Loading...
HomeMy WebLinkAbout20260102_Stipulation Filed- Laurel Creek_City v SmithJeffrey I. Golden, State Bar No. 133040 jgolden@go2.law 2 Anerio V. Altman, State Bar No. 228445 aaltman@go2.la w Sara Tidd, State Bar No. 259741 3 stidd@go2.law Ryan W. Beall, State Bar No. 313774 4 rbeall@go2.law GOLDEN GOODRICH LLP 5 3070 Bristol Street, Suite 640 Costa Mesa, CA 92626 Phone: (714) 966-1000 6 Facsimile: (714) 966-1002 Counsel for Laurel Creek, LP and 7 Laurel Creek, II, L.P. 8 9 SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN LUIS OBISPO THE PEOPLE OF THE ST A TE OFl O CALIFORNIA, EX REL, J. CHRISTINE DIETRICK, CITY ATTORNEY FO THE CITY 11 OF SAN LUIS OBISPO, and THE CITY OF SAN LUIS OBISPO, a California municipal 12 corporation, 13 14 15 Plaintiff vs. LAUREL CREEK, LP, a California Limited Partnership; 16 LAUREL CREEK, II, L.P., a Delaware limited partnership; 17 18 1160 LAUREL LANE, LLC, a Caliornia limited liability company; PATRICK N. SMITH a/k/a PATRICK SMITH, an individual; SMITH AND COMPANY, A REAL ESTATE 19 INVESTMENT DEVELOPMENT CORPORATION, a California Corporation; 20 PATRICK N. SMITH a//a PATRICK SMITH AS TRUSTEE OF THE PATRICK N. SMITH 21 22 23 2004 LIVING TRUST; CPIF CALIFORNIA, LLC, a California limited liability company; CPIF LAUREL CREEK, LLC, a Washington limited liability company; ALL WALL SYSTEMS, INC., a Delaware corporation; AMERICAN RIVIERA BANK, a California 24 corporation; 25 ARNOLD BUILDERS, INC., a California co oration Case No. 25CV-0667 STIPULATION REGARDING: I.THE DEADLINE FOR DEFENDANTS LAUREL CREEK, LP AND LAUREL CREEK, II L.P. TO ANSWER THE COMPLAINT; II.SERVICE OF PLAINTIFF'S PENDING; and III.LIMITED SCOPE OF APPEARANCE OF GOLDEN GOODRICH, LLP. JUDGE Hon. Tana L. Coates Case Management Conference Date: April 6, 2026 Place: San Luis Obispo Department 4 STIPULATION 1/2/2026 4:43 PM ELECTRONICALLY FILED B & B ONSTRUCTION CLEANUP INC., a California corporation; 2 BLUE STEEL CONCRETE, LLC, a California limited liability company; 3 COAST ENGINEERING & DESIGN INC., a California corporation; CONSOLIDATED ELECTRICAL 4 DISTRIBUTORS, INC., d/b/a CALIFORNIA ELECTRICAL SUPPLY a Delaware 5 corporation; CULBERT PLUMBING INC., F/K/A/ CULBERT CONSTRUCTION AND 6 PLUMBING, INC., a California stock corporation; 7 EMPIRE ELECTRICAL SOLUTIONS, INC., a California corporation; 8 EMPIRE ELECTRICAL SOLUTIONS, INC., a California corporation; G W SURF ACES, a California corporation; 9 GW SUERFACES, a California corporation; HOME T. HAYWARD LUMBER Col, a 10 California corporation; KIRK CONSTRUCTION, a California corporation; 11 LC LENDERS, LLC, a Delaware limited liability company; 12 LW CONSTRUCTION, INC., a California corporation; 13 MAHOGANY CONSTRUCTION, INC., a California corporation; 14 NOLAN CHURCH DOING BUSINESS AS COLORTRENDS PAINTING & 15 DECORATING, a California sole ownership or proprietor business; THE SHERWIN-WILLIAMS COMPANY, an 16 Ohio corporation; UNITED RENTALS (NORTH AMERICA) 17 INC., a Delaware corporation; US AIR CONDITIONING DISTRIBUTORS, 18 LLC, a Delaware limited liability company; and DOES 1-50 inclusive, 19 Defendants 20 21 22 23 24 25 2 STIPULATION DEFENDANTS LAUREL CREEK, LP and LAUREL CREEK II, LP ("Defendants") on one 2 hand, and PLAINTIFF THE PEOPLE OF THE STATE OF CALIFORNIA, EX REL, J. 3 CHRISTINE DIETRICK, CITY ATTORNEY FO THE CITY OF SAN LUIS OBISPO, and THE 4 CITY OF SAN LUIS OBISPO, a California municipal corporation, ("Plaintiff') on the other,jointly 5 request that this court allow the Defendants to file an Answer to the Complaint on January 10, 2026, 6 accept service by electronic mail of a certain motion filed below, and allow Defendants' counsel to 7 appear for a limited purpose. Parties now stipulate to the following: 