Balerno Castle LLC, a California Limited Liability
11
Julia W. Brand
06/24/2025
02/11/2026
Yes
v
| PlnDue, DEFER, DsclsDue |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset |
|
Debtor Balerno Castle LLC, a California Limited Liability Company
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/11/2026 | 104 | Order Remanding Removed Action. The Removed Action is remanded to the Superior Court of California, County of Los Angeles (BNC-PDF) (Related Doc # 48 ) Signed on 02/11/2026 (LG) (Entered: 02/11/2026) |
| 02/10/2026 | 103 | Notice of lodgment of Order Dismissing Bankruptcy Case Save for Jurisdiction to Enforce Settlement Agreement Filed by Debtor Balerno Castle LLC, a California Limited Liability Company (RE: related document(s)100 Stipulation By Balerno Castle LLC, a California Limited Liability Company and 1 Sharpe Opportunity Intermediate Trust Filed by Debtor Balerno Castle LLC, a California Limited Liability Company (Apollo, Adam) WARNING: See entry 102 for corrective action. Modified on 2/9/2026 (LG).). (Apollo, Adam) (Entered: 02/10/2026) |
| 02/09/2026 | 102 | Notice to Filer of Error and/or Deficient Document Incorrect format. The Filer Is Instructed re-file the document without the adversary number and without a double caption. (RE: related document(s)[100] Stipulation filed by Debtor Balerno Castle LLC, a California Limited Liability Company) (LG) |
| 02/06/2026 | 101 | Notice of lodgment of Order on Stipulation to Dismiss Filed by Debtor Balerno Castle LLC, a California Limited Liability Company (RE: related document(s)[100] Stipulation By Balerno Castle LLC, a California Limited Liability Company and 1 Sharpe Opportunity Intermediate Trust Filed by Debtor Balerno Castle LLC, a California Limited Liability Company). (Apollo, Adam) |
| 02/06/2026 | 100 | Stipulation By Balerno Castle LLC, a California Limited Liability Company and 1 Sharpe Opportunity Intermediate Trust Filed by Debtor Balerno Castle LLC, a California Limited Liability Company (Apollo, Adam) WARNING: See entry [102] for corrective action. Modified on 2/9/2026 (LG). |
| 02/04/2026 | 99 | Hearing Rescheduled/Continued from 1/27/26 re Order To Show Cause Re Remand And Why Parties Should Not Be Sanctioned. Show Cause hearing to be held on 2/3/2026 at 02:00 PM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG) |
| 01/30/2026 | 98 | Chapter 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) |
| 01/30/2026 | 97 | Chapter 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) |
| 01/30/2026 | 96 | Chapter 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) |
| 01/30/2026 | 95 | Chapter 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) |