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

    07/23/2024

  • 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: MATTM@GOLDMCLAW.COM

Liquidating Trustee

Scott 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: akochis@wolfsonbolton.com

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
500 Office Center Dr.
Suite 301
Fort Washington, PA 19034
215-283-1177
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
07/23/20241120Order Approving Fees and Expenses of Liquidating Trustee and Professionals Retained by Liquidating Trustee for the Period March 1, 2024 through May 31, 2024 (Related Doc # 1113) for Anthony J. Kochis, Fees Awarded: $34148.50, Expenses Awarded: $95.26, Granting Application For Compensation (Related Doc # 1113) for Scott Wolfson, Fees Awarded: $3510.00, Expenses Awarded: $10041.80, Granting Application For Compensation (Related Doc # 1113) for Stretto, Fees Awarded: $68618.10, Expenses Awarded: $1819.42, Granting Application For Compensation (Related Doc # 1113) for Thomas A. Risi, Fees Awarded: $3391.00, Expenses Awarded: $135.00. (sms) (Entered: 07/23/2024)
07/23/20241119Certification of Non-Response Filed by Liquidating Trustee Scott Wolfson (RE: related document(s)1113 Application for Compensation - LIQUIDATING TRUSTEES MOTION FOR ENTRY OF AN ORDER APPROVING FEES AND EXPENSES OF LIQUIDATING TRUSTEE AND PROFESSIONALS RETAINED BY LIQUIDATING TRUSTEE FOR THE PERIOD MARCH 1, 2024 THROUGH MAY 31, 2024 for Anthon). (Attachments: # 1 Exhibit A - Certificate of Service # 2 Exhibit B - Proposed Order) (Kochis, Anthony) (Entered: 07/23/2024)
07/16/20241118PDF with attached Audio File. Court Date & Time [ 7/16/2024 11:00:24 AM ]. File Size [ 3072 KB ]. Run Time [ 00:06:24 ]. (admin). (Entered: 07/16/2024)
07/16/20241117Declaration - 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: 07/16/2024)
07/16/2024Minute Entry. Hearing held and continued. Telephonic Hearing scheduled 12/17/2024 at 01:30 PM at Courtroom, Bay City, 111 First St.. (MSK) (Entered: 07/16/2024)
07/11/20241116Report on Confirmation of Plan for Quarter ending June 30, 2024 Filed by Liquidating Trustee Scott Wolfson. (Kochis, Anthony) (Entered: 07/11/2024)
07/09/20241115Order Granting Liquidating Trustee's Motion to Approve Final Distribution to Creditors and for Other Related Relief (Related Doc # 1111). (sms) (Entered: 07/09/2024)
07/09/20241114Certification of Non-Response Filed by Liquidating Trustee Scott Wolfson (RE: related document(s)1111 Motion Liquidating Trustee's Motion to Approve Final Distribution to Creditors and For Other Related Relief). (Attachments: # 1 Exhibit A - Certificate of Service # 2 Exhibit B - Stretto Certificate of Service # 3 Proposed Order Exhibit C - Proposed Order) (Kochis, Anthony) (Entered: 07/09/2024)
07/02/20241113Application for Compensation - LIQUIDATING TRUSTEES MOTION FOR ENTRY OF AN ORDER APPROVING FEES AND EXPENSES OF LIQUIDATING TRUSTEE AND PROFESSIONALS RETAINED BY LIQUIDATING TRUSTEE FOR THE PERIOD MARCH 1, 2024 THROUGH MAY 31, 2024 for Anthony J. Kochis, Trustee's Attorney, Period: 3/1/2024 to 5/31/2024, Fee: $34,148.50, Expenses: $95.26, for Thomas A. Risi, Accountant, Period: 3/1/2024 to 5/31/2024, Fee: $3,391.00, Expenses: $135.00, for Stretto, Other Professional, Period: 3/1/2024 to 5/31/2024, Fee: $68,618.10, Expenses: $1,819.42, for Scott Wolfson, Liquidator, Period: 3/1/2024 to 5/31/2024, Fee: $3,510.00, Expenses: $10,041.80. Filed by Attorney Anthony J. Kochis (Kochis, Anthony) (Entered: 07/02/2024)
06/24/20241112Certificate of Service re: Liquidating Trustees Motion to Approve Final Distribution to Creditors and for Other Related Relief (Docket No. 1111 sans exhibit 4) (RE: related document(s)1111 Generic Motion). (Betance, Sheryl) (Entered: 06/24/2024)