Case number: 2:23-bk-40908 - Shefa, LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Shefa, LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    7

  • Judge

    Thomas J. Tucker

  • Filed

    01/31/2023

  • Last Filing

    04/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CASECHECKED, CombPln&DsclsDue, CONVERTED, 341held, CLOSED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 23-40908-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/31/2023
Date converted:  04/03/2023
Date terminated:  03/07/2026
341 meeting:  05/25/2023
Deadline for filing claims:  07/03/2023

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

Latest Dockets

Date Filed#Docket Text
03/07/2026Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Michael Stevenson is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed.(ADI) (Entered: 03/07/2026)
02/03/2026193Trustee's Final Account Certification. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested . (Randel (UST), Paul) (Entered: 02/03/2026)
12/17/2025Receipt of Notice of Unclaimed Funds( 23-40908-tjt) [notice,ntcucdiv] (67190.06) filing fee. Receipt number A45014984, amount . (U.S. Treasury) (Entered: 12/17/2025)
12/17/2025192Notice of Unclaimed Funds in the amount of $67,190.06 Filed by Trustee Michael Stevenson. (Stevenson, Michael) (Entered: 12/17/2025)
08/21/2025191Trustee's Certificate of Distribution Filed by Trustee Michael Stevenson. (Stevenson, Michael) (Entered: 08/21/2025)
08/21/2025190Order Approving Trustee's Compensation and Expenses (Related Doc # 182) for Michael Stevenson, Fees Awarded: $126,391.20, Expenses Awarded: $74.94. (jhawk) (Entered: 08/21/2025)
08/21/2025189Order Awarding Compensation and Costs for Services Rendered as Accountant for Chapter 7 Trustee (Related Doc # 181) for John C. Bohl, Fees Awarded: $5,498.25, Expenses Awarded: $356.45. (jhawk) (Entered: 08/21/2025)
07/27/2025188BNC Certificate of Mailing. (RE: related document(s)186 Trustee's Notice of Final Report and Account to Creditors. filed by Trustee Michael Stevenson) No. of Notices: 14. Notice Date 07/27/2025. (Admin.) (Entered: 07/28/2025)
07/16/2025187BNC Certificate of Mailing. (RE: related document(s)184 Trustee's Notice of Final Report and Account to Creditors. filed by Trustee Michael Stevenson) No. of Notices: 14. Notice Date 07/16/2025. (Admin.) (Entered: 07/17/2025)
07/15/2025186Amended Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Michael Stevenson. (Randel (UST), Paul) (Entered: 07/15/2025)