Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Sharp Investments, LLC

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-51943
TYPE / CHAPTER
Voluntary / 11

Filed

7-21-14

Updated

1-18-22

Last Checked

1-18-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 18, 2022
Last Entry Filed
Nov 25, 2014

Docket Entries by Year

There are 38 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 26, 2014 34 PDF with attached Audio File. Court Date & Time [ 8/25/2014 3:47:31 PM ]. File Size [ 15444 KB ]. Run Time [ 01:04:21 ]. (admin). (Entered: 08/26/2014)
Aug 26, 2014 35 Transcript Order Form of Hearing August 25, 2014, Filed by Creditor Bloomfield Hills Property, LLC (RE: related document(s)8 Meeting of Creditors Chapter 11). (Stella, Stephen) (Entered: 08/26/2014)
Aug 26, 2014 36 Order Establishing Deadlines and Procedures (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Sharp Investments, LLC). Combined Plan and Disclosure Statement due on 9/10/2014. Ballots due on 10/15/2014. Objections to Disclosure and Confirmation of Plan due on 10/15/2014. Confirmation hearing to be held on 10/22/2014 at 09:00 AM at Courtroom 1975. (slh) (Entered: 08/26/2014)
Aug 26, 2014 37 Order Continuing Automatic Stay and Scheduling Final Hearing on Motion for Relief From Stay. (RE: related document(s)15 Motion for Relief from Stay and Waiving FRBP 4001 (a)(3) filed by Creditor Bloomfield Hills Property, LLC). Hearing to be held on 10/22/2014 at 09:00 AM Courtroom 1975 for 15, (slh) (Entered: 08/26/2014)
Aug 27, 2014 Meeting of Creditors Held August 25, 2014. (Roble (UST), Richard) (Entered: 08/27/2014)
Aug 27, 2014 38 Notice to Take Deposition Mark Fathala a/k/a Amar Sarraf And Notice of Subpoena by Creditor Bloomfield Hills Property, LLC. (Stella, Stephen) (Entered: 08/27/2014)
Aug 29, 2014 39 Notice of Order Establishing Deadlines and Procedures with BNC Certificate of Mailing. (RE: related document(s)36 Order Establishing Deadlines and Procedures) No. of Notices: 6. Notice Date 08/28/2014. (Admin.) (Entered: 08/29/2014)
Sep 4, 2014 40 Subpoena Executed Served by Hope M. Markowitz against Mark Fathala a/k/a Amar Sarraf on August 30, 2014 Filed by Creditor Bloomfield Hills Property, LLC. (Stella, Stephen) (Entered: 09/04/2014)
Sep 10, 2014 41 Combined Plan and Disclosure Statement Filed by Debtor In Possession Sharp Investments, LLC (RE: related document(s)36 Order Establishing Deadlines and Procedures). (Bassel, Robert) (Entered: 09/10/2014)
Sep 10, 2014 42 Exhibit [projections] Filed by Debtor In Possession Sharp Investments, LLC (RE: related document(s)41 Combined Plan and Disclosure Statement). (Bassel, Robert) (Entered: 09/10/2014)
Show 10 more entries
Oct 15, 2014 53 Concurrence Creditor Bloomfield Hills Property, LLC's Joinder And Concurrence In The United States Trustee's Motion To Convert Or Dismiss Case And Objection Of The United States Trustee To Confirmation Of The Debtor's Proposed Combined Disclosure Statement And Plan Of Reorganization Filed by Creditor Bloomfield Hills Property, LLC (RE: related document(s)47 Motion to Convert Case from Chapter 11 to Chapter 7 . Receipt Number Exempt, Fee Amount $15.00, 48 Objection to Confirmation of the Plan). (Stella, Stephen) (Entered: 10/15/2014)
Oct 15, 2014 54 Witness ListBloomfield Hills Property, LLC's Witness and Exhibit List Regarding Hearing On Motion To Lift The Automatic Stay Filed by Creditor Bloomfield Hills Property, LLC. (Stella, Stephen) (Entered: 10/15/2014)
Oct 15, 2014 55 Objection to Confirmation of Plan Filed by Creditor Bloomfield Hills Property, LLC (RE: related document(s)41 Combined Plan and Disclosure Statement). (Attachments: # 1 Exhibit 1 Payments made to Ivana Hanna # 2 Exhibit 2 Payments made to Sphinx Oil, Inc.)(Stella, Stephen) (Entered: 10/15/2014)
Oct 15, 2014 56 Supplemental Objection to Confirmation of Plan - Supplement to Objection of U.S. Trustee to Debtor's Plan and Disclosure Statement Filed by U.S. Trustee Daniel M. McDermott (RE: related document(s)41 Combined Plan and Disclosure Statement). (Roble (UST), Richard) (Entered: 10/15/2014)
Oct 15, 2014 57 Certificate of Service Filed by U.S. Trustee Daniel M. McDermott (RE: related document(s)56 Objection to Confirmation of the Plan). (Roble (UST), Richard) (Entered: 10/15/2014)
Oct 15, 2014 58 Witness Listand Exhibit List Filed by Debtor In Possession Sharp Investments, LLC. (Bassel, Robert) (Entered: 10/15/2014)
Oct 15, 2014 59 Witness Listand Exhibit List [amended] Filed by Debtor In Possession Sharp Investments, LLC. (Bassel, Robert) (Entered: 10/15/2014)
Oct 16, 2014 60 Exhibit [MOR status] Filed by Debtor In Possession Sharp Investments, LLC (RE: related document(s)13 Application to Employ Robert Bassel as Debtor's Counsel ). (Bassel, Robert) (Entered: 10/16/2014)
Oct 20, 2014 61 Objection to (related document(s): 47 Motion to Convert Case from Chapter 11 to Chapter 7 . Receipt Number Exempt, Fee Amount $15.00) Filed by Debtor In Possession Sharp Investments, LLC (Bassel, Robert) (Entered: 10/20/2014)
Oct 21, 2014 62 Stipulation By and Between Debtor, Bloomfield Hills Property, LLC, USTrustee Re: in support of proposed Order of Dismissal . Filed by Debtor In Possession Sharp Investments, LLC. (Bassel, Robert) (Entered: 10/21/2014)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:14-bk-51943
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Phillip J Shefferly
Chapter
11
Filed
Jul 21, 2014
Type
voluntary
Terminated
Oct 24, 2014
Updated
Jan 18, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bloomfield Hills Property
    Bloomfield Twp./Oakland County Treasurer
    Etchen Gunma Limited
    PCS SERVICES,INC.
    Sphinx Petroleum

