Case number: 8:24-bk-13144 - Saber Automotive, LLC (MT) - California Central Bankruptcy Court

Case Information
  • Case title

    Saber Automotive, LLC (MT)

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    12/10/2024

  • Last Filing

    12/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, DsclsDue



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-13144-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  12/10/2024
Debtor discharged:  09/10/2025
Plan confirmed:  09/09/2025
341 meeting:  01/10/2025
Deadline for objecting to discharge:  03/11/2025

Debtor

Saber Automotive, LLC (MT)

415 N Benton Ave
Helena, MT 59601-5041
LEWIS AND CLARK-MT
Tax ID / EIN: 81-4246119

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
888-425-2889
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: kmihelic@fennemorelaw.com
TERMINATED: 01/08/2026

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

Latest Dockets

Date Filed#Docket Text
12/17/2025160Hearing Continued On Post-Effective Status Conference RE:4 (1) Setting Schedling Hearing And Case Management Conference And (2) Requiring Status Report - POST-CONFIRMATION 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) (Entered: 01/05/2026)
12/15/2025159Status report Subchapter V Trustee's Post-Confirmation Status Report Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)106 Order Confirming Chapter 11 Plan (BNC-PDF)). (Cisneros (TR), Arturo) (Entered: 12/15/2025)
11/26/2025154BNC Certificate of Notice - PDF Document. (RE: related document(s)152 Order of Distribution (BNC-PDF) filed by Accountant Penny M. Fox) No. of Notices: 1. Notice Date 11/26/2025. (Admin.) (Entered: 11/26/2025)
11/26/2025153BNC Certificate of Notice - PDF Document. (RE: related document(s)151 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)
11/24/2025152ORDER Approving The Amended Application Of Penny M. Fox And Penny M. Fox, CPA As Accountant For Payment Of Final Fees And/Or Expenses For The Period Of May 9, 2025 Through September 2, 2025. IT IS ORDERED: That The Fee Application Of Counsel Is APPROVED In The Amount of $35,000.00 With No Charges For Expenses. Order of Distribution for Penny M. Fox, Accountant, Period: 5/9/2025 to 9/2/2025, Fees awarded: $35,000.00, Expenses awarded: $0.00; Awarded on 11/24/2025 (BNC-PDF) Signed on 11/24/2025. (NB8) (Entered: 11/24/2025)
11/24/2025151ORDER Approving The Amended Application Of Totaro & Shanahan, LLP, Michael R. Totaro And Maureen J. Shanahan For Payment Of Final Fees And/Or Expenses For The Period Of December 10, 2024 Through September 15, 2025. IT IS ORDERED: That The Fee Application Of Counsel Is APPROVED In The Amount of $57,585.00 With No Charges For Expenses. Order of Distribution for Totaro & Shanahan LLP, Debtor's Attorney, Period: 12/10/2024 to 9/15/2025, Fees awarded: $57585.00, Expenses awarded: $0.00; Awarded on 11/24/2025 (BNC-PDF) Signed on 11/24/2025. (NB8) (Entered: 11/24/2025)
11/23/2025150BNC Certificate of Notice - PDF Document. (RE: related document(s)147 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 11/23/2025. (Admin.) (Entered: 11/23/2025)
11/23/2025149BNC Certificate of Notice - PDF Document. (RE: related document(s)146 ORDER vacating an order (BNC-PDF)) No. of Notices: 1. Notice Date 11/23/2025. (Admin.) (Entered: 11/23/2025)
11/22/2025148BNC Certificate of Notice - PDF Document. (RE: related document(s)145 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)
11/21/2025147ORDER On Stipulation Between Debtor And Creditor ITFG RE Allowance Of Claim And Clarification Of Confirmed Plan (Docket Nos. 104 And 106 ). IT IS ORDERED: That The STIPULATION IS APPROVED In Its Entirety And Its Terms And Conditions Are Hereby Incorporated Into And Amend The Plan And Order Approving The Plan As Follows: 1. ITFG's Claim [Claim No. 9-1] Is Hereby Deemed Allowed And Filed In The Amount Of $90,000.00 2. The Plan And Order Confirming The First Amended Plan Are Hereby Clarified To Provide For Equal Treatment Of All Class 3 General Unsecured Claims As Follows: "All Class 3 Creditors Shall Receive Distributions Under The Plan In An Amount Not Less Than A Total Of 51% Of Their Respective Allowed Claims, To Be Paid In Equal Monthly Installments Over 48 Months, On The First Day Of Every Month Commencing On The First Of The Month Following The Date Of Entry Of An Order Confirming The Debtor's Plan (As Modified Herein)" (BNC-PDF) (Related Doc # 143 ) Signed on 11/21/2025 (NB8) (Entered: 11/21/2025)