Katerra, Inc. and Skyview Concrete LLC
11
Christopher M. Lopez
06/06/2021
12/24/2025
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 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 |
|---|---|---|
| 12/24/2025 | 2261 | Motion for Final Decree Filed by Other Prof. Daniel R. Williams of JS Held, LLC, Plan Administrator (Attachments: # (1) Exhibit A) (Monsour, Trey) |
| 12/24/2025 | 2260 | Second Notice of Certification of Substantial Administration and Deemed Dissolution of Certain Debtors and Subsidiaries. Filed by Daniel R. Williams of JS Held, LLC, Plan Administrator (Monsour, Trey) |
| 12/23/2025 | 2259 | Claimant Unlimited Framing, Inc.'s Response to (Related document(s):[2247] Objection to Claim Number by Claimant /Wind-Down Debtors' Fifteenth Omnibus Objection to Certain Proofs of Claim) Filed by Unlimited Framing, Inc. (Attachments: # (1) Declaration of Gabriel Hernandez in Support of Response to Fifteenth Omnibus Objection to Certain Proofs of Claim # (2) Declaration of Gregory C. Simonian in Support of Response to Fifteenth Omnibus Objection to Certain Proofs of Claim # (3) Proof of Service) (Simonian, Gregory) Modified on 12/23/2025 (gc4). |
| 12/21/2025 | 2258 | BNC Certificate of Mailing. (Related document(s):[2257] Order on Motion to Appear pro hac vice) No. of Notices: 50. Notice Date 12/21/2025. (Admin.) |
| 12/19/2025 | 2257 | Order Granting Motion for Gregory C. Simonian To Appear pro hac vice (Related Doc [2256]) Note: Instructions to request Texas Southern CM/ECF registration through PACER are found here Signed on 12/19/2025. (yml4) |
| 12/18/2025 | 2256 | MOTION to Appear Pro Hac Vice for Gregory C. Simonian (Fee Paid: $100, receipt number 26761328) Filed by Creditor Unlimited Framing, Inc. (Simonian, Gregory) |
| 12/16/2025 | 2255 | Stipulation By Daniel R. Williams of JS Held, LLC, Plan Administrator and Eofficial Enterprises, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Daniel R. Williams of JS Held, LLC, Plan Administrator ). (Hamilton, Adam) |
| 12/12/2025 | 2254 | BNC Certificate of Mailing. (Related document(s):[2251] Order on Claim Objection) No. of Notices: 50. Notice Date 12/12/2025. (Admin.) |
| 12/10/2025 | 2253 | Order Sustaining the Wind-Down Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim (No Liability-Satisfied, No-Liability-Insufficient Documentation/Books and Records) and Granting Related Relief (Related document(s):[2230] Objection to Claim) Signed on 12/10/2025. (yml4) |
| 12/10/2025 | 2252 | Affidavit Re: of Eladio Perez Regarding Certificate of Counsel with Respect to the Wind-Down Debtors Thirteenth Omnibus Objection to Certain Proofs of Claim (No LiabilitySatisfied, No LiabilityInsufficient Documentation/Book and Records). (related document(s):[2245] Agreed Order and Certificate of Counsel). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) |