Case number: 8:25-bk-11901 - Chiarella Holdings LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Chiarella Holdings LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    07/11/2025

  • Last Filing

    01/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-11901-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset

Date filed:  07/11/2025

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

Latest Dockets

Date Filed#Docket Text
01/30/202664Original signature page Plan Confirmation Brief with Proof of Service Filed by Debtor Chiarella Holdings LLC. (Tran, Krystina)
01/28/202663Brief Plan Confirmation Brief with Proof of Service Filed by Debtor Chiarella Holdings LLC. (Tran, Krystina)
01/28/202662Chapter 11 Ballots with Proof of Service Filed by Debtor Chiarella Holdings LLC. (Tran, Krystina)
01/20/202661Proof of service of Solicitation Package Filed by Debtor Chiarella Holdings LLC (RE: related document(s)[53] Order Approving Disclosure Statement (BNC-PDF)). (Tran, Krystina)
01/20/202660Chapter 11 Ballots Filed by Debtor Chiarella Holdings LLC. (Tran, Krystina)
01/20/202659Notice of Hearing on Confirmation of First Amended Chapter 11 Plan of Reorganization with Proof of Service Filed by Debtor Chiarella Holdings LLC. (Tran, Krystina)
01/20/202658Small Business Monthly Operating Report for Filing Period December 1-31 Filed by Debtor Chiarella Holdings LLC. (Tran, Krystina)
12/22/202555Small Business Monthly Operating Report for Filing Period November 1-30, 2025 Filed by Debtor Chiarella Holdings LLC. (Tran, Krystina)
12/21/202554BNC 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.)
12/19/202553ORDER 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)