Chiarella Holdings LLC
11
Scott C Clarkson
07/11/2025
03/26/2026
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 |
|---|---|---|
| 03/26/2026 | 82 | Small Business Monthly Operating Report for Filing Period February 1-28, 2026 Filed by Debtor Chiarella Holdings LLC. (Tran, Krystina) |
| 03/25/2026 | 81 | Statement Debtor's Response to Order to Show Cause Re Dismissal or Conversion with Proof of Service Filed by Debtor Chiarella Holdings LLC. (Tran, Krystina) |
| 03/25/2026 | 80 | Statement [73] Michael Muller as Trustee for the Liz and Guy J. Chiarella Family Trust's Response to Oder to Show Cause re Dismissal or Conversion with Proof of Service Filed by Creditor Michael Muller as Trustee for The Liz and Guy J. Chiarella Family Trust. (Goe, Robert) |
| 03/15/2026 | 79 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[73] Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 03/15/2026. (Admin.) |
| 03/15/2026 | 78 | BNC Certificate of Notice (RE: related document(s)[75] Confirming Ch 11 plan (Notice) (CACB Auto) (BNC)) No. of Notices: 5. Notice Date 03/15/2026. (Admin.)-INCORRECT DOCKET EVENT USED - CONFIRMATION OF PLAN WAS DENIED - SEE DOCKET ENTRY [73] ORDER Denying Confirmation Of Debtor's First Amended Chapter 11 Plan Of Reorganization. Modified on 3/16/2026 - THIS DOCUMENT WILL BE RESTRICTED -(NB8). |
| 03/13/2026 | 75 | Notice of order confirming chapter 11 plan (BNC) (AUTU) - INCORRECT DOCKET EVENT USED - CONFIRMATION OF PLAN WAS DENIED - SEE DOCKET ENTRY 73 ORDER Denying Confirmation Of Debtor's First Amended Chapter 11 Plan Of Reorganization.) THIS DOCUMENT WILL BE RESTRICTED - Modified on 3/16/2026 (NB8). Modified on 3/16/2026 (HC). |
| 03/13/2026 | 74 | Hearing Set (RE: related document [73] ORDER Denying Confirmation Of Debtor's First Amended Chapter 11 Plan Of Reorganization.) Show Cause hearing to be held on 4/8/2026 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) |
| 03/13/2026 | 73 | ORDER Denying Confirmation Of Debtor's First Amended Chapter 11 Plan Of Reorganization. IT IS ORDERED: 1. The Court Hereby DENIES CONFIRMATION OF THE PLAN. 2. An ORDER TO SHOW CAUSE RE Conversion Or Dismissal Shall Be Heard On APRIL 8, 2026 AT 1:30 P.M. In Courtroom 5C Of The United States Bankruptcy Court Located At 411 West Fourth Street, Santa Ana, California 92701, With Any Response Due 14-Days In Advance. (BNC-PDF) (Related Doc # [45]) Signed on 3/13/2026 (NB8) |
| 03/09/2026 | 72 | Small Business Monthly Operating Report for Filing Period January 1-31 Filed by Debtor Chiarella Holdings LLC. (Tran, Krystina) |
| 03/05/2026 | 71 | Notice of lodgment of Lodgment of Order Denying Confirmation of Debtor's First Amended Chapter 11 Plan of Reorganization Filed by Creditor Michael Muller as Trustee for The Liz and Guy J. Chiarella Family Trust (RE: related document(s)[45] Amended Chapter 11 Plan Debtor's First Amended Chapter 11 Plan of Reorganization with Proof of Service Filed by Debtor Chiarella Holdings LLC (RE: related document(s)[31] Chapter 11 Plan of Reorganization with Proof of Service Filed by Debtor Chiarella Holdings LLC.).). (Goe, Robert) |