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

    01/02/2026

  • 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
341 meeting:  10/23/2025
Deadline for filing claims:  11/07/2025
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

 
 
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
01/02/202686Objection to Confirmation of Plan Filed by C2R Secured Debt Fund I, LP, C2R Secured Funding, LLC. (Related document(s):[67] Amended Chapter 11 Plan) (Wood, William)
12/23/202585Debtor-In-Possession Monthly Operating Report for Filing Period ending 11/30/2025, $798 disbursed (Filed By City Park Storage Ventures, LP ). (Lim, Lloyd)
12/13/202584BNC Certificate of Mailing. (Related document(s):[83] Transcript) No. of Notices: 1. Notice Date 12/13/2025. (Admin.)
12/09/202583Transcript RE: Motion to Lift Stay Hearing held on December 3, 2025 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 03/9/2026. (mhen)
12/05/202582BNC Certificate of Mailing. (Related document(s):[77] Order Setting Hearing) No. of Notices: 1. Notice Date 12/05/2025. (Admin.)
12/05/202581AO 435 TRANSCRIPT ORDER FORM (3-Day) by William A. (Trey) Wood III. This is to order a transcript of December 3, 2025 at 10:30 a.m. CT before Judge Jeffrey P. Norman. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By C2R Secured Debt Fund I, LP, C2R Secured Funding, LLC ). (Wood, William) Electronically forwarded to Judicial Transcribers of Texas on 12/5/2025. Estimated completion date: 12/8/2025. Modified on 12/5/2025 (sew4).
12/04/202580Certificate of Compliance (Filed By City Park Storage Ventures, LP ).(Related document(s):[67] Amended Chapter 11 Plan) (Attachments: # (1) Exhibit A) (Lim, Lloyd)
12/03/202579BNC Certificate of Mailing. (Related document(s):[74] Generic Order) No. of Notices: 1. Notice Date 12/03/2025. (Admin.)
12/03/202578BNC Certificate of Mailing. (Related document(s):[73] Order Approving Disclosure Statement) No. of Notices: 9. Notice Date 12/03/2025. (Admin.)
12/03/202577Order Abating Motion and Setting Additional Hearing Signed on 12/3/2025 (Related document(s):[26] Motion for Relief From Stay) Hearing scheduled for 1/9/2026 at 10:30 AM at Houston, Courtroom 403 (JPN). (srh4)