Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Katsura Construction Management Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:14-bk-13205
TYPE / CHAPTER
Voluntary / 11

Filed

11-21-14

Updated

9-13-23

Last Checked

11-24-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 24, 2014
Last Entry Filed
Nov 21, 2014

Docket Entries by Year

Nov 21, 2014 1 Petition Voluntary 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)
Nov 21, 2014 Receipt 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)
Nov 21, 2014 2 Affidavit of Takayuki Kominami Pursuant to Local Bankruptcy Rule 1007-2 filed by Jill L. Makower on behalf of Katsura Construction Management Inc.. (Makower, Jill) (Entered: 11/21/2014)
Nov 21, 2014 Judge Shelley C. Chapman added to the case. (Porter, Minnie). (Entered: 11/21/2014)
Nov 21, 2014 Case Related to Case Number: 14-12176. (Porter, Minnie). (Entered: 11/21/2014)
Nov 21, 2014 Deficiencies 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)
Nov 21, 2014 3 Tax 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)
Nov 21, 2014 4 Statement - List of Creditors Holding 20 Largest Unsecured Claims filed by Jill L. Makower on behalf of Katsura Construction Management Inc.. (Makower, Jill) (Entered: 11/21/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:14-bk-13205
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
11
Filed
Nov 21, 2014
Type
voluntary
Terminated
May 8, 2015
Updated
Sep 13, 2023
Last checked
Nov 24, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    INTERNAL REVENUE SERVICE
    KATSURA CONSTRUCTION INC.
    NYC DEPT OF FINANCE
    NYS DEPT OF TAX & FINANCE
    NYS UNEMPLOYMENT INSURANCE
    U.S. SECURITIES & EXCHANGE COM
    UNITED STATES ATTORNEY'S OFF

    Parties

    Debtor

    Katsura Construction Management Inc.
    761 Bruckner Blvd.
    Bronx, NY 10455
    BRONX-NY
    Tax ID / EIN: xx-xxx4029

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 25 Leah Holding LLC 11 1:2024bk10112
    Jan 25 Anne Holding LLC 11 1:2024bk10111
    Jan 25 Tiffany Holding LLC 11 1:2024bk10110
    Jun 27, 2022 Leggett Real Estate Holdings, LLC parent case 11 1:2022bk10882
    Jun 27, 2022 Easco Boiler Corp. 11 1:2022bk10881
    Jul 20, 2020 Featherstone Distribution LLC parent case 11V 1:2020bk42673
    Nov 28, 2018 Autorama Enterprises Inc. 11 1:2018bk13837
    Jan 11, 2017 Autorama Enterprises Inc. 11 7:17-bk-22040
    Sep 23, 2016 Sunrise Cooperative, Inc. 11 1:16-bk-12692
    Dec 1, 2015 Eastmond & Sons Boiler Repair & Welding Service, I parent case 11 1:15-bk-13217
    Dec 1, 2015 Easco Boiler Corp. parent case 11 1:15-bk-13215
    Dec 1, 2015 A.L. Eastmond & Sons, Inc. 11 1:15-bk-13214
    Jul 25, 2014 Katsura Construction Inc. 11 1:14-bk-12176
    Oct 16, 2013 1118 Longwood Realty, LLC 11 1:13-bk-13365
    Jan 3, 2012 Plum TV, Inc. 11 1:12-bk-10017