?
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 09-51891

Assigned to: Alan H.W. Shiff
Chapter 11
Voluntary
Asset


Date filed:  09/23/2009

Debtor
Action Motors Corporation
74 Newtown Road
Danbury, CT 06810
Tax ID / EIN: 06-0976617

represented by James M. Nugent
Harlow, Adams, and Friedman
300 Bic Drive
Milford, CT 06460
(203) 878-0661
Email: jmn@quidproquo.com

U.S. Trustee
U. S. Trustee
Office of the U.S. Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203)773-2210
represented by Steven E. Mackey
Office of the U.S. Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210

Filing Date #Docket Text
11/01/2009 97 BNC Certificate of Mailing - Hearing (RE: 87 Notice of Hearing.) Service Date 11/01/2009. (Admin.) (Entered: 11/01/2009)
10/31/2009 96 BNC Certificate of Mailing - PDF Document. (RE: 80 Amended Schedules (NO Fee) filed by Debtor Action Motors Corporation.) Service Date 10/31/2009. (Admin.) (Entered: 11/01/2009)
10/31/2009 95 BNC Certificate of Mailing - PDF Document. (RE: 70 Amended Statements filed by Debtor Action Motors Corporation.) Service Date 10/31/2009. (Admin.) (Entered: 11/01/2009)
10/31/2009 94 BNC Certificate of Mailing - PDF Document. (RE: 69 Amended Schedules (NO Fee) filed by Debtor Action Motors Corporation.) Service Date 10/31/2009. (Admin.) (Entered: 11/01/2009)
10/31/2009 93 BNC Certificate of Mailing - PDF Document. (RE: 68 Amended Schedules (NO Fee) filed by Debtor Action Motors Corporation.) Service Date 10/31/2009. (Admin.) (Entered: 11/01/2009)
10/31/2009 92 BNC Certificate of Mailing - PDF Document. (RE: 66 Amended Schedules (Fee) filed by Debtor Action Motors Corporation.) Service Date 10/31/2009. (Admin.) (Entered: 11/01/2009)
10/31/2009 91 BNC Certificate of Mailing - PDF Document. (RE: 82 Order on Motion to Use Cash Collateral.) Service Date 10/31/2009. (Admin.) (Entered: 11/01/2009)
10/31/2009 90 BNC Certificate of Mailing - PDF Document. (RE: 81 Order on Motion to Extend Deadline to File Schedules.) Service Date 10/31/2009. (Admin.) (Entered: 11/01/2009)
10/31/2009 89 BNC Certificate of Mailing - Hearing (RE: 84 Notice of Hearing.) Service Date 10/31/2009. (Admin.) (Entered: 11/01/2009)
10/30/2009 88 Certificate of Service Filed by James M. Nugent on behalf of Action Motors Corporation Debtor, (RE: 77 Motion to Borrow filed by Debtor Action Motors Corporation, 87 Notice of Hearing) (Nugent, James) (Entered: 10/30/2009)
10/30/2009 87 Notice of Hearing Set (RE: 77 Motion to Borrow filed by Debtor Action Motors Corporation.) Hearing to be held on 12/1/2009 at 10:00 AM Room 123, Courtroom for 77 . (Caban, Eunice) (Entered: 10/30/2009)
10/30/2009 86 Order Granting Motion Expedite Hearing (RE: 62 )for 61 Motion For Contempt Filed by James M. Nugent on behalf of Action Motors Corporation, Debtor, Granting Motion To Limit Notice (RE: 62 ) for 61 Motion For Contempt Filed by James M. Nugent on behalf of Action Motors Corporation, Debtor Signed on 10/30/2009. Hearing to be held on 11/3/2009 at 10:00 AM Room 123, Courtroom for 61 , (Senteio, Renee) (Entered: 10/30/2009)
10/30/2009 85 Certificate of Service Filed by James M. Nugent on behalf of Action Motors Corporation Debtor, (RE: 71 Motion to Pay filed by Debtor Action Motors Corporation, 84 Notice of Hearing) (Nugent, James) (Entered: 10/30/2009)





PACER Service Center
Transaction Receipt
02/16/2010 14:22:20
PACER Login: [ LOGIN REMOVED ] Client Code: schoeck
Description: Docket Report Search Criteria: 09-51891 Fil or Ent: filed Doc From: 0 Doc To: 99999999 Term: included Format: html
Billable Pages: 15 Cost: 1.20