New York Southern Bankruptcy Court

Case number: 7:21-bk-22213 - Hometown Restoration, LLC - New York Southern Bankruptcy Court

Case Information
Case title
Hometown Restoration, LLC
Chapter
11
Judge
Sean H. Lane
Filed
04/15/2021
Last Filing
01/03/2023
Asset
Yes
Vol
v
Docket Header

SmBus




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 21-22213-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset


Date filed:  04/15/2021
341 meeting:  06/09/2021
Deadline for filing claims:  07/30/2021

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: [email protected]

Dawn Kirby

Kirby Aisner & Curley, LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9500
Email: [email protected]

Nat Wasserstein

Lindenwood Associates, LLC
328 North Broadway
Ste 2nd Floor
Upper Nyack, NY 10960
845-398-9825
Fax : 212-208-4436
Email: [email protected]

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
 
 

Latest Dockets
Date Filed#Docket Text
03/24/202252Docket Text
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)
03/24/202251Docket Text
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)
03/21/202250Docket Text
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)
03/17/202249Docket Text
Certification of Ballots (related document(s) 37) filed by Julie Cvek Curley on behalf of Hometown Restoration, LLC. (Curley, Julie) (Entered: 03/17/2022)
02/21/202248Docket Text
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)
02/14/202247Docket Text
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)
02/01/202246Docket Text
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)
02/01/202245Docket Text
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)
02/01/202244Docket Text
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)
01/31/202243Docket Text
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)