Katerra, Inc. and Skyview Concrete LLC
11
Christopher M. Lopez
06/06/2021
08/13/2025
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 |
---|---|---|
08/13/2025 | 2229 | Adversary case 25-03623. Nature of Suit: (14 (Recovery of money/property - other)) Complaint for Breach of Contract or Alternatively Unjust Enrichment by UEB Builders, Inc., by and through Daniel R. Williams, as Plan Administrator on behalf of Katerra, Inc. and related debtors against Golden Genesis, Inc. d/b/a Nuplasma. Fee Amount $350 (Attachments: # (1) Adversary Proceeding Cover Sheet) (Monsour, Trey) |
08/08/2025 | 2228 | Notice of Withdrawal of Appearance and Request for Removal from Electronic and Paper Noticing Matrix of Tiffany Strelow Cobb. (Related document(s):[297] Order on Motion to Appear pro hac vice) Filed by The Sherwin-Williams Company (Cobb, Tiffany) |
07/24/2025 | 2227 | BNC Certificate of Mailing. (Related document(s):[2225] Order on Motion For Relief From Stay) No. of Notices: 48. Notice Date 07/24/2025. (Admin.) |
07/24/2025 | 2226 | Affidavit Re: of Sonia Akter Regarding Notice of Satisfaction of Claims. (related document(s):[2209] Notice). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) |
07/22/2025 | 2225 | Agreed Order Granting Dr. Clayton Frenzel's Motion for Relief from the Automatic Stay and Plan Injunction to Continue Arbitration Proceeding (Related Doc [2215]) Signed on 7/22/2025. (yml4) |
07/22/2025 | 2224 | Courtroom Minutes. Time Hearing Held: 10:00 AM. Appearances: M. Higgins. ERO/Courtroom Deputy: Y. Lila. (Related document(s):[2215] Motion for Relief From Stay). Hearing held. Parties have reached an agreement as stated on the record. Agreed Order Signed. (yml4) |
07/17/2025 | 2223 | Agreed Order and Certificate of Counsel (Filed By Daniel R. Williams of JS Held, LLC, Plan Administrator ).(Related document(s):[2215] Motion for Relief From Stay) (Attachments: # (1) Exhibit A # (2) Exhibit B) (Monsour, Trey) |
07/15/2025 | 2222 | Notice of Change of Address Filed by AP 355 N. Central Property LLC (Schurr, Patrick) |
07/15/2025 | 2221 | Notice of Appearance and Request for Notice Filed by Patrick Joseph Schurr Filed by on behalf of AP 355 N. Central Property LLC (Schurr, Patrick) |
07/14/2025 | 2220 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2025 (Filed By Daniel R. Williams of JS Held, LLC, Plan Administrator ). (Monsour, Trey) |