California Central Bankruptcy Court
Chapter 11
Judge:Sandra R Klein
Case #: 2:24-bk-13201
Case Filed:Apr 25, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$10,000,001 to $50 million
Est. Liabilities $10,000,001 to $50 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
TREE LANE LLC
11301 W Olympic Blvd # 537
Los Angeles, CA 90064-1653
Represented By
Sandford L. Frey
Leech Tishman Fuscaldo & Lampl, Inc.
contact info
Ronald N Richards
Law Offices Of Ronald Richards & Assoc
contact info
Last checked: never
U.S. Trustee
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017


Docket last updated: 23 minutes ago
Monday, May 13, 2024
36 36 misc Proof of service Mon 05/13 6:57 PM
Proof of service Filed by Debtor TREE LANE LLC Related [+]. (Sokol, Robyn)
Related: [-] 20 Application to Employ Leech Tishman as General Counsel Application By Debtor and Debtor In Possession for Order Approving Employment of Leech Tishman As General Counsel Effective April 25, 2024; Statement of Disinterestedness In Support Thereof ,23 Application to Employ Traverse, LLC as Chief Restructuring Officer Notice of Application and Application of Debtor and Debtor in Possession to Retain and Employ Traverse, LLC as Chief Restructuring Officer Pursuant to 11 U.S.C. §§ 327 and 3, 25 Application to Employ Winthrop Golubow Hollander, LLP as Independent Manager Debtors Notice of Motion and Motion for an Order Authorizing the Independent Manager Agreement and Approving Compensation for Winthrop Golubow Hollander, LLP as the Debtors
35 35 notice Notice of Hearing (BK Case) Mon 05/13 6:34 PM
Notice of Hearing Filed by Debtor TREE LANE LLC Related [+]. (Sokol, Robyn)
Related: [-] 34 Application to Employ Winthrop Golubow Hollander, LLP as Independent Manager Debtors Notice of Motion and Motion for an Order Authorizing the Independent Manager Agreement and Approving Compensation for Winthrop Golubow Hollander, LLP as the Debtors Independent Manager; Memorandum of Points and Authorities; Declaration of Garrick A. Hollander in Support Thereof re [Docket No. 25] Filed by Debtor TREE LANE LLC
34 34 motion Employ (motion) Mon 05/13 6:31 PM
Application to Employ Winthrop Golubow Hollander, LLP as Independent Manager Debtors Notice of Motion and Motion for an Order Authorizing the Independent Manager Agreement and Approving Compensation for Winthrop Golubow Hollander, LLP as the Debtors Independent Manager; Memorandum of Points and Authorities; Declaration of Garrick A. Hollander in Support Thereof re [Docket No. 25] Filed by Debtor TREE LANE LLC (Sokol, Robyn)
Related: [-]
33 33 notice Notice of Hearing (BK Case) Mon 05/13 6:24 PM
Notice of Hearing Filed by Debtor TREE LANE LLC Related [+]. (Sokol, Robyn)
Related: [-] 32 Application to Employ Traverse, LLC as Chief Restructuring Officer Notice of Application and Application of Debtor and Debtor in Possession to retain and Employ Traverse, LLC as Chief Restructuring Officer Pursuant to 11 U.S.C. §§ 327 and 328 effective as of April 25, 2024; Declarations of Albert Altro and Mohamed A. Hadid in Support Thereof re [Docket No. 23] Filed by Debtor TREE LANE LLC
32 32 motion Employ (motion) Mon 05/13 6:19 PM
Application to Employ Traverse, LLC as Chief Restructuring Officer Notice of Application and Application of Debtor and Debtor in Possession to retain and Employ Traverse, LLC as Chief Restructuring Officer Pursuant to 11 U.S.C. §§ 327 and 328 effective as of April 25, 2024; Declarations of Albert Altro and Mohamed A. Hadid in Support Thereof re [Docket No. 23] Filed by Debtor TREE LANE LLC (Sokol, Robyn)
Related: [-]
31 31 notice Notice of Hearing (BK Case) Mon 05/13 6:10 PM
Notice of Hearing Filed by Debtor TREE LANE LLC Related [+]. (Sokol, Robyn)
Related: [-] 30 Application to Employ Leech Tishman as General Counsel Application by Debtor and Debtor In Possession for Order Approving Employment of Leech Tishman As General Counsel Effective April 25, 2024; Statement of Disinterestedness In Support Thereof re [Docket No. 20] Filed by Debtor TREE LANE LLC
