Case number: 9:25-bk-10986 - Laurel Creek II, LP, a California limited partners - California Central Bankruptcy Court

Case Information
  • Case title

    Laurel Creek II, LP, a California limited partners

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Ronald A Clifford III

  • Filed

    07/24/2025

  • Last Filing

    03/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:25-bk-10986-RC

Assigned to: Ronald A Clifford III
Chapter 11
Voluntary
Asset


Date filed:  07/24/2025
341 meeting:  08/19/2025
Deadline for filing claims:  01/02/2026
Deadline for objecting to discharge:  10/20/2025

Debtor

Laurel Creek II, LP, a California limited partnership

1160 Laurel Lane
San Luis Obispo, CA 93401
SANTA BARBARA-CA
Tax ID / EIN: 86-2764952

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
03/30/202697Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Laurel Creek II, LP, a California limited partnership. (Attachments: # (1) Proof of Service) (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 II, 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)
03/11/202696Hearing 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)
03/06/202695BNC Certificate of Notice - PDF Document. (RE: related document(s)94 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)
03/04/202694ORDER 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 # [82]) Signed on 3/4/2026 (ES9)
02/25/202693Hearing Held February 25, 2026, at 1:00 p.m. re: Chapter 11 Status Conference - Continued to March 11, 2026 - Hearing Rescheduled/Continued (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Laurel Creek II, LP, a California limited partnership) Status hearing to be held on 3/11/2026 at 01:00 PM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Ronald A Clifford, III (SM)
02/24/202692Hearing Held- Motion granted pursuant to 11 U.S.C. §§ 362(d)(1) and 362(d)(2) for the reasons set forth in the tentative ruling. The request to to waive FRBP 4001(a)(4) is denied. Movant to lodge a conforming order within 7 days. (RE: related document(s)[82] Motion for Relief from Stay - Real Property filed by Creditor CPIF Laurel Creek, LLC) (ES9)
02/24/202691Notice of lodgment of Order in Bankruptcy Case Re: Notice of Motion and Motion for Relief from the Automatic Stay under 11 U.S.C. § 362 (with supporting declarations) (REAL PROPERTY Filed by Creditor CPIF Laurel Creek, LLC (RE: related document(s)[82] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1160 Laurel Lane, San Luis Obispo, CA 93401 . Fee Amount $199, Filed by Creditor CPIF Laurel Creek, LLC (Attachments: # 1 Memorandum of Points & Authorities In Support of Motion for Relief # 2 Supplemental Declaration of Kevin Quinn In Support of Motion for Relief # 3 Proof of Service)). (Attachments: # (1) Proposed Order # (2) Proof of Service) (McGehrin, Drew)
02/17/202690Reply to (related document(s): 84 Notice of motion/application filed by Creditor CPIF Laurel Creek, LLC) Movants CPIF California, LLC's and CPIF Laurel Creek, LLC's Reply to Debtor's Response to Motion for Relief from the Automatic Stay Filed by Creditor CPIF Laurel Creek, LLC (Attachments: # 1 Declaration of Kevin Quinn ISO Reply to Debtor's Response to Motion for Relief from the Automatic Stay) (Colabianchi, Marcus). Related document(s) 87 Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support filed by Debtor Laurel Creek II, LP, a California limited partnership. Modified on 2/17/2026 (SM). (Entered: 02/17/2026)
02/12/202689Proof of service (Amended) for: Status Report filed by Laurel Creek II, LP [Docket Number 88] (Corrected NEF List attached). Filed by Debtor Laurel Creek II, LP, a California limited partnership (RE: related document(s)88 Status Report for Chapter 11 Status Conference). (Golden, Jeffrey) (Entered: 02/12/2026)