Action Imports, LP
11
Mark X. Mullin
06/02/2025
10/31/2025
Yes
v
|   PlnDue, Subchapter_V, EXHIBITS  | 
Assigned to: Mark X. Mullin Chapter 11 Voluntary Asset  | 
	
  | 
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  | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 10/31/2025 | 93 | Amended 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) | 
| 10/22/2025 | 92 | Chapter 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) | 
| 10/21/2025 | 91 | Response 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) | 
| 10/21/2025 | 90 | Response 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) | 
| 10/20/2025 | 89 | Declaration 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) | 
| 10/17/2025 | 88 | Notice 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) | 
| 10/17/2025 | 87 | Application 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) | 
| 10/17/2025 | 86 | Motion for relief from stay Fee amount $199, Filed by Creditor Avenue J Partnership, Ltd Objections due by 10/31/2025. (Yaquinto, Robert) | 
| 10/09/2025 | 83 | BNC 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.) | 
| 10/09/2025 | 82 | BNC 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.) |