Case number: 9:25-bk-10985 - Laurel Creek, LP, a California limited partnership - California Central Bankruptcy Court

Case Information
  • Case title

    Laurel Creek, LP, a California limited partnership

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Ronald A Clifford III

  • Filed

    07/24/2025

  • Last Filing

    04/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:25-bk-10985-RC

Assigned to: Ronald A Clifford III
Chapter 11
Voluntary
Asset


Date filed:  07/24/2025
341 meeting:  08/19/2025
Deadline for objecting to discharge:  10/20/2025

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

Latest Dockets

Date Filed#Docket Text
04/13/2026158Status Report for Chapter 11 Status Conference with Proof of Service. Filed by Debtor Laurel Creek, LP, a California limited partnership. (Golden, Jeffrey)
03/30/2026157Chapter 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)
03/19/2026156BNC 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)
03/17/2026155Order 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)
03/16/2026154Notice 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)
03/11/2026Hearing 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)
03/11/2026153Hearing 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)
03/11/2026152Hearing 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)
03/06/2026151BNC 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)
03/04/2026150ORDER 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)