Shefa, LLC
7
Thomas J. Tucker
01/31/2023
03/31/2025
Yes
v
CASECHECKED, CombPln&DsclsDue, CONVERTED, 341held |
Assigned to: Judge Thomas J. Tucker Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor In Possession Shefa, LLC
37000 Grand River Ave., Suite 290 Farmington Hills, MI 48335 OAKLAND-MI Tax ID / EIN: 80-0455036 |
represented by |
Robert N. Bassel
Robert Bassel, Attorney at Law Pobox T 49236 Clinton, MI 49236 248-677-1234 Fax : 248-928-0656 Email: bbassel@gmail.com |
Trustee Michael Stevenson
26100 American Drive Suite 500 Southfield, MI 48034 (248) 354-7906 |
represented by |
Elliot G. Crowder
26100 American Drive Suite 500 Southfield, MI 48034 248-354-7906 Email: ecrowder@sbplclaw.com Sonya N. Goll
Thav Gross PC 30150 Telegraph, Ste. 444 Bingham Farms, MI 48025-4549 248-220-1420 Fax : 248-220-1420 Email: sonyagoll@thavgross.com TERMINATED: 12/16/2024 Michael A. Stevenson
26100 American Drive Suite 500 Southfield, MI 48034 (248) 354-7906 Fax : (248) 354-7907 Email: mstevenson@sbplclaw.com |
U.S. Trustee Andrew R. Vara |
represented by |
Timothy Graves (UST)
211 W. Fort St. Suite 700 Detroit, MI 48226 (313) 226-7999 Email: Timothy.Graves@usdoj.gov Ariel M. Olah (UST)
Office of the U.S. Trustee 211 W. Fort St. Suite 700 Detroit, MI 48226 (313) 226-7912 Email: Ariel.Olah@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/25/2025 | 163 | Report of Sale of real property located at 16400 J.L. Hudson Drive, Southfield, Michigan 48075 , Exhibit 1, Exhibit 2, and Exhibit 3 Filed by Trustee Michael Stevenson (RE: related document(s)133 Order on Motion To Sell Property Free and Clear of Lien, 161 Amended Order). (Stevenson, Michael) (Entered: 03/25/2025) |
03/11/2025 | 162 | Certificate of Service Filed by Trustee Michael Stevenson (RE: related document(s)161 Amended Order). (Crowder, Elliot) (Entered: 03/11/2025) |
03/10/2025 | 161 | Order Amending Order Authorizing Sale (RE: related document(s)133 Order on Motion To Sell Property Free and Clear of Lien, 160 Stipulation filed by Trustee Michael Stevenson). (jhawk) (Entered: 03/11/2025) |
03/10/2025 | 160 | Stipulation By and Between Chapter 7 Trustee, City of Southfield, The New Foster Care, Inc., and SF Community Renewal Corporation Re: entry of Order Amending Order Authorizing Sale . Filed by Trustee Michael Stevenson. (Crowder, Elliot) (Entered: 03/10/2025) |
03/07/2025 | 159 | Stipulation By and Between Chapter 7 Trustee, City of Southfield, The New Foster Care, Inc., and SF Community Renewal Corporation Re: entry of Amended Order (I) Approving the Sale of Real Property Free and Clear of Liens, Claims, and Encumbrances; and (II) Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases; and (C) Certain Related Relief with Exhibits. Filed by Trustee Michael Stevenson. (Crowder, Elliot) (Entered: 03/07/2025) |
01/29/2025 | 158 | Order Authorizing Trustee To Lease Real Property, (Related Doc # 153). (TLC) (Entered: 01/29/2025) |
01/29/2025 | 157 | Certification of Non-Response Filed by Trustee Michael Stevenson (RE: related document(s)153 Motion for Entry of Order Authorizing Trustee to Lease Real Property). (Crowder, Elliot) (Entered: 01/29/2025) |
01/08/2025 | 156 | BNC Certificate of Mailing. (RE: related document(s)154 Deficiency Notice (BK)) No. of Notices: 0. Notice Date 01/08/2025. (Admin.) (Entered: 01/09/2025) |
01/06/2025 | 155 | Certificate of Service Filed by Trustee Michael Stevenson (RE: related document(s)153 Motion for Entry of Order Authorizing Trustee to Lease Real Property, 154 Deficiency Notice (BK)). (Crowder, Elliot) (Entered: 01/06/2025) |
01/06/2025 | 154 | Notice of Deficient Pleading: Proof of Service Non-Compliant and fails to attach a creditor matrix as proof of service on non-electronic parties. (RE: related document(s)153 Generic Motion filed by Trustee Michael Stevenson) Proof of Service Due on 1/13/2025. (Vozniak, Mary) (Entered: 01/06/2025) |