Utah Bankruptcy Court
Chapter 11
Judge:Kevin R Anderson
Case #: 2:25-bk-22161
Case Filed:Apr 22, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
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 BusinessYes

Debtor
Ryan Hohman, LLC
151 E 5600 S Ste 112
Salt Lake City, UT 84107-8145
Represented By
Andres' Diaz
Diaz & Larsen
contact info
Timothy J. Larsen
Diaz & Larsen
contact info
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
Matthew James Burne
Doj-Ust
contact info


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)
Related: [-]
Sunday, May 04, 2025
11 11 generic BNC Certificate of Mailing Re: Order Sun 05/04 10:18 PM
Certificate of Service Re: Order. Related [+] Notice Date 05/04/2025. (Admin.)
Related: [-] 9 Order Governing Scheduling and Preliminary Matters
Friday, May 02, 2025
10 10 court BNC Certificate of Mailing - Meeting of Creditors Fri 05/02 10:24 PM
341 Meeting Notice (see image for details) and BNC Certificate of Service. Related [+] Notice Date 05/02/2025. (Admin.)
Related: [-] Notice Meeting of Creditors Chapter 11 & 12
9 9 order Governing Scheduling and Preliminary Matters (order) Fri 05/02 9:16 AM
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)
Related: [-]
Wednesday, April 30, 2025
8 8 notice Notice Wed 04/30 12:33 PM
Notice of Appointment of Subchapter V Trustee Biran M. Rothschild Filed by United States Trustee. (Burne, Matthew)
Related: [-]
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)
Related: [-]
Wednesday, April 23, 2025
7 7 misc Chapter 11 Subchapter V Guidelines for Debtors in Possession Wed 04/23 7:16 AM
Chapter 11 Subchapter V Guidelines for Debtors in Possession Filed by United States Trustee. (Burne, Matthew)
Related: [-]
notice Withdrawal of Document (no image) Wed 04/23 7:15 AM
Withdrawal of Document. Reason for Withdrawal: Case needs Subchapter V Guidelines Related [+] Filed by United States Trustee. (Burne, Matthew)
Related: [-] 5 Chapter 11 Guidelines for Debtors in Possession and Trustees filed by U.S. Trustee United States Trustee
Tuesday, April 22, 2025
6 6 genaty Amended Voluntary Petition Tue 04/22 5:56 PM
Amended Voluntary Petition Re: Subchapter V Election Related [+] Filed by Ryan Hohman, LLC. (Diaz, Andres')
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Ryan Hohman, LLC
5 5 misc Chapter 11 Guidelines for Debtors in Possession and Trustees Tue 04/22 1:35 PM
Chapter 11 Guidelines for Debtors in Possession and Trustees Filed by United States Trustee. (Burne, Matthew)
Related: [-]
4 4 misc Affidavit/Declaration Tue 04/22 1:04 PM
Affidavit/Declaration Related [+] as Counsel for the Debtor in Possession Filed by Ryan Hohman, LLC. (Diaz, Andres')
Related: [-] 3 Application to Employ Attorney
3 3 5 pgs motion Employ Attorney (Motion) Tue 04/22 1:03 PM
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')
Related: [-]
2 2 misc Statement of Financial Affairs and Schedules Tue 04/22 12:02 PM
Statement of Financial Affairs and Schedules Filed by Ryan Hohman, LLC. (Diaz, Andres')
Related: [-]
1 1 35 pgs misc Voluntary Petition (Chapter 11) (FEE) Tue 04/22 12:02 PM
Chapter 11 Voluntary Petition Filed by Ryan Hohman, LLC. (Diaz, Andres')
Related: [-]
court List of Creditors (Matrix) Upload Tue 04/22 12:02 PM
Creditor(s) uploaded (14 creditors). (Diaz, Andres')
Related: [-]
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 Related [+]. (U.S. Treasury)
Related: [-] Doc#1
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)
Related: [-]