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

    03/13/2026

  • 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
03/04/2026162Hearing Continued On Post-Effective Status Conference RE:[4] (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report - POST-EFFECTIVE STATUS CONFERENCE HEARING CONTINUED TO SEPTEMBER 16, 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)
02/10/2026161Status 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), [160] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Cisneros (TR), Arturo)
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)