Hometown Lenders, Inc.
11
Clifton R. Jessup Jr.
06/03/2024
03/09/2026
Yes
v
| NOCLOSE |
Assigned to: Clifton R. Jessup Jr. Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/09/2026 | 404 | Order Approving Signed on 3/9/2026 (RE: related document(s)[403] Notice of Withdrawal As Attorney). (ksv) |
| 03/09/2026 | 403 | Notice of Withdrawal as Attorney . (Nichols, Marianna) |
| 03/08/2026 | 402 | BNC Certificate of Notice (RE: related document(s)[400] Notice of Hearing). Notice Date 03/08/2026. (Admin.) |
| 03/08/2026 | 401 | BNC Certificate of Notice (RE: related document(s)[398] Notice of Hearing). Notice Date 03/08/2026. (Admin.) |
| 03/06/2026 | 400 | Notice of Hearing on (RE: related document(s)[399] Motion for Leave filed by Debtor Hometown Lenders, Inc.). Hearing scheduled 4/6/2026 at 10:00 AM at United States Courthouse, 660 Gallatin St SW, Courtroom I (CRJ) Huntsville. (tcw) |
| 03/06/2026 | 399 | Motion for Leave Motion for Authority to Terminate the Hometown Lenders, Inc. Retirement Plan (401(k)), Filed by Debtor Hometown Lenders, Inc. (Attachments: # (1) Master Service List # (2) List of Plan Particpants) (Heard, Kevin) |
| 03/06/2026 | 398 | Notice of Hearing on (RE: related document(s)[397] Motion for Leave filed by Debtor Hometown Lenders, Inc.). Hearing scheduled 4/6/2026 at 10:00 AM at United States Courthouse, 660 Gallatin St SW, Courtroom I (CRJ) Huntsville. (tcw) |
| 03/05/2026 | 397 | Motion for Leave To Accept Satisfaction of Mortgage Filed by Debtor Hometown Lenders, Inc. (Attachments: # (1) Exhibit Real Estate Closing Statement # (2) Master Service List) (Heard, Kevin) |
| 03/05/2026 | 396 | Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses Filed by Bankruptcy Administrator Richard M Blythe (RE: related document(s)[393] Interim Application for Compensation (Third Interim) for Heard, Ary & Dauro, LLC for Kevin D. Heard, Debtor's Attorney, Period: 5/24/2025 to 2/16/2026, Fee: $20,203.75, Expenses: $3,019.01. Filed by Attorneys Angela Stewart Ary, Kevin D. Heard (Attachments: # 1 Exhibit A # 2 Master Service List) filed by Debtor Hometown Lenders, Inc.). (Blythe, Richard) |
| 02/20/2026 | 395 | BNC Certificate of Notice (RE: related document(s)[394] Notice of Hearing). Notice Date 02/20/2026. (Admin.) |