Case number: 4:25-bk-35121 - City Park Storage Ventures, LP - Texas Southern Bankruptcy Court

Case Information
  • Case title

    City Park Storage Ventures, LP

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Jeffrey P Norman

  • Filed

    08/29/2025

  • Last Filing

    04/18/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 25-35121

Assigned to: Bankruptcy Judge Jeffrey P Norman
Chapter 11
Voluntary
Asset


Date filed:  08/29/2025
Plan confirmed:  01/28/2026
341 meeting:  10/23/2025
Deadline for filing claims (govt.):  02/25/2026

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

Latest Dockets

Date Filed#Docket Text
04/18/2026167BNC Certificate of Mailing. (Related document(s):[163] Order on Generic Application) No. of Notices: 1. Notice Date 04/18/2026. (Admin.)
04/18/2026166BNC Certificate of Mailing. (Related document(s):[162] Order on Generic Application) No. of Notices: 1. Notice Date 04/18/2026. (Admin.)
04/16/2026165Application 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)
04/16/2026164First 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)
04/16/2026163Order Denying Application (Related Doc # [161]) Signed on 4/16/2026. (srh4)
04/16/2026162Order Denying Application (Related Doc # [160]) Signed on 4/16/2026. (srh4)
04/15/2026161Application 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)
04/15/2026160First 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)
03/18/2026159BNC Certificate of Mailing. (Related document(s):[158] Order on Emergency Motion) No. of Notices: 1. Notice Date 03/18/2026. (Admin.)
03/16/2026158Order 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)