Balerno Castle LLC, a California Limited Liability
11
Julia W. Brand
06/24/2025
04/18/2026
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 |
|---|---|---|
| 04/18/2026 | 124 | BNC 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.) |
| 04/18/2026 | 123 | BNC Certificate of Notice (RE: related document(s)[122] Notice of dismissal (BNC)) No. of Notices: 15. Notice Date 04/18/2026. (Admin.) |
| 04/16/2026 | 122 | Notice of dismissal (BNC) (LG) |
| 04/16/2026 | 121 | Order 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) |
| 04/06/2026 | 120 | Receipt of Court Cost Paid in Full - $350.00 by SC. Receipt Number 22006840. (admin) |
| 04/05/2026 | 119 | BNC 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.) |
| 04/03/2026 | 118 | Notice to Pay Court Costs Due Sent To: Adam Apollo, Attorney for Plaintiff, Total Amount Due $350.00 . (LG) |
| 04/01/2026 | 117 | BNC 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.) |
| 03/31/2026 | 116 | Declaration 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) |
| 03/31/2026 | 115 | Notice 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) |