Case number: 4:25-bk-30084 - Bovan Enterprises, LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Bovan Enterprises, LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Joel D. Applebaum

  • Filed

    01/17/2025

  • Last Filing

    08/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CASECHECKED, 341held, Subchapter_V



U.S. Bankruptcy Court
Eastern District of Michigan (Flint)
Bankruptcy Petition #: 25-30084-jda

Assigned to: Judge Joel D. Applebaum
Chapter 11
Voluntary
Asset


Date filed:  01/17/2025
Plan confirmed:  06/24/2025
341 meeting:  03/24/2025
Deadline for filing claims:  05/21/2025
Deadline for filing claims (govt.):  08/19/2025

Debtor In Possession

Bovan Enterprises, LLC

1270 S BELSAY RD
Burton, MI 48509
GENESEE-MI
Tax ID / EIN: 47-2812622
dba
Bovan Floral Group


represented by
Peter T. Mooney

Simen, Figura & Parker
5206 Gateway Centre
#200
Flint, MI 48507
(810) 235-9000
Email: pmooney@sfplaw.com

Trustee

Richardo I. Kilpatrick

Kilpatrick & Associates
1030 Doris
Ste 200
Auburn Hills, MI 48326
248-377-0700

 
 
U.S. Trustee

Andrew R. Vara
represented by
Kelley Callard (UST)

United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
(313) 226-6773
Email: Kelley.Callard@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/19/202568Certification of Non-Response Filed by Debtor In Possession Bovan Enterprises, LLC (RE: related document(s)62 First Application for Compensation for Peter T. Mooney, Debtor's Attorney, Period: 7/1/2024 to 7/3/2025, Fee: $22474.50, Expenses: $1309.98.). (Mooney, Peter) (Entered: 08/19/2025)
07/23/202567BNC Certificate of Mailing. (RE: related document(s)64 Deficiency Notice (BK)) No. of Notices: 0. Notice Date 07/23/2025. (Admin.) (Entered: 07/24/2025)
07/22/202566Trustee's Final Application for Compensation for Richardo I. Kilpatrick, Trustee Chapter 9/11, Period: 1/21/2025 to 7/22/2025, Fee: $11,250.00, Expenses: $27.90., Certificate of Service Filed by Attorney Richardo I. Kilpatrick. (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Notice of Appointment # 3 Exhibit Summary of Professional Hours # 4 Exhibit Attorney Time # 5 Exhibit Biographical Statement # 6 Exhibit Notice of First and Final Fee Application # 7 Certificate of Service # 8 Certificate of Service - Creditor Matrix)(Kilpatrick, Richardo) (Entered: 07/22/2025)
07/22/202565Certificate of Service First Application for Compensation for Peter T. Mooney, Debtor's Attorney, Period: 7/1/2024 to 7/3/2025, Fee: $22474.50, Expenses: $1309.98 with Exhibits and Notice and Opportunity to Respond/Object; Filed by Debtor In Possession Bovan Enterprises, LLC with Mattrix Filed by Debtor In Possession Bovan Enterprises, LLC (RE: related document(s)62 First Application for Compensation for Peter T. Mooney, Debtor's Attorney, Period: 7/1/2024 to 7/3/2025, Fee: $22474.50, Expenses: $1309.98., 63 Notice and Opportunity for Hearing). (Mooney, Peter) (Entered: 07/22/2025)
07/21/202564Notice of Deficient Pleading: Proof of Service Missing or Non-Compliant. (RE: related document(s)62 Application for Compensation filed by Debtor In Possession Bovan Enterprises, LLC, 63 Notice and Opportunity for Hearing filed by Debtor In Possession Bovan Enterprises, LLC) Proof of Service Due on 7/28/2025. (JAM) (Entered: 07/21/2025)
07/20/202563Notice and Opportunity to Respond/Object; Filed by Debtor In Possession Bovan Enterprises, LLC (RE: related document(s)62 Application for Compensation). Response due by 8/11/2025. (Mooney, Peter) (Entered: 07/20/2025)
07/19/202562First Application for Compensation for Peter T. Mooney, Debtor's Attorney, Period: 7/1/2024 to 7/3/2025, Fee: $22474.50, Expenses: $1309.98. Filed by Attorney Peter T. Mooney (Attachments: # 1 Exhibit Proposed order # 2 Exhibit Order approving employment # 3 Exhibit 2016b disclosure # 4 Exhibit Summary of hours by attorney # 5 Exhibit Itemized fees # 6 Exhibit Attorney biography # 7 Exhibit Itemized costs) (Mooney, Peter) (Entered: 07/19/2025)
06/26/202561Notice of Confirmation and Opp. to Object to Closing (Ch.11) with BNC Certificate of Mailing. (RE: related document(s)58 Order Confirming Subchapter V Chapter 11 Plan) No. of Notices: 7. Notice Date 06/26/2025. (Admin.) (Entered: 06/27/2025)
06/26/202560Notice of Appearance and Request for Notice Filed by Creditor State of Michigan Department of Treasury. (Attachments: # 1 Proof of Service) (Miller, Jeanmarie) (Entered: 06/26/2025)
06/24/202559Certificate of Service Order Confirming Plan 1191(a) - Consensual (RE: related document(s)48 Amended Chapter 11 Plan Small Business Subchapter V with Matrix Filed by Debtor In Possession Bovan Enterprises, LLC (RE: related document(s)58 Order Confirming Subchapter V Chapter 11 Plan). (Mooney, Peter) (Entered: 06/24/2025)