Case number: 2:25-bk-03515 - 98 East LLC - Alabama Northern Bankruptcy Court

Case Information
  • Case title

    98 East LLC

  • Court

    Alabama Northern (alnbke)

  • Chapter

    11

  • Judge

    Tamara O Mitchell

  • Filed

    11/18/2025

  • Last Filing

    01/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, NODISCH



U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Birmingham)
Bankruptcy Petition #: 25-03515-TOM11

Assigned to: Tamara O Mitchell
Chapter 11
Voluntary
Asset

Date filed:  11/18/2025
341 meeting:  12/29/2025
Deadline for filing claims:  01/27/2026

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

Latest Dockets

Date Filed#Docket Text
12/29/202548Notice 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)
12/26/202547Application to Employ Robert C. Keller as Attorney for the Debtor Filed by Debtor 98 East LLC (Keller, Robert) (Entered: 12/26/2025)
12/24/202546Statement of Financial Affairs for Non-Individual Filed by Debtor 98 East LLC. (Keller, Robert) (Entered: 12/24/2025)
12/24/202545Corporate Parent Disclosure Statement Filed by Debtor 98 East LLC. (Keller, Robert) (Entered: 12/24/2025)
12/24/202544Chapter 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)
12/24/202543Summary 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)
12/18/202542BNC Certificate of Notice (RE: related document(s)39 Order and Notice of Hearing). Notice Date 12/18/2025. (Admin.) (Entered: 12/18/2025)
12/18/202541BNC Certificate of Notice (RE: related document(s)40 Meeting of Creditors Chapter 11). Notice Date 12/18/2025. (Admin.) (Entered: 12/18/2025)
12/16/202540Rescheduled 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)
12/16/202539Order 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)