Case number: 1:25-bk-17780 - St. Matthew Trust - Maryland Bankruptcy Court

Case Information
  • Case title

    St. Matthew Trust

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    Michelle M. Harner

  • Filed

    08/25/2025

  • Last Filing

    11/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue



U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 25-17780

Assigned to: Judge Michelle M. Harner
Chapter 11
SmBus

Voluntary
Asset


Date filed:  08/25/2025
341 meeting:  09/24/2025
Deadline for filing claims:  12/23/2025
Deadline for filing claims (govt.):  02/23/2026
  
Case Administrator:   Rachel Byer
Team 4 Phone:    410-962-0795

Debtor

St. Matthew Trust

400 Symphony Circle
Suite 126-G
Cockeysville, MD 21030
BALTIMORE(COUNTY,NOT CITY)-MD
Tax ID / EIN: 39-7132575

represented by
Aryeh E. Stein

Meridian Law, LLC
1212 Reisterstown Road
Baltimore, MD 21208
443-326-6011
Fax : 410-782-3199
Email: astein@meridianlawfirm.com

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

Latest Dockets

Date Filed#Docket Text
11/27/202541BNC Certificate of Mailing. (related document(s)40 Claims Memo). No. of Notices: 2. Notice Date 11/27/2025. (Admin.) (Entered: 11/28/2025)
11/25/202540Memo Re: Claim #2 . (Maloney-Raymond, Michelle) (Entered: 11/25/2025)
11/21/2025Deficiency Satisfied (related document(s)36 Notice of Appearance filed by Creditor Council of Unit Owners of High View at Hunt Valley Condominium, Inc., 37 Deficiency Notice). (Maloney-Raymond, Michelle) (Entered: 11/21/2025)
11/12/202539Notice of Appearance and Request for Notice Filed by Council of Unit Owners of High View at Hunt Valley Condominium, Inc.. (Oliveri, John) (Entered: 11/12/2025)
11/05/202538BNC Certificate of Mailing. (related document(s)37 Deficiency Notice). No. of Notices: 2. Notice Date 11/05/2025. (Admin.) (Entered: 11/06/2025)
11/03/202537Deficiency Notice (related document(s)36 Notice of Appearance filed by Creditor Council of Unit Owners of High View at Hunt Valley Condominium, Inc.). Cured Pleading (Amended Notice of Appearance for Timothy J. Larsen) due by 11/17/2025. (Maloney-Raymond, Michelle) (Entered: 11/03/2025)
10/31/202536Notice of Appearance and Request for Notice Filed by Council of Unit Owners of High View at Hunt Valley Condominium, Inc.. (Oliveri, John) (Entered: 10/31/2025)
10/22/202535BNC Certificate of Mailing. (related document(s)34 Notice of Attorney No Longer Involved in this Case). No. of Notices: 3. Notice Date 10/22/2025. (Admin.) (Entered: 10/23/2025)
10/20/202534Counsel John M. Oliveri for party Council of Unit Owners of High View at Hunt Valley Condominium, Inc. in the above-captioned case is no longer involved in this case because the attorney has been inactivated by the United States District Court for the District of Maryland for failure to renew their membership and therefore may not appear as counsel in this Court pursuant to LBR 9010-3. (admin) (Entered: 10/20/2025)
10/10/202533Notice of Appearance and Request for Notice Filed by Council of Unit Owners of High View at Hunt Valley Condominium, Inc.. (Oliveri, John) (Entered: 10/10/2025)