Hometown Restoration, LLC
11
Sean H. Lane
04/15/2021
01/03/2023
Yes
v
SmBus |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset |
|
Debtor Hometown Restoration, LLC
46 Lafayette Avenue New Rochelle, NY 10801 WESTCHESTER-NY Tax ID / EIN: 45-4004375 |
represented by |
Julie Cvek Curley
Kirby Aisner & Curley LLP 700 Post Road Suite 237 Scarsdale, NY 10583 914-401-9503 Email: jcurley@kacllp.com Dawn Kirby
Kirby Aisner & Curley, LLP 700 Post Road Suite 237 Scarsdale, NY 10583 914-401-9500 Email: dkirby@kacllp.com Nat Wasserstein
Lindenwood Associates, LLC 328 North Broadway Ste 2nd Floor Upper Nyack, NY 10960 845-398-9825 Fax : 212-208-4436 Email: nat@lindenwoodassociates.com |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
03/24/2022 | 52 | Monthly Small Business Monthly Operating Report for Filing Period Feb 1, 2022 to Feb 28, 2022 Filed by Nat Wasserstein on behalf of Hometown Restoration, LLC. (Wasserstein, Nat) (Entered: 03/24/2022) |
03/24/2022 | 51 | Objection to Conditional Approval of Debtor's Disclosure Statement (related doc. 41) filed by Shawn R. Stowell on behalf of Lisa Elvin. (Andino, Eddie) (Entered: 03/24/2022) |
03/21/2022 | 50 | Certification of Ballots /Amended Certification of Ballots (related document(s) 49, 37) filed by Julie Cvek Curley on behalf of Hometown Restoration, LLC. (Curley, Julie) (Entered: 03/21/2022) |
03/17/2022 | 49 | Certification of Ballots (related document(s) 37) filed by Julie Cvek Curley on behalf of Hometown Restoration, LLC. (Curley, Julie) (Entered: 03/17/2022) |
02/21/2022 | 48 | Monthly Small Business Monthly Operating Report for Filing Period Jan 1, 2022 to Jan 31, 2022 Filed by Nat Wasserstein on behalf of Hometown Restoration, LLC. (Wasserstein, Nat) (Entered: 02/21/2022) |
02/14/2022 | 47 | Certificate of Service re: (1)Order (I) Conditionally Approving Debtors Disclosure Statement Under 11 U.S.C. §1125(F)(3), (ii) Scheduling Hearing To Consider (A) Final Approval Of Disclosure Statement Under 11 U. S.C. §1125 And (B) Confirmation Of Debtors Liquidating Chapter 11 Plan Of Reorganization Under §1129; (2) Debtor's Disclosure Statement And Related Exhibits Thereto; And (3) Class 3 Ballot For Accepting Or Rejecting Debtors Liquidating Chapter 11 Plan (related document(s) 41, 37, 39) Filed by Julie Cvek Curley on behalf of Hometown Restoration, LLC. (Curley, Julie) (Entered: 02/14/2022) |
02/01/2022 | 46 | Monthly Small Business Monthly Operating Report for Filing Period October 2021 (amended) Filed by Nat Wasserstein on behalf of Hometown Restoration, LLC. (Wasserstein, Nat) (Entered: 02/01/2022) |
02/01/2022 | 45 | Monthly Small Business Monthly Operating Report for Filing Period November 2021 (amended) Filed by Nat Wasserstein on behalf of Hometown Restoration, LLC. (Wasserstein, Nat) (Entered: 02/01/2022) |
02/01/2022 | 44 | Monthly Small Business Monthly Operating Report for Filing Period December 2021 Filed by Nat Wasserstein on behalf of Hometown Restoration, LLC. (Wasserstein, Nat) (Entered: 02/01/2022) |
01/31/2022 | 43 | Order signed on 1/31/2022 Granting Application for Allowance of Final Compensation and Reimbursement of Expenses for Integrated Property Group Advisors, DBA Auction Advisors (Related Doc # 35) for Auction Advisors, LLC, fees awarded: $11,329.00, expense awarded: $2,500.00. (Rai, Narotam) (Entered: 01/31/2022) |