M. Delaney LLC
11
Nancy V. Alquist
04/08/2026
05/01/2026
Yes
v
| Subchapter_V, Manual341, PlnDue |
Assigned to: Judge Nancy V. Alquist Chapter 11 SmBus Voluntary Asset |
| ||||||||||
| Case Administrator: | Chanel Paige | ||||||||||
| Team 3 Phone: | 410-962-0794 |
Debtor M. Delaney LLC
530 Harford Road Baltimore, MD 21214 BALTIMORE (CITY)-MD Tax ID / EIN: 83-2562935 |
represented by |
Robert B. Scarlett
Scarlett & Croll, P.A. 306 W. Chesapeake Ave. Baltimore, MD 21204 410-468-3100 Fax : 410-332-4026 Email: RScarlett@ScarlettCroll.com |
|
| ||
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/27/2026 | 37 | Notice of Appointment of Subchapter V Trustee Filed by US Trustee - Baltimore. (Attachments: # 1 Verified Statement of Monique Almy) (Bernstein, Hugh) (Entered: 04/27/2026) |
| 04/26/2026 | 36 | BNC Certificate of Mailing - PDF Document. (related document(s)31 Scheduling Order for Chapter 11 Small Business Subchapter V). No. of Notices: 1. Notice Date 04/26/2026. (Admin.) (Entered: 04/27/2026) |
| 04/26/2026 | 35 | BNC Certificate of Mailing - PDF Document. (related document(s)29 Order on Motion to Prohibit Cash Collateral). No. of Notices: 5. Notice Date 04/26/2026. (Admin.) (Entered: 04/27/2026) |
| 04/26/2026 | 34 | BNC Certificate of Mailing. (related document(s)30 Deficiency Notice). No. of Notices: 1. Notice Date 04/26/2026. (Admin.) (Entered: 04/27/2026) |
| 04/24/2026 | 33 | BNC Certificate of Mailing - PDF Document. (related document(s)16 Order Setting Hearing (bk)). No. of Notices: 1. Notice Date 04/24/2026. (Admin.) (Entered: 04/25/2026) |
| 04/24/2026 | 32 | BNC Certificate of Mailing - Hearing. (related document(s)17 Notice of Hearing). No. of Notices: 2. Notice Date 04/24/2026. (Admin.) (Entered: 04/25/2026) |
| 04/24/2026 | 31 | Initial Scheduling Order for Chapter 11 Small Business Subchapter V (related document(s)18 Amended Voluntary Petition filed by Debtor M. Delaney LLC). Objection to Designation Due By 5/8/2026. Plan of Reorganization Due July 7, 2026. Pre-Status Conf Report Due By 5/8/2026. Subchapter V Trustee Affidavit Due By 5/8/2026. Request to Extend Deadline to File Plan Due By 6/8/2026. Certificate of Service of Notice of Case due by 5/1/2026. Certificate of Service of Initial Scheduling Order By the Debtor Due By 5/1/2026. Objections to Applications for Compensation Due Within 14 Days of Filing. Status Conference set for 5/22/2026 at 02:00 PM via Virtual hearing. Parties should contact the courtroom deputy at Hearings_NVA@mdb.uscourts.gov for instructions on how to participate in the hearing, Baltimore - Judge Alquist.(Paige, Chanel) (Entered: 04/24/2026) |
| 04/24/2026 | 30 | Deficiency Notice- Certificates of Service not filed (related document(s)18 Amended Voluntary Petition filed by Debtor M. Delaney LLC, 27 Amended Creditor Matrix filed by Debtor M. Delaney LLC). Cured Pleading due by 5/8/2026. (Paige, Chanel) (Entered: 04/24/2026) |
| 04/23/2026 | 29 | Consent Order Modifying Automatic Stay and Resolving Cash Collateral Motion (related document(s):13 Relief from Stay and Notice of Motion filed by Creditor BayVanguard Bank, 15 Motion to Prohibit Cash Collateral filed by Creditor BayVanguard Bank). (Paige, Chanel) (Entered: 04/23/2026) |
| 04/22/2026 | 28 | Receipt of filing fee for Amended Creditor Matrix( 26-13770) [misc,amdcma] ( 34.00). Receipt number A45429995. Fee amount 34.00 (re: Doc # 27) (U.S. Treasury) (Entered: 04/22/2026) |