Ryan Hohman, LLC
Utah Bankruptcy Court | |
Chapter 11 | |
Judge: | Kevin R Anderson |
Case #: | 2:25-bk-22161 |
Case Filed: | Apr 22, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $100,001 to $500,000 |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
Ryan Hohman, LLC
151 E 5600 S Ste 112
Salt Lake City, UT 84107-8145 |
Represented By
|
Last checked: never |
U.S. Trustee
United States Trustee
Washington Federal Bank Bldg. 405 South Main Street Suite 300
Salt Lake City, UT 84111 |
Represented By
|
Docket last updated: 05/16/2025 11:01 PM MDT |
Friday, May 16, 2025 | ||
notice
Notice of Appearance of Counsel and Request for Notice (No Image)
Fri 05/16 11:14 AM
Notice of Appearance of Counsel and Request for Notice. Creditor Added: U.S. Small Business Administration. Filed by Small Business Administration. (Gygi, John) |
||
Sunday, May 04, 2025 | ||
11 | 11
![]() Certificate of Service Re: Order. Notice Date 05/04/2025. (Admin.) |
|
Friday, May 02, 2025 | ||
10 | 10
![]() 341 Meeting Notice (see image for details) and BNC Certificate of Service. Notice Date 05/02/2025. (Admin.) |
|
9 | 9
![]() Order Setting (1) Status Conference; (2) Claims Bar Date; (3) Deadline for 11 U.S.C. § 1111(b) Election; and (4) Other Deadlines. Hearing to be held on 6/17/2025 at 10:30 AM at ZoomGov.com/join - KRA: Meeting ID: 160 3007 6397, Passcode: 6001201, Phone 1-669-254-5252. (mkh) |
|
Wednesday, April 30, 2025 | ||
8 | 8
![]() Notice of Appointment of Subchapter V Trustee Biran M. Rothschild Filed by United States Trustee. (Burne, Matthew) |
|
court
Notice of Meeting of Creditors Chapter 11 & 12
Wed 04/30 12:40 PM
Notice of Meeting of Creditors 341(a) meeting to be held on 5/28/2025 via Chapter 11 341 Mtg Teleconference Line. Proofs of Claims due by 8/26/2025. Government Proof of Claim due by 10/20/2025. (mkh) |
||
Wednesday, April 23, 2025 | ||
7 | 7
![]() Chapter 11 Subchapter V Guidelines for Debtors in Possession Filed by United States Trustee. (Burne, Matthew) |
|
notice
Withdrawal of Document (no image)
Wed 04/23 7:15 AM
Withdrawal of Document. Reason for Withdrawal: Case needs Subchapter V Guidelines Filed by United States Trustee. (Burne, Matthew) |
||
Tuesday, April 22, 2025 | ||
6 | 6
![]() Amended Voluntary Petition Re: Subchapter V Election Filed by Ryan Hohman, LLC. (Diaz, Andres') |
|
5 | 5
![]() Chapter 11 Guidelines for Debtors in Possession and Trustees Filed by United States Trustee. (Burne, Matthew) |
|
4 | 4
![]() Affidavit/Declaration as Counsel for the Debtor in Possession Filed by Ryan Hohman, LLC. (Diaz, Andres') |
|
3 | 3
![]() Application to Employ Diaz & Larsen, Andres Diaz and Timothy J. Larsen as Attorney dor the Debtor in Possession Filed by Ryan Hohman, LLC. (Diaz, Andres') |
|
2 | 2
![]() Statement of Financial Affairs and Schedules Filed by Ryan Hohman, LLC. (Diaz, Andres') |
|
1 | 1
![]() Chapter 11 Voluntary Petition Filed by Ryan Hohman, LLC. (Diaz, Andres') |
|
court
List of Creditors (Matrix) Upload
Tue 04/22 12:02 PM
Creditor(s) uploaded (14 creditors). (Diaz, Andres') |
||
crditcrd
PayGov Receipt of Fee Due
Tue 04/22 12:07 PM
Receipt of Filing Fee for Voluntary Petition (Chapter 11)([LINK 25-22161 ) [misc,volp11a] (1738.00). Receipt Number A28209840, Amount $1738.00 . (U.S. Treasury) |
||
notice
Notice of Appearance of Counsel and Request for Notice (No Image)
Tue 04/22 12:16 PM
Notice of Appearance of Counsel and Request for Notice. Filed by United States Trustee. (Burne, Matthew) |