TREE LANE LLC
11
Sheri Bluebond
04/25/2024
04/29/2026
Yes
v
| DsclsDue, PlnDue |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
Debtor TREE LANE LLC
11301 West Olympic Blvd., #537 Los Angeles, CA 90064 LOS ANGELES-CA Tax ID / EIN: 46-2881843 |
represented by |
Sandford L. Frey
Leech Tishman Fuscaldo & Lampl, Inc. 200 South Los Robles Avenue Suite 300 Pasadena, CA 91101 626-796-4000 Fax : 626-795-6321 Email: sfrey@leechtishman.com Ronald N Richards
Law Offices of Ronald Richards & Assoc PO Box 11480 Beverly Hills, CA 90213 310-556-1001 Fax : 310-277-3325 Email: ron@ronaldrichards.com Robyn B Sokol
Leech Tishman Fuscaldo & Lampl, Inc. 200 S. Los Robles Avenue Suite 300 Pasadena, CA 91101 626-796-4000 Fax : 626-795-6321 Email: rsokol@leechtishman.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
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 |
|---|---|---|
| 04/29/2026 | 376 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[373] Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 04/29/2026. (Admin.) |
| 04/29/2026 | 375 | BNC Certificate of Notice (RE: related document(s)[374] Confirming Ch 11 plan (Notice) (CACB Auto) (BNC)) No. of Notices: 50. Notice Date 04/29/2026. (Admin.) |
| 04/27/2026 | 374 | Notice of order confirming chapter 11 plan (BNC) (AUTU) |
| 04/27/2026 | 373 | Findings Of Fact, Conclusions Of Law, And Order Confirming The Chapter 11 Plan Of Liquidation Proposed Jointly By Debtor And Skylark (Uk) Servicer, LLC (FiledMarch 16, 2026) (BNC-PDF) A Post-Confirmation Status Conference is scheduled for June 24, 2026 at 11:00 a.m. (See order for details) Signed on 4/27/2026 (RE: related document(s)[339] Chapter 11 Plan filed by Debtor TREE LANE LLC). (ME2) |
| 04/24/2026 | 372 | Notice to Pay Court Costs Due Sent To: Robyn B Sokol, Debtor's Attorney, Total Amount Due $0 . (ME2) |
| 04/23/2026 | 371 | Hearing Held on 4-23-26 re [339] Confirmation Hearing re: Chapter 11 Plan of Reorganization Chapter 11 Plan of Liquidation: RULING - GRANTED; (ME2) |
| 04/20/2026 | 370 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2026 Filed by Debtor TREE LANE LLC. (Sokol, Robyn) |
| 04/16/2026 | 369 | Exhibit C-G to Debtors Memorandum In Support of Confirmation of Chapter 11 Plan of Liquidation Proposed by Debtor Tree Lane LLC and Skylark (UK) Servicer, LLC [dated March 16, 2026; Declarations of Albert Altro and Robyn B. Sokol in Support Thereof Filed by Debtor TREE LANE LLC (RE: related document(s)[365] Memorandum of points and authorities). (Attachments: # (1) Exhibit C # (2) Exhibit D # (3) Exhibit E # (4) Exhibit F # (5) Exhibit G # (6) Proof of Service) (Sokol, Robyn) |
| 04/16/2026 | 368 | Exhibit B to Debtors Memorandum In Support of Confirmation of Chapter 11 Plan of Liquidation Proposed by Debtor Tree Lane LLC and Skylark (UK) Servicer, LLC [dated March 16, 2026; Declarations of Albert Altro and Robyn B. Sokol in Support Thereof Filed by Debtor TREE LANE LLC (RE: related document(s)[365] Memorandum of points and authorities). (Attachments: # (1) Exhibit B) (Sokol, Robyn) |
| 04/16/2026 | 367 | Exhibit A, Part 2 of 2 to Debtors Memorandum In Support of Confirmation of Chapter 11 Plan of Liquidation Proposed by Debtor Tree Lane LLC and Skylark (UK) Servicer, LLC [dated March 16, 2026; Declarations of Albert Altro and Robyn B. Sokol in Support Thereof Filed by Debtor TREE LANE LLC (RE: related document(s)[365] Memorandum of points and authorities). (Attachments: # (1) Exhibit A, Part 2) (Sokol, Robyn) |