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

    06/13/2025

  • 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
1734 Santa Fe
Corpus Christi, TX 78404
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
04/30/2025162Chapter 11 Ballots (Filed By 2015 Park Street, LP ). (Attachments: # 1 Ballots) (Holzer, Nathaniel) (Entered: 04/30/2025)
04/26/2025161Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2025, $209639 disbursed (Filed By 2015 Park Street, LP ). (Attachments: # 1 financials # 2 bank statement # 3 Exhibit E) (Holzer, Nathaniel) (Entered: 04/26/2025)
04/24/2025160Objection to Confirmation of Plan Filed by Federal National Mortgage Association. (Related document(s):133 Amended Chapter 11 Plan) (Attachments: # 1 Exhibit A - Loan Agreement # 2 Exhibit B - November 2023 PCA - Part 1 of 2 # 3 Exhibit B - November 2023 PCA - Part 2 of 2 # 4 Exhibit C - November 2024 PCA # 5 Exhibit D - Mold Report # 6 Exhibit E - Roof Report # 7 Exhibit F - Appraisal Report # 8 Exhibit G - April 17, 2025 Pictures of Property) (Taylor, Clay) (Entered: 04/24/2025)
04/23/2025159BNC Certificate of Mailing. (Related document(s):157 Order on Application for Compensation) No. of Notices: 3. Notice Date 04/23/2025. (Admin.) (Entered: 04/23/2025)
04/23/2025158Chapter 11 Ballots (Filed By Federal National Mortgage Association ). (Taylor, Clay) (Entered: 04/23/2025)
04/21/2025157Order Granting Second Interim Application of Nathaniel Peter Holzer for Approval of Fees and Expenses Incurred as Bankruptcy Counsel for Debtor, (Related Doc # 146). Approving for Nathaniel Peter Holzer, Approving Application For Compensation (Related Doc # 146). Approving for Nathaniel Peter Holzer Signed on 4/21/2025. (acj4) (Entered: 04/21/2025)
04/11/2025156Notice of Appearance and Request for Notice Filed by Richard Glenn Foster Filed by on behalf of JNB CONSULTING SERVICES, INC. D/B/A JNB PLATINUM PROPERTIES (Foster, Richard) (Entered: 04/11/2025)
04/03/2025155Notice NOTICE OF CASH COLLATERAL BUDGET for April 2025. Filed by 2015 Park Street, LP (Attachments: # 1 April 2025 cash budget) (Holzer, Nathaniel) (Entered: 04/03/2025)
03/29/2025154BNC Certificate of Mailing. (Related document(s):152 Order on Generic Application) No. of Notices: 3. Notice Date 03/29/2025. (Admin.) (Entered: 03/29/2025)
03/27/2025153BNC Certificate of Mailing. (Related document(s):151 Generic Order) No. of Notices: 3. Notice Date 03/27/2025. (Admin.) (Entered: 03/27/2025)