Case number: 8:24-bk-13090 - Saber Automotive, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Saber Automotive, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    12/02/2024

  • Last Filing

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-13090-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  12/02/2024
341 meeting:  12/23/2024
Deadline for filing claims (govt.):  06/02/2025
Deadline for objecting to discharge:  02/21/2025

Debtor

Saber Automotive, LLC

9891 Irvine Center Dr.
Irvine, CA 92618
ORANGE-CA
Tax ID / EIN: 46-5602059

represented by
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
Kenneth Misken

DOJ-UST
Office of the United States Trustee
411 W. Fourth St, #7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/28/202561Statement Subchapter V Trustee Statement Regarding Debtor's Subchapter V Plan Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 04/28/2025)
04/23/202560Request for judicial notice In Support of Creditor John J. Huston's Objection to Confirmation of Debtor's Subchapter V Plan or Reorganization Filed by Creditor John J. Huston (RE: related document(s)58 Objection). (Attachments: # 1 Exhibit Exhibits A - E # 2 Exhibit Exhibits F-G) (Dobbins, Keith) (Entered: 04/23/2025)
04/23/202559Objection (related document(s): 57 Brief filed by Debtor Saber Automotive, LLC, 58 Objection filed by Creditor John J. Huston) Creditor John Huston's Evidentiary Objections to Declaration of Michael Totaro In Support of Debtor's Confirmation Memorandum Filed by Creditor John J. Huston (Dobbins, Keith) (Entered: 04/23/2025)
04/23/202558Objection (related document(s): 48 Chapter 11 Plan filed by Debtor Saber Automotive, LLC, 57 Brief filed by Debtor Saber Automotive, LLC) Objection of Creditor John J. Huston To Confirmation of Debtor's Subchapter V Plan of Reorganization; Memorandum of Points and Authorities In Support Filed by Creditor John J. Huston (Dobbins, Keith) (Entered: 04/23/2025)
04/16/202557Brief In Support of Confirmation of Subchaoter V Plan of reorgnization w/ Declaratiion and POS Filed by Debtor Saber Automotive, LLC (RE: related document(s)48 Chapter 11 Plan). (Totaro, Michael) (Entered: 04/16/2025)
04/16/202556Summary of ballots w/ballot and pos Filed by Debtor Saber Automotive, LLC. (Totaro, Michael) (Entered: 04/16/2025)
04/05/202555BNC Certificate of Notice - PDF Document. (RE: related document(s)[54] ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2025. (Admin.)
04/03/202554Order Granting Ex Parte Application Of Debtor To Continue Confirmation Hearing And Related Dates. IT IS ORDERED: The Court GRANTS The Application. IT IS ORDERED: The CONFIRMATION HEARING Is CONTINUED TO MAY 7, 2025, AT 1:30 P.M. Before This Court In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701. THE COURT FURTHER ORDERS: The Related Deadlines ARE EXTENDED AS FOLLOWS: The Deadline For Filing The Confirmation Brief Is Extended To April 16, 2025. The Deadline For Filing The Ballot Summary Is Extended To April 16, 2025. The Deadline For Oppositions Is Extended To April 23, 2025. The Deadline For Replies Is Extended To April 30, 2025. (BNC-PDF) (Related Doc # [53]) Signed on 4/3/2025 (NB8)
04/02/202553Ex parte application to Continue Confirmation Hearing and related deadlines w/posd Filed by Debtor Saber Automotive, LLC (Totaro, Michael) (Entered: 04/02/2025)
03/31/202552Statement Subchapter V Trustee's Estimated Fees and Expenses For Purposes of Plan Confirmation Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 03/31/2025)