210 At Fairfield, LLC
11
Tamara O Mitchell
12/23/2025
04/15/2026
Yes
v
| NODISCH, CONVERTED |
Assigned to: Tamara O Mitchell Chapter 11 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/27/2026 | 62 | Notice 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) |
| 02/20/2026 | 61 | Appearance 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) |
| 02/13/2026 | 60 | BNC Certificate of Notice (RE: related document(s)55 Order and Notice of Hearing). Notice Date 02/13/2026. (Admin.) (Entered: 02/13/2026) |
| 02/13/2026 | 59 | Appearance 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) |
| 02/12/2026 | 58 | BNC Certificate of Notice (RE: related document(s)51 Notice of Hearing). Notice Date 02/12/2026. (Admin.) (Entered: 02/12/2026) |
| 02/12/2026 | 57 | BNC Certificate of Notice (RE: related document(s)49 Order Granting). Notice Date 02/12/2026. (Admin.) (Entered: 02/12/2026) |
| 02/12/2026 | 56 | BNC Certificate of Notice (RE: related document(s)52 Meeting of Creditors Chapter 7 Asset). Notice Date 02/12/2026. (Admin.) (Entered: 02/12/2026) |
| 02/11/2026 | 55 | Order 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) |
| 02/11/2026 | 54 | Supplement 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) |
| 02/10/2026 | 53 | Motion 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) |