Northern Bankruptcy Court

Case Information
  • Case title

    Hometown Lenders, Inc.

  • Court

    Alabama Northern (alnbke)

  • Chapter

    11

  • Judge

    Clifton R. Jessup Jr.

  • Filed

    06/03/2024

  • Last Filing

    01/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NOCLOSE



U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Huntsville)
Bankruptcy Petition #: 24-81038-CRJ11

Assigned to: Clifton R. Jessup Jr.
Chapter 11
Voluntary
Asset


Date filed:  06/03/2024
Plan confirmed:  05/28/2025
341 meeting:  07/23/2024
Deadline for objecting to discharge:  09/09/2024

Debtor

Hometown Lenders, Inc.

350 The Bridge Street
Suite 200
Huntsville, AL 35806-0021
MADISON-AL
Tax ID / EIN: 63-1246790
dba
Hometown Lenders

dba
1st Family Mortgage

aka
Hometown Lending
represented by
Angela Stewart Ary

Heard, Ary & Dauro, LLC
303 Williams Avenue SW
Park Plaza Suite 921
Huntsville, AL 35801
256-535-0817
Fax : 256-535-0818
Email: aary@heardlaw.com

Kevin D. Heard

Heard, Ary & Dauro, LLC
303 Williams Avenue SW
Park Plaza Suite 921
Huntsville, AL 35801
(256) 535-0817
Fax : (256) 535-0818
Email: kheard@heardlaw.com

Latest Dockets

Date Filed#Docket Text
01/20/2026386Notice of Change of Address Filed by Kasi Lemasters. (ksv)
01/11/2026385BNC Certificate of Notice (RE: related document(s)[384] Order on Application for Compensation filed by Accountant Chris Echols, CPA). Notice Date 01/11/2026. (Admin.)
01/09/2026384Order Approving Application For Compensation (Related Doc#[367]) for Chris Echols, CPA, Accountant, Period: to , Fees awarded: $1312.50, Expenses awarded: $0.00; Awarded on 1/9/2026 Signed on 1/9/2026. (ksv)
12/19/2025382Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses Filed by Bankruptcy Administrator Richard M Blythe (RE: related document(s)[367] Final Application for Compensation for Chris Echols, CPA, Accountant, Period: 3/1/2025 to 7/31/2025, Fee: $1312.50, Expenses: $0.00. Filed by Attorney Kevin D. Heard (Attachments: # 1 Exhibit A # 2 Master Service List) filed by Accountant Chris Echols, CPA). (Blythe, Richard)
12/16/2025381Chapter 11 Monthly Operating Report for Filing Period November 2025, Filed by Debtor Hometown Lenders, Inc.. (Heard, Kevin)
12/11/2025380BNC Certificate of Notice (RE: related document(s)[368] Notice of Hearing). Notice Date 12/11/2025. (Admin.)
12/09/2025379Chapter 11 Monthly Operating Report for Filing Period October 2025 (Post-Confirmation Report) Filed by Debtor Hometown Lenders, Inc.. (Heard, Kevin)
12/09/2025378Chapter 11 Monthly Operating Report for Filing Period October 2025 (Post-Confirmation Report) Filed by Debtor Hometown Lenders, Inc.. (Heard, Kevin)
12/09/2025377Chapter 11 Monthly Operating Report for Filing Period September 2025 (Post-Confirmation Report) Filed by Debtor Hometown Lenders, Inc.. (Heard, Kevin)
12/09/2025376Chapter 11 Monthly Operating Report for Filing Period August 2025 (Post-Confirmation Report) Filed by Debtor Hometown Lenders, Inc.. (Heard, Kevin)