Treetop Development, LLC
11
Sheri Bluebond
08/01/2022
07/17/2025
Yes
v
DEFER, NoFeeRequired |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/17/2025 | Hearing 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) | |
07/16/2025 | 517 | Notice 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) |
07/16/2025 | 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) |
07/16/2025 | Hearing 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) | |
07/15/2025 | 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) (Geher, Thomas) |
07/02/2025 | 513 | PDF with attached Audio File. Court Date & Time [06/25/2025 11:13:52 AM]. File Size [ 1212 KB ]. Run Time [ 00:04:58 ]. (admin). |
06/25/2025 | 514 | Hearing 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) |
06/12/2025 | 512 | Status 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) |
05/22/2025 | 511 | Chapter 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) |
05/22/2025 | 510 | Notice 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) |