Boyce Hydro, LLC
11
Daniel S. Opperman.BayCity
07/31/2020
04/17/2024
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 A. Wolfson |
represented by |
Logan Grizzell
Wolfson Bolton & Kochis PLLC 3150 Livernois Road Suite 275 Troy, MI 48083 719-650-9857 Email: lgrizzell@wolfsonbolton.com 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 Kelsey A. Postema
Wolfson Bolton Kochis PLLC 3150 Livernois Ste 275 Troy, MI 48307-1129 269-986-5177 Email: kpostema@wolfsonbolton.com John R. Stevenson
Plunkett Cooney 38505 Woodward Avenue Suite 100 Bloomfield Hills, MI 48304 248-433-7079 Fax : 248-901-4040 Email: jstevenson@plunkettcooney.com TERMINATED: 07/27/2021 Scott A. Wolfson
Wolfson Bolton Kochis PLLC 3150 Livernois Suite 275 Troy, MI 48083 248-247-7103 Email: swolfson@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 |
---|---|---|
04/16/2024 | 1093 | Order Approving Fees and Expenses of Liquidating Trustee and Professionals Retained by Liquidating Trustee for the Period December 1, 2023 through February 29, 2024 (Related Doc # 1085) for Stretto, Fees Awarded: $45081.70, Expenses Awarded: $3749.13, Granting Application For Compensation (Related Doc # 1085) for Scott A. Wolfson, Fees Awarded: $4950.00, Expenses Awarded: $36.00, Granting Application For Compensation (Related Doc # 1085) for Thomas A. Risi, Fees Awarded: $6842.00, Expenses Awarded: $135.00. (sms) (Entered: 04/17/2024) |
04/16/2024 | Update Transcript Deadlines: Release Transcript (RE: related document(s)1015 Transcript) (J. Laskaska) (Entered: 04/16/2024) | |
04/16/2024 | 1092 | Certification of Non-Response Filed by Liquidating Trustee Scott A. Wolfson (RE: related document(s)1085 Application for Compensation For Entry Of An Order Approving Fees And Expenses Of Liquidating Trustee And Professionals Retained By Liquidating Trustee For The Period December 1, 2023 Through February 29, 2024 for Anthony J. Kochis, Trustee's). (Attachments: # 1 Exhibit A - Certificate of Service # 2 Proposed Order B - Proposed Order) (Kochis, Anthony) (Entered: 04/16/2024) |
04/15/2024 | 1091 | Report on Confirmation of Plan for Quarter ending March 31, 2024 Filed by Liquidating Trustee Scott A. Wolfson. (Kochis, Anthony) (Entered: 04/15/2024) |
04/11/2024 | 1090 | Certificate of Service re: Notice of Liquidating Trustees Motion for Entry of an Order Authorizing Abandonment and/or Destruction of Documents and Records and Opportunity to Respond (Docket No. 1089, Pages 10-12) (RE: related document(s)1089 Motion to Abandon). (Betance, Sheryl) (Entered: 04/11/2024) |
04/10/2024 | 1089 | Motion to Abandon Unnecessary Documents and Records . Filed by Liquidating Trustee Scott A. Wolfson (Postema, Kelsey) (Entered: 04/10/2024) |
04/09/2024 | 1088 | Order Granting Liquidating Trustee's Motion for Entry of an Order Limiting Service on Notice of Abandonment (Related Doc # 1084). (jhawk) (Entered: 04/09/2024) |
04/09/2024 | 1087 | Certification of Non-Response Filed by Liquidating Trustee Scott A. Wolfson (RE: related document(s)1084 Motion Motion For Entry Of An Order Limiting Service On Notice Of Abandonment). (Postema, Kelsey) (Entered: 04/09/2024) |
04/02/2024 | Minute Entry. Telephonic Status Conference not held. (RE: related document(s) 1021 Generic Motion Filed by Liquidating Trustee Scott A. Wolfson) (MSK) (Entered: 04/02/2024) | |
03/27/2024 | 1086 | Declaration - Notice Regarding Special Service List Filed by Liquidating Trustee Scott A. Wolfson (RE: related document(s)594 Order on Motion To Limit Notice). (Kochis, Anthony) (Entered: 03/27/2024) |