Saber Automotive, LLC
11
Scott C Clarkson
12/02/2024
04/28/2025
Yes
v
Subchapter_V |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/28/2025 | 61 | Statement Subchapter V Trustee Statement Regarding Debtor's Subchapter V Plan Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 04/28/2025) |
04/23/2025 | 60 | Request 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) |
04/23/2025 | 59 | Objection (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) |
04/23/2025 | 58 | Objection (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) |
04/16/2025 | 57 | Brief 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) |
04/16/2025 | 56 | Summary of ballots w/ballot and pos Filed by Debtor Saber Automotive, LLC. (Totaro, Michael) (Entered: 04/16/2025) |
04/05/2025 | 55 | BNC 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.) |
04/03/2025 | 54 | Order 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) |
04/02/2025 | 53 | Ex parte application to Continue Confirmation Hearing and related deadlines w/posd Filed by Debtor Saber Automotive, LLC (Totaro, Michael) (Entered: 04/02/2025) |
03/31/2025 | 52 | Statement 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) |