30 30 motion Employ (motion) Mon 05/13 5:54 PM
Application to Employ Leech Tishman as General Counsel Application by Debtor and Debtor In Possession for Order Approving Employment of Leech Tishman As General Counsel Effective April 25, 2024; Statement of Disinterestedness In Support Thereof re [Docket No. 20] Filed by Debtor TREE LANE LLC (Sokol, Robyn)
Related: [-]
Thursday, May 09, 2024
29 29 court Notice to Filer of Error and/or Deficient Document Thu 05/09 2:41 PM
Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. Proof of service is not attached to PDFs. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENTS WITH CORRECTIONS IMMEDIATELY. Related [+] (ME2)
Related: [-] 20 Application to Employ filed by Debtor TREE LANE LLC,22 Notice of Hearing (BK Case) filed by Debtor TREE LANE LLC,23 Application to Employ filed by Debtor TREE LANE LLC,24 Notice of Hearing (BK Case) filed by Debtor TREE LANE LLC,25 Application to Employ filed by Debtor TREE LANE LLC,26 Notice of Hearing (BK Case) filed by Debtor TREE LANE LLC
28 28 nef Request for courtesy Notice of Electronic Filing (NEF) Thu 05/09 2:24 PM
Request for courtesy Notice of Electronic Filing (NEF) Filed by Geher, Thomas. (Geher, Thomas)
Related: [-]
27 27 notice Notice Thu 05/09 6:28 AM
Notice Notice Of Lodging Of Charging Order Against Equity Holders Mohamed Hadid, Summitridge Development II, Llc Filed by Interested Party Give Back LLC Related [+]. (Richards, Ronald)
Related: [-] 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by TREE LANE LLC (Frey, Sandford) WARNING: See entry5 for corrective action. Modified on 4/25/2024 (LG). Disclosure of Compensation of Attorney for Debtor (Form 2030) due 5/9/2024. Incomplete Filings due by 5/9/2024; Modified on 5/2/2024 (ME2).
court Hearing Set (Motion) (BK Case - BNC Option) Thu 05/09 2:25 PM
Hearing Set Related [+] Hearing to be held on 05/29/2024 at 10:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)
Related: [-] 20 Application to Employ filed by TREE LANE LLC
Wednesday, May 08, 2024
26 26 notice Notice of Hearing (BK Case) Wed 05/08 6:52 PM
Notice of Hearing Filed by Debtor TREE LANE LLC Related [+]. (Sokol, Robyn)
Related: [-] 25 Application to Employ Winthrop Golubow Hollander, LLP as Independent Manager Debtors Notice of Motion and Motion for an Order Authorizing the Independent Manager Agreement and Approving Compensation for Winthrop Golubow Hollander, LLP as the Debtors Independent Manager; Memorandum of Points and Authorities; Declaration of Garrick A. Hollander in Support Thereof Filed by Debtor TREE LANE LLC
25 25 motion Employ (motion) Wed 05/08 6:49 PM
Application to Employ Winthrop Golubow Hollander, LLP as Independent Manager Debtors Notice of Motion and Motion for an Order Authorizing the Independent Manager Agreement and Approving Compensation for Winthrop Golubow Hollander, LLP as the Debtors Independent Manager; Memorandum of Points and Authorities; Declaration of Garrick A. Hollander in Support Thereof Filed by Debtor TREE LANE LLC (Sokol, Robyn)
Related: [-]
24 24 notice Notice of Hearing (BK Case) Wed 05/08 6:43 PM
Notice of Hearing Filed by Debtor TREE LANE LLC Related [+]. (Sokol, Robyn)
Related: [-] 23 Application to Employ Traverse, LLC as Chief Restructuring Officer Notice of Application and Application of Debtor and Debtor in Possession to Retain and Employ Traverse, LLC as Chief Restructuring Officer Pursuant to 11 U.S.C. §§ 327 and 328 Effective as of April 25, 2024; Declarations of Albert Altro and Mohamed A. Hadid in Support Thereof Filed by Debtor TREE LANE LLC
23 23 motion Employ (motion) Wed 05/08 6:41 PM
Application to Employ Traverse, LLC as Chief Restructuring Officer Notice of Application and Application of Debtor and Debtor in Possession to Retain and Employ Traverse, LLC as Chief Restructuring Officer Pursuant to 11 U.S.C. §§ 327 and 328 Effective as of April 25, 2024; Declarations of Albert Altro and Mohamed A. Hadid in Support Thereof Filed by Debtor TREE LANE LLC (Sokol, Robyn)
