Case number: 4:25-bk-42025 - Action Imports, LP - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Action Imports, LP

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Mark X. Mullin

  • Filed

    06/02/2025

  • Last Filing

    10/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, Subchapter_V, EXHIBITS



U.S. Bankruptcy Court
Northern District of Texas (Ft. Worth)
Bankruptcy Petition #: 25-42025-mxm11

Assigned to: Mark X. Mullin
Chapter 11
Voluntary
Asset


Date filed:  06/02/2025
341 meeting:  07/08/2025
Deadline for filing claims:  08/11/2025
Deadline for filing claims (govt.):  12/01/2025

Debtor

Action Imports, LP

1100 Ave S
Grand Prairie, TX 75050
TARRANT-TX
Tax ID / EIN: 54-2091685

represented by
Craig Douglas Davis

Davis, Ermis & Roberts, P.C.
2000 E. Lamar, Suite 780
Arlington, TX 76006
972-263-5922
Fax : 972-262-3264
Email: davisdavisandroberts@yahoo.com

Trustee

Behrooz P. Vida -SBRA V

3000 Central Dr.
Bedford, TX 76021
817-358-9977

 
 
U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75202
214-767-8967
represented by
Susan B. Hersh

DOJ-Ust
1100 Commerce St.
Ste 976
Dallas, TX 75242
214-767-8967
Email: susan.hersh@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/31/202593Amended Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 filed by Debtor Action Imports, LP (RE: related document(s)[92] Chapter 11 Monthly Operating Report UST Form 11-MOR). (Attachments: # (1) Financial Reports # (2) Bank Statements # (3) Bank Rec.s) (Davis, Craig)
10/22/202592Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 filed by Debtor Action Imports, LP. (Attachments: # (1) Supplement Balance Sheet, P&L, & Cash Flow # (2) Supplement Bank Stmts # (3) Supplement Bank Account Rec.s) (Davis, Craig)
10/21/202591Response opposed to (related document(s): [87] Application for administrative expenses- Application for Allowance and Payment of Administrative Expense Claim. filed by Creditor Avenue J Partnership, Ltd) filed by Debtor Action Imports, LP. (Davis, Craig)
10/21/202590Response opposed to (related document(s): [86] Motion for relief from stay Fee amount $199, filed by Creditor Avenue J Partnership, Ltd) filed by Debtor Action Imports, LP. (Davis, Craig)
10/20/202589Declaration re: In Support of Motion for relief from Stay, filed by Creditor Avenue J Partnership, Ltd (RE: related document(s)[86] Motion for relief from stay Fee amount $199,). (Yaquinto, Robert)
10/17/202588Notice of hearing and Certificate of Service filed by Creditor Avenue J Partnership, Ltd (RE: related document(s)[86] Motion for relief from stay Fee amount $199, Filed by Creditor Avenue J Partnership, Ltd Objections due by 10/31/2025.). Preliminary hearing to be held on 11/13/2025 at 09:30 AM at https://us-courts.webex.com/meet/mullin. (Yaquinto, Robert)
10/17/202587Application for administrative expenses- Application for Allowance and Payment of Administrative Expense Claim. Filed by Creditor Avenue J Partnership, Ltd Objections due by 11/7/2025. (Yaquinto, Robert)
10/17/202586Motion for relief from stay Fee amount $199, Filed by Creditor Avenue J Partnership, Ltd Objections due by 10/31/2025. (Yaquinto, Robert)
10/09/202583BNC certificate of mailing - PDF document. (RE: related document(s)[81] Order granting application to employ Rochelle McCullough, LLP for Official Committee of Unsecured Creditors as Special Counsel (related document [69]) Entered on 10/7/2025. (Wright Jr., Timothy)) No. of Notices: 1. Notice Date 10/09/2025. (Admin.)
10/09/202582BNC certificate of mailing - PDF document. (RE: related document(s)[80] Agreed Order conditioning motion for relief from stay by Creditor FR Massachusetts 7, LLC (related document [66]) Entered on 10/7/2025.) No. of Notices: 1. Notice Date 10/09/2025. (Admin.)