Hometown Lenders, Inc.
11
Clifton R. Jessup Jr.
06/03/2024
01/20/2026
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 |
|---|---|---|
| 01/20/2026 | 386 | Notice of Change of Address Filed by Kasi Lemasters. (ksv) |
| 01/11/2026 | 385 | BNC 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.) |
| 01/09/2026 | 384 | Order 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) |
| 12/19/2025 | 382 | 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)[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) |
| 12/16/2025 | 381 | Chapter 11 Monthly Operating Report for Filing Period November 2025, Filed by Debtor Hometown Lenders, Inc.. (Heard, Kevin) |
| 12/11/2025 | 380 | BNC Certificate of Notice (RE: related document(s)[368] Notice of Hearing). Notice Date 12/11/2025. (Admin.) |
| 12/09/2025 | 379 | Chapter 11 Monthly Operating Report for Filing Period October 2025 (Post-Confirmation Report) Filed by Debtor Hometown Lenders, Inc.. (Heard, Kevin) |
| 12/09/2025 | 378 | Chapter 11 Monthly Operating Report for Filing Period October 2025 (Post-Confirmation Report) Filed by Debtor Hometown Lenders, Inc.. (Heard, Kevin) |
| 12/09/2025 | 377 | Chapter 11 Monthly Operating Report for Filing Period September 2025 (Post-Confirmation Report) Filed by Debtor Hometown Lenders, Inc.. (Heard, Kevin) |
| 12/09/2025 | 376 | Chapter 11 Monthly Operating Report for Filing Period August 2025 (Post-Confirmation Report) Filed by Debtor Hometown Lenders, Inc.. (Heard, Kevin) |