Saber Automotive, LLC (MT)
11
Scott C Clarkson
12/10/2024
12/17/2025
Yes
v
| Subchapter_V, SmBus, DsclsDue |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/17/2025 | 160 | Hearing 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) |
| 12/15/2025 | 159 | Status 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) |
| 11/26/2025 | 154 | BNC 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) |
| 11/26/2025 | 153 | BNC 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) |
| 11/24/2025 | 152 | ORDER 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) |
| 11/24/2025 | 151 | ORDER 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) |
| 11/23/2025 | 150 | BNC 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) |
| 11/23/2025 | 149 | BNC 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) |
| 11/22/2025 | 148 | BNC 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) |
| 11/21/2025 | 147 | ORDER 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) |