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

    03/25/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DUPFILER, CLOSED



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

Assigned to: Bankruptcy Judge Marvin Isgur
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/06/2026
Date terminated:  03/02/2026
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
03/25/202667Final 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)
03/04/202666BNC Certificate of Mailing. (Related document(s):64 Final Decree) No. of Notices: 1. Notice Date 03/04/2026. (Admin.) (Entered: 03/04/2026)
03/02/202665PDF 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)
03/02/202664Order Dismissing Case and Final Decree, Signed on 3/2/2026 (acj4) (Entered: 03/02/2026)
03/02/202663Courtroom 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)
03/02/202662Declaration 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)
03/02/202661Exhibit 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)
02/27/202660Certificate 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)
02/27/202659Notice 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)
02/27/202658Notice 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)