City Park Storage Ventures, LP
11
Jeffrey P Norman
08/29/2025
11/13/2025
Yes
v
| SmBus, Subchapter_V, PlnDue, DsclsDue |
Assigned to: Bankruptcy Judge Jeffrey P Norman Chapter 11 Voluntary Asset |
|
Debtor City Park Storage Ventures, LP
c/o Lloyd Lim, Kean Miller LLP 711 Louisiana St Houston, TX 77002 BRAZORIA-TX Tax ID / EIN: 86-2998396 |
represented by |
Lloyd A. Lim
Kean Miller LLP 711 Louisiana Street Suite 1800 Houston, TX 77002 713-844-3070 Fax : 713-844-3030 Email: lloyd.lim@keanmiller.com |
Trustee Chris Quinn
Subchapter V Trustee 26414 Cottage Cypress Lane Cypress, TX 77433 713-498-8500 |
| |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Vianey Garza
Office of the U.S. Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 713-718-4663 Email: vianey.garza@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/13/2025 | 38 | Objection to motion for relief from the automatic stay filed at Doc. No. 26.. Filed by City Park Storage Ventures, LP (Lim, Lloyd) |
| 11/13/2025 | 37 | Amended Motion to Reconsider (related document(s):[34] Order on Motion For Relief From Stay). Filed by Debtor City Park Storage Ventures, LP (Attachments: # (1) Proposed Order) (Lim, Lloyd) |
| 11/13/2025 | 36 | Motion to Reconsider (related document(s):[34] Order on Motion For Relief From Stay). Filed by Debtor City Park Storage Ventures, LP (Attachments: # (1) Proposed Order) (Lim, Lloyd) |
| 11/13/2025 | 35 | Amended Petition (Filed By City Park Storage Ventures, LP ). (Lim, Lloyd) |
| 11/13/2025 | 34 | Order Granting Motion For Relief From Stay (Related Doc # [26]) Signed on 11/13/2025. (srh4) |
| 11/10/2025 | 33 | Transcript RE: Status Conference held on 10/28/25 before Judge Jeffrey P. Norman. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 02/9/2026. (AccessTranscripts) |
| 11/06/2025 | 32 | Notice of Appearance and Request for Notice Filed by Melissa E Valdez Filed by on behalf of Harris County Municipal Utility District #390 (Valdez, Melissa) |
| 11/03/2025 | 31 | AO 435 TRANSCRIPT ORDER FORM (3-Day) by William A (Trey) Wood III. This is to order a transcript of October 28, 2025 at 11:00 a.m. CT before Judge Jeffrey P. Norman. Court Reporter/Transcriber: Access Transcripts (Filed By C2R Secured Debt Fund I, LP, C2R Secured Funding, LLC ). (Wood, William) Electronically forwarded to Access Transcripts on 11/5/2025. Estimated completion date: 11/8/2025. Modified on 11/5/2025 (sew4). (Entered: 11/03/2025) |
| 11/03/2025 | 30 | Notice of Change of Address Filed by City Park Storage Ventures, LP (Lim, Lloyd) (Entered: 11/03/2025) |
| 10/29/2025 | 29 | Application to Employ Grandstone Storage Investment Sales, LLC as Real Estate Broker. Objections/Request for Hearing Due in 21 days. Filed by Debtor City Park Storage Ventures, LP Hearing scheduled for 12/2/2025 at 11:00 AM at Houston, Courtroom 403 (JPN). (Attachments: # 1 Exhibit # 2 Exhibit # 3 Proposed Order) (Lim, Lloyd) (Entered: 10/29/2025) |