Case number: 2:25-bk-15322 - Balerno Castle LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Balerno Castle LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    06/24/2025

  • Last Filing

    10/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-15322-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  06/24/2025
341 meeting:  07/22/2025
Deadline for objecting to discharge:  09/22/2025

Debtor

Balerno Castle LLC

8261 Birchbark Ave
Pico Rivera, CA 90660
LOS ANGELES-CA
Tax ID / EIN: 26-3142939

represented by
Kevin Tang

Tang & Associates
17011 Beach Blvd
Suite 900
Huntington Beach, CA 92647
714-594-7022
Fax : 714-594-7024
Email: kevin@tang-associates.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/23/202545Order Granting Ex Parte Application For Order Extending Deadline To File Chapter 11 Plan And Disclosure Statement. ORDERED: The Ex Parte Application is granted in part and denied in part. The deadline for the Debtor to file its Chapter 11 Plan and Disclosure Statement is extended from November 3, 2025 to January 9, 2026. All other dates and deadlines remain as previously set unless otherwise modified by the Court. (BNC-PDF) (Related Doc # [44]) Signed on 10/23/2025. (LG)
10/23/202544Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Filed by Debtor Balerno Castle LLC (Tang, Kevin)
10/22/202543BNC Certificate of Notice - PDF Document. (RE: related document(s)[41] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 10/22/2025. (Admin.)
10/20/202542Chapter 11 Monthly Operating Report for the Month Ending: 9/30/2025 Filed by Debtor Balerno Castle LLC. (Attachments: # (1) Supplement Reconciliation and Bank Statements) (Tang, Kevin)
10/20/202541Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [24]) Signed on 10/20/2025 (LG)
10/15/202540Notice of lodgment of Order Filed by Creditor 1Sharpe Opportunity Intermediate Trust, a Delaware Statutory Trust (RE: related document(s)[24] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 253 South Carondelet Street, Los Angeles, CA 90057 . Fee Amount $199, Filed by Creditor 1Sharpe Opportunity Intermediate Trust, a Delaware Statutory Trust). (Ludwig, Mitchell)
09/30/2025Hearing Rescheduled/Continued from 9/30/25 (RE: related document(s) 24 MOTION FOR RELIEF FROM STAY - REAL PROPERTY filed by 1Sharpe Opportunity Intermediate Trust, a Delaware Statutory Trust) Hearing to be held on 10/14/2025 at 10:00 AM 255 E. Temple St.Courtroom 1375Los Angeles, CA 90012 for 24, (LG) (Entered: 09/30/2025)
09/26/202539Request for special notice Filed by Creditor Wilmington Savings Fund Society, FSB. (Coats, David) (Entered: 09/26/2025)
09/23/202538Reply to (related document(s): 24 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 253 South Carondelet Street, Los Angeles, CA 90057 . Fee Amount $199, filed by Creditor 1Sharpe Opportunity Intermediate Trust, a Delaware Statutory Trust) Filed by Creditor 1Sharpe Opportunity Intermediate Trust, a Delaware Statutory Trust (Ludwig, Mitchell) (Entered: 09/23/2025)
09/23/202537Chapter 11 Monthly Operating Report for the Month Ending: 8/31/2025 Filed by Debtor Balerno Castle LLC. (Attachments: # 1 Supplement Supporting Documents) (Tang, Kevin) (Entered: 09/23/2025)