210 At Valley Creek, LLC
11
Tamara O Mitchell
11/18/2025
02/25/2026
Yes
v
| Subchapter_V, SmBus, PlnDue, DISMISSED |
Assigned to: Tamara O Mitchell Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 210 At Valley Creek, LLC
615 Brooklane Dr. Unit 3423 Bessemer, AL 35023 JEFFERSON-AL Tax ID / EIN: 84-2989432 |
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 |
|---|---|---|
| 01/23/2026 | 59 | BNC Certificate of Notice (RE: related document(s)58 Order Dismissing Debtor(s)). Notice Date 01/23/2026. (Admin.) (Entered: 01/23/2026) |
| 01/21/2026 | 58 | Order Dismissing Debtor with Prejudice Signed on 1/21/2026 (RE: related document(s)13 Motion for Leave filed by Creditor Computershare Trust Company, National Association, as Trustee for the Registered Holders of Wells Fargo Commercial Mortgage Securities, Inc., Multifamily Mortgage Pass-Through Certificates, Series 202, 36 Motion to Dismiss Case for Abuse filed by Creditor Computershare Trust Company, National Association, as Trustee for the Registered Holders of Wells Fargo Commercial Mortgage Securities, Inc., Multifamily Mortgage Pass-Through Certificates, Series 202, Motion for Relief from Stay, 45 Application to Employ filed by Debtor 210 At Valley Creek, LLC, 52 Objection filed by Debtor 210 At Valley Creek, LLC). (cmh) (Entered: 01/21/2026) |
| 01/20/2026 | 57 | Declaration re: Filed by Creditor Computershare Trust Company, National Association, as Trustee for the Registered Holders of Wells Fargo Commercial Mortgage Securities, Inc., Multifamily Mortgage Pass-Through Certificates, Series 202 (RE: related document(s)36 Motion to Dismiss Case for Abuse , Motion for Relief from Stay , Fee Amount $199,). (Attachments: # 1 Exhibit A - Payoff Statement) (Gregory, Xeris) (Entered: 01/20/2026) |
| 01/12/2026 | 56 | Notice of Appearance and Request for Notice by Nolan Scott Clark I Filed by Creditor IG Holdings, Inc. and Iron Rings Holdings LLC. (Clark, Nolan) (Entered: 01/12/2026) |
| 01/11/2026 | 55 | BNC Certificate of Notice (RE: related document(s)54 Order Rescheduling Hearing). Notice Date 01/11/2026. (Admin.) (Entered: 01/11/2026) |
| 01/09/2026 | 54 | Order Rescheduling Hearing Signed on 1/9/2026 (RE: related document(s)13 Motion for Leave filed by Creditor Computershare Trust Company, National Association, as Trustee for the Registered Holders of Wells Fargo Commercial Mortgage Securities, Inc., Multifamily Mortgage Pass-Through Certificates, Series 202, 36 Motion to Dismiss Case for Abuse filed by Creditor Computershare Trust Company, National Association, as Trustee for the Registered Holders of Wells Fargo Commercial Mortgage Securities, Inc., Multifamily Mortgage Pass-Through Certificates, Series 202, Motion for Relief from Stay, 45 Application to Employ filed by Debtor 210 At Valley Creek, LLC, 52 Objection filed by Debtor 210 At Valley Creek, LLC). Hearing scheduled 1/21/2026 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (cmh) (Entered: 01/09/2026) |
| 01/08/2026 | 53 | Hearing Scheduled (RE: related document(s)52 Objection filed by Debtor 210 At Valley Creek, LLC). Hearing scheduled 1/13/2026 at 09:30 AM at Courtroom 3 (TOM) Birmingham. (cmh) (Entered: 01/08/2026) |
| 01/07/2026 | 52 | Objection to (related document(s): 36 Motion to Dismiss Case for Abuse filed by Creditor Computershare Trust Company, National Association, as Trustee for the Registered Holders of Wells Fargo Commercial Mortgage Securities, Inc., Multifamily Mortgage Pass-Through Certificates, Series 202, Motion for Relief from Stay , Fee Amount $199,) Filed by Debtor 210 At Valley Creek, LLC (Keller, Robert) (Entered: 01/07/2026) |
| 01/07/2026 | 51 | Appearance Sheet (341 meeting HELD on 12/29/2025) Filed by Bankruptcy Administrator S. Scott Allums (RE: related document(s)39 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)). (Allums, S.) (Entered: 01/07/2026) |
| 12/31/2025 | 50 | BNC Certificate of Notice (RE: related document(s)46 Notice of Hearing). Notice Date 12/31/2025. (Admin.) (Entered: 12/31/2025) |