Case number: 2:26-bk-20003 - 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

    01/06/2026

  • Last Filing

    02/22/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DUPFILER



U.S. Bankruptcy Court
Southern District of Texas (Corpus Christi)
Bankruptcy Petition #: 26-20003

Assigned to: Bankruptcy Judge Marvin Isgur
Chapter 11
Voluntary
Asset


Date filed:  01/06/2026
341 meeting:  02/05/2026
Deadline for filing claims:  05/06/2026
Deadline for filing claims (govt.):  07/07/2026

Debtor

2015 Park Street, LP

Attn: Manager, The Park Apartments
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
02/14/202647BNC Certificate of Mailing. (Related document(s):46 Order on Motion to Appear pro hac vice) No. of Notices: 3. Notice Date 02/14/2026. (Admin.) (Entered: 02/14/2026)
02/12/202646Order Granting Motion for Marina Fineman to Appear pro hac vice (Related Doc # 44)
Note: Instructions to request Texas Southern CM/ECF registration through PACER are found here
Signed on 2/12/2026. (acj4) (Entered: 02/12/2026)
02/12/202645Notice NOTICE OF HEARING ON FEBRUARY 20, 2026, 10:00 A.M. AND OF INTENT TO ADDUCE TESTIMONY FROM A REMOTE LOCATION BY TELEPHONE AND VIDEO TECHNOLOGY. (Related document(s):43 Emergency Motion, Hearing (Bk)) Filed by 2015 Park Street, LP (Holzer, Nathaniel) (Entered: 02/12/2026)
02/11/2026Hearing Set by Request (Related document(s):43 Emergency Motion) Contacted by Nathaniel Holzer. Movant to notice all interested parties and file a certificate of service with the court.
Hearing scheduled for 2/20/2026 at 10:00 AM at telephone and video conference.
(sta4) (Entered: 02/11/2026)
02/11/202644MOTION to Appear Pro Hac Vice for Marina Fineman (Fee Paid: $100, receipt number A26912436) Filed by Creditor Fidelity Bancorp Funding, Inc. (Fineman, Marina) (Entered: 02/11/2026)
02/11/202643Emergency Motion DEBTORS EMERGENCY MOTION FOR APPROVAL OF SECURED FINANCING WITH FIDELITY BRIDGE LOANS LLC AND FOR OTHER RELATED RELIEF Filed by Debtor 2015 Park Street, LP (Attachments: # 1 Exhibit FNMA Payoff # 2 Exhibit Conditional Loan Approval # 3 Affidavit # 4 Mail Service list # 5 Proposed Order) (Holzer, Nathaniel) (Entered: 02/11/2026)
02/11/202642Certificate of Service (Filed By 2015 Park Street, LP ).(Related document(s):41 Notice) (Holzer, Nathaniel) (Entered: 02/11/2026)
02/11/202641Notice to Distribute Retainer Pursuant to Bankruptcy Local Rule 2016-1(c). Filed by 2015 Park Street, LP (Attachments: # 1 Exhibit) (Holzer, Nathaniel) (Entered: 02/11/2026)
02/05/202640BNC Certificate of Mailing. (Related document(s):39 Order on Motion for Continuation of Utility Service) No. of Notices: 2. Notice Date 02/05/2026. (Admin.) (Entered: 02/05/2026)
02/05/2026Meeting of Creditors Held. Debtor Appeared. Hearing Not concluded adjourned to March 5, 2026 at 1pm (Related document(s):13 Meeting of Creditors Chapter 11 for Non-Individual Debtor Set) (Hanzlik, Jessica) (Entered: 02/05/2026)