2015 Park Street, LP
11
Marvin Isgur
01/06/2026
03/25/2026
Yes
v
| PlnDue, DsclsDue, DUPFILER, CLOSED |
Assigned to: Bankruptcy Judge Marvin Isgur Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/25/2026 | 67 | Final Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/2/2026, $663160 disbursed (Filed By 2015 Park Street, LP ). (Attachments: # 1 Exhibit bank statements) (Holzer, Nathaniel) (Entered: 03/25/2026) |
| 03/04/2026 | 66 | BNC Certificate of Mailing. (Related document(s):64 Final Decree) No. of Notices: 1. Notice Date 03/04/2026. (Admin.) (Entered: 03/04/2026) |
| 03/02/2026 | 65 | PDF with attached Audio File. Court Date & Time [03/02/2026 09:58:08 AM]. File Size [ 7965 KB ]. Run Time [ 00:16:54 ]. (admin). (Entered: 03/02/2026) |
| 03/02/2026 | 64 | Order Dismissing Case and Final Decree, Signed on 3/2/2026 (acj4) (Entered: 03/02/2026) |
| 03/02/2026 | 63 | Courtroom Minutes. Time Hearing Held: 9:58 AM-10:16 AM. Appearances: Pete Holzer for the Debtor. Clay Taylor for Fannie Mae. Jessica Hanzlik for the US Trustee. Ron Simank for Creditor. Chris Bailey for Franklin Street. Lauren Manning as Creditor. Diane Sanders for Nueces County. Zar Haro was present. Rachel Wong for Universal Systems. Michael Shaffer for Theresa Nazareth.Exhibits admitted: ECF 61 (1-3) & 62. Motion 56 was granted for reasons stated on the record. (Related document(s):56 Emergency Motion, Motion to Dismiss Case) (acj4) (Entered: 03/02/2026) |
| 03/02/2026 | 62 | Declaration re: DECLARATION OF CLYDE NAZARETH IN SUPPORT OF DEBTORS EMERGENCY MOTION TO DISMISS CASE (Filed By 2015 Park Street, LP ).(Related document(s):56 Emergency Motion, Motion to Dismiss Case) (Holzer, Nathaniel) (Entered: 03/02/2026) |
| 03/02/2026 | 61 | Exhibit List, Witness List (Filed By 2015 Park Street, LP ).(Related document(s):56 Emergency Motion, Motion to Dismiss Case) (Attachments: # 1 Exhibit list of creditors and amounts # 2 Exhibit Final Settlement Statement # 3 Exhibit Nueces County Payment) (Holzer, Nathaniel) (Entered: 03/02/2026) |
| 02/27/2026 | 60 | Certificate Of E mailed Notice of Hearing and Emergency Motion To Dismiss Case (Filed By 2015 Park Street, LP ).(Related document(s):56 Emergency Motion, Motion to Dismiss Case, 59 Notice) (Holzer, Nathaniel) (Entered: 02/27/2026) |
| 02/27/2026 | 59 | Notice NOTICE OF HEARING ON MARCH 2, 2026, 10:00 A.M. AND OF INTENT TO ADDUCE TESTIMONY FROM A REMOTE LOCATION BY TELEPHONE AND VIDEO TECHNOLOGY. (Related document(s):56 Emergency Motion, Motion to Dismiss Case, Hearing (Bk)) Filed by 2015 Park Street, LP (Holzer, Nathaniel) (Entered: 02/27/2026) |
| 02/27/2026 | 58 | Notice of Payment in Full of Claim of Federal National Mortgage Association. (Related document(s):52 Order on Emergency Motion) Filed by 2015 Park Street, LP (Holzer, Nathaniel) (Entered: 02/27/2026) |