210 At Harrison Court, LLC
11
Tamara O Mitchell
12/02/2025
01/23/2026
Yes
v
| SmBus, NODISCH, PlnDue, Subchapter_V, DISMISSED |
Assigned to: Tamara O Mitchell Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 210 At Harrison Court, LLC
615 Brooklane Dr. Unit 3423 Bessemer, AL 35023 JEFFERSON-AL Tax ID / EIN: 84-2991058 |
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
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 |
|---|---|---|
| 01/21/2026 | 45 | Order Dismissing Debtor with Prejudice Signed on 1/21/2026 (RE: related document(s)20 Motion to Dismiss Case for Abuse filed by Creditor U.S. Bank Trust Company, National Association, as Trustee for the Registered Holders of Wells Fargo Commercial Mortgage Securities Inc., Multifamily Mortgage Pass-Through Certificates, Series 2022-SB9, Motion for Relief from Stay, 33 Application to Employ filed by Debtor 210 At Harrison Court, LLC, 39 Objection filed by Debtor 210 At Harrison Court, LLC). (cmh) (Entered: 01/21/2026) |
| 01/21/2026 | 44 | Appearance Sheet Filed by Bankruptcy Administrator Rachel L. Webber. (Webber, Rachel) (Entered: 01/21/2026) |
| 01/20/2026 | 43 | Declaration re: Filed by Creditor U.S. Bank Trust Company, National Association, as Trustee for the Registered Holders of Wells Fargo Commercial Mortgage Securities Inc., Multifamily Mortgage Pass-Through Certificates, Series 2022-SB9 (RE: related document(s)20 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) |
| 01/11/2026 | 42 | BNC Certificate of Notice (RE: related document(s)41 Order Rescheduling Hearing). Notice Date 01/11/2026. (Admin.) (Entered: 01/11/2026) |
| 01/09/2026 | 41 | Order Rescheduling Hearing Signed on 1/9/2026 (RE: related document(s)20 Motion to Dismiss Case for Abuse filed by Creditor U.S. Bank Trust Company, National Association, as Trustee for the Registered Holders of Wells Fargo Commercial Mortgage Securities Inc., Multifamily Mortgage Pass-Through Certificates, Series 2022-SB9, Motion for Relief from Stay, 33 Application to Employ filed by Debtor 210 At Harrison Court, LLC, 39 Objection filed by Debtor 210 At Harrison Court, LLC). Hearing scheduled 1/21/2026 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (cmh) (Entered: 01/09/2026) |
| 01/08/2026 | 40 | Hearing Scheduled (RE: related document(s)39 Objection filed by Debtor 210 At Harrison Court, LLC). Hearing scheduled 1/13/2026 at 09:30 AM at Courtroom 3 (TOM) Birmingham. (cmh) (Entered: 01/08/2026) |
| 01/07/2026 | 39 | Objection to (related document(s): 20 Motion to Dismiss Case for Abuse filed by Creditor U.S. Bank Trust Company, National Association, as Trustee for the Registered Holders of Wells Fargo Commercial Mortgage Securities Inc., Multifamily Mortgage Pass-Through Certificates, Series 2022-SB9, Motion for Relief from Stay , Fee Amount $199,) Filed by Debtor 210 At Harrison Court, LLC (Keller, Robert) (Entered: 01/07/2026) |
| 01/07/2026 | 38 | Appearance Sheet (341 Meeting of Creditors rescheduled for January 21, 2026 at 11:00 a.m.) Filed by Bankruptcy Administrator Rachel L. Webber. (Webber, Rachel) (Entered: 01/07/2026) |
| 12/31/2025 | 37 | BNC Certificate of Notice (RE: related document(s)34 Notice of Hearing). Notice Date 12/31/2025. (Admin.) (Entered: 12/31/2025) |
| 12/30/2025 | 36 | Report to Court Report of Initial Deposit of Subchapter V Trustee Fee Filed by Debtor 210 At Harrison Court, LLC. (Keller, Robert) (Entered: 12/30/2025) |