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

    06/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NOCLOSE



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

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


Date filed:  06/03/2024
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
06/10/2025327Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses Filed by Bankruptcy Administrator Richard M Blythe (RE: related document(s)[314] Interim Application for Compensation Cover Sheet of Application for Compensation and Expenses, Verification of Application for Compensation and Expenses, and Second Interim Application for Compensation and Reimbursement of Expenses for Kevin D. Heard, Debtor's Attorney, Period: 10/2/2024 to 5/23/2025, Fee: $111,307.50, Expenses: $16,140.04. Filed by Attorney Kevin D. Heard (Attachments: # 1 Exhibit A # 2 Master Service List) filed by Debtor Hometown Lenders, Inc.). (Blythe, Richard)
06/04/2025326Certificate of Service for service of [Doc. 319] Order Confirming Debtor's First Amended Plan of Liquidation Dated February 14, 2025, with attached Exhibit A, Filed by Debtor Hometown Lenders, Inc. (RE: related document(s)[319] Order Confirming Chapter 11 Plan, [320] Order (Generic)). (Attachments: # (1) Email List # (2) Creditor Matrix) (Heard, Kevin)
06/01/2025325BNC Certificate of Notice (RE: related document(s)[323] Order (Generic)). Notice Date 06/01/2025. (Admin.)
05/30/2025324BNC Certificate of Notice (RE: related document(s)[318] Order Approving). Notice Date 05/30/2025. (Admin.)
05/30/2025323Tentative Order Approving Motion to Allow Late File Proof of Claim Signed on 5/30/2025 (RE: related document(s)[321] Motion to Allow Claims filed by Creditor Madison County, Alabama). (ksv)
05/29/2025322BNC Certificate of Notice (RE: related document(s)[316] Notice of Hearing). Notice Date 05/29/2025. (Admin.)
05/29/2025321Motion to Allow Claim 195 as Timely Filed by Creditor Madison County, Alabama (Attachments: # (1) Exhibit Exhibit A # (2) Exhibit Exhibit B) (Rich, John)
05/28/2025320Order Directing Debtor to Provide Notice of Confirmation Order Signed on 5/28/2025 (RE: related document(s)[319] Order Confirming Chapter 11 Plan). (ksv)
05/28/2025319Order Confirming Debtor's First Amended Plan of Liquidation Dated February 14, 2025 Signed on 5/28/2025 (RE: related document(s)[160] Amended Disclosure Statement filed by Debtor Hometown Lenders, Inc., [228] Chapter 11 Plan of Liquidation filed by Debtor Hometown Lenders, Inc.). (ksv)
05/28/2025318Order Allowing Late Filed Ballots Signed on 5/28/2025. (ksv)