Case number: 6:25-bk-02685 - Homemakers Real Estate, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Homemakers Real Estate, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Grace E. Robson

  • Filed

    05/05/2025

  • Last Filing

    07/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, ADV, DISMISSED



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:25-bk-02685-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/05/2025
Debtor dismissed:  06/27/2025
341 meeting:  06/09/2025

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

Latest Dockets

Date Filed#Docket Text
07/29/202581Motion for Evidentiary Hearing Filed by Scott R Rost on behalf of Interested Party TIERED CAPITAL INC (related document(s)[76]).
07/29/202580Notice 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)
07/25/202579Objection to Motion to Tiered Capital, Inc.'s Motion for Reconsideration of the June 27, 2025 Order Dismissing Case Filed by James Timko on behalf of Pedixon LLC, ZPD, LLC (related document(s)[76]). (Timko, James)
07/18/202578Certificate of Service Re: Order Setting Deadline to File Response to Tiered Capital, Inc.'s Motion for Reconsideration of the June 27, 2025 Order Dismissing the Case. Filed by Scott R Rost on behalf of Interested Party TIERED CAPITAL INC (related document(s)[77]). (Attachments: # (1) Mailing Matrix Mailing Matrix) (Rost, Scott)
07/18/2025Adversary Case 6:25-ap-69 Closed. (Kerkes, Deborah)
07/15/202577
Order Setting Deadline to File Response to Tiered Capital, Inc's Motion for Reconsideration of the June 27, 2025 Order Dismissing the Case
(related document(s)76). Service Instructions: Scott Rost is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Kimberely) (Entered: 07/15/2025)
07/11/202576Motion for Reconsideration of Dismissal Filed by Scott R Rost on behalf of Interested Party TIERED CAPITAL INC (related document(s)73). (Attachments: # 1 Exhibit Resolution of the Beneficiaries of Tiered Land Trust) (Entered: 07/11/2025)
07/11/202575Notice of Filing Notice of Appearance and Designation of Email Addresses Filed by Scott R Rost on behalf of Interested Party TIERED CAPITAL INC. (Rost, Scott) (Entered: 07/11/2025)
06/30/202574Proof of Service of Order Dismissing Case. Filed by James Timko on behalf of Pedixon LLC, ZPD, LLC (related document(s)[73]). (Timko, James)
06/27/202573Order Dismissing Case . (related document(s)[12]). Service Instructions: James Timko is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Coleman, Faye)