8 9 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 I.RECITALSA.The Plaintiff filed the Complaint in this matter on October 16, 2025.B.The Plaintiff served the Complaint on the Defendants in this matter by California Codeof Civil Procedure 415.30 on November 10, 2025.C.The deadline to answer the complaint was then set for December 10, 2025.D.The Plaintiff and Defendants agreed, without court permission pursuant to theCalifornia Rules of Civil Procedure, to an additional 15 days for the Defendants torespond to the Complaint until December 26.E.Prior to December 26, 2025, the parties agreed to an additional 15 days for theDefendants to respond to the complaint necessitating this request.F.Plaintiff intends to file a motion titled "Plaintiffs People of the State of California, ExRel, J. Christine Dietrick, City Attorney of rhte City of San Luis Obispo, and City ofSan Luis Obispo's Motion for Appointment of a Receiver."("Motion")G.Defendants have agreed to accept service of this Motion by electronic delivery toDefendants' Counsel Golden Goodrich, LLP.H.Counsel for Defendants, Golden Goodrich, LLP, are appearing for the limited purposeof filing this stipulation and accepting service of the Motion.STIPULATION 2 3 4 5 6 7 8 9 II. I.Plaintiff agrees to waive any argument that Golden Goodrich, LLP have appeared inthis matter for any other purpose.PRAYER Now therefore, Plaintiff and Defendants request as follows: 1.Defendants may have until January 10, 2026 to answer the Complaint.2.Defendants may be served by the Plaintiff by electronic mail.3.Golden Goodrich, LLP may appear in this matter for the express purpose of filing thisstipulation and accepting service of the Motion.10 Dated: }2 Av! 2-5,, t Signed:_�_-_:�--------------------� ANERIO V. ALTMAN, ESQ. 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 Dated: lt../-t.1t/t. L GOLDEN GOODRICH, LLP ATTORNEY FOR DEFENDANTS LAUREL CREEK, LP LAUREL CRE K II, LP ' Signed: SE CIVICA ORO t APC ATTORNEYS FOR PLAINTIFF THE PEOPLE OF THE STATE OF CALIFORNIA, EX REL, J. CHRISTINE DIETRICK, CITY ATTORNEY FO THE CITY OF SAN LUIS OBISPO, and THE CITY OF SAN LUIS OBISPO, a California municipal corporation STIPULA TfON 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 0.0 1 Go l d e n G o o d r i c h L L P 3 0 7 0 B r i s t o l S t . , S u i t e 6 4 0 C o s t a M e s a , C A 9 2 6 2 6 T e l 7 1 4 - 9 6 6 - 1 0 0 0 F a x 7 1 4 - 9 6 6 - 1 0 0 2 PROOF OF SERVICE I am employed in the County of Orange, State of California. I am over the age of 18 and not a party to the within action. My business address is 3070 Bristol St., Suite 640, Costa Mesa, CA 92626. On December 30, 2025, I served the within document(s) described as: STIPULATION REGARDING (I) THE DEADLINE FOR DEFENDANTS LAUREL CREEK, LP AND LAUREL CREEK II L.P. TO ANSWER THE COMPLAINT(II) SERVICE OF PLAINTIFFS PENDING; AND (III) LIMITED SCOPE OF APPEARANCE OF GOLDEN GOODRICH LLP on the interested parties in this action as stated on the attached mailing list. (BY E-MAIL) By transmitting the documents listed above to the e-mail addresses set forth on the attached mailing list. I certify that I am employed in the office of a member of the bar of this Court at whose direction the service was made. Executed on December 30, 2025, at Costa Mesa, California. I declare under penalty of perjury that the foregoing is true and correct. Kelly Adele (Type or print name)(Signature) X 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 0.0 2 Go l d e n G o o d r i c h L L P 3 0 7 0 B r i s t o l S t . , S u i t e 6 4 0 C o s t a M e s a , C A 9 2 6 2 6 T e l 7 1 4 - 9 6 6 - 1 0 0 0 F a x 7 1 4 - 9 6 6 - 1 0 0 2 SERVICE LIST VIA EMAIL Sean Morrissey Civica Law Email: smorrissey@civicalaw.com