Case number: 1:14-bk-13205 - Katsura Construction Management Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Katsura Construction Management Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Filed

    11/21/2014

  • Last Filing

    05/09/2015

  • Asset

    Yes

Docket Header
RELATED, SmBus



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 14-13205-scc

Assigned to: Judge Shelley C. Chapman
Chapter 11
Voluntary
Asset


Date filed:  11/21/2014

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
 
 

Latest Dockets

Date Filed#Docket Text
11/21/20144Statement- 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)
11/21/20143Tax 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)
11/21/2014Deficiencies 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)
11/21/2014Case Related to Case Number: 14-12176. (Porter, Minnie). (Entered: 11/21/2014)
11/21/2014Judge Shelley C. Chapman added to the case. (Porter, Minnie). (Entered: 11/21/2014)
11/21/20142Affidavitof 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)
11/21/2014Receipt 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)
11/21/20141Voluntary 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)