Boyce Hydro, LLC
11
Daniel S. Opperman.BayCity
07/31/2020
09/18/2025
Yes
v
| CASECHECKED, 341held, JNTADMN, Subchapter_V, LEAD, TranscriptREQ, CLMAG, CLOSED |
Assigned to: Judge Daniel S. Opperman.BayCity Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
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 |
|---|---|---|
| 09/18/2025 | 1170 | Affidavit Re: Completion of Administration of Claims Registry and Documentation (RE: related document(s)515 Order on Application to Employ, 1167 Declaration, 1168 Order on Motion for Entry of Final Decree and Closing Chapter 11 Case Pursuant to FRBP 3022). (Betance, Sheryl) (Entered: 09/18/2025) |
| 09/12/2025 | Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed.(ADI: nlt) (Entered: 09/12/2025) | |
| 09/09/2025 | 1169 | PDF with attached Audio File. Court Date & Time [ 9/9/2025 1:30:15 PM ]. File Size [ 5928 KB ]. Run Time [ 00:12:21 ]. (admin). (Entered: 09/09/2025) |
| 09/09/2025 | 1168 | Order Granting Liquidating Trustee's Motion for Final Decree Closing Chapter 11 Case of Boyce Hydro, LLC (Related Doc # 1160). (sms) (Entered: 09/09/2025) |
| 09/09/2025 | 1167 | Declaration Notice of Termination of the Liquidating Trust Pursuant to Paragraph 8.1 of the Liquidating Trust Agreement Filed by Liquidating Trustee Scott Wolfson. (Kochis, Anthony) (Entered: 09/09/2025) |
| 09/09/2025 | 1166 | Certification of Non-Response Filed by Liquidating Trustee Scott Wolfson (RE: related document(s)1160 Motion for Entry of Final Decree and Closing Chapter 11 Case Pursuant to FRBP 3022 ). (Kochis, Anthony) (Entered: 09/09/2025) |
| 09/09/2025 | Minute Entry. Hearing held. Order regarding final decree to follow by Liquidating Trustee. (MSK) (Entered: 09/09/2025) | |
| 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) |