Hometown Lenders, Inc.
11
Clifton R. Jessup Jr.
06/03/2024
04/17/2025
Yes
v
NOCLOSE |
Assigned to: Clifton R. Jessup Jr. Chapter 11 Voluntary Asset |
|
Debtor Hometown Lenders, Inc.
350 The Bridge Street Suite 200 Huntsville, AL 35806-0021 MADISON-AL Tax ID / EIN: 63-1246790 dba Hometown Lenders dba 1st Family Mortgage aka Hometown Lending |
represented by |
Angela Stewart Ary
Heard, Ary & Dauro, LLC 303 Williams Avenue SW Park Plaza Suite 921 Huntsville, AL 35801 256-535-0817 Fax : 256-535-0818 Email: aary@heardlaw.com Kevin D. Heard
Heard, Ary & Dauro, LLC 303 Williams Avenue SW Park Plaza Suite 921 Huntsville, AL 35801 (256) 535-0817 Fax : (256) 535-0818 Email: kheard@heardlaw.com |
Date Filed | # | Docket Text |
---|---|---|
04/17/2025 | 304 | BNC Certificate of Notice (RE: related document(s)[302] Order on Motion For Relief From Stay). Notice Date 04/17/2025. (Admin.) |
04/17/2025 | 303 | Chapter 11 Monthly Operating Report for Filing Period March 2025 Filed by Debtor Hometown Lenders, Inc.. (Heard, Kevin) |
04/15/2025 | 302 | Order Approving Motion For Relief From Stay (Related Doc # [259]) Signed on 4/15/2025. (ksv) |
04/10/2025 | 301 | Transcript of hearing held on: 04/02/25 You are noticed that a transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, remote electronic access to this transcript is restricted through 07/9/2025. To review the transcript for redaction purposes, you may purchase a copy from the transcriber, or the transcript may be viewed at the public terminal located in the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber J&J Court Transcribers, Inc., telephone number 609-586-2311. All parties have seven (7) calendar days to file a Notice of Intent to Request Transcript Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If the Notice of Intent is filed, the party has 21 calendar days from the date the transcript was filed to file the Transcript Redaction Request indicating the location of the identifiers within the transcript with the Court and to provide the list to the transcriber. The redacted transcript is due 31 days from the date of filing of the transcript. The transcript will be made electronically available to the general public 90 calendar days from the date of filing.. Notice of Intent to Request Redaction Deadline Due By 4/17/2025. Redaction Request Due By 05/1/2025. Redacted Transcript Submission Due By 05/12/2025. Transcript access will be restricted through 07/9/2025. (Bowen, James) |
04/08/2025 | 300 | PDF with attached Audio File. Court Date & Time [04/02/2025 11:19:24 AM]. File Size [ 6068 KB ]. Run Time [ 00:16:59 ]. (160). (adiuser). |
04/06/2025 | 299 | BNC Certificate of Notice (RE: related document(s)[296] Order on Application for Compensation filed by Accountant Chris Echols, CPA). Notice Date 04/06/2025. (Admin.) |
04/05/2025 | 298 | BNC Certificate of Notice (RE: related document(s)[295] Order on Motion to Appear Pro Hac Vice). Notice Date 04/05/2025. (Admin.) |
04/04/2025 | 297 | BNC Certificate of Notice (RE: related document(s)[294] Order on Motion to Allow Claims). Notice Date 04/04/2025. (Admin.) |
04/04/2025 | 296 | Order Approving Application For Compensation (Related Doc#[248]) for Chris Echols, CPA, Accountant, Period: to , Fees awarded: $34,825.00, Expenses awarded: $1,260.33; Awarded on 4/4/2025 Signed on 4/4/2025. (ksv) |
04/03/2025 | 295 | Order Approving Motion To Appear Pro Hac Vice by Michael E Collins (Related Doc # [280]) Signed on 4/3/2025. (ksv) |