Case number: 2:24-bk-13201 - TREE LANE LLC - California Central Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-13201-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  04/25/2024
341 meeting:  05/28/2024
Deadline for objecting to discharge:  07/29/2024

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

Latest Dockets

Date Filed#Docket Text
10/17/2025298Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor TREE LANE LLC. (Sokol, Robyn)
10/14/2025297Notice of Hearing to Professionals on Interim Applications for Allowance and Payment of Fees and Reimbursement of Expenses Filed by Debtor TREE LANE LLC (RE: related document(s)[271] Application for Compensation Third Interim Application of Leech Tishman for Compensation of Fees and Reimbursement of Expenses incurred on behalf of the Debtor and Debtor in Possession; Declarations of Robyn B. Sokol and Albert Altro in Support Thereof for Leech Tishman Fuscaldo & Lampl, Inc., Debtor's Attorney, Period: 12/1/2024 to 4/30/2025, Fee: $131,034, Expenses: $3,767.91. Filed by Attorney Leech Tishman Fuscaldo & Lampl, Inc.). (Sokol, Robyn) CORRECTION: Per filer, PDF was incorrectly related to docket [271]; relatedModified on 10/14/2025 (ME2).
10/13/2025296Notice - Notice of the Second Amendment To Settlement Agreement and Release and Second Amendment To Super-Priority, Secured Debtor-In-Possession Loan Agreement Filed by Debtor TREE LANE LLC. (Sokol, Robyn)
10/07/2025295Hearing Held 9/30/25 at 10:00 a.m. re: [283] Sale Hearing RULING: Take hearings off calendar - Never filed motion (NV)
10/06/2025294Hearing Held re: Scheduling and Case management conference on 9/30/25 at 10 a.m. RULING: Continued to 12/10/25 at 2 p.m. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor TREE LANE LLC) (NV)
10/01/2025Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) [1] VOLUNTARY PETITION (CHAPTER 11) filed by TREE LANE LLC) Status Hearing to be held on 12/10/2025 at 02:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012 for [1], (NV)
09/24/2025293Notice Notice that Hearing to Approve Sale of Property will be used as a Status Conference Filed by Debtor TREE LANE LLC (RE: related document(s)[280] Supplemental Bid Procedures re [Docket No. 277] Filed by Debtor TREE LANE LLC.). (Sokol, Robyn)
09/18/2025292Notice of Change of Address (Multi). (Frey, Sandford)
09/18/2025291Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor TREE LANE LLC. (Sokol, Robyn)
08/21/2025290Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Debtor TREE LANE LLC. (Sokol, Robyn) (Entered: 08/21/2025)