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

    02/11/2025

  • 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
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)

Latest Dockets

Date Filed#Docket Text
02/11/20251154Order 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)
02/11/20251153Certification 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)
02/04/2025Minute 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)
01/29/20251152Declaration -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)
01/23/20251151Second 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)
01/18/20251150Report on Confirmation of Plan for quarter ending December 31, 2024 Filed by Liquidating Trustee Scott Wolfson. (Kochis, Anthony) (Entered: 01/18/2025)
01/15/20251149Stipulated 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)
01/15/20251148Stipulation 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)
01/10/20251147BNC 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)
01/07/20251146Notice 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)