WCB Realty Company, LLC
7
Tamara O Mitchell
11/18/2025
01/15/2026
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/15/2026 | 87 | SECOND 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) |
| 01/14/2026 | 86 | BNC Certificate of Notice (RE: related document(s)[80] Order (Generic)). Notice Date 01/14/2026. (Admin.) |
| 01/14/2026 | 85 | BNC Certificate of Notice (RE: related document(s)[83] Meeting of Creditors Chapter 7 Asset). Notice Date 01/14/2026. (Admin.) |
| 01/13/2026 | 84 | Notice of Appearance and Request for Notice by Amanda Beckett Filed by Creditor Loan Funder Llc. (Beckett, Amanda) |
| 01/12/2026 | 83 | Meeting 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) |
| 01/12/2026 | 82 | Order Appointing Trustee. Joseph E Bulgarella added to the case. Signed on 1/12/2026. (cmh) (Entered: 01/12/2026) |
| 01/12/2026 | 81 | Convert Case (cmh) (Entered: 01/12/2026) |
| 01/12/2026 | 80 | Order 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) |
| 01/12/2026 | 79 | Notice of Appearance and Request for Notice by Brenton K Morris Filed by Creditors Investing Partners, LLC, Andre Bell. (Morris, Brenton) (Entered: 01/12/2026) |
| 01/11/2026 | 78 | Bankruptcy 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) |