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
03/12/2026Hearing Set (RE: related document(s)[338] Application for Compensation filed by Stinson, LLP) Hearing to be held on 04/02/2026 at 02:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)
03/12/2026Hearing Set (RE: related document(s)[337] Application for Compensation filed by Leech Tishman Nelson Hardiman, Inc.) Hearing to be held on 04/02/2026 at 02:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)
03/12/2026338Application for Compensation First Interim Fee Application of Stinson LLP 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 [Notice Dkt 332] for Stinson, LLP, Debtor's Attorney, Period: 11/19/2025 to 2/28/2026, Fee: $110,009, Expenses: $11.84. Filed by Attorney Stinson, LLP (Sokol, Robyn)
03/12/2026337Application for Compensation Fifth 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 Alan M. Kindred and Albert Altro in Support Thereof for Leech Tishman Nelson Hardiman, Inc., Debtor's Attorney, Period: 11/1/2025 to 2/28/2026, Fee: $24087.50, Expenses: $3.52. Filed by Attorney Leech Tishman Nelson Hardiman, Inc. (Kindred, Alan)
03/11/2026336Notice of Hearing on Application for Payment of Interim Fees and/or Expenses Filed by Debtor TREE LANE LLC. (Sokol, Robyn)
03/06/2026335Notice Notice of Redlined Changes to The Disclosure Statement Describing Chapter 11 Plan of Liquidation Proposed by Debtor Tree Lane LLC and Skylark (Uk) Servicer, LLC and Chapter 11 Plan of Liquidation Proposed by Debtor Tree Lane LLC and Skylark (Uk) Servicer, LLC Filed by Debtor TREE LANE LLC (RE: related document(s)[317] Chapter 11 Plan of Reorganization Chapter 11 Plan of Liquidation Proposed by Debtor Tree Lane LLC and Skylark (UK) Servicer, LLC [Dated January 28, 2026] Filed by Debtor TREE LANE LLC., [318] Disclosure Statement Disclosure Statement Describing Chapter 11 Plan of Liquidation Proposed by Debtor Tree Lane LLC and Skylark (Uk) Servicer, LLC Filed by Debtor TREE LANE LLC.). (Sokol, Robyn)
03/04/2026334Reply to (related document(s): [332] Opposition filed by U.S. Trustee United States Trustee (LA)) Filed by Creditor Skylark (UK) Servicing, LLC (Kampfner, Roberto)
03/04/2026333Reply to (related document(s): [332] Opposition filed by U.S. Trustee United States Trustee (LA)) Reply of Debtor to United States Trustees Opposition to Disclosure Statement Describing Chapter 11 Plan of Liquidation Proposed by Debtor Tree Lane LLC and Skylark (UK) Servicer, LLC Filed by Debtor TREE LANE LLC (Sokol, Robyn)
03/02/2026332Opposition to (related document(s): [319] Motion for approval of chapter 11 disclosure statement re Docket No. 317 Plan, Docket No. 318 Disclosure Statement] filed by Debtor TREE LANE LLC) United States Trustee's Opposition to Disclosure Statement Describing Chapter 11 Plan Of Liquidation Proposed By Debtor Tree Lane LLC And Skylark (UK) Servicer, LLC Filed by U.S. Trustee United States Trustee (LA) (Shevitz, David)
02/28/2026331BNC Certificate of Notice - PDF Document. (RE: related document(s)[329] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 02/28/2026. (Admin.)