Case number: 4:18-bk-14326 - Hometown Holdings LLC - Arizona Bankruptcy Court

Case Information
  • Case title

    Hometown Holdings LLC

  • Court

    Arizona (azbke)

  • Chapter

    11

  • Judge

    Brenda Moody Whinery

  • Filed

    11/26/2018

  • Last Filing

    06/05/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
District of Arizona (Tucson)
Bankruptcy Petition #: 4:18-bk-14326-BMW

Assigned to: Chief Judge Brenda Moody Whinery
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/26/2018
Date terminated:  06/05/2019
Debtor dismissed:  03/21/2019
341 meeting:  01/10/2019

Debtor

Hometown Holdings LLC

PO BOX 31751
Tucson, AZ 85751
PIMA-AZ
Tax ID / EIN: 61-1900455

represented by
KASEY C. NYE

WATERFALL ECONOMIDIS CALDWELL ET AL
5210 E WILLIAMS CIRCLE, SUITE 800
TUCSON, AZ 85711
520-202-5018
Fax : 520-745-1279
Email: knye@waterfallattorneys.com

U.S. Trustee

U.S. TRUSTEE

OFFICE OF THE U.S. TRUSTEE
230 NORTH FIRST AVENUE
SUITE 204
PHOENIX, AZ 85003
represented by
ELIZABETH C. AMOROSI

OFFICE OF THE U.S. TRUSTEE
230 N. 1ST AVENUE, SUITE 204
PHOENIX, AZ 85003
602-682-2600
Fax : 602-514-7270

EDWARD K. BERNATAVICIUS

UNITED STATES TRUSTEE
230 N 1ST AVE, SUITE 204
PHOENIX, AZ 85003
602-682-2600
Fax : 602-514-7270
Email: edward.k.bernatavicius@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/05/201962The case having been dismissed; IT IS ORDERED that the case is closed and if a trustee has been appointed, the trustee is discharged from and relieved of his trust. Chief Judge Brenda Moody Whinery (Medina, Diane) (Entered: 06/05/2019)
03/30/201961BNC Certificate of Notice - PDF Document (related document(s)[60] Order Dismissing Case) (Admin.)
03/27/201960ORDER Dismissing Case Debtor signed on 3/21/2019 (related document(s)[59] Minute Entry) . (Stroud, Eunice)
03/27/201959ORDER and Minutes of Hearing held on: 03/21/2019 Subject: CHAPTER 11 CASE MANAGEMENT STATUS HEARING ( RESCHEDULED FROM 01/23/19). (vCal Hearing ID (1222878)). (related document(s)[1]) (Volz, Rebecca) Modified text on 3/27/2019 (Volz, Rebecca).
03/21/201958PDF with attached Audio File. Court Date & Time [ 03/21/2019 10:00 AM ]. File Size [ 1,380 KB ]. Run Time [ 00:02:56 ]. (vCal Hearing ID (1222878)).(Gifford, Sharon). (Entered: 03/22/2019)
03/18/201957Operating Report For February 2019 filed by KASEY C. NYE of WATERFALL ECONOMIDIS CALDWELL ET AL on behalf of Hometown Holdings LLC. (NYE, KASEY) (Entered: 03/18/2019)
03/13/201956Operating Report For January 2019 filed by KASEY C. NYE of WATERFALL ECONOMIDIS CALDWELL ET AL on behalf of Hometown Holdings LLC. (NYE, KASEY) (Entered: 03/13/2019)
03/01/201955BNC Certificate of Notice - PDF Document (related document(s) 46 Order on Motion for Relief from Stay) (Admin.) (Entered: 03/03/2019)
03/01/201954BNC Certificate of Notice (related document(s) 46 Order on Motion for Relief from Stay) (Admin.) (Entered: 03/03/2019)
02/28/2019Receipt of Motion for Relief from Stay (181.00 fee)(4:18-bk-14326-BMW) [motion,185] ( 181.00) Filing Fee. Receipt number 31011871. Fee amount 181.00. (U.S. Treasury) (Entered: 02/28/2019)