Katerra, Inc. and Official Committee of Unsecured Creditors of Kater
11
Christopher M. Lopez
06/06/2021
01/28/2025
Yes
v
COMPLX, LEAD, COMPLX, DUPFILER, CLMAGT |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset |
|
Debtor Katerra, Inc.
c/o J.S. Held LLC. 3101 N Central Ave. Ste 670 Phoenix, AZ 85012 MARICOPA-AZ Tax ID / EIN: 47-2918559 |
represented by |
Vienna Flores Anaya
Jackson Walker LLP 2323 Ross Avenue, Suite 600 Dallas, TX 75201 214-953-6047 Fax : 214-661-6647 Email: vanaya@jw.com Matthew D Cavenaugh
Jackson Walker LLP 1401 McKinney Street Ste 1900 Houston, TX 77010 713-752-4200 Email: mcavenaugh@jw.com Buffey E Klein
Husch Blackwell 1900 N. Pearl Street Suite 1800 Dallas, TX 75201 214-999-6100 Fax : 214-999-6170 Email: buffey.klein@huschblackwell.com Trey A Monsour
Fox Rothschild LLP 2843 Rusk Street Houston, TX 77003 713-927-7469 Email: tmonsour@foxrothschild.com Christine A. Okike
Kirkland and Ellis LLP 601 Lexington Avenue New York, NY 10022 Email: Christine.okike@kirkland.com Jennifer F Wertz
Jackson Walker LLP 100 Congress Ave Suite 1100 Austin, TX 78701 512-236-2247 Fax : 512-391-2147 Email: jwertz@jw.com |
Debtor Skyview Concrete LLC
9305 East Via de Ventura Scottsdale, AZ 85258 MARICOPA-AZ Tax ID / EIN: 82-5076363 |
represented by |
Matthew D Cavenaugh
Jackson Walker LLP 1401 McKinney Street Ste 1900 Houston, TX 77010 713-752-4200 Email: mcavenaugh@jw.com Buffey E Klein
(See above for address) |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 (713) 718-4650 |
represented by |
Hector Duran, Jr
U.S. Trustee 515 Rusk Ste 3516 Houston, Tx 77002 7137184650 Email: Hector.Duran.Jr@usdoj.gov Millie Aponte Sall
Office of the United States Trustee 515 Rusk Street Suite 3516 Houston, TX 77002 713-718-4650 Email: millie.sall@usdoj.gov Jana Smith Whitworth
Office of United States Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 (713) 718-4650 Fax : (713) 718-4670 Email: jana.whitworth@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors of Katerra, Inc., et al. |
represented by |
Trey A Monsour
(See above for address) |
Creditor Committee Unsecured Creditors' Committee |
represented by |
Trey A Monsour
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
01/28/2025 | 2184 | Response (related document(s):[2180] Objection to Claim). (dah4) |
01/24/2025 | 2183 | Affidavit Re: of Engels Medina Regarding Post-Confirmation Report for the Quarter Ending on December 31, 2024. (related document(s):[2182] Chapter 11 Post-Confirmation Report). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) |
01/14/2025 | 2182 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2024 (Filed By Daniel R. Williams of JS Held, LLC, Plan Administrator ). (Monsour, Trey) |
01/10/2025 | 2181 | Affidavit Re: of Engels Medina Regarding Wind-Down Debtors Twelfth Omnibus Objection to Certain Proofs of Claim (No Liability Claims, Modified Claims, Amended Claims, and Duplicate Claims). Objections due by January 30, 2025 at 4:00 p.m. (CT), and Notice of Wind-Down Debtors Twelfth Omnibus Claims Objection. (related document(s):[2180] Objection to Claim). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) |
12/31/2024 | 2180 | Objection to Claim Number by Claimant /Twelfth Omnibus Claims Objection (Objections due January 30, 2025 at 4:00 p.m.) (Attachments: # (1) Beretta Declaration # (2) Proposed Order) (Monsour, Trey) |
11/04/2024 | 2179 | Affidavit Re: (Supplemental) of Paul Pullo Regarding Wind-Down Debtors Notice of Disallowance of Late-Filed Claims. (related document(s):[2158] Notice). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) |
10/30/2024 | 2178 | Notice / Notice Of Withdrawal Of Notice Of Appearance And Request For Service Of Papers. (Related document(s):[183] Notice of Appearance) Filed by AG Kent Apartments LLC (Green, Paul) |
10/24/2024 | 2177 | Affidavit Re: of Melissa Diaz Regarding Wind-Down Debtors' Sixth Motion for an Order Extending the Deadline for Filing Objections to Claims. (related document(s):[2166] Motion to Extend Time). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) |
10/24/2024 | 2176 | Affidavit Re: of Melissa Diaz Regarding Post-Confirmation Report for the Quarter Ending on September 30, 2024. (related document(s):[2175] Chapter 11 Post-Confirmation Report). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) |
10/16/2024 | 2175 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2024 (Filed By Daniel R. Williams of JS Held, LLC, Plan Administrator ). (Monsour, Trey) |