Case number: 2:22-bk-14165 - Treetop Development, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Treetop Development, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    08/01/2022

  • Last Filing

    07/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, NoFeeRequired



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-14165-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  08/01/2022
Plan confirmed:  04/30/2025
341 meeting:  11/29/2022
Deadline for filing claims:  11/18/2022
Deadline for filing claims (govt.):  03/14/2023
Deadline for objecting to discharge:  11/07/2022

Debtor

Treetop Development, LLC

11301 W. Olympic Blvd # 537
Los Angeles, CA 90064
LOS ANGELES-CA
Tax ID / EIN: 47-1843976

represented by
Thomas M Geher

1900 Ave Of Stars 7th Flr
Los Angeles, CA 90067
310-203-8080
Email: tmg@jmbm.com

Lewis R Landau

Lewis R. Landau Attorney at law
22287 Mulholland Hwy., # 318
Calabasas, CA 91302
888-822-4340
Fax : 888-822-4340
Email: Lew@Landaunet.com

Sharon Z. Weiss

Bryan Cave Leighton Paisner LLP
120 Broadway, Suite 300
Santa Monica, CA 90401-2386
310-576-2100
Fax : 310-576-2200
Email: sharon.weiss@bclplaw.com

David J Williams

Maschoff Brennan
100 Spectrum Center Drive
Suite 1200
Irvine, CA 92618
949-202-1900
Email: dwilliams@mabr.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Eryk R Escobar

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4168
Fax : 213-894-2603
Email: eryk.r.escobar@usdoj.gov
TERMINATED: 12/12/2023

Michael Jones

U.S. Trustees Office
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-895-1511
Email: michael.jones4@usdoj.gov
TERMINATED: 06/07/2023

Kenneth Misken

DOJ-Ust
Office of the United States Trustee
411 W. Fourth Street, #7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov

David Samuel Shevitz

Office of the United States Trustee
915 Wilshire Blvd.
Ste 1850
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-2603
Email: David.S.Shevitz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/17/2025Hearing Set (RE: related document(s)[516] Application for Compensation filed by Bryan Cave Leighton Paisner LLP) Hearing to be held on 08/06/2025 at 02:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)
07/16/2025517Notice of Hearing on Applicaiton for Payment of Final Fees and Expenses, with proof of service Filed by Debtor Treetop Development, LLC (RE: related document(s)[515] Application for Compensation Final Application of Jeffer Mangels Butler & Mitchell LLP, Special Counsel for Debtor and Debtor-In-Possession, for Compensation of Fees and Expenses; Declarations of Thomas M. Geher and J. Michael Issa in Support Thereof for Jeffer Mangels Butler & Mitchell LLP, Special Counsel, Period: 6/5/2023 to 6/24/2025, Fee: $602,165.50, Expenses: $386.38. Filed by Attorney Jeffer Mangels Butler & Mitchell LLP (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit Exhibit 2 # 3 Exhibit Exhibit 3 # 4 Proof of Service), [516] Application for Compensation of Final Fees and Expenses, with proof of service for Bryan Cave Leighton Paisner LLP, Debtor's Attorney, Period: 11/1/2024 to 6/30/2025, Fee: $493,199.00, Expenses: $7,062.94. Filed by Attorney Bryan Cave Leighton Paisner LLP). (Weiss, Sharon)
07/16/2025516Application for Compensation of Final Fees and Expenses, with proof of service for Bryan Cave Leighton Paisner LLP, Debtor's Attorney, Period: 11/1/2024 to 6/30/2025, Fee: $493,199.00, Expenses: $7,062.94. Filed by Attorney Bryan Cave Leighton Paisner LLP (Weiss, Sharon)
07/16/2025Hearing Set (RE: related document(s)[515] Application for Compensation filed by Jeffer Mangels Butler & Mitchell LLP) Hearing to be held on 08/06/2025 at 02:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)
07/15/2025515Application for Compensation Final Application of Jeffer Mangels Butler & Mitchell LLP, Special Counsel for Debtor and Debtor-In-Possession, for Compensation of Fees and Expenses; Declarations of Thomas M. Geher and J. Michael Issa in Support Thereof for Jeffer Mangels Butler & Mitchell LLP, Special Counsel, Period: 6/5/2023 to 6/24/2025, Fee: $602,165.50, Expenses: $386.38. Filed by Attorney Jeffer Mangels Butler & Mitchell LLP (Attachments: # (1) Exhibit Exhibit 1 # (2) Exhibit Exhibit 2 # (3) Exhibit Exhibit 3 # (4) Proof of Service) (Geher, Thomas)
07/02/2025513PDF with attached Audio File. Court Date & Time [06/25/2025 11:13:52 AM]. File Size [ 1212 KB ]. Run Time [ 00:04:58 ]. (admin).
06/25/2025514Hearing Rescheduled/Continued from 6-25-25 re [1] Post-Confirmation Scheduling and Case Management Conference in a Chapter 11 Case ; Hearing to be held on 10/1/2025 at 11:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond. Status report due 9-19-25; (ME2)
06/12/2025512Status report -- Reorganized Debtor Post-Effective Date Chapter 11 Status Report, with proof of service Filed by Debtor Treetop Development, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Weiss, Sharon) (Entered: 06/12/2025)
05/22/2025511Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Debtor Treetop Development, LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Weiss, Sharon) (Entered: 05/22/2025)
05/22/2025510Notice of Effective Date of Amended Chapter 11 Plan, with proof of service Filed by Debtor Treetop Development, LLC (RE: related document(s)495 Notice of filing of Solicitation Version of Amended Chapter 11 Plan, with proof of service Filed by Debtor Treetop Development, LLC., 500 Findings Of Fact, Conclusions Of Law, And Order Approving The Amended Chapter 11 Plan Proposed Jointly By Debtor And Skylark (Uk) Servicer, Llc (Dated March 14, 2025) (BNC-PDF) The Court will conduct a post-confirmation status conference at 11:00 a.m. on June 25, 2025. The Debtor or the Liquidating Trustee shall file and serve a status report not later than June 13, 2025. Signed on 4/30/2025 (RE: related document(s)467 Amended Chapter 11 Plan filed by Debtor Treetop Development, LLC). (ME2)). (Weiss, Sharon) (Entered: 05/22/2025)