Laurel Creek, LP, a California limited partnership
11
Ronald A Clifford III
07/24/2025
10/23/2025
Yes
v
| DsclsDue, PlnDue |
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 |
|---|---|---|
| 10/23/2025 | 87 | Supplemental Briefing in Support of Motion for Orders: (i) Authorizing the Debtor to Obtain Post-Petition Financing Pursuant to 11 U.S.C. §§ 105, 361, 362, 363(c), 363(e), 364(c), 364(d)(1) and 364(e); and (ii) Granting Related Relief Including Exhibit 1 and Proof of Service Filed by Debtor Laurel Creek, LP, a California limited partnership. (Golden, Jeffrey) |
| 10/23/2025 | 86 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Levey, Elan. (Levey, Elan) |
| 10/23/2025 | 85 | Hearing Set (RE: related document(s)[82] Motion for approval of chapter 11 disclosure statement filed by Debtor Laurel Creek, LP, a California limited partnership) The Hearing date is set for 12/3/2025 at 01:00 PM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Ronald A Clifford, III (SM) |
| 10/22/2025 | 84 | Notice of Hearing on Motion for Order Approving Disclosure Statement Describing Chapter 11 Plan of Liquidation Dated October 22, 2025 with 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) |
| 10/22/2025 | 83 | Proof of service Filed by Debtor Laurel Creek, LP, a California limited partnership (RE: related document(s)[80] Chapter 11 Plan, [81] Disclosure Statement, [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). (Golden, Jeffrey) |
| 10/22/2025 | 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) |
| 10/22/2025 | 81 | Disclosure Statement Describing Chapter 11 Plan of Liquidation Dated October 22, 2025 Including Exhibit 1 Filed by Debtor Laurel Creek, LP, a California limited partnership. (Golden, Jeffrey) |
| 10/22/2025 | 80 | Chapter 11 Plan of Reorganization Chapter 11 Plan of Liquidation Dated October 22, 2025 Filed by Debtor Laurel Creek, LP, a California limited partnership. (Golden, Jeffrey) |
| 10/22/2025 | 79 | Amended Motion (related document(s): [77] Motion to Set Last Day to File Proofs of Claim filed by Debtor Laurel Creek, LP, a California limited partnership) Filed by Debtor Laurel Creek, LP, a California limited partnership (Altman, Anerio) |
| 10/22/2025 | 78 | Notice to Filer of Error and/or Deficient Document Proof of service not properly signed. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)[77] Motion to Set Last Day to File Proofs of Claim filed by Debtor Laurel Creek, LP, a California limited partnership) (BH) |