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
01/28/2026320Proof of service Filed by Debtor TREE LANE LLC (RE: related document(s)[319] Motion for approval of chapter 11 disclosure statement re Docket No. 317 Plan, Docket No. 318 Disclosure Statement]). (Sokol, Robyn)
01/28/2026319Motion for approval of chapter 11 disclosure statement re Docket No. 317 Plan, Docket No. 318 Disclosure Statement] Filed by Debtor TREE LANE LLC (Sokol, Robyn)
01/28/2026318Disclosure 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)
01/28/2026317Chapter 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. (Sokol, Robyn)
01/21/2026316Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor TREE LANE LLC. (Sokol, Robyn)
01/13/2026315Status Report for Chapter 11 Status Conference Filed by Debtor TREE LANE LLC. (Sokol, Robyn)
01/07/2026314BNC Certificate of Notice - PDF Document. (RE: related document(s)[313] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 01/07/2026. (Admin.)
01/05/2026313Order Granting Application By Debtor And Debtor-In-Possession For Order Approving Employment Of Stinson LLP As General Counsel Effective November 17, 2025 (BNC-PDF) (Related Doc # [308]) Signed on 1/5/2026. (ME2)
12/31/2025312Notice of lodgment Filed by Debtor TREE LANE LLC (RE: related document(s)[308] Application to Employ Stinson, LLP as General Counsel Application of Debtor and Debtor-In-Possession for Order Approving Employment of Stinson LLP as General Counsel Effective November 17, 2025 Statement of Disinterestedness in Support Thereof Filed by Attorney Stinson, LLP). (Sokol, Robyn)
12/31/2025311Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor TREE LANE LLC (RE: related document(s)[308] Application to Employ Stinson, LLP as General Counsel Application of Debtor and Debtor-In-Possession for Order Approving Employment of Stinson LLP as General Counsel Effective November 17, 2025 Statement of Disinterestedness in Support Thereof). (Sokol, Robyn)