Katerra, Inc. and Skyview Concrete LLC
11
Christopher M. Lopez
06/06/2021
01/09/2026
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 2700 North Central Avenue Suite 1275 Phoenix, AZ 85004 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
c/o J.S. Held LLC 2700 North Central Avenue Suite 1275 Phoenix, AZ 85004 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) |
Defendant 26-28 Cottage LLC
98 Cuttermill Road Suite 284 North Great Neck, NY 11021 |
represented by |
Cara Susan Kelly
Greenberg Traurig, P.A 300 West 6th Street Suite 2050 Austin, TX 78701 512-320-7200 Email: kellyc@gtlaw.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 (713) 718-4650 |
represented by |
Alicia Lenae Barcomb
DOJ-Ust 515 Rusk Ave. Suite 3516 Houston, TX 77002 713-718-4661 Email: alicia.barcomb@usdoj.gov Hector Duran, Jr
U.S. Trustee 515 Rusk Ste 3516 Houston, Tx 77002 7137184650 Email: Hector.Duran.Jr@usdoj.gov Vianey Garza
DOJ-Ust 515 Rusk Street, Suite 3516 Houston, TX 77002 713-718-4663 Email: vianey.garza@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 |
|---|---|---|
| 01/09/2026 | 2268 | Certificate of Counsel With Respect to the Wind-Down Debtors' Fifteenth Omnibus Objection to Certain Proofs of Claim (No Liability Satisfied) (Filed By Daniel R. Williams of JS Held, LLC, Plan Administrator ).(Related document(s):[2247] Objection to Claim) (Attachments: # (1) Exhibit 1 - Revised Proposed Order # (2) Exhibit 2 - Redline of Proposed Order) (Monsour, Trey) |
| 01/08/2026 | 2267 | Affidavit Re: of Alain B. Francoeur Regarding Joint Stipulation and Agreed Order by and Between Wind-Down Debtors and Reinaldo Ortiz Lopez Granting Relief from the Automatic Stay and Plan Injunction. (related document(s):[2262] Stipulation). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) |
| 01/07/2026 | 2266 | BNC Certificate of Mailing. (Related document(s):[2264] Generic Order) No. of Notices: 49. Notice Date 01/07/2026. (Admin.) |
| 01/06/2026 | 2265 | Affidavit Re: of Engels Medina Regarding Second Notice of Certification of Substantial Administration and Deemed Dissolution of Certain Debtors and Subsidiaries, and Wind-Down Debtors Motion for Entry of a Final Decree Closing Certain Chapter 11 Cases. (related document(s):[2260] Notice, [2261] Final Decree). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) |
| 01/05/2026 | 2264 | Joint Stipulation and Agreed Order by and Between Wind-down Debtors and Reinaldo Ortiz Lopez Granting Related Relief from the Automatic Stay and Plan Injunction (Related document(s):[2262] Stipulation) Signed on 1/5/2026. (yml4) |
| 01/02/2026 | 2263 | Affidavit Re: of Alain B. Francoeur Regarding 14th Omnibus Objection Order, and 13th Omnibus Objection Order. (related document(s):[2251] Order on Claim Objection, [2253] Generic Order). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) |
| 12/31/2025 | 2262 | Stipulation By Daniel R. Williams of JS Held, LLC, Plan Administrator and Reinaldo Ortiz Lopez. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Daniel R. Williams of JS Held, LLC, Plan Administrator ). (Monsour, Trey) |
| 12/30/2025 | 617 | Receipt of Sealed Document(s) retained in Clerk's office. (BrendaLacy) Sealed Exhibit B to [616] Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion for a Final Order (A) Authorizing Post Petition Financing. Sealed attachment(s) added on 12/30/2025 (np4) Modified on 12/30/2025 (np4). |
| 12/30/2025 | 614 | Receipt of Sealed (2) Document retained in Clerk's office. (BrendaLacy) [609] Motion of DIP Lender for Entry of an Order Authorizing DIP Lender to File Confidential Documents Under Seal and [610] DIP Lender's Witness and Exhibit List for Hearing on July 19, 2021. Sealed unredacted attachment(s) added on 12/30/2025 (np4) Modified on 12/30/2025 (np4). |
| 12/30/2025 | 594 | Receipt of Sealed Document retained in Clerk's office. (ckrus) re: [580] Redacted Document By Official Committee of Unsecured Creditors of Katerra, Inc., et al. (with exhibits 1-27) and Amended [580] (with exhibits 28-36). Sealed unredacted attachment(s) added on 12/30/2025 (np4) Modified on 12/30/2025 (np4). |