2015 Park Street, LP
11
Marvin Isgur
01/06/2026
02/22/2026
Yes
v
| PlnDue, DsclsDue, DUPFILER |
Assigned to: Bankruptcy Judge Marvin Isgur Chapter 11 Voluntary Asset |
|
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 |
|---|---|---|
| 02/14/2026 | 47 | BNC 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) |
| 02/12/2026 | 46 | Order 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) |
| 02/12/2026 | 45 | Notice 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) |
| 02/11/2026 | Hearing 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) | |
| 02/11/2026 | 44 | MOTION 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) |
| 02/11/2026 | 43 | Emergency 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) |
| 02/11/2026 | 42 | Certificate of Service (Filed By 2015 Park Street, LP ).(Related document(s):41 Notice) (Holzer, Nathaniel) (Entered: 02/11/2026) |
| 02/11/2026 | 41 | Notice 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) |
| 02/05/2026 | 40 | BNC 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) |
| 02/05/2026 | Meeting 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) |