Boyce Hydro, LLC
11
Daniel S. Opperman.BayCity
07/31/2020
06/12/2025
Yes
v
CASECHECKED, 341held, JNTADMN, Subchapter_V, LEAD, TranscriptREQ, CLMAG, OBJCLOS |
Assigned to: Judge Daniel S. Opperman.BayCity Chapter 11 Voluntary Asset |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
06/12/2025 | 1165 | Order 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) |
06/11/2025 | 1164 | Certification 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) |
06/10/2025 | 1163 | PDF 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) |
06/10/2025 | Minute 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) | |
05/27/2025 | 1162 | Attorney Kelsey A. Postema has left the firm. Attorney Anthony J. Kochis and Scott A. Wolfson will remain as current counsel. (Entered: 05/27/2025) |
05/22/2025 | 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, 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) |
05/22/2025 | 1160 | Motion 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) |
04/24/2025 | 1159 | Declaration - 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) |
04/24/2025 | 1158 | Certificate of Service Filed by Liquidating Trustee Scott Wolfson (RE: related document(s)1157 Notice of Appearance). (Kochis, Anthony) (Entered: 04/24/2025) |
04/24/2025 | 1157 | Amended 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) |