Case number: 2:25-bk-15322 - Balerno Castle LLC, a California Limited Liability - California Central Bankruptcy Court

Case Information
  • Case title

    Balerno Castle LLC, a California Limited Liability

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    06/24/2025

  • Last Filing

    04/18/2026

  • 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, 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

Latest Dockets

Date Filed#Docket Text
04/18/2026124BNC Certificate of Notice - PDF Document. (RE: related document(s)[121] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/18/2026. (Admin.)
04/18/2026123BNC Certificate of Notice (RE: related document(s)[122] Notice of dismissal (BNC)) No. of Notices: 15. Notice Date 04/18/2026. (Admin.)
04/16/2026122Notice of dismissal (BNC) (LG)
04/16/2026121Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 4/16/2026 (RE: related document(s)[4] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), [8] Hearing Set (Other) (BK Case - BNC Option), [13] Motion to Use Cash Collateral filed by Debtor Balerno Castle LLC, a California Limited Liability Company, [24] Motion for Relief from Stay - Real Property filed by Creditor 1Sharpe Opportunity Intermediate Trust, a Delaware Statutory Trust, [30] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [56] Hearing Set (Other) (BK Case - BNC Option), [82] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [99] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [111] Dismiss Debtor filed by Debtor Balerno Castle LLC, a California Limited Liability Company). (LG)
04/06/2026120Receipt of Court Cost Paid in Full - $350.00 by SC. Receipt Number 22006840. (admin)
04/05/2026119BNC Certificate of Notice (RE: related document(s)[118] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 04/05/2026. (Admin.)
04/03/2026118Notice to Pay Court Costs Due Sent To: Adam Apollo, Attorney for Plaintiff, Total Amount Due $350.00 . (LG)
04/01/2026117BNC Certificate of Notice - PDF Document. (RE: related document(s)[113] ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 04/01/2026. (Admin.)
03/31/2026116Declaration re: Declaration of Service Regarding Debtor's Motion to Dismiss Chapter 11 Case Pursuant to 11 U.S.C.§1112(b) Filed by Debtor Balerno Castle LLC, a California Limited Liability Company (RE: related document(s)[111] Motion to Dismiss Debtor Debtor's Motion to Dismiss Chapter 11 Case Pursuant to 11 U.S.C. § 1112(b), [113] ORDER shortening time (BNC-PDF), [115] Notice of Hearing (BK Case)). (Tang, Kevin)
03/31/2026115Notice of Hearing Filed by Debtor Balerno Castle LLC, a California Limited Liability Company (RE: related document(s)[111] Motion to Dismiss Debtor Debtor's Motion to Dismiss Chapter 11 Case Pursuant to 11 U.S.C. § 1112(b) Filed by Debtor Balerno Castle LLC, a California Limited Liability Company). (Tang, Kevin)