Shefa, LLC
7
Thomas J. Tucker
01/31/2023
01/02/2024
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
P.O. Box T Clinton, MI 49236 (248) 677-1234 Fax : (248) 369-4749 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
26100 American Drive Suite 500 Southfield, MI 48034 (248) 354-7906 Fax : (248) 354-7907 Email: sgoll@sbplclaw.com 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 |
---|---|---|
01/02/2024 | 106 | Certificate of Service Filed by Trustee Michael Stevenson (RE: related document(s)105 Order on Generic Motion). (Stevenson, Michael) (Entered: 01/02/2024) |
01/02/2024 | 105 | Order Authorizing Trustee to Enter into Licensing Agreement for Use of Real Property (Related Doc # 103). (sms) (Entered: 01/02/2024) |
12/29/2023 | 104 | Certification of Non-Response , with Proposed Order Filed by Trustee Michael Stevenson (RE: related document(s)103 Motion for Entry of Order Authorizing Trustee to Enter into Licensing Agreement for Lease Real Property, with proposed order, notice, certificate of service, and exhibit 6). (Goll, Sonya) (Entered: 12/29/2023) |
12/04/2023 | 103 | Motion for Entry of Order Authorizing Trustee to Enter into Licensing Agreement for Lease Real Property, with proposed order, notice, certificate of service, and exhibit 6 Filed by Trustee Michael Stevenson (Goll, Sonya) (Entered: 12/04/2023) |
12/01/2023 | 102 | Certificate of Service Filed by Trustee Michael Stevenson (RE: related document(s)101 Order on Application for Compensation). (Stevenson, Michael) (Entered: 12/01/2023) |
12/01/2023 | 101 | Order Granting First Interim Fee Application of Attorney for Trustee for Services Rendered from April 1, 2023 through October 30, 2023 (Related Doc # 99) for Elliot G. Crowder, Fees Awarded: $57166.00, Expenses Awarded: $254.47. (sms) (Entered: 12/01/2023) |
11/28/2023 | 100 | Certification of Non-Response , with proposed order Filed by Trustee Michael Stevenson (RE: related document(s)99 Application for Compensation (First Interim for Stevenson & Bullock, P.L.C.), proposed Order, Notice, Proof of Service and Exhibits for Elliot G. Crowder, Trustee's Attorney, Period: 4/1/2023 to 10/30/2023, Fee: $57,166.00, Expenses: �). (Stevenson, Michael) (Entered: 11/28/2023) |
11/02/2023 | 99 | Application for Compensation (First Interim for Stevenson & Bullock, P.L.C.), proposed Order, Notice, Proof of Service and Exhibits for Elliot G. Crowder, Trustee's Attorney, Period: 4/1/2023 to 10/30/2023, Fee: $57,166.00, Expenses: $254.47. Filed by Attorney Elliot G. Crowder (Crowder, Elliot) (Entered: 11/02/2023) |
10/03/2023 | 98 | Annual Trustee's Report for the period ending: 9/30/23. (Stevenson, Michael) (Entered: 10/03/2023) |
08/24/2023 | 97 | Order Awarding Fees for Robert N. Bassel, as a Chapter 11 Administrative Expense (Related Doc # 94) for Robert N. Bassel, Fees Awarded: $41790.00, Expenses Awarded: $0.00. (sms) (Entered: 08/24/2023) |