Hometown Lenders, Inc.
11
Clifton R. Jessup Jr.
06/03/2024
06/10/2025
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 |
---|---|---|
06/10/2025 | 327 | 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)[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) |
06/04/2025 | 326 | Certificate 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) |
06/01/2025 | 325 | BNC Certificate of Notice (RE: related document(s)[323] Order (Generic)). Notice Date 06/01/2025. (Admin.) |
05/30/2025 | 324 | BNC Certificate of Notice (RE: related document(s)[318] Order Approving). Notice Date 05/30/2025. (Admin.) |
05/30/2025 | 323 | Tentative 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) |
05/29/2025 | 322 | BNC Certificate of Notice (RE: related document(s)[316] Notice of Hearing). Notice Date 05/29/2025. (Admin.) |
05/29/2025 | 321 | Motion to Allow Claim 195 as Timely Filed by Creditor Madison County, Alabama (Attachments: # (1) Exhibit Exhibit A # (2) Exhibit Exhibit B) (Rich, John) |
05/28/2025 | 320 | Order Directing Debtor to Provide Notice of Confirmation Order Signed on 5/28/2025 (RE: related document(s)[319] Order Confirming Chapter 11 Plan). (ksv) |
05/28/2025 | 319 | Order 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) |
05/28/2025 | 318 | Order Allowing Late Filed Ballots Signed on 5/28/2025. (ksv) |