TREE LANE LLC
11
Sheri Bluebond
04/25/2024
03/12/2026
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 |
|---|---|---|
| 03/12/2026 | Hearing 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) | |
| 03/12/2026 | Hearing 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) | |
| 03/12/2026 | 338 | Application 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) |
| 03/12/2026 | 337 | Application 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) |
| 03/11/2026 | 336 | Notice of Hearing on Application for Payment of Interim Fees and/or Expenses Filed by Debtor TREE LANE LLC. (Sokol, Robyn) |
| 03/06/2026 | 335 | Notice 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) |
| 03/04/2026 | 334 | Reply to (related document(s): [332] Opposition filed by U.S. Trustee United States Trustee (LA)) Filed by Creditor Skylark (UK) Servicing, LLC (Kampfner, Roberto) |
| 03/04/2026 | 333 | Reply 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) |
| 03/02/2026 | 332 | Opposition 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) |
| 02/28/2026 | 331 | BNC 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.) |