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

    04/25/2025

  • 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
04/25/2025497Notice 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)
04/25/2025496Notice 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)
04/24/2025495Notice of filing of Solicitation Version of Amended Chapter 11 Plan, with proof of service Filed by Debtor Treetop Development, LLC. (Weiss, Sharon)
04/24/2025Hearing 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)
04/23/2025494Declaration 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)
04/23/2025493Motion 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)
04/23/2025492Summary of ballots , with proof of service Filed by Debtor Treetop Development, LLC. (Weiss, Sharon)
04/22/2025491Chapter 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)
04/08/2025490Notice 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)
04/03/2025489BNC 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.)