Homemakers Real Estate, LLC
11
Grace E. Robson
05/05/2025
03/13/2026
Yes
v
| DsclsDue, PlnDue, ADV, DISMISSED |
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Homemakers Real Estate, LLC
2875 S. Orange Ave, Suite 500 #6409 Orlando, FL 32806 ORANGE-FL Tax ID / EIN: 26-3885166 |
represented by |
Frank M Wolff
Nardella & Nardella. PLLC 135 W. Central Blvd Suite 300 Orlando, FL 32801 407-966-2680 Email: fwolff@nardellalaw.com |
U.S. Trustee United States Trustee - ORL
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
represented by |
Audrey M Aleskovsky
DOJ-Ust Office of the United States Trustee George C. Young Federal Building and Courthouse 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6068 Email: Audrey.M.Aleskovsky@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/13/2026 | 87 | Motion to Vacate Order Dismissing Case Pursuant to Federal Rules of Civil Procedure 60(b)(1), and 60(d)(3) Filed by Matthew Leibert on behalf of Creditor Horton Johnson (related document(s)[85], [73]). |
| 12/23/2025 | Bankruptcy Case Closed. (Barnes, Dana) | |
| 10/28/2025 | Reassignment of Lead Attorney. Attorney Annalise Hayes DeLuca of McMichael Taylor Gray, LLC is substituted for Attorney Audrey J. Dixon of McMichael Taylor Gray, LLC. | |
| 08/28/2025 | 86 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [85])). Notice Date 08/28/2025. (Admin.) |
| 08/26/2025 | 85 | Order Denying Motion for Reconsideration (Related Doc # [76])., Order Denying Motion for Evidentiary Hearing as Moot (Related Doc # [81]). Service Instructions: Clerks Office to serve. (Williams, Ro'Shaila) |
| 08/12/2025 | 84 | Objection to Motion to Tiered Capital's Motion for Evidentiary Hearing Filed by James Timko on behalf of Pedixon LLC, ZPD, LLC (related document(s)[81]). (Timko, James) |
| 07/31/2025 | 83 | Amended Notice of Filing Declaration and Affidavit Filed by Scott R Rost on behalf of Interested Party TIERED CAPITAL INC (related document(s)[80]). (Attachments: # (1) Exhibit A - Declaration of Horton Johnson # (2) Exhibit A Addendum - Attachment to Declaration # (3) Exhibit B - MCF Affidavit) (Rost, Scott) |
| 07/29/2025 | 82 | Objection to Motion for Reconsideration of Dismissal Filed by Interested Party TIERED CAPITAL INC Filed by Creditor Martin C Flynn (related document(s)[76]). (Coleman, Faye) |
| 07/29/2025 | 81 | Motion for Evidentiary Hearing Filed by Scott R Rost on behalf of Interested Party TIERED CAPITAL INC (related document(s)[76]). |
| 07/29/2025 | 80 | Notice of Filing Declaration and Affidavit Filed by Scott R Rost on behalf of Interested Party TIERED CAPITAL INC. (Attachments: # (1) Exhibit A - Declaration of Horton Johnson # (2) Exhibit B - Affidavit of Martin C. Flynn, Jr.) (Rost, Scott) |