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

    04/08/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, SmBus, Repeat, REOPENED, DISMISSED, APPEAL, NODIS, EXHIBITS



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

Assigned to: Judge Nancy V. Alquist
Chapter 11
SmBus

Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/24/2025
Date reopened:  07/15/2025
Debtor dismissed:  02/24/2026
341 meeting:  08/27/2025
  
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
03/25/2026159Appellee 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)
03/21/2026158Appellant 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)
03/20/2026157Line 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)
03/18/2026156BNC Certificate of Mailing. (related document(s)155 Transcript). No. of Notices: 0. Notice Date 03/18/2026. (Admin.) (Entered: 03/19/2026)
03/15/2026153BNC Certificate of Mailing. (related document(s)151 Transcript). No. of Notices: 1. Notice Date 03/15/2026. (Admin.) (Entered: 03/16/2026)
03/13/2026155Transcript 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)
03/13/2026154Transcript 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)
03/13/2026152Transcript 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)
03/13/2026151Transcript 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)
03/11/2026150BNC Certificate of Mailing - PDF Document. (related document(s)148 Notice). No. of Notices: 1. Notice Date 03/11/2026. (Admin.) (Entered: 03/12/2026)