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

    09/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CASECHECKED, 341held, JNTADMN, Subchapter_V, LEAD, TranscriptREQ, CLMAG, CLOSED



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



Debtor disposition:  Standard Discharge
Date filed:  07/31/2020
Date terminated:  09/12/2025
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
09/18/20251170Affidavit 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)
09/12/2025Final 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)
09/09/20251169PDF 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)
09/09/20251168Order Granting Liquidating Trustee's Motion for Final Decree Closing Chapter 11 Case of Boyce Hydro, LLC (Related Doc # 1160). (sms) (Entered: 09/09/2025)
09/09/20251167Declaration 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)
09/09/20251166Certification 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)
09/09/2025Minute Entry. Hearing held. Order regarding final decree to follow by Liquidating Trustee. (MSK) (Entered: 09/09/2025)
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)