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
04/29/2026376BNC 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.)
04/29/2026375BNC 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.)
04/27/2026374Notice of order confirming chapter 11 plan (BNC) (AUTU)
04/27/2026373Findings 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)
04/24/2026372Notice to Pay Court Costs Due Sent To: Robyn B Sokol, Debtor's Attorney, Total Amount Due $0 . (ME2)
04/23/2026371Hearing Held on 4-23-26 re [339] Confirmation Hearing re: Chapter 11 Plan of Reorganization Chapter 11 Plan of Liquidation: RULING - GRANTED; (ME2)
04/20/2026370Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2026 Filed by Debtor TREE LANE LLC. (Sokol, Robyn)
04/16/2026369Exhibit 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)
04/16/2026368Exhibit 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)
04/16/2026367Exhibit 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)