Saber Automotive, LLC
11
Scott C Clarkson
12/02/2024
01/05/2026
Yes
v
| Subchapter_V |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Saber Automotive, LLC
9891 Irvine Center Dr. Irvine, CA 92618 ORANGE-CA Tax ID / EIN: 46-5602059 |
represented by |
Maureen J Shanahan
Totaro & Shanahan, LLP P.O. Box 789 Pacific Palisades, CA 90272 888-425-2889 Fax : 310-496-1260 Email: Mstotaro@aol.com Michael R Totaro
Totaro & Shanahan, LLP P.O. Box 789 Pacific Palisades, CA 90272 310-804-2157 Fax : 310-496-1260 Email: Ocbkatty@aol.com |
Trustee Arturo Cisneros (TR)
3403 Tenth Street, Suite 714 Riverside, CA 92501 (951) 328-3124 |
| |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Kristin T Mihelic
Office of the US Trustee 411 W Fourth St Ste 7160 Santa Ana, CA 92701 202-495-8751 Email: kristin.t.mihelic@usdoj.gov Kenneth Misken
DOJ-UST Office of the United States Trustee 411 W. Fourth St, #7160 Ste 7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov TERMINATED: 05/05/2025 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/17/2025 | 113 | Hearing Continued Post-Effective Status Conference RE:[10] Setting Conference On Status Of Subchapter V Case; (2) Requiring Debtor To Appear At Status Conference And File Report On Status Of Subchapter V Case; Or Face Possible (A) Conversion Of Case To Chapter 7 Or (B) Dismissal Of Case; (3) Requiring Subchapter V Trustee TO Appear At Status Conference; (4) Establishing Procedure For Motion For Order Confirming Subchapter V Plan; And (5) Setting Date For 11 U.S.C. Section 1111(b) Election - POST-EFFECTIVE STATUS CONFERENCE HEARING CONTINUED TO MARCH 4, 2026 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701; STATUS REPORT DUE 14 DAYS IN ADVANCE. The case judge is Scott C Clarkson (GD) |
| 12/15/2025 | 112 | Status report Subchapter V Trustee's Post-Confirmation Status Report Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)85 Order Confirming Chapter 11 Plan (BNC-PDF)). (Cisneros (TR), Arturo) (Entered: 12/15/2025) |
| 11/26/2025 | 109 | BNC Certificate of Notice - PDF Document. (RE: related document(s)108 Order of Distribution (BNC-PDF) filed by Attorney Totaro & Shanahan LLP) No. of Notices: 1. Notice Date 11/26/2025. (Admin.) (Entered: 11/26/2025) |
| 11/24/2025 | 108 | ORDER Approving The Amended Application Of Totaro & Shanahan, LLP, Michael R. Totaro And Maureen J. Shanahan As General Insolvency Counsel For Payment Of Final Fees And/Or Expenses For The Period Of December 2, 2024 Through September 15, 2025. IT IS ORDERED: That The Fee Application Of Counsel Is APPROVED In The Amount of $25,025.00 With No Charges For Expenses. (BNC-PDF) (Related Doc # 92) for Michael R Totaro, fees awarded: $25,025.00, expenses awarded: $0.00 Order of Distribution for Totaro & Shanahan LLP, Debtor's Attorney, Period: 12/2/2024 to 9/15/2025, Fees awarded: $25,025.00, Expenses awarded: $0.00; Awarded on 11/24/2025. (BNC-PDF) Signed on 11/24/2025. (NB8) (Entered: 11/24/2025) |
| 11/22/2025 | 107 | BNC Certificate of Notice - PDF Document. (RE: related document(s)106 Order of Distribution (BNC-PDF) filed by Trustee Arturo Cisneros (TR)) No. of Notices: 1. Notice Date 11/22/2025. (Admin.) (Entered: 11/22/2025) |
| 11/20/2025 | 106 | ORDER On Application For Payment Of Final Fees And/Or Expenses (11 U.S.C. Section 330): Order of Distribution for Arturo Cisneros (TR), Subchapter V Trustee, Period: 12/4/2024 to 9/10/2025, Fees awarded: $7,580.00, Expenses awarded: $0.00; Awarded on 11/20/2025 (BNC-PDF) Signed on 11/20/2025. (NB8) (Entered: 11/20/2025) |
| 11/19/2025 | 111 | Hearing Held (RE: related document(s)92 Application for Payment Of Final Fees And/Or Expenses For The Period From December 2, 2024 Through September 15, 2025 filed by Debtor Saber Automotive, LLC) - [RE: TOTARO & SHANAHAN, LLP, MICHAEL R. TOTARO, MAUREEN J. SHANAHAN] [Fees: $25,025.00; Expenses: $0.00] GRANTED BY DEFAULT; ORDER BY ATTORNEY (GD) (Entered: 12/02/2025) |
| 11/19/2025 | 110 | Hearing Held (RE: related document(s)96 Application for Compensation filed by Trustee Arturo Cisneros (TR)) - [RE: ARTURO CISNEROS, SubChapter V Trustee][Fees: $7,580.00; Expenses: $0.00] - GRANTED BY DEFAULT; ORDER BY ATTORNEY (GD) (Entered: 12/02/2025) |
| 10/22/2025 | 105 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Levey, Elan. (Levey, Elan) |
| 10/14/2025 | 104 | Hearing Continued (RE: related document(s)[96] Application for Compensation filed by Trustee Arturo Cisneros (TR)) [RE: ARTURO CISNEROS, SubChapter V Trustee ][Fees: $7,580.00; Expenses: $0.00] - HEARING CONTINUED TO NOVEMBER 19, 2025 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER CONTINUING HEARING ON FINAL FEE APPLICATION FOR ARTURO CISNEROS (DOCKET [96] ENTERED 10-7-2025 - (DOCKET NO.[99]). The case judge is Scott C Clarkson (GD) |