    Parties

    Debtor

    In Possession
    Sharp Investments, LLC
    15275 HALL RD
    Macomb, MI 48044
    MACOMB-MI
    Tax ID / EIN: xx-xxx6726

    Represented By

    Robert N. Bassel
    P.O. Box T
    Clinton, MI 49236
    (248) 677-1234
    Fax : (248) 369-4749
    Email: bbassel@gmail.com

    U.S. Trustee

    Daniel M. McDermott

    Represented By

    Richard A. Roble (UST)
    United States Trustee
    211 West Fort Street
    Suite 700
    Detroit, MI 48226
    (313) 226-6769
    Email: Richard.A.Roble@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 2 American Home Fitness Co., LLC 11V 2:2024bk43240
    Mar 30, 2021 Elms Investors, LLC 11 4:2021bk30506
    Sep 5, 2019 Total Health Systems, Inc. 11 2:2019bk52723
    Jun 10, 2019 Passport USA Inc 7 2:2019bk48625
    Apr 18, 2019 Market Street Development, Inc. 11 2:2019bk45966
    Jun 14, 2018 Town Center Flats, LLC 11 2:2018bk48549
    Aug 26, 2016 BRP Acquisition Group, Inc. 7 2:16-bk-51891
    Jan 31, 2015 Town Center Flats, LLC 11 2:15-bk-41307
    Oct 10, 2013 Concept Construction Company 11 2:13-bk-58733
    Jun 30, 2013 Detroit Masonic Temple Theatre Company 11 2:13-bk-52914
    Dec 4, 2012 Stonegate Properties, Inc. 11 2:12-bk-66411
    Jul 6, 2012 D & T Emerald Creek, Inc. 11 2:12-bk-56027
    May 25, 2012 Ralph Roberts Realty, LLC. 11 2:12-bk-53023
    Jan 19, 2012 Town Centers Development Company, Inc 11 2:12-bk-41140
    Dec 12, 2011 ORIENTAL BUFFET (MI) INC. 7 2:11-bk-71526