Five Rivers Land Company LLC
11
Scott C Clarkson
06/06/2023
05/06/2026
Yes
v
| DEFER |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
Debtor Five Rivers Land Company LLC
2901 W. Coast Highway, Suite 200 Newport Beach, CA 92663-4045 ORANGE-CA Tax ID / EIN: 84-1902292 |
represented by |
Richard H Golubow
Winthrop Golubow Hollander, LLP 1301 Dove Street, Suite 500 Newport Beach, CA 92660 949-720-4100 Fax : 949-720-4111 Email: rgolubow@wghlawyers.com Garrick A Hollander
Winthrop Golubow Hollander, LLP 1301 Dove Street, Suite 500 Newport Beach, CA 92660 949-720-4100 Fax : 949-720-4111 Email: ghollander@wghlawyers.com Peter W Lianides
Winthrop Golubow Hollander, LLP 1301 Dove Street, Suite 500 Newport Beach, CA 92660 949-720-4100 Fax : 949-720-4111 Email: plianides@wghlawyers.com Matthew J Stockl
Otterbourg P.C. 230 Park Ave New York, NY 10169 212-905-3761 Email: mstockl@otterbourg.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Michael J Hauser
411 W Fourth St Suite 7160 Santa Ana, CA 92701-4593 714-338-3417 Fax : 714-338-3421 Email: michael.hauser@usdoj.gov TERMINATED: 06/23/2025 Kristin T Mihelic
Office of the US Trustee 411 W Fourth St Ste 7160 Santa Ana, CA 92701 202-495-8751 Email: kmihelic@fennemorelaw.com TERMINATED: 01/08/2026 Kenneth Misken
DOJ-UST Office of the United States Trustee 411 W. Fourth St, #7160 Ste 7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/06/2026 | 466 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Exnowski, Dane. (Exnowski, Dane) (Entered: 05/06/2026) |
| 04/28/2026 | 465 | Reply to (related document(s): 464 Statement filed by Examiner Scott M. Sackett) Filed by Creditor Rabo AgriFinance, LLC (Steinberg, Howard) (Entered: 04/28/2026) |
| 04/22/2026 | 464 | Statement Regarding Motion for Relief from Stay filed by Rabo AgriFinance LLC Filed by Examiner Scott M. Sackett. (Malo, Aaron) (Entered: 04/22/2026) |
| 04/21/2026 | 463 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2026 Filed by Examiner Scott M. Sackett. (Attachments: # 1 Exhibit Supplemental Materials # 2 Exhibit Proof of Service) (Malo, Aaron) (Entered: 04/21/2026) |
| 04/14/2026 | 462 | