Laurel Creek, LP, a California limited partnership
11
Ronald A Clifford III
07/24/2025
04/13/2026
Yes
v
Assigned to: Ronald A Clifford III Chapter 11 Voluntary Asset |
|
Debtor Laurel Creek, LP, a California limited partnership
505 Bath Street Santa Barbara, CA 93101 SANTA BARBARA-CA Tax ID / EIN: 84-4999288 |
represented by |
Anerio V Altman
Golden Goodrich, LLP 3070 Bristol Street, Suite 640 Costa Mesa, CA 92626 714-445-1009 Fax : 949-218-2002 Email: aaltman@ecf.courtdrive.com Jeffrey I Golden
Golden Goodrich LLP 3070 Bristol Street Ste 640 Costa Mesa, CA 92626 714-966-1000 Email: jgolden@go2.law |
U.S. Trustee United States Trustee (ND)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 |
represented by |
Brian David Fittipaldi
US Department of Justice 1415 State Street Santa Barbara, CA 93111 202-834-1629 Email: brian.fittipaldi@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/13/2026 | 158 | Status Report for Chapter 11 Status Conference with Proof of Service. Filed by Debtor Laurel Creek, LP, a California limited partnership. (Golden, Jeffrey) |
| 03/30/2026 | 157 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Laurel Creek, LP, a California limited partnership. (Attachments: # 1 Proof of Service) (Golden, Jeffrey) (Entered: 03/30/2026) |
| 03/19/2026 | 156 | BNC Certificate of Notice - PDF Document. (RE: related document(s)155 Order Denying Approval Of Disclosure Statement (BNC-PDF)) No. of Notices: 1. Notice Date 03/19/2026. (Admin.) (Entered: 03/19/2026) |
| 03/17/2026 | 155 | Order Denying Disclosure Statement Describing Chapter 11 Plan of Liquidation dated October 22, 2025 (BNC-PDF) (Related Doc # 82 ) Signed on 3/17/2026 (SM) (Entered: 03/17/2026) |
| 03/16/2026 | 154 | Notice of lodgment of Order in Bankruptcy Case Re: Order Denying Disclosure Statement Describing Chapter 11 Plan of Liquidation Dated October 22, 2025 Including Proof of Service Filed by Debtor Laurel Creek, LP, a California limited partnership (RE: related document(s)[82] Motion for approval of chapter 11 disclosure statement Motion for Order Approving Disclosure Statement Describing Chapter 11 Plan of Liquidation Dated October 22, 2025; Memorandum of Points and Authorities Filed by Debtor Laurel Creek, LP, a California limited partnership). (Golden, Jeffrey) |
| 03/11/2026 | Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) 1 VOLUNTARY PETITION (CHAPTER 11) filed by Laurel Creek, LP, a California limited partnership) Status Hearing to be held on 04/22/2026 at 01:00 PM 1415 State StreetCourtroom 201Santa Barbara, CA 93101 for 1 , (SM) (Entered: 03/11/2026) | |
| 03/11/2026 | 153 | Hearing Held March 11, 2026, at 1:00 p.m. re: Chapter 11 Status Conference (Bk Other) (RE: related document(s) 1 Voluntary Petition (Chapter 11)) - Continued to April 22, 2026, at 1:00 p.m. (SM) (Entered: 03/11/2026) |
| 03/11/2026 | 152 | Hearing Held- Approval of the Disclosure Statement is denied. The Debtor is to lodge a conforming order within 7 days. (RE: related document(s)82 Motion for approval of chapter 11 disclosure statement filed by Debtor Laurel Creek, LP, a California limited partnership) (ES9) (Entered: 03/11/2026) |
| 03/06/2026 | 151 | BNC Certificate of Notice - PDF Document. (RE: related document(s)150 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 03/06/2026. (Admin.) (Entered: 03/06/2026) |
| 03/04/2026 | 150 | ORDER GRANTING IN PART, DENYING IN PART MOTION FOR RELIEF FROM THE AUTOMATIC STAY UNDER 11 U.S.C. § 362 (REAL PROPERTY) (BNC-PDF) (Related Doc # [135]) Signed on 3/4/2026 (ES9) |