Boyce Hydro, LLC
11
Daniel S. Opperman.BayCity
07/31/2020
02/11/2025
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 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 |
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 |
---|---|---|
02/11/2025 | 1154 | Order Granting Liquidating Trustee's Second Motion to Extend the Term of the Boyce Hydro Liquidating Trust (Extended to 3/3/2026) (Related Doc # 1151). (sms) (Entered: 02/11/2025) |
02/11/2025 | 1153 | Certification of Non-Response Filed by Liquidating Trustee Scott Wolfson (RE: related document(s)1151 Second Motion to Extend Re: Extend the Term of the Boyce Hydro Liquidating Trust; Extend To March 3, 2026 ). (Postema, Kelsey) (Entered: 02/11/2025) |
02/04/2025 | Minute Entry. Matter Settled. Order submitted by the parties. (RE: related document(s)1143 Generic Motion Filed by Liquidating Trustee Scott Wolfson) (MSK) (Entered: 02/04/2025) | |
01/29/2025 | 1152 | 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: 01/29/2025) |
01/23/2025 | 1151 | Second Motion to Extend Re: Extend the Term of the Boyce Hydro Liquidating Trust; Extend To March 3, 2026 Filed by Liquidating Trustee Scott Wolfson (Postema, Kelsey) (Entered: 01/23/2025) |
01/18/2025 | 1150 | Report on Confirmation of Plan for quarter ending December 31, 2024 Filed by Liquidating Trustee Scott Wolfson. (Kochis, Anthony) (Entered: 01/18/2025) |
01/15/2025 | 1149 | Stipulated Order Granting Liquidating Trustee's Motion to Approve Additional Distribution to Creditors and for Other Related Relief. (RE: related document(s)1148 Stipulation filed by Liquidating Trustee Scott Wolfson). (sms) (Entered: 01/16/2025) |
01/15/2025 | 1148 | Stipulation By and Between Liquidating Trustee and Creditors represented by The Miller Law Firm P.C. Re: entry re Stipulated Order Granting Liquidating Trustee's Motion to Approve Additional Distribution to Creditors and For Other Related Relief . Filed by Liquidating Trustee Scott Wolfson. (Attachments: # 1 Proposed Order Exhibit A) (Kochis, Anthony) (Entered: 01/15/2025) |
01/10/2025 | 1147 | BNC Certificate of Mailing - Notice of Hearing (RE: related document(s)1146 Notice of Hearing (BK)) No. of Notices: 0. Notice Date 01/10/2025. (Admin.) (Entered: 01/13/2025) |
01/07/2025 | 1146 | Notice of Hearing. (RE: related document(s)1143 Generic Motion filed by Liquidating Trustee Scott Wolfson) Hearing to be held on 2/4/2025 at 10:00 AM Courtroom, Bay City, 111 First St. for 1143, (MSK) (Entered: 01/07/2025) |