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

    03/09/2026

  • 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
03/09/2026404Order Approving Signed on 3/9/2026 (RE: related document(s)[403] Notice of Withdrawal As Attorney). (ksv)
03/09/2026403Notice of Withdrawal as Attorney . (Nichols, Marianna)
03/08/2026402BNC Certificate of Notice (RE: related document(s)[400] Notice of Hearing). Notice Date 03/08/2026. (Admin.)
03/08/2026401BNC Certificate of Notice (RE: related document(s)[398] Notice of Hearing). Notice Date 03/08/2026. (Admin.)
03/06/2026400Notice 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)
03/06/2026399Motion 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)
03/06/2026398Notice 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)
03/05/2026397Motion 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)
03/05/2026396Bankruptcy 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)
02/20/2026395BNC Certificate of Notice (RE: related document(s)[394] Notice of Hearing). Notice Date 02/20/2026. (Admin.)