Case number: 2:24-bk-20183 - 2015 Park Street, LP - Texas Southern Bankruptcy Court

Case Information
  • Case title

    2015 Park Street, LP

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Marvin Isgur

  • Filed

    07/01/2024

  • Last Filing

    08/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Texas (Corpus Christi)
Bankruptcy Petition #: 24-20183

Assigned to: Bankruptcy Judge Marvin Isgur
Chapter 11
Voluntary
Asset


Date filed:  07/01/2024
341 meeting:  07/29/2024
Deadline for filing claims:  10/28/2024
Deadline for filing claims (govt.):  12/30/2024

Debtor

2015 Park Street, LP

Attn: Nazareth Properties, LLC, General
4040 Schanen Blvd
Corpus Christi, TX 78413
NUECES-TX
Tax ID / EIN: 01-0870779

represented by
Nathaniel Peter Holzer

Attorney at Law
711 N. Carancahua St.
Suite 1700
Corpus Christi, TX 78401
361-563-6175
Email: pete@npholzerlaw.com

U.S. Trustee

US Trustee

615 E. Houston Street
Suite 533
San Antonio, TX 78205
represented by
Jessica L Hanzlik

United States Trustee Program
615 E. Houston Street
Ste 533
San Antonio, TX 78205
210-472-4640
Email: Jessica.L.Hanzlik@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/26/2025203Debtor-In-Possession Monthly Operating Report for Filing Period ending 7/31/2025, $220823 disbursed (Filed By 2015 Park Street, LP ). (Attachments: # 1 Balance Sheet and P&L # 2 Bank statement and reconciliation # 3 Exhibit E unpaid invoices) (Holzer, Nathaniel) (Entered: 08/26/2025)
08/26/2025202Debtor-In-Possession Monthly Operating Report for Filing Period ending 6/30/2025, $221086 disbursed (Filed By 2015 Park Street, LP ). (Attachments: # 1 Balance Sheet and P&L # 2 Bank statement and reconciliation # 3 Exhibit E unpaid invoices) (Holzer, Nathaniel) (Entered: 08/26/2025)
08/22/2025201BNC Certificate of Mailing. (Related document(s):200 Generic Order) No. of Notices: 3. Notice Date 08/22/2025. (Admin.) (Entered: 08/22/2025)
08/20/2025200Order to Supplement, Signed on 8/20/2025 (Related document(s):198 Motion to Reject Lease or Executory Contract) (acj4) (Entered: 08/20/2025)
07/14/2025199Notice NOTICE OF CASH COLLATERAL BUDGET FOR JULY 2025. Filed by 2015 Park Street, LP (Attachments: # 1 July cash budget) (Holzer, Nathaniel) (Entered: 07/14/2025)
06/24/2025198Motion to Reject Lease or Executory Contract for phone with KINGS III OF AMERICA, LLC DBA KINGS III EMERGENCY COMMUNICATIONS Filed by Debtor 2015 Park Street, LP (Attachments: # 1 Phone Contract # 2 Proposed Order) (Holzer, Nathaniel) (Entered: 06/24/2025)
06/24/2025197Notice DEBTORS SECOND RULE 2004 REQUEST FOR PRODUCTION AND INSPECTION OF DOCUMENTS TO FEDERAL NATIONAL MORTGAGE ASSOCIATION. (Related document(s):196 Notice) Filed by 2015 Park Street, LP (Holzer, Nathaniel) (Entered: 06/24/2025)
06/24/2025196Notice NOTICE OF ISSUANCE OF SECOND RULE 2004 REQUEST FOR PRODUCTION AND INSPECTION OF DOCUMENTS TO FEDERAL NATIONAL MORTGAGE ASSOCIATION. (Related document(s):191 Generic Order) Filed by 2015 Park Street, LP (Attachments: # 1 DEBTORS SECOND RULE 2004 REQUEST FOR PRODUCTION AND INSPECTION OF DOCUMENTS TO FEDERAL NATIONAL MORTGAGE ASSOCIATION) (Holzer, Nathaniel) (Entered: 06/24/2025)
06/23/2025195Debtor-In-Possession Monthly Operating Report for Filing Period ending 5/31/2025, $279647 disbursed (Filed By 2015 Park Street, LP ). (Attachments: # 1 financials # 2 bank statement and reconciliation # 3 Exhibit E) (Holzer, Nathaniel) (Entered: 06/23/2025)
06/18/2025194BNC Certificate of Mailing. (Related document(s):192 Transcript) No. of Notices: 3. Notice Date 06/18/2025. (Admin.) (Entered: 06/18/2025)