Michigan Eastern Bankruptcy Court

Case number: 2:14-bk-42812 - Shefa, LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
Shefa, LLC
Chapter
11
Filed
02/25/2014
Last Filing
02/27/2019
Asset
Yes
Docket Header

CASECHECKED, APPEAL




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 14-42812-pjs

Assigned to: Judge Phillip J Shefferly
Chapter 11
Voluntary
Asset


Date filed:  02/25/2014
341 meeting:  04/03/2014

Debtor In Possession

Shefa, LLC

26999 Central Park Blvd.
Suite 225
Southfield, MI 48076
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: [email protected]

Peter Steven Halabu

415 West Eleven Mile
Madison Heights, MI 48071
(248) 559-5999
Email: [email protected]

U.S. Trustee

Daniel M. McDermott
represented by
David Foust (UST)

211 W. Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7954
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/27/2019255Docket Text
Final Order By District Court Judge Linda V. Parker, Re: Appeal on Civil Action Number: 18-cv-10073, Affirming Bankruptcy Court(RE: related document(s)[240] Memorandum Opinion and Order, [241] Order on Motion to Compel). (H, Laura)
02/14/2018254Docket Text
Acknowledgement of Receipt of Complete Record on Appeal from U.S. District Court Received on 02/13/2018, in Civil Action Number 18-cv-10073. (RE: related document(s)[243] Notice of Appeal and Statement of Election filed by Creditor City of Southfield) (lac)
02/13/2018253Docket Text
PLEASE DISREGARD, ENTERED IN THIS CASE IN ERROR. Acknowledgement of Receipt of Appellant's Record on Appeal from U.S. District Court Received on 02/13/2018, in Civil Action Number 18-cv-10073. (RE: related document(s)[243] Notice of Appeal and Statement of Election filed by Creditor City of Southfield) (lac) Modified on 2/14/2018 (H, Laura).
02/13/2018252Docket Text
Transmittal of Appellant's Record on Appeal to U.S. District Court re: Civil Case Number 18-cv-10073. (RE: related document(s)[243] Notice of Appeal and Statement of Election filed by Creditor City of Southfield) (Attachments: # (1) Appellant's Designation # (2) Appendix 1 # (3) Appendix 2 # (4) Appendix 3 # (5) Appendix 4 # (6) Appendix 5 # (7) Appendix 6 # (8) Appellant's Statement of Issues # (9) Transcript) (lac)
02/05/2018251Docket Text
Transcript regarding Hearing Held 12/13/17 RE: Motion to Compel. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 91 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 05/7/2018. Until that time, the transcript may be viewed at the Clerk's Office by parties who do not receive electronic notice and participated in the proceeding. A copy of the transcript may be purchased from the official court transcriber Lois Garrett at 517.676.5092. (RE: related document(s) [246] Transcript Request). Redaction Request Due By 02/26/2018. Redacted Transcript Submission Due By 03/5/2018. Transcript access will be restricted through 05/7/2018. (Garrett, Lois)
01/25/2018250Docket Text
Appellant Designation of Contents For Inclusion in Record On Appeal Filed by (RE: related document(s)[243] Notice of Appeal and Statement of Election). (Lannen, Patrick)
01/25/2018249Docket Text
Statement of Issues on Appeal, Filed by. (Lannen, Patrick)
01/18/2018248Docket Text
Order Granting Extension of the Deadline Under Fed.R.Bankr.P.8009(a)(1) Until January 25, 2018 (RE: related document(s)[247] Stipulation filed by Creditor City of Southfield). (smk)
01/18/2018247Docket Text
Stipulation By and Between Debtor, and the City of Southfield Re: Staying Deadline Until 1-25-18. Filed by Creditor City of Southfield. (Attachments: # (1) Proposed Order - Order to Stay Deadline until 1-25-18) (Lannen, Patrick)
01/18/2018246Docket Text
Transcript Order Form of Hearing 12/13/2017,City of Southfield's Motion to Compel Consummation of Confirmed Plan of Reorganization Filed by Creditor City of Southfield (RE: related document(s)[239]). (Lannen, Patrick)