2015 Park Street, LP
11
Marvin Isgur
07/01/2024
08/26/2025
Yes
v
Assigned to: Bankruptcy Judge Marvin Isgur Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/26/2025 | 203 | Debtor-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) |
08/26/2025 | 202 | Debtor-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) |
08/22/2025 | 201 | BNC Certificate of Mailing. (Related document(s):200 Generic Order) No. of Notices: 3. Notice Date 08/22/2025. (Admin.) (Entered: 08/22/2025) |
08/20/2025 | 200 | Order to Supplement, Signed on 8/20/2025 (Related document(s):198 Motion to Reject Lease or Executory Contract) (acj4) (Entered: 08/20/2025) |
07/14/2025 | 199 | Notice 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) |
06/24/2025 | 198 | Motion 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) |
06/24/2025 | 197 | Notice 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) |
06/24/2025 | 196 | Notice 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) |
06/23/2025 | 195 | Debtor-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) |
06/18/2025 | 194 | BNC Certificate of Mailing. (Related document(s):192 Transcript) No. of Notices: 3. Notice Date 06/18/2025. (Admin.) (Entered: 06/18/2025) |