Action Imports, LP
11
Mark X. Mullin
06/02/2025
12/08/2025
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 |
|---|---|---|
| 12/08/2025 | 100 | Application for compensation for Behrooz P. Vida -SBRA V, Trustee Chapter 11, Period: 6/5/2025 to 12/8/2025, Fee: $3898.50, Expenses: $89.38. Filed by Trustee Behrooz P. Vida -SBRA V Objections due by 12/29/2025. (Attachments: # (1) billing statement) (Vida -SBRA V, Behrooz) |
| 12/03/2025 | 99 | Notice of hearing filed by Creditor Avenue J Partnership, Ltd (RE: related document(s)[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.). Hearing to be held on 12/30/2025 at 01:30 PM at https://us-courts.webex.com/meet/mullin for [87], (Yaquinto, Robert) |
| 12/03/2025 | 98 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 filed by Debtor Action Imports, LP. (Attachments: # (1) Bank Stmts # (2) P&L - Oct 2025 # (3) Gulf 2025 Oct) (Davis, Craig) |
| 11/21/2025 | 97 | Certificate of service re: Agreed Order Granting Motion for Relief from Stay filed by Creditor Avenue J Partnership, Ltd (RE: related document(s)[95] Order on motion for relief from stay). (Yaquinto, Robert) |
| 11/20/2025 | 96 | BNC certificate of mailing - PDF document. (RE: related document(s)[95] Agreed Order granting motion for relief from stay by Creditor Avenue J Partnership, Ltd (related document [86]) Entered on 11/18/2025.) No. of Notices: 1. Notice Date 11/20/2025. (Admin.) |
| 11/18/2025 | 95 | Agreed Order granting motion for relief from stay by Creditor Avenue J Partnership, Ltd (related document # [86]) Entered on 11/18/2025. (Speer, Jennifer) |
| 11/13/2025 | 94 | Hearing held on 11/13/2025. (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.) - AGREED ORDER - (Speer, Jennifer) |
| 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) |