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

    02/03/2026

  • Asset

    Yes

  • Vol

    v

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



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


Date filed:  01/31/2023
Date converted:  04/03/2023
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
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)
07/15/2025185Amended Trustee's Final Report and Account. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Michael Stevenson. Objection to Final Report Due on 8/5/2025. (Randel (UST), Paul) (Entered: 07/15/2025)
07/11/2025184Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Michael Stevenson. (Randel (UST), Paul) (Entered: 07/11/2025)