Katsura Construction Management Inc.
11
11/21/2014
05/09/2015
Yes
RELATED, SmBus |
Assigned to: Judge Shelley C. Chapman Chapter 11 Voluntary Asset |
|
Debtor Katsura Construction Management Inc.
761 Bruckner Blvd. Bronx, NY 10455 BRONX-NY Tax ID / EIN: 45-5344029 |
represented by |
Arthur Goldstein
Spizz Cohen & Serchuk, P.C. 425 Park Avenue New York, NY 10022 (212) 754-9400 Fax : (212) 754-6262 Email: agoldstein@scsnylaw.com Jill L. Makower
Spizz Cohen & Serchuk, P.C. 425 Park Avenue Fifth Floor New York, NY 10022 (212) 754-9400 Fax : (212) 754-6262 Email: jmakower@scsnylaw.com |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
11/21/2014 | 4 | Statement- List of Creditors Holding 20 Largest Unsecured Claimsfiled by Jill L. Makower on behalf of Katsura Construction Management Inc.. (Makower, Jill) (Entered: 11/21/2014) |
11/21/2014 | 3 | Tax Information (Corporation or Partnership) for the Year of 2013 filed by Jill L. Makower on behalf of Katsura Construction Management Inc.. (Makower, Jill) (Entered: 11/21/2014) |
11/21/2014 | Deficiencies Set: Schedule A due 12/5/2014. Schedule B due 12/5/2014. Schedule D due 12/5/2014. Schedule E due 12/5/2014. Schedule F due 12/5/2014. Schedule G due 12/5/2014. Schedule H due 12/5/2014. Summary of schedules - Page 1 due 12/5/2014. Statement of Financial Affairs due 12/5/2014. Atty Disclosure State. due 12/5/2014. Statement of Operations Due at Time of Filing. 20 Largest Unsecured Creditors Due at Time of Filing. Balance Sheet Due at Time of Filing. Cash Flow Statement Due at Time of Filing. List of Equity Security Holders due 12/5/2014. Federal Income Tax Return Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 12/5/2014, (Porter, Minnie). (Entered: 11/21/2014) | |
11/21/2014 | Case Related to Case Number: 14-12176. (Porter, Minnie). (Entered: 11/21/2014) | |
11/21/2014 | Judge Shelley C. Chapman added to the case. (Porter, Minnie). (Entered: 11/21/2014) | |
11/21/2014 | 2 | Affidavitof Takayuki Kominami Pursuant to Local Bankruptcy Rule 1007-2filed by Jill L. Makower on behalf of Katsura Construction Management Inc.. (Makower, Jill) (Entered: 11/21/2014) |
11/21/2014 | Receipt of Voluntary Petition (Chapter 11)(14-13205) [misc,824] (1717.00) Filing Fee. Receipt number 10424437. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 11/21/2014) | |
11/21/2014 | 1 | Voluntary Petition (Chapter 11). Order for Relief Entered. Small Business Chapter 11 Plan due by 9/17/2015, Filed by Arthur Goldstein of Spizz Cohen & Serchuk, P.C. on behalf of Katsura Construction Management Inc.. (Goldstein, Arthur) (Entered: 11/21/2014) |