Case number: 2:25-bk-03921 - 210 At Fairfield, LLC - Alabama Northern Bankruptcy Court

Case Information
  • Case title

    210 At Fairfield, LLC

  • Court

    Alabama Northern (alnbke)

  • Chapter

    11

  • Judge

    Tamara O Mitchell

  • Filed

    12/23/2025

  • Last Filing

    04/15/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NODISCH, CONVERTED



U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Birmingham)
Bankruptcy Petition #: 25-03921-TOM11

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


Date filed:  12/23/2025
Date converted:  02/10/2026
341 meeting:  03/16/2026

Debtor

210 At Fairfield, LLC

615 Brooklane Drive
Hueytown, AL 35023
JEFFERSON-AL
Tax ID / EIN: 84-2990869

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

 
 
Trustee

Andre' M Toffel

Andre' M Toffel, PC
450A Century Park South
Suite #206A
Birmingham, AL 35226
205 252-7115
TERMINATED: 02/11/2026
 
 

Latest Dockets

Date Filed#Docket Text
02/27/202662Notice of Appearance and Request for Notice by Garrick Lewis Stotser Filed by Creditors Thomas Hickey, Mark Langdon, Leo Khmelniker, Jason Pehrson. (Stotser, Garrick) (Entered: 02/27/2026)
02/20/202661Appearance Sheet Chapter 11 Section 341 Meeting of Creditors in the above-styled case was held and concluded on February 20, 2026, at 11:00 AM, Filed by Bankruptcy Administrator S. Scott Allums. (Allums, S.) (Entered: 02/20/2026)
02/13/202660BNC Certificate of Notice (RE: related document(s)55 Order and Notice of Hearing). Notice Date 02/13/2026. (Admin.) (Entered: 02/13/2026)
02/13/202659Appearance Sheet and Statement of Adjournment, 341 Meeting of Creditors to reconvene on February 20, 2026, at 11 AM Filed by Bankruptcy Administrator S. Scott Allums. (Allums, S.) (Entered: 02/13/2026)
02/12/202658BNC Certificate of Notice (RE: related document(s)51 Notice of Hearing). Notice Date 02/12/2026. (Admin.) (Entered: 02/12/2026)
02/12/202657BNC Certificate of Notice (RE: related document(s)49 Order Granting). Notice Date 02/12/2026. (Admin.) (Entered: 02/12/2026)
02/12/202656BNC Certificate of Notice (RE: related document(s)52 Meeting of Creditors Chapter 7 Asset). Notice Date 02/12/2026. (Admin.) (Entered: 02/12/2026)
02/11/202655Order Signed on 2/11/2026 (RE: related document(s)42 Bankruptcy Administrator's Motion to Dismiss filed by Bankruptcy Administrator S. Scott Allums, 53 Motion to Vacate Order filed by Debtor 210 At Fairfield, LLC). Hearing scheduled 3/16/2026 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (cmh) (Entered: 02/11/2026)
02/11/202654Supplement Filed by Debtor 210 At Fairfield, LLC (RE: related document(s)53 Motion to Vacate Order Motion to Set Aside Or Vacate Order of Conversion). (Keller, Robert) (Entered: 02/11/2026)
02/10/202653Motion to Set Aside Or Vacate Order of Conversion Filed by Debtor 210 At Fairfield, LLC (Keller, Robert)Modified on 2/11/2026 (rwh). (Entered: 02/10/2026)