The Soul of Memphis Corporation
11
Nancy V. Alquist
02/24/2025
04/08/2026
Yes
v
| PlnDue, SmBus, Repeat, REOPENED, DISMISSED, APPEAL, NODIS, EXHIBITS |
Assigned to: Judge Nancy V. Alquist Chapter 11 SmBus Voluntary Asset Debtor disposition: Dismissed for Other Reason |
| ||||||||||
| Case Administrator: | Michelle Maloney-Raymond | ||||||||||
| Team 4 Phone: | 410-962-0795 |
Debtor The Soul of Memphis Corporation
3544 Corn Stream Road Randallstown, MD 21133 BALTIMORE(COUNTY,NOT CITY)-MD Tax ID / EIN: 92-3387445 |
represented by |
Harry Martin Rifkin
Law Offices of Harry M. Rifkin, LLC 2815 Cheswolde Road Baltimore, MD 21209 410-779-9199 Fax : 410-710-6947 Email: hrifkin@rifkinlaw.net |
|
| ||
U.S. Trustee US Trustee - Baltimore
Garmatz Federal Courthouse 101 West Lombard Street Suite 2625 Baltimore, MD 21201 (410) 962-4300 Fax : (410) 962-3537 Email: USTPRegion04.BA.ECF@USDOJ.GOV |
represented by |
Hugh M. (UST) Bernstein
Office of U.S. Trustee 101 W. Lombard Street Suite 2625 Baltimore, MD 21201 (410) 962-7771 Email: hugh.m.bernstein@usdoj.gov Gerard R. Vetter
401 E. Pratt Street 5th Floor . Baltimore, MD 21202 410-767-5456 Email: gerard.vetter@maryland.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/25/2026 | 159 | Appellee Designation of Contents for Inclusion in Record of Appeal Filed by US Trustee - Baltimore (related document(s)158 Appellant Designation filed by Debtor The Soul of Memphis Corporation). (Bernstein, Hugh) (Entered: 03/25/2026) |
| 03/21/2026 | 158 | Appellant Designation of Contents For Inclusion in Record On Appeal Filed by The Soul of Memphis Corporation (related document(s)115 Notice of Appeal filed by Debtor The Soul of Memphis Corporation, Notice of Docketing Record on Appeal, 146 Notice of Appeal filed by Debtor The Soul of Memphis Corporation, Notice of Docketing Record on Appeal). Appellee designation due by 04/6/2026. Transmission of Designation Due by 04/6/2026. (Rifkin, Harry) (Entered: 03/21/2026) |
| 03/20/2026 | 157 | Line seeking time to designate record on appeal on behalf of The Soul of Memphis Corporation Filed by Harry Martin Rifkin (related document(s)146 Notice of Appeal filed by Debtor The Soul of Memphis Corporation, Notice of Docketing Record on Appeal). (Rifkin, Harry) (Entered: 03/20/2026) |
| 03/18/2026 | 156 | BNC Certificate of Mailing. (related document(s)155 Transcript). No. of Notices: 0. Notice Date 03/18/2026. (Admin.) (Entered: 03/19/2026) |
| 03/15/2026 | 153 | BNC Certificate of Mailing. (related document(s)151 Transcript). No. of Notices: 1. Notice Date 03/15/2026. (Admin.) (Entered: 03/16/2026) |
| 03/13/2026 | 155 | Transcript of Hearing held on 1/23/2026 before Judge Nancy V. Alquist. Transcript was received on 3/13/2026. TRANSCRIPT IS RESTRICTED FOR 90 DAYS BY JUDICIAL CONFERENCE POLICY. (related document(s)1 Chapter 11 Voluntary Petition - case upload filed by Debtor The Soul of Memphis Corporation, 104 Motion to Impose Automatic Stay filed by Debtor The Soul of Memphis Corporation). Notice of Intent to Request Redaction Deadline Due By 3/20/2026. Redaction Request Due By 4/3/2026. Redacted Transcript Submission Due By 4/13/2026. Transcript access will be restricted through 6/11/2026. (Taylor, Shanita) (Entered: 03/16/2026) |
| 03/13/2026 | 154 | Transcript of Hearing held on 12/17/2025 before Judge Nancy V. Alquist. Transcript was received on 3/13/2026. TRANSCRIPT IS RESTRICTED FOR 90 DAYS BY JUDICIAL CONFERENCE POLICY. (related document(s)77 Motion for Adequate Protection filed by Debtor The Soul of Memphis Corporation, 78 Motion to Impose Automatic Stay filed by Debtor The Soul of Memphis Corporation, 79 Motion for Miscellaneous Relief filed by Debtor The Soul of Memphis Corporation). Notice of Intent to Request Redaction Deadline Due By 3/20/2026. Redaction Request Due By 4/3/2026. Redacted Transcript Submission Due By 4/13/2026. Transcript access will be restricted through 6/11/2026. (Taylor, Shanita) (Entered: 03/16/2026) |
| 03/13/2026 | 152 | Transcript of Hearing held on 12/18/2025 before Judge Nancy V. Alquist. Transcript was received on 3/13/2026. TRANSCRIPT IS RESTRICTED FOR 90 DAYS BY JUDICIAL CONFERENCE POLICY. (related document(s)72 Relief from Stay and Notice of Motion filed by Creditor Toyota Motor Credit Corporation). Notice of Intent to Request Redaction Deadline Due By 3/20/2026. Redaction Request Due By 4/3/2026. Redacted Transcript Submission Due By 4/13/2026. Transcript access will be restricted through 6/11/2026. (Taylor, Shanita) (Entered: 03/13/2026) |
| 03/13/2026 | 151 | Transcript of Hearing held on 7/9/2025 before Judge Nancy V. Alquist. Transcript was received on 3/13/2026. TRANSCRIPT IS RESTRICTED FOR 90 DAYS BY JUDICIAL CONFERENCE POLICY. (related document(s)16 Motion to Reopen Chapter 11 Case filed by Debtor The Soul of Memphis Corporation, 18 Amended Motion filed by Debtor The Soul of Memphis Corporation, 19 Motion for Miscellaneous Relief filed by Debtor The Soul of Memphis Corporation). Notice of Intent to Request Redaction Deadline Due By 3/20/2026. Redaction Request Due By 4/3/2026. Redacted Transcript Submission Due By 4/13/2026. Transcript access will be restricted through 6/11/2026. (Taylor, Shanita) (Entered: 03/13/2026) |
| 03/11/2026 | 150 | BNC Certificate of Mailing - PDF Document. (related document(s)148 Notice). No. of Notices: 1. Notice Date 03/11/2026. (Admin.) (Entered: 03/12/2026) |