Case number: 2:25-bk-03649 - 210 At Harrison Court, LLC - Alabama Northern Bankruptcy Court

Case Information
  • Case title

    210 At Harrison Court, LLC

  • Court

    Alabama Northern (alnbke)

  • Chapter

    11

  • Judge

    Tamara O Mitchell

  • Filed

    12/02/2025

  • Last Filing

    01/23/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, NODISCH, PlnDue, Subchapter_V, DISMISSED



U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Birmingham)
Bankruptcy Petition #: 25-03649-TOM11

Assigned to: Tamara O Mitchell
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/02/2025
Debtor dismissed:  01/21/2026
341 meeting:  01/07/2026

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

Latest Dockets

Date Filed#Docket Text
01/21/202645Order 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)
01/21/202644Appearance Sheet Filed by Bankruptcy Administrator Rachel L. Webber. (Webber, Rachel) (Entered: 01/21/2026)
01/20/202643Declaration 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)
01/11/202642BNC Certificate of Notice (RE: related document(s)41 Order Rescheduling Hearing). Notice Date 01/11/2026. (Admin.) (Entered: 01/11/2026)
01/09/202641Order 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)
01/08/202640Hearing 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)
01/07/202639Objection 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)
01/07/202638Appearance 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)
12/31/202537BNC Certificate of Notice (RE: related document(s)34 Notice of Hearing). Notice Date 12/31/2025. (Admin.) (Entered: 12/31/2025)
12/30/202536Report 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)