Treetop Development, LLC
11
Sheri Bluebond
08/01/2022
02/25/2026
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 |
|---|---|---|
| 02/25/2026 | 528 | Chapter 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) |
| 02/18/2026 | 527 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Debtor Treetop Development, LLC. (Attachments: # (1) Attachment) (Weiss, Sharon) |
| 02/18/2026 | 526 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Debtor Treetop Development, LLC. (Attachments: # (1) Attachment) (Weiss, Sharon) |
| 02/18/2026 | 525 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Debtor Treetop Development, LLC. (Attachments: # (1) Attachment) (Weiss, Sharon) |
| 02/03/2026 | 524 | Hearing 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) |
| 12/02/2025 | 523 | Hearing 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) |
| 10/06/2025 | 522 | Hearing 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) |
| 09/29/2025 | 521 | Status 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) |
| 08/09/2025 | 520 | BNC 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.) |
| 08/07/2025 | 519 | Order 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) |