Michigan Eastern Bankruptcy Court

Case number: 1:20-bk-21214 - Boyce Hydro, LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
Boyce Hydro, LLC
Chapter
11
Judge
Daniel S. Opperman.BayCity
Filed
07/31/2020
Last Filing
04/17/2024
Asset
Yes
Vol
v
Docket Header

CASECHECKED, 341held, JNTADMN, Subchapter_V, LEAD, TranscriptREQ, CLMAG, OBJCLOS




U.S. Bankruptcy Court
Eastern District of Michigan (Bay City)
Bankruptcy Petition #: 20-21214-dob

Assigned to: Judge Daniel S. Opperman.BayCity
Chapter 11
Voluntary
Asset


Date filed:  07/31/2020
Plan confirmed:  02/25/2021
341 meeting:  09/01/2020
Deadline for filing claims:  11/30/2020

Debtor In Possession

Boyce Hydro, LLC

10120 West Flamingo Road, Ste 4 #192
Las Vegas, NV 89147
MIDLAND-MI
Tax ID / EIN: 26-0416694

represented by
Matthew E. McClintock

Goldstein & McClintock LLLP
111 W Washington Street
Suite 1221
Chicago, IL 60602
312-337-7700
Email: [email protected]

Liquidating Trustee

Scott A. Wolfson


represented by
Logan Grizzell

Wolfson Bolton & Kochis PLLC
3150 Livernois Road
Suite 275
Troy, MI 48083
719-650-9857
Email: [email protected]

Anthony J. Kochis

Wolfson Bolton Kochis PLLC
3150 Livernois
Suite 275
Troy, MI 48083
248-247-7105
Fax : 248-247-7099
Email: [email protected]

Kelsey A. Postema

Wolfson Bolton Kochis PLLC
3150 Livernois
Ste 275
Troy, MI 48307-1129
269-986-5177
Email: [email protected]

John R. Stevenson

Plunkett Cooney
38505 Woodward Avenue
Suite 100
Bloomfield Hills, MI 48304
248-433-7079
Fax : 248-901-4040
Email: [email protected]
TERMINATED: 07/27/2021

Scott A. Wolfson

Wolfson Bolton Kochis PLLC
3150 Livernois
Suite 275
Troy, MI 48083
248-247-7103
Email: [email protected]

Trustee

Mark H. Shapiro

25925 Telegraph Rd.
Suite 203
Southfield, MI 48033-2518
(248) 352-4700
TERMINATED: 04/29/2021

represented by
Mark H. Shapiro

PRO SE

Mark H. Shapiro

25925 Telegraph Rd.
Suite 203
Southfield, MI 48033-2518
(248) 352-4700
Fax : (248) 352-4488
Email: [email protected]
TERMINATED: 04/29/2021

U.S. Trustee

Andrew R. Vara


represented by
Ronna G. Jackson

United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: [email protected]

Counter-Claimant

American Select Insurance Company


represented by
Daniel Hogan

Stutman Law
500 Office Center Dr.
Suite 301
Fort Washington, PA 19034
215-283-1177
Email: [email protected]

Counter-Claimant

Selective Insurance Company of the Southeast


represented by
Daniel Hogan

(See above for address)

Counter-Claimant

Selective Insurance Company of South Carolina


represented by
Daniel Hogan

(See above for address)

Counter-Claimant

The Cincinnati Insurance Company


represented by
Daniel Hogan

(See above for address)

Counter-Claimant

The Cincinnati Indemnity Company


represented by
Daniel Hogan

(See above for address)

Counter-Claimant

The Cincinnati Casualty Company


represented by
Daniel Hogan

(See above for address)

Counter-Claimant

Michigan Insurance Company
represented by
Daniel Hogan

(See above for address)

Latest Dockets
Date Filed#Docket Text
04/16/20241093Docket Text
Order Approving Fees and Expenses of Liquidating Trustee and Professionals Retained by Liquidating Trustee for the Period December 1, 2023 through February 29, 2024 (Related Doc # 1085) for Stretto, Fees Awarded: $45081.70, Expenses Awarded: $3749.13, Granting Application For Compensation (Related Doc # 1085) for Scott A. Wolfson, Fees Awarded: $4950.00, Expenses Awarded: $36.00, Granting Application For Compensation (Related Doc # 1085) for Thomas A. Risi, Fees Awarded: $6842.00, Expenses Awarded: $135.00. (sms) (Entered: 04/17/2024)
04/16/2024Docket Text
Update Transcript Deadlines: Release Transcript (RE: related document(s)1015 Transcript) (J. Laskaska) (Entered: 04/16/2024)
04/16/20241092Docket Text
Certification of Non-Response Filed by Liquidating Trustee Scott A. Wolfson (RE: related document(s)1085 Application for Compensation For Entry Of An Order Approving Fees And Expenses Of Liquidating Trustee And Professionals Retained By Liquidating Trustee For The Period December 1, 2023 Through February 29, 2024 for Anthony J. Kochis, Trustee's). (Attachments: # 1 Exhibit A - Certificate of Service # 2 Proposed Order B - Proposed Order) (Kochis, Anthony) (Entered: 04/16/2024)
04/15/20241091Docket Text
Report on Confirmation of Plan for Quarter ending March 31, 2024 Filed by Liquidating Trustee Scott A. Wolfson. (Kochis, Anthony) (Entered: 04/15/2024)
04/11/20241090Docket Text
Certificate of Service re: Notice of Liquidating Trustees Motion for Entry of an Order Authorizing Abandonment and/or Destruction of Documents and Records and Opportunity to Respond (Docket No. 1089, Pages 10-12) (RE: related document(s)1089 Motion to Abandon). (Betance, Sheryl) (Entered: 04/11/2024)
04/10/20241089Docket Text
Motion to Abandon Unnecessary Documents and Records . Filed by Liquidating Trustee Scott A. Wolfson (Postema, Kelsey) (Entered: 04/10/2024)
04/09/20241088Docket Text
Order Granting Liquidating Trustee's Motion for Entry of an Order Limiting Service on Notice of Abandonment (Related Doc # 1084). (jhawk) (Entered: 04/09/2024)
04/09/20241087Docket Text
Certification of Non-Response Filed by Liquidating Trustee Scott A. Wolfson (RE: related document(s)1084 Motion Motion For Entry Of An Order Limiting Service On Notice Of Abandonment). (Postema, Kelsey) (Entered: 04/09/2024)
04/02/2024Docket Text
Minute Entry. Telephonic Status Conference not held. (RE: related document(s) 1021 Generic Motion Filed by Liquidating Trustee Scott A. Wolfson) (MSK) (Entered: 04/02/2024)
03/27/20241086Docket Text
Declaration - Notice Regarding Special Service List Filed by Liquidating Trustee Scott A. Wolfson (RE: related document(s)594 Order on Motion To Limit Notice). (Kochis, Anthony) (Entered: 03/27/2024)