210 At Valley Creek, LLC
11
Tamara O Mitchell
11/18/2025
11/26/2025
Yes
v
| Subchapter_V, SmBus, PlnDue |
Assigned to: Tamara O Mitchell Chapter 11 Voluntary Asset |
|
Debtor 210 At Valley Creek, LLC
615 Brooklane Dr. Unit 3423 Bessemer, AL 35023 JEFFERSON-AL Tax ID / EIN: 84-2989432 |
represented by |
210 At Valley Creek, LLC
PRO SE |
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 |
|---|---|---|
| 11/26/2025 | 24 | BNC Certificate of Notice (RE: related document(s)22 Notice of Hearing). Notice Date 11/26/2025. (Admin.) (Entered: 11/26/2025) |
| 11/24/2025 | 23 | Motion to Appear Pro Hac Vice by Nicholas A. Griebel as counsel for Computershare Trust Company, National Association, as Trustee for the Registered Holders of Wells Fargo Commercial Mortgage Securities, Inc., Multifamily Mortgage Pass-Through Certificates, Series 2023-SB109 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 (Gregory, Xeris) (Entered: 11/24/2025) |
| 11/24/2025 | 22 | Notice of Status Conference on (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). Hearing scheduled 12/15/2025 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (cmh) (Entered: 11/24/2025) |
| 11/24/2025 | 21 | Notice of Appearance and Request for Notice Verified Statement of Subchapter V Trustee Accepting Appointment by Brian R. Walding (SBRA) Filed by Trustee Brian R. Walding (SBRA). (Walding (SBRA), Brian) (Entered: 11/24/2025) |
| 11/22/2025 | 20 | BNC Certificate of Notice (RE: related document(s)11 Notice of Hearing). Notice Date 11/22/2025. (Admin.) (Entered: 11/22/2025) |
| 11/22/2025 | 19 | BNC Certificate of Notice (RE: related document(s)12 Chapter 11 Operating Order). Notice Date 11/22/2025. (Admin.) (Entered: 11/22/2025) |
| 11/21/2025 | 17 | BNC Certificate of Notice (RE: related document(s)6 Notice to Show Cause). Notice Date 11/21/2025. (Admin.) (Entered: 11/21/2025) |
| 11/21/2025 | 16 | BNC Certificate of Notice (RE: related document(s)7 Notice of Deficient Filing and Show Cause Hearing). Notice Date 11/21/2025. (Admin.) (Entered: 11/21/2025) |
| 11/21/2025 | 15 | BNC Certificate of Notice (RE: related document(s)8 Order and Notice of Status Conference). Notice Date 11/21/2025. (Admin.) (Entered: 11/21/2025) |
| 11/21/2025 | 14 | BNC Certificate of Notice (RE: related document(s)5 Meeting of Creditors Chapter 11). Notice Date 11/21/2025. (Admin.) (Entered: 11/21/2025) |