City Park Storage Ventures, LP
11
Jeffrey P Norman
08/29/2025
04/18/2026
Yes
v
| SmBus, Subchapter_V |
Assigned to: Bankruptcy Judge Jeffrey P Norman Chapter 11 Voluntary Asset |
|
Debtor City Park Storage Ventures, LP
902 S Friendswood Drive Friendswood, TX 77546 GALVESTON-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 TERMINATED: 12/01/2025 |
represented by |
Chris Quinn
Subchapter V Trustee 26414 Cottage Cypress Lane Cypress, TX 77433 713-498-8500 Email: chris.quinn2021@outlook.com |
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 |
|---|---|---|
| 04/18/2026 | 167 | BNC Certificate of Mailing. (Related document(s):[163] Order on Generic Application) No. of Notices: 1. Notice Date 04/18/2026. (Admin.) |
| 04/18/2026 | 166 | BNC Certificate of Mailing. (Related document(s):[162] Order on Generic Application) No. of Notices: 1. Notice Date 04/18/2026. (Admin.) |
| 04/16/2026 | 165 | Application of Grandstone Storage Investment Sales, LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Debtors' Real Estate Broker Filed by Debtor City Park Storage Ventures, LP Hearing scheduled for 5/15/2026 at 11:00 AM at Houston, Courtroom 403 (JPN). (Attachments: # (1) Exhibit # (2) Proposed Order) (Lim, Lloyd) |
| 04/16/2026 | 164 | First Application of Kean Miller LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Debtors' Counsel for the Period from August 29, 2025 to February 4, 2026 Filed by Debtor City Park Storage Ventures, LP Hearing scheduled for 5/15/2026 at 11:00 AM at Houston, Courtroom 403 (JPN). (Attachments: # (1) Exhibit # (2) Proposed Order) (Lim, Lloyd) |
| 04/16/2026 | 163 | Order Denying Application (Related Doc # [161]) Signed on 4/16/2026. (srh4) |
| 04/16/2026 | 162 | Order Denying Application (Related Doc # [160]) Signed on 4/16/2026. (srh4) |
| 04/15/2026 | 161 | Application of Grandstone Storage Investment Sales, LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Debtors' Real Estate Broker Filed by Debtor City Park Storage Ventures, LP (Attachments: # (1) Exhibit # (2) Proposed Order) (Lim, Lloyd) |
| 04/15/2026 | 160 | First Application of Kean Miller LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Debtors' Counsel for the Period from August 29, 2025 to February 4, 2026 Filed by Debtor City Park Storage Ventures, LP (Attachments: # (1) Exhibit # (2) Proposed Order) (Lim, Lloyd) |
| 03/18/2026 | 159 | BNC Certificate of Mailing. (Related document(s):[158] Order on Emergency Motion) No. of Notices: 1. Notice Date 03/18/2026. (Admin.) |
| 03/16/2026 | 158 | Order Granting Debtor's Emergency Motion to Confirm Authority to Sell the Property Pursuant to the Debtor's Confirmed Plan of Reorganization (Related Doc # [150]) Signed on 3/16/2026. (trc4) |