Related: [-]
22 22 notice Notice of Hearing (BK Case) Wed 05/08 6:35 PM
Notice of Hearing Filed by Debtor TREE LANE LLC Related [+]. (Sokol, Robyn)
Related: [-] 20 Application to Employ Leech Tishman as General Counsel Application By Debtor and Debtor In Possession for Order Approving Employment of Leech Tishman As General Counsel Effective April 25, 2024; Statement of Disinterestedness In Support Thereof Filed by Debtor TREE LANE LLC
21 21 court Notice to Filer of Correction Made/No Action Required Wed 05/08 6:29 PM
Notice to Filer of Correction Made/No Action Required: Other - Incomplete case number. Missing judge's initials. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Related [+] (DF)
Related: [-] 18 Disclosure of Compensation of Atty for Debtor (Official Form 2030) filed by Debtor TREE LANE LLC
20 20 motion Employ (motion) Wed 05/08 6:28 PM
Application to Employ Leech Tishman as General Counsel Application By Debtor and Debtor In Possession for Order Approving Employment of Leech Tishman As General Counsel Effective April 25, 2024; Statement of Disinterestedness In Support Thereof Filed by Debtor TREE LANE LLC (Sokol, Robyn)
Related: [-]
19 19 nef Request for courtesy Notice of Electronic Filing (NEF) Wed 05/08 9:45 AM
Request for courtesy Notice of Electronic Filing (NEF) Filed by Hollander, Garrick. (Hollander, Garrick)
Related: [-]
Tuesday, May 07, 2024
18 18 misc Disclosure of Compensation of Atty for Debtor (Official Form 2030) Tue 05/07 1:03 PM
Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor TREE LANE LLC Related [+]. (Sokol, Robyn)
Related: [-] 1 Voluntary Petition (Chapter 11)
Sunday, May 05, 2024
17 17 court BNC Certificate of Notice - PDF Document Sun 05/05 9:16 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 05/05/2024. (Admin.)
Related: [-] 16 Order setting initial status conference in chapter 11 case (BNC-PDF)
Thursday, May 02, 2024
16 16 4 pgs order Order setting initial status conference in chapter 11 case (BNC-PDF) Thu 05/02 8:45 PM
Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 5/2/2024 Related [+]. Status Conference to be held on 5/29/2024 at 10:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond Initial Status Conference Report Due By 5/15/2024. (ME2)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor TREE LANE LLC
court Hearing Set (Motion) (BK Case - BNC Option) Thu 05/02 12:46 PM
Hearing Set Related [+] Hearing to be held on 05/29/2024 at 10:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)
Related: [-] 14 Dismiss Debtor filed by Skylark (UK) Servicing, LLC
court Hearing Set (Motion) (BK Case - BNC Option) Thu 05/02 8:46 PM
Hearing Set Related [+] Hearing to be held on 05/29/2024 at 10:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by TREE LANE LLC
Wednesday, May 01, 2024
15 15 notice Notice of Hearing (BK Case) Wed 05/01 5:35 PM
Notice of Hearing Filed by Creditor Skylark (UK) Servicing, LLC Related [+]. (Kampfner, Roberto)
Related: [-] 14 Motion to Dismiss Debtor Filed by Creditor Skylark (UK) Servicing, LLC (Attachments: # 1 Declaration of Julie Gilbert with Exhibits A-E # 2 Declaration of Matthew Mason with Exhibits A-C # 3 Declaration of Roberto Kampfner with Exhibits A-Q)
14 14 43 pgs motion Dismiss Debtor (motion) Wed 05/01 5:30 PM
Motion to Dismiss Debtor Filed by Creditor Skylark (UK) Servicing, LLC (Kampfner, Roberto)
Related: [-]
Att: 1 Declaration of Julie Gilbert with Exhibits A-E
Att: 2 Declaration of Matthew Mason with Exhibits A-C
Att: 3 Declaration of Roberto Kampfner with Exhibits A-Q
Sunday, April 28, 2024
13 13 court BNC Certificate of Notice Sun 04/28 9:18 PM
BNC Certificate of Notice Related [+] No. of Notices: 35. Notice Date 04/28/2024. (Admin.)
Related: [-] 11 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)
Saturday, April 27, 2024
12 12 court BNC Certificate of Notice Sat 04/27 9:18 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 04/27/2024. (Admin.)
