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

    02/25/2026

  • 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
02/25/2026528Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2024 Filed by Debtor Treetop Development, LLC. (Attachments: # (1) Attachment 1 # (2) Attachment 2 # (3) Attachment 3) (Weiss, Sharon)
02/18/2026527Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Debtor Treetop Development, LLC. (Attachments: # (1) Attachment) (Weiss, Sharon)
02/18/2026526Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Debtor Treetop Development, LLC. (Attachments: # (1) Attachment) (Weiss, Sharon)
02/18/2026525Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Debtor Treetop Development, LLC. (Attachments: # (1) Attachment) (Weiss, Sharon)
02/03/2026524Hearing Rescheduled/Continued from 2-3-26 re [1] Post-Confirmation Scheduling and Case Management Conference in a Chapter 11 Case: RULING - CONTINUED hearing to be held on 4/14/2026 at 02:00 PM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond. Appearances waived on 2-3-26; (ME2)
12/02/2025523Hearing Held and appearances waived on 12-2-25 re [1] Post-Confirmation Scheduling and Case Management Conference in a Chapter 11 Case: RULING - CONTINUED to 2-3-26 AT 2PM; (ME2)
10/06/2025522Hearing Held re: Post Conf scheduling and case management conference hearing on 10/1/25 at 11 a.m. RULING: Continued to 12/2/25 at 2 p.m. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Treetop Development, LLC) (NV)
09/29/2025521Status report -- Reorganized Debtor's 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)
08/09/2025520BNC Certificate of Notice - PDF Document. (RE: related document(s)[519] Order of Distribution (BNC-PDF) filed by Attorney Jeffer Mangels Butler & Mitchell LLP, Attorney Bryan Cave Leighton Paisner LLP) No. of Notices: 1. Notice Date 08/09/2025. (Admin.)
08/07/2025519Order of Distribution for Bryan Cave Leighton Paisner LLP, Debtor's Attorney, Period: to , Fees awarded: $0.00 ($3,309,188.50 total previously approved), Expenses awarded: $2010.30 ($7062.94 total previously approved); for Jeffer Mangels Butler & Mitchell LLP, Special Counsel, Period: to , Fees awarded: $31692.70 ($570474.78 total previously approved), Expenses awarded: $0.00 ($386.38 total previously approved); Awarded on 8/7/2025 (BNC-PDF) Signed on 8/7/2025. (ME2)