Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Hometown Restoration, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2021bk22213
TYPE / CHAPTER
Voluntary / 11

Filed

4-15-21

Updated

9-13-23

Last Checked

5-11-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 16, 2021
Last Entry Filed
Apr 15, 2021

Docket Entries by Quarter

Apr 15, 2021 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Small Business Chapter 11 Plan due by 10/12/2021, Disclosure Statement due by 10/12/2021, Filed by Dawn Kirby of Kirby Aisner & Curley, LLP on behalf of Hometown Restoration, LLC. (Kirby, Dawn) (Entered: 04/15/2021)
Apr 15, 2021 Receipt of Voluntary Petition (Chapter 11)( 21-22213) [misc,824] (1738.00) Filing Fee. Receipt number A15279845. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/15/2021)
Apr 15, 2021 Judge Robert D. Drain added to the case. (Correa, Mimi) (Entered: 04/15/2021)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2021bk22213
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Apr 15, 2021
Type
voluntary
Terminated
Dec 29, 2022
Updated
Sep 13, 2023
Last checked
May 11, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Air Freeze Corp
    All County Electric & Intergrated Sys Inc
    American Express 31002 Plum
    American Express 63007
    Andrew Fethes Architects, PA
    AVP Business Products, Inc
    B&G General Construction Inc.
    Barbara Hawkesworth, Esq.
    Brian Madden
    Brian Weidel
    Brian Weidel
    Cardmember Service
    Chase Bank, NA
    Chase Bank, NA
    Chase Bank, NA
    There are 68 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hometown Restoration, LLC
    46 Lafayette Avenue
    New Rochelle, NY 10801
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx4375

    Represented By

    Dawn Kirby
    Kirby Aisner & Curley, LLP
    700 Post Road
    Suite 237
    Scarsdale, NY 10583
    914-401-9500
    Email: dkirby@kacllp.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 13 1457 N Prieur St NO LLC 11 2:2024bk10475
    May 13, 2019 NFPGRP, LLC 7 7:2019bk22972
    Dec 5, 2018 IRS Realty LLC 11 7:2018bk23868
    Dec 5, 2018 ISRS Realty LLC 11 7:2018bk23867
    Feb 2, 2017 Freight Leader, Inc 7 3:17-bk-12132
    Jan 28, 2015 Important Properties, LLC 11 7:15-bk-22123
    May 19, 2014 Born Again United Church Apostolic, Inc. 11 7:14-bk-22686
    May 29, 2013 New Rochelle Sound Shore Housing, LLC 11 7:13-bk-22846
    May 29, 2013 NRHMC Services Corporation 11 7:13-bk-22845
    May 29, 2013 Sound Shore Health System, Inc. 11 7:13-bk-22844
    May 29, 2013 Howe Avenue Nursing Home, Inc. 11 7:13-bk-22842
    May 29, 2013 Sound Shore Medical Center of Westchester 11 7:13-bk-22840
    Apr 30, 2013 Born Again United Church Apostolic, Inc. 11 7:13-bk-22675
    May 18, 2012 Cliff Street Realty, LLC 11 7:12-bk-22965
    Dec 19, 2011 NewRoc Motorcycles, LLC 11 7:11-bk-24438