Balerno Castle LLC
11
Julia W. Brand
06/24/2025
10/23/2025
Yes
v
| PlnDue, DsclsDue |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/23/2025 | 45 | Order 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) |
| 10/23/2025 | 44 | Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Filed by Debtor Balerno Castle LLC (Tang, Kevin) |
| 10/22/2025 | 43 | BNC 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.) |
| 10/20/2025 | 42 | Chapter 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) |
| 10/20/2025 | 41 | Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [24]) Signed on 10/20/2025 (LG) |
| 10/15/2025 | 40 | Notice 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) |
| 09/30/2025 | Hearing 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) | |
| 09/26/2025 | 39 | Request for special notice Filed by Creditor Wilmington Savings Fund Society, FSB. (Coats, David) (Entered: 09/26/2025) |
| 09/23/2025 | 38 | Reply 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) |
| 09/23/2025 | 37 | Chapter 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) |