98 East LLC
11
Tamara O Mitchell
11/18/2025
01/12/2026
Yes
v
| SmBus, Subchapter_V, PlnDue, NODISCH |
Assigned to: Tamara O Mitchell Chapter 11 Voluntary Asset |
|
Debtor 98 East LLC
615 Brooklane Dr, Unit 3423 Hueytown, AL 35023 JEFFERSON-AL Tax ID / EIN: 84-4142951 |
represented by |
Robert C Keller
Russo, White & Keller 315 Gadsden Highway Ste D Birmingham, AL 35235 205-833-2589 Email: rjlawoff@bellsouth.net |
Trustee Brian R. Walding (SBRA)
Walding, LLC 2227 1st Avenue South Suite 100 Birmingham, AL 35233 205-307-5050 |
represented by |
Brian R. Walding (SBRA)
Walding, LLC 2227 1st Avenue South Suite 100 Birmingham, AL 35233 205-307-5050 Email: alnb11trustee@waldinglaw.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/29/2025 | 48 | Notice of Hearing on (RE: related document(s)47 Application to Employ filed by Debtor 98 East LLC). Hearing scheduled 1/13/2026 at 09:30 AM at Courtroom 3 (TOM) Birmingham. (cmh) (Entered: 12/29/2025) |
| 12/26/2025 | 47 | Application to Employ Robert C. Keller as Attorney for the Debtor Filed by Debtor 98 East LLC (Keller, Robert) (Entered: 12/26/2025) |
| 12/24/2025 | 46 | Statement of Financial Affairs for Non-Individual Filed by Debtor 98 East LLC. (Keller, Robert) (Entered: 12/24/2025) |
| 12/24/2025 | 45 | Corporate Parent Disclosure Statement Filed by Debtor 98 East LLC. (Keller, Robert) (Entered: 12/24/2025) |
| 12/24/2025 | 44 | Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor 98 East LLC. (Keller, Robert) (Entered: 12/24/2025) |
| 12/24/2025 | 43 | Summary of Assets and Liabilities Schedules for Non-Individual , Schedules A-J , Disclosure of Compensation of Attorney for Debtor , Equity Security Holders Filed by Debtor 98 East LLC. (Keller, Robert) (Entered: 12/24/2025) |
| 12/18/2025 | 42 | BNC Certificate of Notice (RE: related document(s)39 Order and Notice of Hearing). Notice Date 12/18/2025. (Admin.) (Entered: 12/18/2025) |
| 12/18/2025 | 41 | BNC Certificate of Notice (RE: related document(s)40 Meeting of Creditors Chapter 11). Notice Date 12/18/2025. (Admin.) (Entered: 12/18/2025) |
| 12/16/2025 | 40 | Rescheduled Meeting of Creditors Chapter 11. 341(a) meeting to be held on 12/29/2025 at 10:00 AM at Creditor Meeting Room Birmingham.Proofs of Claims due by 1/27/2026. (cmh) (Entered: 12/16/2025) |
| 12/16/2025 | 39 | Order and Notice of Hearing Signed on 12/16/2025 (RE: related document(s)6 Notice of Deficient Filing and Show Cause Hearing, 7 Notice to Show Cause, 9 Motion to Pay filed by Bankruptcy Administrator S. Scott Allums, 12 Motion for Leave filed by Creditor Computershare Trust Company, National Association, as Trustee for the Registered Holders of J.P. Morgan Chase Commercial Mortgage Securities Corp., Multifamily Mortgage Pass-Through Certificates, Seri, 24 Motion to Extend Time filed by Debtor 98 East LLC, 31 Motion to Set Hearing filed by Debtor 98 East LLC, 36 Motion to Dismiss Case for Abuse filed by Creditor Computershare Trust Company, National Association, as Trustee for the Registered Holders of J.P. Morgan Chase Commercial Mortgage Securities Corp., Multifamily Mortgage Pass-Through Certificates, Seri, Motion for Relief from Stay). Hearing scheduled 1/13/2026 at 09:30 AM at Courtroom 3 (TOM) Birmingham. (cmh) (Entered: 12/16/2025) |