Chiarella Holdings LLC
11
Scott C Clarkson
07/11/2025
01/30/2026
Yes
v
| Subchapter_V, PlnDue, Incomplete |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
Debtor Chiarella Holdings LLC
5291 Sunset Lane Yorba Linda, CA 92886 ORANGE-CA Tax ID / EIN: 83-3466714 |
represented by |
Krystina T Tran
Law Offices of Krystina T Tran 17011 Beach Blvd Ste 830 Huntington Beach, CA 92647 949-797-9090 Fax : 949-393-4999 Email: ktran@ktranlaw.com |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/30/2026 | 64 | Original signature page Plan Confirmation Brief with Proof of Service Filed by Debtor Chiarella Holdings LLC. (Tran, Krystina) |
| 01/28/2026 | 63 | Brief Plan Confirmation Brief with Proof of Service Filed by Debtor Chiarella Holdings LLC. (Tran, Krystina) |
| 01/28/2026 | 62 | Chapter 11 Ballots with Proof of Service Filed by Debtor Chiarella Holdings LLC. (Tran, Krystina) |
| 01/20/2026 | 61 | Proof of service of Solicitation Package Filed by Debtor Chiarella Holdings LLC (RE: related document(s)[53] Order Approving Disclosure Statement (BNC-PDF)). (Tran, Krystina) |
| 01/20/2026 | 60 | Chapter 11 Ballots Filed by Debtor Chiarella Holdings LLC. (Tran, Krystina) |
| 01/20/2026 | 59 | Notice of Hearing on Confirmation of First Amended Chapter 11 Plan of Reorganization with Proof of Service Filed by Debtor Chiarella Holdings LLC. (Tran, Krystina) |
| 01/20/2026 | 58 | Small Business Monthly Operating Report for Filing Period December 1-31 Filed by Debtor Chiarella Holdings LLC. (Tran, Krystina) |
| 12/22/2025 | 55 | Small Business Monthly Operating Report for Filing Period November 1-30, 2025 Filed by Debtor Chiarella Holdings LLC. (Tran, Krystina) |
| 12/21/2025 | 54 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[53] Order Approving Disclosure Statement (BNC-PDF)) No. of Notices: 1. Notice Date 12/21/2025. (Admin.) |
| 12/19/2025 | 53 | ORDER Approving Adequacy Of Debtor's First Amended Disclosure Statement Describing First Amended Chapter 11 Plan Of Reorganization And Setting Dates For Confirmation Of First Amended Chapter 11 Plan Of Reorganization. IT IS ORDERED: 1. The DISCLOSURE STATEMENT, As Stated On The Record, Is APPROVED As Containing Adequate Information Pursuant To 11 U.S.C. Section 1125. 2. The Debtor must Serve The First Amended Disclosure Statement, First Amended Plan, This Order, A Ballot, And Notice Of All Relevant Dates (The Solicitation Package) On All Creditors, The U.S Trustee, And Other Parties In Interest, No Later Than December 19, 2025. 3. Ballots Must Be Received By Debtors Counsel No Later Than 5:00 P.M. On January 21, 2026. 4. The Confirmation Brief And Ballot Tally Are Due January 28, 2026. 5. Oppositions To Confirmation Of The First Amended Plan Must Be Filed And Served By February 11, 2026. 6. The Debtors Reply To Any Objections must be filed and served by February 18, 2026. 7. The CONFIRMATION HEARING FOR THE PLAN IS SET FOR MARCH 4, 2026 AT 1:30 P.M. 8. The Continued STATUS CONFERENCE IS SCHEDULED FOR MARCH 4, 2026 AT 1:30 pm, And Debtor Must File And Serve An Updated Status Report Due At Least Fourteen (14) Days In Advance. 9. If The First Amended Plan Is Not Confirmed On March 4, 2026, The Court May Convert Or Dismiss This Case. (BNC-PDF) Signed on 12/19/2025 (RE: related document(s)[46] Disclosure Statement filed by Debtor Chiarella Holdings LLC). Confirmation hearing to be held on 3/4/2026 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) |