Treetop Development, LLC
11
Sheri Bluebond
08/01/2022
02/04/2025
Yes
v
DsclsDue, PlnDue, DEFER, NoFeeRequired |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
Debtor Treetop Development, LLC
11301 W. Olympic Blvd # 537 Los Angeles, CA 90064 LOS ANGELES-CA Tax ID / EIN: 47-1843976 |
represented by |
Thomas M Geher
1900 Ave Of Stars 7th Flr Los Angeles, CA 90067 310-203-8080 Email: tmg@jmbm.com Lewis R Landau
Lewis R. Landau Attorney at law 22287 Mulholland Hwy., # 318 Calabasas, CA 91302 888-822-4340 Fax : 888-822-4340 Email: Lew@Landaunet.com Sharon Z. Weiss
Bryan Cave Leighton Paisner LLP 120 Broadway, Suite 300 Santa Monica, CA 90401-2386 310-576-2100 Fax : 310-576-2200 Email: sharon.weiss@bclplaw.com David J Williams
Maschoff Brennan 100 Spectrum Center Drive Suite 1200 Irvine, CA 92618 949-202-1900 Email: dwilliams@mabr.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Eryk R Escobar
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4168 Fax : 213-894-2603 Email: eryk.r.escobar@usdoj.gov TERMINATED: 12/12/2023 Michael Jones
U.S. Trustees Office 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-895-1511 Email: michael.jones4@usdoj.gov TERMINATED: 06/07/2023 Kenneth Misken
DOJ-Ust Office of the United States Trustee 411 W. Fourth Street, #7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov 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 |
---|---|---|
02/04/2025 | 442 | Notice of UST's motion to dism. or Conv. Case (11 to 7) or in the alternative, to file disclosure statement and plan (BNC) (ME2) |
01/31/2025 | Hearing Set (RE: related document(s)[441] U.S. Trustee Motion to dismiss or convert filed by United States Trustee (LA)) Hearing to be held on 03/06/2025 at 10:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (NV) | |
01/31/2025 | 441 | U.S. Trustee Motion to dismiss or convert United States Trustees Notice of Motion and Motion under 11 U.S.C. § 1112(b) to Dismiss, Convert, or Direct the Appointment of a Chapter 11 Trustee; Declaration of Bankruptcy Auditor Jenna Hunter in Support Thereof Filed by U.S. Trustee United States Trustee (LA). (Shevitz, David) |
01/28/2025 | 440 | Notice of Annual Rate Increase of Bryan Cave Leighton Paisner LLP, with proof of service Filed by Debtor Treetop Development, LLC. (Weiss, Sharon) |
01/27/2025 | 439 | PDF with attached Audio File. Court Date & Time [11/06/2024 11:06:03 AM]. File Size [ 1679 KB ]. Run Time [ 00:06:58 ]. (admin). |
01/27/2025 | 438 | PDF with attached Audio File. Court Date & Time [11/06/2024 11:03:12 AM]. File Size [ 379 KB ]. Run Time [ 00:01:25 ]. (admin). |
01/24/2025 | 437 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Debtor Treetop Development, LLC. (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3) (Weiss, Sharon) |
01/16/2025 | 436 | Hearing Held and appearances waived on 1-15-25 re [1] Scheduling and Case Management Conference in a Chapter 11 Subchapter V Case: RULING - CONTINUED to 2-25-2025 at 2PM (LL). |
01/02/2025 | 435 | Status report -- Debtor's Chapter 11 Status Report, with proof of service Filed by Debtor Treetop Development, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Weiss, Sharon) (Entered: 01/02/2025) |
12/23/2024 | 434 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Debtor Treetop Development, LLC. (Attachments: # 1 Exhibit # 2 Exhibit 2 # 3 Exhibit 3) (Weiss, Sharon) (Entered: 12/23/2024) |