Boyce Hydro, LLC
11
Daniel S. Opperman.BayCity
07/31/2020
07/23/2024
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 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) |
Date Filed | # | Docket Text |
---|---|---|
07/23/2024 | 1120 | Order 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) |
07/23/2024 | 1119 | Certification 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) |
07/16/2024 | 1118 | PDF 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) |
07/16/2024 | 1117 | 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: 07/16/2024) |
07/16/2024 | Minute 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) | |
07/11/2024 | 1116 | Report on Confirmation of Plan for Quarter ending June 30, 2024 Filed by Liquidating Trustee Scott Wolfson. (Kochis, Anthony) (Entered: 07/11/2024) |
07/09/2024 | 1115 | Order Granting Liquidating Trustee's Motion to Approve Final Distribution to Creditors and for Other Related Relief (Related Doc # 1111). (sms) (Entered: 07/09/2024) |
07/09/2024 | 1114 | Certification 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) |
07/02/2024 | 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 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) |
06/24/2024 | 1112 | Certificate 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) |