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

    02/17/2026

  • 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
02/17/2026116Order granting application for compensation (related document # [104]) granting for M. Shiraz Kahn, fees awarded: $1725.00, expenses awarded: $0.00 Entered on 2/17/2026. (Wright Jr., Timothy)
02/09/2026115Certificate of service re: Agreed Order Granting Application for Allowance and Payment of Chapter 11 Administrative Expense filed by Creditor Avenue J Partnership, Ltd (RE: related document(s)[109] Order on application for administrative expenses). (Yaquinto, Robert)
02/09/2026114Certificate of no objection filed by Debtor Action Imports, LP (RE: related document(s)[104] Application for compensation for M. Shiraz Kahn, Accountant, Period: 8/18/2025 to 12/14/2025, Fee: $1725.00, Expenses: $0.00.). (Davis, Craig)
02/03/2026113Support/supplemental document(Exhibit) filed by Creditor Ally Bank (RE: related document(s)[106] Motion for relief from stay Fee amount $199,). (Lynch, Patrick)
02/02/2026112Response opposed to (related document(s): [106] Motion for relief from stay Fee amount $199, filed by Creditor Ally Bank) filed by Debtor Action Imports, LP. (Davis, Craig)
02/01/2026111BNC certificate of mailing - PDF document. (RE: related document(s)[109] Agreed Order granting application for administrative expenses (related document [87]) Entered on 1/30/2026. (Wright Jr., Timothy)) No. of Notices: 1. Notice Date 02/01/2026. (Admin.)
02/01/2026110Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 8 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $3988075.31, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Vida -SBRA V, Behrooz)
01/30/2026109Agreed Order granting application for administrative expenses (related document # [87]) Entered on 1/30/2026. (Wright Jr., Timothy)
01/29/2026108Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 filed by Debtor Action Imports, LP. (Attachments: # (1) Bank Stmts # (2) P&L, Cash Flow & Balance Sheet # (3) Bank Rec's) (Davis, Craig)
01/29/2026107Notice of hearing filed by Creditor Ally Bank (RE: related document(s)[106] Motion for relief from stay Fee amount $199, Filed by Creditor Ally Bank Objections due by 2/12/2026. (Attachments: # 1 Proposed Order # 2 Affidavit)). Hearing to be held on 2/26/2026 at 09:30 AM at https://us-courts.webex.com/meet/mullin for [106], (Lynch, Patrick)