Saber Automotive, LLC (MT)
11
Scott C Clarkson
12/10/2024
03/13/2026
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 |
|---|---|---|
| 03/04/2026 | 162 | Hearing 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) |
| 02/10/2026 | 161 | 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), [160] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Cisneros (TR), Arturo) |
| 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) |