Saber Automotive, LLC (MT)
11
Scott C Clarkson
12/10/2024
04/28/2025
Yes
v
Subchapter_V, SmBus, DsclsDue |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/28/2025 | 68 | Statement Subchapter V Trustee's Statement Regarding Debtor's Subchapter V Plan Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 04/28/2025) |
04/23/2025 | 67 | Objection (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) |
04/23/2025 | 66 | Objection (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) |
04/23/2025 | 65 | Request 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) |
04/23/2025 | 64 | Objection (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) |
04/18/2025 | 63 | Errata 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) |
04/16/2025 | 62 | Brief 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) |
04/16/2025 | 61 | Summary of ballots with Ballots and pos Filed by Debtor Saber Automotive, LLC (MT). (Totaro, Michael) (Entered: 04/16/2025) |
04/16/2025 | 60 | Statement of Disintestedness of Scott Levitt w pos Filed by Debtor Saber Automotive, LLC (MT). (Totaro, Michael) (Entered: 04/16/2025) |
04/09/2025 | 59 | Notice 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) |