Related: [-] 5 Case Commencement Deficiency Notice (BNC)
Friday, April 26, 2024
11 11 court Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1) Fri 04/26 5:11 PM
Meeting of Creditors 341(a) meeting to be held on 5/28/2024 at 09:00 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. Last day to oppose discharge or dischargeability is 7/29/2024. (LL2)
Related: [-]
10 10 court Process Paid Request for Certified Copy Fri 04/26 4:00 PM
Related: [-]
9 9 misc Request for a Certified Copy Fri 04/26 1:15 PM
Request for a Certified Copy Fee Amount $12. The document will be sent via email to :lmoya@leechtishman.com: Filed by Debtor TREE LANE LLC Related [+]. (Frey, Sandford)
Related: [-] 2 Chapter 11 or Chapter 9: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204), Corporate Ownership Statement, Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202), List of Equity Security Holders, Statement of Related Cases (LBR Form 1015-2.1), Summary of Assets and Liabilities (Official Form 106Sum or 206Sum), Schedule A/B: Property (Official Form 106A/B or 206A/B), Schedule D: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Schedule E/F: Creditors Who Have Unsecured Claims (Official Form 106F or 206F), Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G), Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), Verification of Master Mailing List of Creditors (LBR F1007-1), List of Creditors (Master Mailing List of Creditors)
crditcrd Auto-Docket of Credit Card/Debit Card Fri 04/26 1:17 PM
Receipt of Request for a Certified Copy([LINK:2:24-bk-13201-BB] ) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56786562. Fee amount 12.00. Related [+] (U.S. Treasury)
Related: [-] Doc# 9
Thursday, April 25, 2024
8 8 court Process Paid Request for Certified Copy Fri 04/26 8:30 AM
Related: [-]
7 7 misc Request for a Certified Copy Thu 04/25 7:43 PM
Request for a Certified Copy Fee Amount $12. The document will be sent via email to :lmoya@leechtishman.com: Filed by Debtor TREE LANE LLC Related [+]. (Frey, Sandford)
Related: [-] 1 Voluntary Petition (Chapter 11)
6 6 misc Notice of Appearance and Request for Notice Thu 04/25 1:05 PM
Notice of Appearance and Request for Notice on Behalf of Skylark (UK) Servicing, LLC by Roberto J Kampfner Filed by Creditor Skylark (UK) Servicing, LLC. (Kampfner, Roberto)
Related: [-]
5 5 misc Case Commencement Deficiency Notice (manual - ccdn) (BNC) Thu 04/25 12:10 PM
Case Commencement Deficiency Notice (BNC) Related [+] (LG)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor TREE LANE LLC
4 4 court Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) Thu 04/25 11:03 AM
Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) - (Verification of Master Mailing List of Creditors not signed) (LG)
Related: [-]
3 3 nef Request for courtesy Notice of Electronic Filing (NEF) Thu 04/25 8:57 AM
Request for courtesy Notice of Electronic Filing (NEF) Filed by Richards, Ronald. (Richards, Ronald)
Related: [-]
2 2 37 pgs misc Chapter 11 or Chapter 9: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insi Thu 04/25 8:51 AM
Non-Individual: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) , Statement of Corporate Ownership filed. Corporate parents added to case: SUMMlTRlDGE DEVELOPMENT II LLC., Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , List of Equity Security Holders , Statement of Related Cases (LBR Form 1015-2.1) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) , List of Creditors (Master Mailing List of Creditors) Filed by Debtor TREE LANE LLC. (Frey, Sandford)
Related: [-]
Att: 1 Corporate Resolution
1 1 5 pgs misc Voluntary Petition (Chapter 11) Thu 04/25 8:30 AM
Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by TREE LANE LLC (Frey, Sandford)
Related: [-]
crditcrd Auto-Docket of Credit Card/Debit Card Thu 04/25 8:37 AM
Receipt of Voluntary Petition (Chapter 11)([LINK:2:24-bk-13201] ) [misc,volp11] (1738.00) Filing Fee. Receipt number A56780074. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1
misc Set Case Commencement Deficiency Deadlines (ccdn) Thu 04/25 11:01 AM
Set Case Commencement Deficiency Deadlines (ccdn) Related [+] Disclosure of Compensation of Attorney for Debtor (Form 2030) due 5/9/2024. Incomplete Filings due by 5/9/2024. (LG)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor TREE LANE LLC
crditcrd Auto-Docket of Credit Card/Debit Card Thu 04/25 7:45 PM
Receipt of Request for a Certified Copy([LINK:2:24-bk-13201-BB] ) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56783892. Fee amount 12.00. Related [+] (U.S. Treasury)
Related: [-] Doc# 7