Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Tree Lane Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk13201
TYPE / CHAPTER
Voluntary / 11

Filed

4-25-24

Updated

4-26-24

Last Checked

5-3-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 30, 2024
Last Entry Filed
Apr 28, 2024

Docket Entries by Day

Apr 25 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by TREE LANE LLC (Frey, Sandford) WARNING: See entry 5 for corrective action. Modified on 4/25/2024 (LG). (Entered: 04/25/2024)
Apr 25 Receipt of Voluntary Petition (Chapter 11)( 2:24-bk-13201) [misc,volp11] (1738.00) Filing Fee. Receipt number A56780074. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/25/2024)
Apr 25 2 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. (Attachments: # 1 Corporate Resolution) (Frey, Sandford) (Entered: 04/25/2024)
Apr 25 3 Request for courtesy Notice of Electronic Filing (NEF) Filed by Richards, Ronald. (Richards, Ronald) (Entered: 04/25/2024)
Apr 25 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor TREE LANE LLC) Disclosure of Compensation of Attorney for Debtor (Form 2030) due 5/9/2024. Incomplete Filings due by 5/9/2024. (LG) (Entered: 04/25/2024)
Apr 25 4 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) CORRECTION: Notice issued due to clerical error. Notice not generated. Modified on 4/25/2024 (LG). Warning: BNC Notice was not generated. Modified on 4/25/2024 (LL2). (Entered: 04/25/2024)
Apr 25 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor TREE LANE LLC) (LG) (Entered: 04/25/2024)
Apr 25 6 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) (Entered: 04/25/2024)
Apr 25 7 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 (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Frey, Sandford) (Entered: 04/25/2024)
Apr 25 Receipt of Request for a Certified Copy( 2:24-bk-13201-BB) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56783892. Fee amount 12.00. (re: Doc# 7 ) (U.S. Treasury) (Entered: 04/25/2024)
Apr 26 8 Certified Copy Emailed to lmoya@leechtishman.com (Entered: 04/26/2024)
Apr 26 9 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 (RE: related document(s)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)). (Frey, Sandford) (Entered: 04/26/2024)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk13201
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Apr 25, 2024
Type
voluntary
Updated
Apr 26, 2024
Last checked
May 3, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    12173-12179 Branford Street LLC
    12173-12179 Branford Street, LLC
    Associated Ready Mix
    Atrium Development LLC
    AVID Plumbing
    Bella Vista Estates Owners Assn
    Bella Vista Estates Owners' Assoc
    Bella Vista Estates Owners' Assoc
    Bella Vista Estates Owners' Assoc
    Bella Vista Estates Owners' Assoc
    Bella Vista Estates Owners' Assoc
    Bella Vista Estates Owners' Assoc
    Crawford & Bangs, LLP
    CRUZ CONCRETE
    Dunn De Santis Walk & Kendrick LLP
    There are 30 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    TREE LANE LLC
    11301 West Olympic Blvd., #537
    Los Angeles, CA 90064
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1843

    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 26, 2023 Proto Holdings, Inc. 7 2:2023bk16261
    Aug 1, 2022 Treetop Development, LLC 11 2:2022bk14165
    Oct 21, 2021 Happy Allday Inc. 7 2:2021bk18092
    Jan 15, 2021 Lydda Lud, LLC 11 2:2021bk10336
    Jan 15, 2021 Coldwater Development LLC 11 2:2021bk10335
    Sep 7, 2020 Nichols Executive Enterprises, Inc 11 2:2020bk18166
    Apr 30, 2020 4Fingers USA Inc. 7 1:2020bk11018
    Mar 23, 2020 Big Noise Live, LLC 7 2:2020bk13189
    Feb 24, 2020 Nichols Executive Enterprises, Inc 11 2:2020bk12002
    Nov 27, 2019 901 Strada, LLC 11 2:2019bk23962
    Nov 20, 2019 Mizu Restaurant Enterprise, Inc. 7 2:2019bk23686
    Jun 10, 2019 State Media Group, LLC 7 2:2019bk16795
    Oct 9, 2018 Michael R. Shapiro, A Professional Corporation 7 2:2018bk21852
    Jun 4, 2013 Small Business Organization, LLC 7 2:13-bk-24751
    Jan 25, 2012 Summit Point Escrow, Inc. 7 2:12-bk-12695