Laurel Creek, LP, a California limited partnership
11
Ronald A Clifford III
07/24/2025
07/30/2025
Yes
v
DsclsDue, PlnDue, Incomplete |
Assigned to: Ronald A Clifford III Chapter 11 Voluntary Asset |
|
Debtor Laurel Creek, LP, a California limited partnership
1150 Laurel Lane San Luis Obispo, CA 93401 SANTA BARBARA-CA Tax ID / EIN: 84-4999288 |
represented by |
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 |
---|---|---|
07/30/2025 | 14 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Laurel Creek, LP, a California limited partnership) No. of Notices: 1. Notice Date 07/30/2025. (Admin.) (Entered: 07/30/2025) |
07/30/2025 | 13 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Laurel Creek, LP, a California limited partnership) No. of Notices: 1. Notice Date 07/30/2025. (Admin.) (Entered: 07/30/2025) |
07/29/2025 | 12 | Certified Copy Emailed to dfitzgerald@go2.law (Entered: 07/29/2025) |
07/29/2025 | Receipt of Request for a Certified Copy( 9:25-bk-10985-RC) [misc,paycert] ( 12.00) Filing Fee. Receipt number A58738350. Fee amount 12.00. (re: Doc# 11 ) (U.S. Treasury) (Entered: 07/29/2025) | |
07/29/2025 | 11 | Request for a Certified Copy Fee Amount $12. The document will be sent via email to :dfitzgerald@go2.law: Filed by Debtor Laurel Creek, LP, a California limited partnership (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Golden, Jeffrey) (Entered: 07/29/2025) |
07/29/2025 | 10 | Notice to Filer of Error and/or Deficient Document Incorrect PDF was attached to the docket entry; per LBR 9013-3(b), proof of service must be made by executing court-mandated form F9013-3.1.PROOF.SERVICE. (RE: related document(s)9 Notice of Appearance filed by Creditor Homer T. Hayward Lumber Co.) (ES9) (Entered: 07/29/2025) THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. |
07/29/2025 | 9 | Notice of Appearance and Request for Notice by Anne K Secker Filed by Creditor Homer T. Hayward Lumber Co.. (Secker, Anne) (Entered: 07/29/2025) |
07/27/2025 | 8 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[3] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2025. (Admin.) |
07/27/2025 | 7 | BNC Certificate of Notice (RE: related document(s)[6] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 124. Notice Date 07/27/2025. (Admin.) |
07/25/2025 | 6 | Meeting of Creditors 341(a) meeting to be held on 8/19/2025 at 10:00 AM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:3898083. Last day to oppose discharge or dischargeability is 10/20/2025. (BH) (Entered: 07/25/2025) |