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

    06/07/2025

  • 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
Kristin T Mihelic

Office of the US Trustee
411 W Fourth St Ste 7160
Santa Ana, CA 92701
202-495-8751
Email: kristin.t.mihelic@usdoj.gov

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
TERMINATED: 05/05/2025

Latest Dockets

Date Filed#Docket Text
06/07/202589Monthly Operating Report. Operating Report Number: 6. For the Month Ending May 2025 Filed by Debtor Saber Automotive, LLC (MT). (Totaro, Michael)
06/02/202588Small Business Monthly Operating Report for Filing Period April 2025 Filed by Debtor Saber Automotive, LLC (MT). (Totaro, Michael)
06/02/202587Small Business Monthly Operating Report for Filing Period March 2025 Filed by Debtor Saber Automotive, LLC (MT). (Totaro, Michael)
06/02/202586Small Business Monthly Operating Report for Filing Period February 2025 Filed by Debtor Saber Automotive, LLC (MT). (Totaro, Michael)
06/02/202585Small Business Monthly Operating Report for Filing Period January 2025 Filed by Debtor Saber Automotive, LLC (MT). (Totaro, Michael)
05/11/202584BNC Certificate of Notice - PDF Document. (RE: related document(s)83 Order on Motion For Order Employing Professional (Ch 11)-(LBR 2014-1) (BNC-PDF)) No. of Notices: 1. Notice Date 05/11/2025. (Admin.) (Entered: 05/11/2025)
05/09/202583Order Granting Motion By Debtor To Employ Penny M. Fox And Penny M. Fox CPA As Accountants (No Hearing Requested - LBR 9013-1(o)]. IT IS ORDERED: Debtors And Debtors In Possession Shall Be Permitted To Employ Penny M. Fox And Penny M. Fox, CPA On The Terms Set Forth In The Application, With Compensation To Be Reviewed Pursuant To Filed Fee Applications Under Section 330. (BNC-PDF) Penny M. Fox CPA, APC, and Penny M. Fox (Related Doc # 35) Signed on 5/9/2025. (NB8) (Entered: 05/09/2025)
05/07/202582Hearing Continued On Status Conference (RE: related document [4] Status Conference RE: (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report) - STATUS CONFERENCE HEARING CONTINUED TO JULY 16, 2025 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. STATUS REPORT DUE FOURTEEN (14) DAYS IN ADVANCE. - The case judge is Scott C Clarkson (NB8)
05/07/202581Hearing Continued On Confirmation Of Plan (RE: related document(s)[52] Confirmation Of Plan Of Reorganization For Small Business filed by Debtor Saber Automotive, LLC (MT)) - CONFIRMATION OF PLAN HEARING CONTINUED TO JULY 16, 2025 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. The case judge is Scott C Clarkson (NB8)
05/04/202578Declaration re: Correccted Declaration of Fardis Rezvani as to formatting w pos Filed by Debtor Saber Automotive, LLC (MT) (RE: related document(s)70 Brief). (Totaro, Michael) (Entered: 05/04/2025)