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

    11/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, DsclsDue



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

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

Latest Dockets

Date Filed#Docket Text
11/13/202538Objection to motion for relief from the automatic stay filed at Doc. No. 26.. Filed by City Park Storage Ventures, LP (Lim, Lloyd)
11/13/202537Amended 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)
11/13/202536Motion 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)
11/13/202535Amended Petition (Filed By City Park Storage Ventures, LP ). (Lim, Lloyd)
11/13/202534Order Granting Motion For Relief From Stay (Related Doc # [26]) Signed on 11/13/2025. (srh4)
11/10/202533Transcript 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)
11/06/202532Notice of Appearance and Request for Notice Filed by Melissa E Valdez Filed by on behalf of Harris County Municipal Utility District #390 (Valdez, Melissa)
11/03/202531AO 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)
11/03/202530Notice of Change of Address Filed by City Park Storage Ventures, LP (Lim, Lloyd) (Entered: 11/03/2025)
10/29/202529Application 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)