Case number: 1:25-bk-11482 - The Soul of Memphis Corporation - Maryland Bankruptcy Court

Case Information
  • Case title

    The Soul of Memphis Corporation

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    Nancy V. Alquist

  • Filed

    02/24/2025

  • Last Filing

    01/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, SmBus, Repeat, REOPENED



U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 25-11482

Assigned to: Judge Nancy V. Alquist
Chapter 11
SmBus

Voluntary
Asset


Date filed:  02/24/2025
Date reopened:  07/15/2025
341 meeting:  08/27/2025
Deadline for filing claims:  06/24/2025
Deadline for filing claims (govt.):  08/25/2025
  
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

Trustee

For Internal Use Only

Email: bnc@mdb.uscourts.gov

 
 
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

Latest Dockets

Date Filed#Docket Text
12/11/202584BNC Certificate of Mailing. (related document(s)76 Deficiency Notice). No. of Notices: 1. Notice Date 12/11/2025. (Admin.) (Entered: 12/12/2025)
12/10/202583Monthly Operating Report for Filing Period 11/1/2025 to 11/30/2025 on behalf of The Soul of Memphis Corporation Filed by Harry Martin Rifkin. (Rifkin, Harry) (Entered: 12/10/2025)
12/10/202582Monthly Operating Report for Filing Period 10/1/2025 to 10/31/2025 on behalf of The Soul of Memphis Corporation Filed by Harry Martin Rifkin. (Rifkin, Harry) (Entered: 12/10/2025)
12/10/202581Monthly Operating Report for Filing Period 9/1/2025 to 9/30/2025 on behalf of The Soul of Memphis Corporation Filed by Harry Martin Rifkin. (Rifkin, Harry) (Entered: 12/10/2025)
12/10/202580Monthly Operating Report for Filing Period 8/1/2025 to 8/31/2025 on behalf of The Soul of Memphis Corporation Filed by Harry Martin Rifkin. (Rifkin, Harry) (Entered: 12/10/2025)
12/10/202579Ex Parte Emergency Motion For Immediate Interim Turnover Of Estate Property And To Prevent Further Irreparable Harm Filed by The Soul of Memphis Corporation. (Attachments: # 1 Affidavit of Leroy Gleason Canady, III # 2 Proposed Order corrected) (Rifkin, Harry). Related document(s) 78 Ex Parte Emergency Motion For Immediate Interim Turnover Of Estate Property And To Prevent Further Irreparable Harm filed by Debtor The Soul of Memphis Corporation. Modified on 12/10/2025 updated docket text and corrected linkage (Maloney-Raymond, Michelle).Modified on 12/10/2025 updated docket text (Maloney-Raymond, Michelle). (Entered: 12/10/2025)
12/09/202578Ex Parte Emergency Motion For Immediate Interim Turnover Of Estate Property And To Prevent Further Irreparable Harm Filed by The Soul of Memphis Corporation. (Attachments: # 1 Affidavit # 2 Proposed Order) (Rifkin, Harry)Modified on 12/10/2025 to enhance docket text (Maloney-Raymond, Michelle). (Entered: 12/09/2025)
12/09/202577Motion To Enforce Automatic Stay, For Turnover Of Estate Property, And For Sanctions Filed by The Soul of Memphis Corporation. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Proposed Order # 6 Notice of Motion) (Rifkin, Harry)Modified on 12/9/2025 to update docket text (Maloney-Raymond, Michelle). (Entered: 12/09/2025)
12/09/202576Deficiency Notice (related document(s)75 Motion To Abate, Suspend Or Defer Payment Of Bankruptcy Filing Fees, And U.S. Trustee Fees Due To Creditor SEC Square Holdings LLC's-Caused Estate Insolvency filed by Debtor The Soul of Memphis Corporation). Cured Pleading (Proposed Order and Amended Certificate of Service) due by 12/23/2025. (Maloney-Raymond, Michelle) (Entered: 12/09/2025)
12/08/202575Motion To Abate, Suspend Or Defer Payment Of Bankruptcy Filing Fees, And U.S. Trustee Fees Due To Creditor SEC Square Holdings LLC's-Caused Estate Insolvency Filed by The Soul of Memphis Corporation. (Attachments: # 1 Affidavit) (Rifkin, Harry)Modified on 12/9/2025 to enhance docket text (Maloney-Raymond, Michelle). (Entered: 12/08/2025)