Case number: 4:21-bk-31861 - Katerra, Inc. and Skyview Concrete LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Katerra, Inc. and Skyview Concrete LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Christopher M. Lopez

  • Filed

    06/06/2021

  • Last Filing

    10/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
COMPLX, LEAD, COMPLX, DUPFILER, CLMAGT



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 21-31861

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 11
Voluntary
Asset


Date filed:  06/06/2021
Plan confirmed:  10/21/2021
341 meeting:  08/03/2021
Deadline for filing claims:  10/12/2021
Deadline for filing claims (govt.):  12/06/2021

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)

Latest Dockets

Date Filed#Docket Text
10/21/20252244Affidavit Re: of Alain B. Francoeur Regarding Wind-Down Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim (Modified Claims, Reclassified Claims, Duplicate Claims, Amended/Superseded Claims, and Superseded Scheduled Claims). (related document(s):[2240] Objection to Claim). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin)
10/15/20252243First MOTION to Appear Pro Hac Vice for Darlene S. Miloski, Esq. (Fee Paid: $100, receipt number A26566351) Filed by Creditor REINALDO ORTIZ-LOPEZ Hearing scheduled for 11/18/2025 at 10:00 AM at telephone and video conference. (Miloski, Darlene)
10/15/20252242Affidavit Re: of Alain B. Francoeur Regarding Order Granting Wind-down Debtors Eighth Motion for an Order Extending the Deadline for Filing Objections to Claims. (related document(s):[2233] Order on Motion to Extend Time). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin)
10/13/20252241Affidavit Re: of Alain B. Francoeur Regarding Wind-Down Debtors Eighth Motion for an Order Extending the Deadline for Filing Objections to Claims. (related document(s):[2231] Motion to Extend Time). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin)
10/10/20252240Objection to Claim Number by Claimant //Wind-Down Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim (Modified, Reclassified, Duplicate, Amended/Superseded, and Superseded Scheduled Claims) (Attachments: # (1) Declaration of Sara Beretta # (2) Proposed Order # (3) Exhibit A # (4) Exhibit B # (5) Exhibit C # (6) Exhibit D # (7) Exhibit E) (Monsour, Trey)
10/10/20252239Withdraw Document (Filed By Daniel R. Williams of JS Held, LLC, Plan Administrator ).(Related document(s):[2238] Objection to Claim) (Monsour, Trey)
10/10/20252238Objection to Claim Number by Claimant / Wind-Down Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim (Modified, Reclassified, Duplicate, Amended/Superseded, and Superseded Scheduled Claims) (Attachments: # (1) Declaration of Sara Beretta # (2) Proposed Order # (3) Exhibit A # (4) Exhibit B # (5) Exhibit C # (6) Exhibit D # (7) Exhibit E) (Monsour, Trey)
10/10/20252237Affidavit Re: of Alain B. Francoeur Regarding Wind-Down Debtors Thirteenth Omnibus Objection to Certain Proofs of Claim (No LiabilitySatisfied, No LiabilityInsufficient Documentation/Books and Records), and Notice of Wind-Down Debtors Thirteenth Omnibus Claims Objection. (related document(s):[2230] Objection to Claim). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin)
10/10/20252236Affidavit Re: (Supplemental) of Paul Pullo Regarding Wind-Down Debtors Notice of Satisfaction of Claims. And Wind-down Debtors Notice of Satisfaction of Claims. (related document(s):[2206] Notice, [2209] Notice). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin)
10/08/20252235Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2025 (Filed By Daniel R. Williams of JS Held, LLC, Plan Administrator ). (Monsour, Trey)