Treetop Development, LLC
11
Sheri Bluebond
08/01/2022
04/25/2025
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 |
---|---|---|
04/25/2025 | 497 | Notice of Cancelation of Auction of Debtor's Property, with proof of service Filed by Debtor Treetop Development, LLC (RE: related document(s)[465] Order Granting Debtor's Motion To (i) Approve Auction And Bid Procedures For The Sale Of Property; (ii) Scheduling An Auction And Approving The Form And Manner Of Notice Thereof; And (iii) Granting Related Relief (BNC-PDF) (Related Doc [453]) Signed on 3/14/2025 (ME2)). (Weiss, Sharon) |
04/25/2025 | 496 | Notice of lodgment of Order in Bankruptcy Case re: Amended Chapter 11 Plan for Debtor Treetop Development, LLC Proposed Jointly by Debtor Skylark (UK) Servicer, LLC and Lydda Lud Lender Tree LLC (Dated March 14, 2025), with proof of service Filed by Debtor Treetop Development, LLC (RE: related document(s)[467] Amended Chapter 11 Plan for Debtor Treetop Development LLC Proposed Jointly by Debtor, Skylark (UK) Servicer, LLC, and Lydda Lud Lender Tree LLC (Dated March 14, 2025) Filed by Debtor Treetop Development, LLC (RE: related document(s)[449] Chapter 11 Plan of Reorganization -- Chapter 11 Plan for Debtor Treetop Development, LLC Proposed Jointly by Debtor, Skylark (UK) Servicer, LLC, and Lydda Lud Lender Tree LLC (Dated February 28, 2025) Filed by Debtor Treetop Development, LLC.).). (Weiss, Sharon) |
04/24/2025 | 495 | Notice of filing of Solicitation Version of Amended Chapter 11 Plan, with proof of service Filed by Debtor Treetop Development, LLC. (Weiss, Sharon) |
04/24/2025 | Hearing Set (RE: related document(s)[493] Motion for order confirming chapter 11 plan filed by Treetop Development, LLC) Hearing to be held on 04/30/2025 at 11:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) | |
04/23/2025 | 494 | Declaration re: -- Declaration of J. Michael Issa in support of Debtor's Motion for Order Confirming Debtor's Amended Chapter 11 Plan, with proof of service Filed by Debtor Treetop Development, LLC (RE: related document(s)[493] Motion for order confirming chapter 11 plan ; Memorandum of Points and Authorities and Declaration of J. Michael Issa in support thereof, with proof of service). (Weiss, Sharon) |
04/23/2025 | 493 | Motion for order confirming chapter 11 plan ; Memorandum of Points and Authorities and Declaration of J. Michael Issa in support thereof, with proof of service Filed by Debtor Treetop Development, LLC (Weiss, Sharon) |
04/23/2025 | 492 | Summary of ballots , with proof of service Filed by Debtor Treetop Development, LLC. (Weiss, Sharon) |
04/22/2025 | 491 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor Treetop Development, LLC. (Attachments: # (1) Exhibit 1 # (2) Exhibit 2) (Weiss, Sharon) |
04/08/2025 | 490 | Notice of (1) Approval of Disclosure Statement Describing Debtor's Amended Liquidating Plan of Reorganization (Dated March 14, 2025); (2) Haering on Confirmation of Plan of Reorganization and Related Dates and Deadlines; and (3) Procedures and Requirements Relating to Voting on Plan of Reorganization, with proof of service Filed by Debtor Treetop Development, LLC. (Weiss, Sharon) |
04/03/2025 | 489 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[486] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/03/2025. (Admin.) |