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

Case Information
  • Case title

    Boyce Hydro, LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Daniel S. Opperman.BayCity

  • Filed

    07/31/2020

  • Last Filing

    06/12/2025

  • 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: MATTM@GOLDMCLAW.COM

Liquidating Trustee

Scott Wolfson


represented by
Anthony J. Kochis

Wolfson Bolton Kochis PLLC
880 West Long Lake Rd., Suite 420
Troy, MI 48098
248-247-7105
Fax : 248-247-7099
Email: akochis@wolfsonbolton.com

Kelsey A. Postema

Wolfson Bolton Kochis PLLC
880 West Long Lake Rd., Suite 420
Troy, MI 48098
269-986-5177
Email: kpostema@wolfsonbolton.com
TERMINATED: 05/27/2025

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: shapiro@steinbergshapiro.com
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: Ronna.G.Jackson@usdoj.gov

Counter-Claimant

American Select Insurance Company


represented by
Daniel Hogan

Stutman Law
275 Commerce Drive
Suite 110
Fort Washington, PA 19034
215-283-1177
Fax : 215-283-1188
Email: hogand@stutmanlaw.com

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
06/12/20251165Order Granting Liquidating Trustee's Motion for Entry of a Final Order Approving Fees and Expenses of Liquidating Trustee and Professionals Retained by Liquidating Trustee (Related Doc # 1161) for Anthony J. Kochis, Fees Awarded: $50,721.91, Expenses Awarded: $0.00, Granting Application For Compensation (Related Doc # 1161) for Scott Wolfson, Fees Awarded: $3,510.00, Expenses Awarded: $10,357.99, Granting Application For Compensation (Related Doc # 1161) for Stretto, Fees Awarded: $15,247.80, Expenses Awarded: $8,629.38, Granting Application For Compensation (Related Doc # 1161) for Thomas A. Risi, Fees Awarded: $46,667.00, Expenses Awarded: $0.00. (VSH) (Entered: 06/12/2025)
06/11/20251164Certification of Non-Response Filed by Liquidating Trustee Scott Wolfson (RE: related document(s)1161 Final Application for Compensation for Anthony J. Kochis, Trustee's Attorney, Period: 9/1/2024 to 4/30/2025, Fee: $50,721.91, Expenses: $0.00, for Thomas A. Risi, Accountant, Period: 9/1/2024 to 4/30/2025, Fee: $46,667.00, Exp). (Kochis, Anthony) (Entered: 06/11/2025)
06/10/20251163PDF with attached Audio File. Court Date & Time [ 6/10/2025 1:30:18 PM ]. File Size [ 5656 KB ]. Run Time [ 00:11:47 ]. (admin). (Entered: 06/10/2025)
06/10/2025Minute Entry. Hearing held and adjourned. Telephonic Status Conference to be held on 09/09/2025 at 01:30 PM at Courtroom, Bay City, 111 First St.. (MSK) (Entered: 06/10/2025)
05/27/20251162Attorney Kelsey A. Postema has left the firm. Attorney Anthony J. Kochis and Scott A. Wolfson will remain as current counsel. (Entered: 05/27/2025)
05/22/20251161Final Application for Compensation for Anthony J. Kochis, Trustee's Attorney, Period: 9/1/2024 to 4/30/2025, Fee: $50,721.91, Expenses: $0.00, for Thomas A. Risi, Accountant, Period: 9/1/2024 to 4/30/2025, Fee: $46,667.00, Expenses: $0.00, for Stretto, Other Professional, Period: 9/1/2024 to 4/30/2025, Fee: $15,247.80, Expenses: $8,629.38, for Scott Wolfson, Liquidator, Period: 9/1/2024 to 4/30/2025, Fee: $3,510.00, Expenses: $10,357.99. Filed by Attorney Anthony J. Kochis (Kochis, Anthony) (Entered: 05/22/2025)
05/22/20251160Motion for Entry of Final Decree and Closing Chapter 11 Case Pursuant to FRBP 3022 Filed by Liquidating Trustee Scott Wolfson Obj Entry of Final Decree and Closing Ch 11 Case Pursuant to FRBP 3022 due by 06/5/2025. (Kochis, Anthony) (Entered: 05/22/2025)
04/24/20251159Declaration - Notice Regarding Special Service List Filed by Liquidating Trustee Scott Wolfson (RE: related document(s)594 Order on Motion To Limit Notice). (Kochis, Anthony) (Entered: 04/24/2025)
04/24/20251158Certificate of Service Filed by Liquidating Trustee Scott Wolfson (RE: related document(s)1157 Notice of Appearance). (Kochis, Anthony) (Entered: 04/24/2025)
04/24/20251157Amended Notice of Appearance and Request for Notice Notice of Amended Appearance and New Address Information Filed by Liquidating Trustee Scott Wolfson. (Kochis, Anthony) (Entered: 04/24/2025)