Welcome to BusinessBankruptcies.com!

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

Shefa, LLC

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:2023bk40908
TYPE / CHAPTER
Voluntary / 11

Filed

1-31-23

Updated

3-31-24

Last Checked

2-24-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 6, 2023
Last Entry Filed
Feb 4, 2023

Docket Entries by Month

Jan 31, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals Filing for Bankruptcy Fee Amount $1738 Filed by Shefa, LLC List of Equity Security Holders due 02/14/2023. Schedule A/B due 02/14/2023. Schedule D due 02/14/2023. Schedule E/F due 02/14/2023. Schedule G due 02/14/2023. Schedule H due 02/14/2023. Statement of Attorney for Debtor(s) F.R.Bankr.P.2016(b) due 02/14/2023. Statement of Financial Affairs due 02/14/2023. Incomplete Filings due by 02/14/2023. Chapter 11 Plan due by 05/31/2023. Disclosure Statement due by 05/31/2023. (Bassel, Robert) (Entered: 01/31/2023)
Feb 1, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-40908) [misc,volp11] (1738.00) filing fee. Receipt number A40184223, amount . (U.S. Treasury) (Entered: 02/01/2023)
Feb 1, 2023 2 Notice of Appearance and Request for Notice Filed by Interested Party City of Southfield, Michigan. (Bernstein, Douglas) (Entered: 02/01/2023)
Feb 1, 2023 United States Trustee Notice of Appearance Filed by U.S. Trustee Andrew R. Vara. (Olah (UST), Ariel) (Entered: 02/01/2023)
Feb 1, 2023 3 Notice of Deficient Pleading: Acceptable List of Creditors Not Uploaded, Bankruptcy Petition Cover Sheet Missing or Non-Compliant, List of 20 Largest Unsecured Creditors Missing, and Statement of Corporate Ownership Missing. Acceptable List of Creditors Not Uploaded due by 2/8/2023. Bankruptcy Petition Cover Sheet Missing or Non-Compliant due on 2/8/2023. List of 20 Largest Unsecured Creditors Missing due 2/8/2023. Statement of Corporate Ownership Due on 2/8/2023. (sms) (Entered: 02/01/2023)
Feb 1, 2023 Modified Address of Debtor In Possession re: 1 (admin) (Entered: 02/01/2023)
Feb 1, 2023 Flags Set CASECHECKED. (sms) (Entered: 02/01/2023)
Feb 1, 2023 4 Order for Initial Scheduling Conference . Initial Scheduling Conference to be held on 2/15/2023 at 11:00 AM at Courtroom 1925, 211 W. Fort St.. (Vozniak, Mary) Note: effective beginning April 14, 2022, with the exception of trials in adversary proceedings, and evidentiary hearings in contested matters, all conferences and hearings in cases pending before Judge Tucker will be conducted by telephone. At least five minutes before the scheduled time for hearing, counsel and parties should call (888) 684-8852 and use Access Code 2388650. Landline connections are much preferred, but cell phone or other telephone services are allowed. Counsel and parties should place their phone on mute and wait until their case is called. After the case is called, counsel and parties should unmute their phone in order to enter their appearance and to speak, but should keep their phone on mute when not speaking. Anyone who dials into a court hearing is prohibited from placing the court call on hold. (Entered: 02/01/2023)
Feb 2, 2023 Modified Address of Debtor In Possession re: 1 (admin) (Entered: 02/02/2023)
Feb 2, 2023 Modified Address of Debtor In Possession re: 1 (admin) (Entered: 02/02/2023)

There are 4 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:2023bk40908
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas J. Tucker
Chapter
11
Filed
Jan 31, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 24, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brian Herschfus, Attorney
    City of Southfield
    Max Elbaz/Elbaz Building, LLC
    Oakland County Treasurer
    Trantor-Realty, Inc.

    Parties

    Debtor

    In Possession
    Shefa, LLC
    37000 Grand River Ave., Suite 290
    Farmington Hills, MI 48335
    OAKLAND-MI
    Tax ID / EIN: xx-xxx5036

    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

    Andrew R. Vara

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 13, 2021 REDCLIFFE MEDICAL DEVICES INC. 7 2:2021bk48141
    Aug 24, 2021 Back to Life Properties, Inc. 11V 2:2021bk46901
    Oct 25, 2019 Tims Evergreen LLC 11 2:2019bk55179
    Feb 17, 2017 Alfa Medical Equipment & Supplies, Inc. 11 2:17-bk-42144
    Jul 25, 2016 Top of the Line Styles and Profiles Inc 7 2:16-bk-50464
    May 4, 2016 Qafa & Qafa, Inc. 7 2:16-bk-46821
    Jan 26, 2016 CCW Headquarters, Inc 7 2:16-bk-40920
    Aug 17, 2015 Barden Development, Inc. 7 2:15-bk-52203
    Oct 9, 2014 BFC Management Company 11 2:14-bk-55862
    Feb 25, 2014 Shefa, LLC 11 2:14-bk-42812
    May 27, 2013 Exchange Services, Inc. 11 2:13-bk-50709
    May 1, 2013 GlobalHue Media Group, Inc. 7 2:13-bk-49045
    Oct 11, 2012 B & B Studios, LLC d/b/a Rembrandt Kitchens & Bath 7 2:12-bk-62842
    Jan 4, 2012 Akropolis Cafe, Inc. 11 2:12-bk-40132
    Dec 13, 2011 Sepia Packaging, Inc. 7 2:11-bk-71612