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

    06/12/2025

  • 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
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
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)
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)
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)
05/06/2025507Receipt of Court Cost Paid in Full - $700.00 by KC. Receipt Number 22004192. (admin)
05/05/2025506PDF with attached Audio File. Court Date & Time [04/30/2025 11:19:23 AM]. File Size [ 7302 KB ]. Run Time [ 00:31:06 ]. (admin).
05/02/2025505BNC Certificate of Notice (RE: related document(s)[498] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 05/02/2025. (Admin.)
05/02/2025504BNC Certificate of Notice - PDF Document. (RE: related document(s)[500] Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 05/02/2025. (Admin.)
05/02/2025503BNC Certificate of Notice (RE: related document(s)[501] Confirming Ch 11 plan (Notice) (CACB Auto) (BNC)) No. of Notices: 64. Notice Date 05/02/2025. (Admin.)
04/30/2025508Hearing Rescheduled/Continued from 4-30-25 re [1] Scheduling and Case Management Conference in a Chapter 11 Subchapter V Case: Post confirmation status conference to be held on 6/25/2025 at 11:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond. Status report due by 6-13-25; (ME2)
04/30/2025502Post confirmation status conference scheduled at 11:00 a.m. on June 25, 2025. (ME2)