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

    01/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DEFER, 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
Adam Apollo

Adam Apollo
P.O. Box 142
Placentia, CA 92871
714-746-5341
Fax : 213-620-1200
Email: jbvlawfirm@gmail.com

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
01/30/202698Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Balerno Castle LLC, a California Limited Liability Company. (Attachments: # (1) Supporting Documents # (2) Signed pages) (Tang, Kevin)
01/30/202697Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor Balerno Castle LLC, a California Limited Liability Company. (Attachments: # (1) Supporting Documents # (2) Signed Pages) (Tang, Kevin)
01/30/202696Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor Balerno Castle LLC, a California Limited Liability Company. (Attachments: # (1) Supporting Documents # (2) Signed Pages) (Tang, Kevin)
01/30/202695Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor Balerno Castle LLC, a California Limited Liability Company. (Attachments: # (1) Supporting Documents # (2) Signed pages) (Tang, Kevin)
01/30/202694Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor Balerno Castle LLC, a California Limited Liability Company. (Attachments: # (1) Supporting Documents # (2) Signature Pages) (Tang, Kevin)
01/29/202693Chapter 11 Monthly Operating Report for the Month Ending: 7/31/2025 Filed by Debtor Balerno Castle LLC, a California Limited Liability Company. (Attachments: # (1) Supporting Documents # (2) Signature pages) (Tang, Kevin)
01/29/202692Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor Balerno Castle LLC, a California Limited Liability Company. (Attachments: # (1) Supporting Documents # (2) Signature Pages) (Tang, Kevin)
01/28/2026Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [51] EMERGENCY MOTION filed by Balerno Castle LLC, a California Limited Liability Company) Hearing to be held on 02/03/2026 at 02:00 PM 255 E. Temple St.Courtroom 1375Los Angeles, CA 90012 for [51], (LG)
01/22/202691BNC Certificate of Notice - PDF Document. (RE: related document(s)[89] Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/22/2026. (Admin.)
01/20/202690Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Balerno Castle LLC, a California Limited Liability Company. (Attachments: # (1) Supporting Documentation) (Tang, Kevin)