Case number: 2:25-bk-03529 - WCB Realty Company, LLC - Alabama Northern Bankruptcy Court

Case Information
  • Case title

    WCB Realty Company, LLC

  • Court

    Alabama Northern (alnbke)

  • Chapter

    7

  • Judge

    Tamara O Mitchell

  • Filed

    11/18/2025

  • Last Filing

    01/15/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, NODISCH



U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Birmingham)
Bankruptcy Petition #: 25-03529-TOM7

Assigned to: Tamara O Mitchell
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/18/2025
Date converted:  01/12/2026
341 meeting:  02/09/2026
Deadline for filing claims:  03/23/2026
Deadline for filing claims (govt.):  05/18/2026

Debtor

WCB Realty Company, LLC

9000 Parkway East, Suite 101
Birmingham, AL 35206
JEFFERSON-AL
Tax ID / EIN: 04-3848717

represented by
Robert C Keller

Russo, White & Keller
315 Gadsden Highway Ste D
Birmingham, AL 35235
205-833-2589
Email: rjlawoff@bellsouth.net

Trustee

Rita Hullett (SBRA)

217 Country Club Park #512
Birmingham, AL 35213
205-276-9807
TERMINATED: 01/12/2026

represented by
Rita Hullett (SBRA)

217 Country Club Park #512
Birmingham, AL 35213
205-276-9807
Email: rhullett@rlhllc.org
TERMINATED: 01/12/2026

Trustee

Joseph E Bulgarella

Bulgarella LLC
2227 1st Ave. South
Birmingham, AL 35233
205-600-5005
 
 

Latest Dockets

Date Filed#Docket Text
01/15/202687SECOND Clerk's Notice of Non-Payment of Filing Fees due in the amount of $34.00 by filer Robert Keller, Attorney for Debtor for Amendment Fee. Said fees are to be paid within 2 business days from the date of this notice. (RE: related document(s)[72] Summary of Assets and Liabilities filed by Debtor WCB Realty Company, LLC, 20 Largest Unsecured Creditors, Schedule A/B: Property, Schedule D: Creditors Having Claims Secured by Property, Schedule E/F- Creditors Who Have Unsecured Claims, Schedule G: Executory Contracts and Unexpired Leases, Statement of Financial Affairs). Filing Fees due by 1/20/2026. (dls)
01/14/202686BNC Certificate of Notice (RE: related document(s)[80] Order (Generic)). Notice Date 01/14/2026. (Admin.)
01/14/202685BNC Certificate of Notice (RE: related document(s)[83] Meeting of Creditors Chapter 7 Asset). Notice Date 01/14/2026. (Admin.)
01/13/202684Notice of Appearance and Request for Notice by Amanda Beckett Filed by Creditor Loan Funder Llc. (Beckett, Amanda)
01/12/202683Meeting of Creditors. 341(a) meeting to be held on 2/9/2026 at 02:30 PM at Creditor Meeting Room Birmingham. Proofs of Claims due by 3/23/2026. Government Proof of Claim due by 5/18/2026. (cmh) (Entered: 01/12/2026)
01/12/202682Order Appointing Trustee. Joseph E Bulgarella added to the case. Signed on 1/12/2026. (cmh) (Entered: 01/12/2026)
01/12/202681Convert Case (cmh) (Entered: 01/12/2026)
01/12/202680Order Granting Trustee's Motion and Converting Case to Chapter 7 Signed on 1/12/2026 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor WCB Realty Company, LLC, 51 Motion to Dismiss Case for Abuse filed by Trustee Rita Hullett (SBRA), 56 Response filed by Creditor CADENCE BANK). (cmh) (Entered: 01/12/2026)
01/12/202679Notice of Appearance and Request for Notice by Brenton K Morris Filed by Creditors Investing Partners, LLC, Andre Bell. (Morris, Brenton) (Entered: 01/12/2026)
01/11/202678Bankruptcy Administrator's Motion to Dismiss (Motion to Convert to Chapter 7, or in the Alternative, Dismiss the Case with a One-Year Bar) Filed by Bankruptcy Administrator S. Scott Allums. (Allums, S.) (Entered: 01/11/2026)