Case number: 2:25-bk-20975 - Yohman Landscaping & Concrete LLC - Pennsylvania Western Bankruptcy Court

Case Information
  • Case title

    Yohman Landscaping & Concrete LLC

  • Court

    Pennsylvania Western (pawbke)

  • Chapter

    11

  • Judge

    John C Melaragno

  • Filed

    04/16/2025

  • Last Filing

    01/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmallBusiness, Subchapter_V



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 25-20975-JCM

Assigned to: Bankruptcy Judge John C Melaragno
Chapter 11
Voluntary
Asset


Date filed:  04/16/2025
Plan confirmed:  01/08/2026
341 meeting:  06/09/2025
Deadline for filing claims:  06/16/2025
Deadline for filing claims (govt.):  10/12/2025

Debtor

Yohman Landscaping & Concrete LLC

1275 Main Street
Volant, PA 16156
LAWRENCE-PA
Tax ID / EIN: 83-3319367
dba
Yohman Concrete & Construction


represented by
Keri P. Ebeck

Bernstein-Burkley
601 Grant Street, 9th Floor
Pittsburgh, PA 15219
412-456-8112
Email: kebeck@bernsteinlaw.com

Christopher M. Frye

Steidl & Steinberg, P.C.
436 7th Ave.
Koppers Building
Suite 322
Pittsburgh, PA 15219
412-391-8000
Fax : 412-391-0221
Email: chris.frye@steidl-steinberg.com

Trustee

William G Krieger

GLEASON
One Gateway Center, Suite 525
420 Ft. Duquesne Blvd.
Pittsburgh, PA 15222
412-391-9010

 
 
U.S. Trustee

Office of the United States Trustee

1000 Liberty Avenue
Suite 1316
Pittsburgh, PA 15222
412-644-4756
represented by
William M. Buchanan

DOJ-Ust
1000 Liberty Avenue
Ste 1316
Pittsburgh, PA 15222
412-644-4779
Email: william.buchanan@usdoj.gov

Jodi Hause

Office of the United States Trustee
1000 Liberty Avenue
Ste 1316
Pittsburgh, PA 15222
412-644-4756
Email: jodi.hause@usdoj.gov
TERMINATED: 06/25/2025

Marta Elena Villacorta

DOJ-Ust
1000 Liberty Avenue
Ste 1316
Pittsburgh, PA 15222
412-644-2697
Email: marta.villacorta@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/12/2026143Clerk's Certificate of Costs Issued. Amount Due: $ 0.00 cm: Frye (lfin)
01/11/2026142BNC Certificate of Mailing - PDF Document. (RE: related document(s): [138] Order Confirming Chapter 11 Plan). Notice Date 01/10/2026. (Admin.)
01/09/2026141Certificate of Service of Order Confirming Small Business Debtors Chapter 11 Plan of Reorganization Dated as of November 11, 2025 and Post-Confirmation Order and Notice of Deadlines Filed by Debtor Yohman Landscaping & Concrete LLC (RE: related document(s): [138] Order Confirming Chapter 11 Plan, [139] Order Noticing Post Confirmation). (Attachments: # (1) Exhibit - Mailing Matrix) (Frye, Christopher)
01/09/2026140Request for Clerk's Certificate of Costs Filed by Debtor Yohman Landscaping & Concrete LLC (Frye, Christopher)
01/08/2026139Post Confirmation Order and Notice of Deadlines (SubChapter V Small Business Case Nonconsensual Plan) Signed on 1/8/2026. (jmar) (Entered: 01/08/2026)
01/08/2026138Order Confirming Chapter 11 Small Business Subchapter V Plan Signed on 1/8/2026. (RE: related document(s): 120 Chapter 11 Small Business Subchapter V Plan). (jmar) (Entered: 01/08/2026)
01/08/2026137Hearing Held on 1/8/2026 (RE: related document(s): 120 Chapter 11 Small Business Subchapter V Plan filed by Debtor Yohman Landscaping & Concrete LLC). (jmar) (Entered: 01/08/2026)
01/08/2026136Order Granting Affidavit of Default. Signed on 1/8/2026. (RE: related document(s): 69 Motion for Adequate Protection, 89 Order Granting Consent Order, 135 Affidavit). (jmar) (Entered: 01/08/2026)
01/07/2026135Affidavit of Default Filed by Creditor Wells Fargo Vendor Financial Services, LLC (RE: related document(s): 69 Motion for Adequate Protection, 89 Order Granting Consent Order). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order # 4 Certificate of Service) (Lemon, Brent) (Entered: 01/07/2026)
01/07/2026134Order Granting Stipulation Resolving Objection to Confirmation. Signed on 1/7/2026. (RE: related document(s): 133 Stipulation). (jmar) (Entered: 01/07/2026)