Michigan Eastern Bankruptcy Court

Case number: 1:20-bk-21215 - Boyce Hydro Power, LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
Boyce Hydro Power, LLC
Chapter
11
Judge
Daniel S. Opperman.BayCity
Filed
07/31/2020
Last Filing
06/10/2022
Asset
Yes
Vol
v
Docket Header

CLMAG, JNTADMN, Subchapter_V, CASECHECKED, MEMBER




U.S. Bankruptcy Court
Eastern District of Michigan (Bay City)
Bankruptcy Petition #: 20-21215-dob

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



Debtor disposition:  Discharge Not Applicable
Date filed:  07/31/2020
Date terminated:  06/10/2022
341 meeting:  09/01/2020
Deadline for filing claims:  11/30/2020

Debtor In Possession

Boyce Hydro Power, LLC

10120 West Flamingo Road, Ste 4# 192
Las Vegas, NV 89147
MIDLAND-MI
Tax ID / EIN: 26-1373034

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
Anthony J. Kochis

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

Trustee

Mark H. Shapiro

25925 Telegraph Rd.
Suite 203
Southfield, MI 48033-2518
(248) 352-4700

represented by
Mark H. Shapiro

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

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]

Latest Dockets
Date Filed#Docket Text
06/10/2022Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Mark H. Shapiro is discharged as trustee of the estate and the bond is cancelled and the chapter 11 case is closed. (nlt) (Entered: 06/10/2022)
05/25/202275Docket Text
Order Directing Clerk to Close Case Upon Expiration of Period to Object. (nlt) (Entered: 05/25/2022)
07/19/202174Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution F - Non-Consensual Plan Consummated, Fees Awarded. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 12 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. Filed by Trustee Mark H. Shapiro. (Shapiro, Mark) (Entered: 07/19/2021)
04/20/202173Docket Text
Report on Confirmation of Plan Post-Confirmation Status Report for Period Ending March 31, 2021 Filed by Liquidating Trustee Scott A. Wolfson. (Kochis, Anthony) (Entered: 04/20/2021)
02/22/202172Docket Text
Monthly Income & Expense Statement for January 2021 Filed by Debtor In Possession Boyce Hydro Power, LLC. (McClintock, Matthew) (Entered: 02/22/2021)
02/22/202171Docket Text
Monthly Income & Expense Statement for December 2020 Filed by Debtor In Possession Boyce Hydro Power, LLC. (McClintock, Matthew) (Entered: 02/22/2021)
01/19/202170Docket Text
Monthly Income & Expense Statement for November 2020 Filed by Debtor In Possession Boyce Hydro Power, LLC. (McClintock, Matthew) (Entered: 01/19/2021)
12/17/202069Docket Text

Order of the Court to Strike: This pleading is stricken from the record because the PDF has been filed in the incorrect case (related documents Creditor Request for Notice). So Ordered by /s/ Judge Daniel S. Opperman.(RE: related document(s)68 Creditor Request for Notice) (Erickson, Wendy)

This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached.


(Entered: 12/17/2020)
12/15/202068Docket Text
THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 12/17/2020. Request for Notice by creditors. (Bagley, Patrick) Modified on 12/17/2020 (J. Laskaska). (Entered: 12/15/2020)
12/10/202067Docket Text
Monthly Income & Expense Statement for October 2020 Filed by Debtor In Possession Boyce Hydro Power, LLC. (McClintock, Matthew) (Entered: 12/10/2020)