Case number: 5:24-bk-81038 - Hometown Lenders, Inc. - Alabama Northern Bankruptcy Court

Case Information
  • Case title

    Hometown Lenders, Inc.

  • Court

    Alabama Northern (alnbke)

  • Chapter

    11

  • Judge

    Clifton R. Jessup Jr.

  • Filed

    06/03/2024

  • Last Filing

    04/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NOCLOSE



U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Decatur)
Bankruptcy Petition #: 24-81038-CRJ11

Assigned to: Clifton R. Jessup Jr.
Chapter 11
Voluntary
Asset


Date filed:  06/03/2024
341 meeting:  07/23/2024
Deadline for objecting to discharge:  09/09/2024

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

Latest Dockets

Date Filed#Docket Text
04/17/2025304BNC Certificate of Notice (RE: related document(s)[302] Order on Motion For Relief From Stay). Notice Date 04/17/2025. (Admin.)
04/17/2025303Chapter 11 Monthly Operating Report for Filing Period March 2025 Filed by Debtor Hometown Lenders, Inc.. (Heard, Kevin)
04/15/2025302Order Approving Motion For Relief From Stay (Related Doc # [259]) Signed on 4/15/2025. (ksv)
04/10/2025301Transcript 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)
04/08/2025300PDF 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).
04/06/2025299BNC 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.)
04/05/2025298BNC Certificate of Notice (RE: related document(s)[295] Order on Motion to Appear Pro Hac Vice). Notice Date 04/05/2025. (Admin.)
04/04/2025297BNC Certificate of Notice (RE: related document(s)[294] Order on Motion to Allow Claims). Notice Date 04/04/2025. (Admin.)
04/04/2025296Order 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)
04/03/2025295Order Approving Motion To Appear Pro Hac Vice by Michael E Collins (Related Doc # [280]) Signed on 4/3/2025. (ksv)