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

    04/28/2025

  • 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


Date filed:  12/10/2024
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
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
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
04/28/202568Statement Subchapter V Trustee's Statement Regarding Debtor's Subchapter V Plan Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 04/28/2025)
04/23/202567Objection (related document(s): 62 Brief filed by Debtor Saber Automotive, LLC (MT), 64 Objection filed by Creditor John J Huston) Creditor John Huston's Evidentiary Objections To Declaration of Michael R. Totaro In Support of Debtor's Confirmation Memorandum Filed by Creditor John J Huston (Dobbins, Keith) (Entered: 04/23/2025)
04/23/202566Objection (related document(s): 52 Ch 11 Small Business Plan filed by Debtor Saber Automotive, LLC (MT)) Filed by Interested Party Stirling Larkin (Dumas, James) (Entered: 04/23/2025)
04/23/202565Request for judicial notice In Support of Creditor John J. Huston's Objection to Confirmation of Debtor's Subchapter V Plan of Reorganization Filed by Creditor John J Huston (RE: related document(s)64 Objection). (Attachments: # 1 Exhibit Exhibits A - E # 2 Exhibit Exhibits F - G) (Dobbins, Keith) (Entered: 04/23/2025)
04/23/202564Objection (related document(s): 62 Brief filed by Debtor Saber Automotive, LLC (MT)) Objection of Creditor John J. Huston To Confirmation of Debtor's Subchapter V Plan of Reorganization; Memorandum of Points and Authorities Filed by Creditor John J Huston (Dobbins, Keith) (Entered: 04/23/2025)
04/18/202563Errata to Memorandum in Support of Confirmation w corrected Exhibit 2 and POS Filed by Debtor Saber Automotive, LLC (MT) (RE: related document(s)62 Brief). (Totaro, Michael) (Entered: 04/18/2025)
04/16/202562Brief in Support of Confirmaiton of Subchapter V Plan with Exhibit abd Declaration wpos Filed by Debtor Saber Automotive, LLC (MT) (RE: related document(s)52 Ch 11 Small Business Plan). (Totaro, Michael) (Entered: 04/16/2025)
04/16/202561Summary of ballots with Ballots and pos Filed by Debtor Saber Automotive, LLC (MT). (Totaro, Michael) (Entered: 04/16/2025)
04/16/202560Statement of Disintestedness of Scott Levitt w pos Filed by Debtor Saber Automotive, LLC (MT). (Totaro, Michael) (Entered: 04/16/2025)
04/09/202559Notice of Motion and Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1): Scott L. Levitt, Levitt Law, APC as Transactional Attorney w pos Filed by Debtor Saber Automotive, LLC (MT) (Totaro, Michael) (Entered: 04/09/2025)