Yohman Landscaping & Concrete LLC
11
John C Melaragno
04/16/2025
01/12/2026
Yes
v
| SmallBusiness, Subchapter_V |
Assigned to: Bankruptcy Judge John C Melaragno Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/12/2026 | 143 | Clerk's Certificate of Costs Issued. Amount Due: $ 0.00 cm: Frye (lfin) |
| 01/11/2026 | 142 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): [138] Order Confirming Chapter 11 Plan). Notice Date 01/10/2026. (Admin.) |
| 01/09/2026 | 141 | Certificate 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) |
| 01/09/2026 | 140 | Request for Clerk's Certificate of Costs Filed by Debtor Yohman Landscaping & Concrete LLC (Frye, Christopher) |
| 01/08/2026 | 139 | Post Confirmation Order and Notice of Deadlines (SubChapter V Small Business Case Nonconsensual Plan) Signed on 1/8/2026. (jmar) (Entered: 01/08/2026) |
| 01/08/2026 | 138 | Order 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) |
| 01/08/2026 | 137 | Hearing 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) |
| 01/08/2026 | 136 | Order 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) |
| 01/07/2026 | 135 | Affidavit 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) |
| 01/07/2026 | 134 | Order Granting Stipulation Resolving Objection to Confirmation. Signed on 1/7/2026. (RE: related document(s): 133 Stipulation). (jmar) (Entered: 01/07/2026) |