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

    03/13/2026

  • 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
03/13/202687Motion 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]).
12/23/2025Bankruptcy Case Closed. (Barnes, Dana)
10/28/2025Reassignment of Lead Attorney. Attorney Annalise Hayes DeLuca of McMichael Taylor Gray, LLC is substituted for Attorney Audrey J. Dixon of McMichael Taylor Gray, LLC.
08/28/202586BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [85])). Notice Date 08/28/2025. (Admin.)
08/26/202585Order 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)
08/12/202584Objection 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)
07/31/202583Amended 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)
07/29/202582Objection 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)
07/29/202581Motion 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)