WCB Realty Company, LLC
7
Tamara O Mitchell
11/18/2025
04/20/2026
Yes
v
| CONVERTED, NODISCH |
Assigned to: Tamara O Mitchell Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
represented by |
Edwin Bryan Nichols
Walding, LLC 2227 First Avenue South Suite 100 Birmingham, AL 35233 205-307-5050 Fax : 205-307-5051 Email: bnichols@waldinglaw.com Brian R Walding
Walding LLC 2227 First Avenue South Suite 100 Birmingham, AL 35233 205-307-5050 Fax : 205-307-5051 Email: bwalding@waldinglaw.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/20/2026 | 200 | Notice of Deficient Filing or Incorrect Event: PROBLEM: The filer, Robert C Keller, Attorney for Debtor, has listed an incorrect Chapter when filing the Motion to Dismiss Debtor. SOLUTION: The filer, Robert C Keller, Attorney for Debtor, should file an Amemded Motion to Dismiss Debtor. If the filer does not complete the SOLUTION within two business days of this Notice, the Court may deny the requested relief, or the Clerk's Office may take no further action. (RE: related document(s)[199] Motion to Dismiss Debtor filed by Debtor WCB Realty Company, LLC). (dls) |
| 04/20/2026 | 199 | Motion to Dismiss Debtor Filed by Debtor WCB Realty Company, LLC (Keller, Robert) |
| 04/13/2026 | 198 | PDF with attached Audio File. Court Date & Time [04/13/2026 10:49:56 AM]. File Size [ 742 KB ]. Run Time [ 00:01:57 ]. (171). (adiuser). |
| 04/11/2026 | 197 | BNC Certificate of Notice (RE: related document(s)[194] Hearing (Motion for Relief) Set). Notice Date 04/11/2026. (Admin.) |
| 04/10/2026 | 196 | Adversary case 26-00027. 21 (Validity, priority or extent of lien or other interest in property)) Complaint by Joseph E. Bulgarella against BPL Mortgage, LLC. Fee Amount $350 (Attachments: # (1) Exhibit Post-Petition Mortgage # (2) Exhibit E-Mail Correspondence) (Nichols, Edwin) |
| 04/09/2026 | 194 | Notice of Final Hearing on Motion for Relief from Stay filed by Amanda Beckett, Attorney for Loan Funder LLC (RE: related document(s)[192] Motion for Relief from Stay filed by Creditor Loan Funder Llc). Hearing scheduled 5/6/2026 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (dls) |
| 04/08/2026 | Receipt of Motion for Relief from Stay( 25-03529-TOM7) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A31700452. Fee Amount 199.00 (re:Doc[192]) (U.S. Treasury) | |
| 04/08/2026 | 193 | Fact Summary for a Motion for Relief from Stay Filed by Creditor Loan Funder Llc (RE: related document(s)[192] Motion for Relief from Stay 636 PARK AVENUE, FAIRFIELD, AL 35064, Fee Amount $199,). (Beckett, Amanda) |
| 04/08/2026 | 192 | Motion for Relief from Stay 636 PARK AVENUE, FAIRFIELD, AL 35064, Fee Amount $199, Filed by Creditor Loan Funder Llc (Attachments: # (1) Exhibit) (Beckett, Amanda) |
| 04/07/2026 | 191 | Trustee's Report of Initial Deposit Filed by Trustee Joseph E Bulgarella. Proofs of Claims due by 3/23/2026.Government Proof of Claim due by 5/18/2026. (Bulgarella, Joseph) |