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

    02/23/2026

  • 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 (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
02/23/2026149Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2026, $798 disbursed (Filed By City Park Storage Ventures, LP ). (Lim, Lloyd)
02/13/2026148BNC Certificate of Mailing. (Related document(s):[145] Order on Claim Objection) No. of Notices: 6. Notice Date 02/13/2026. (Admin.)
02/13/2026147BNC Certificate of Mailing. (Related document(s):[144] Order on Claim Objection) No. of Notices: 6. Notice Date 02/13/2026. (Admin.)
02/12/2026146BNC Certificate of Mailing. (Related document(s):[142] Order on Application for Compensation) No. of Notices: 1. Notice Date 02/12/2026. (Admin.)
02/11/2026145Order Overruling Objection as Moot Signed on 2/11/2026 (Related document(s):[106] Objection to Claim) (trc4)
02/11/2026144Order Overruling Objection as Moot Signed on 2/11/2026 (Related document(s):[103] Objection to Claim) (trc4)
02/11/2026143PDF with attached Audio File. Court Date & Time [02/10/2026 11:00:21 AM]. File Size [ 1067 KB ]. Run Time [ 00:02:09 ]. (admin).
02/10/2026142Order Approving Application For Compensation (Related Doc # [102]). Approving for Chris Quinn Signed on 2/10/2026. (trc4)
02/10/2026141Courtroom Minutes. Time Hearing Held: 11:00. Appearances: Subchapter V Trustee Chris Quinn. (Related document(s):[102] Application for Compensation) Court instructs Mr. Quinn to become familiar with local electronic filing rules. Counsel was instructed that other attorney's CM/ECF credentials cannot be used to file for other attorney's documents. Court will grant the motion and enter the order. (srh4)
01/31/2026140BNC Certificate of Mailing. (Related document(s):[137] Order Confirming Chapter 11 Plan) No. of Notices: 9. Notice Date 01/31/2026. (Admin.)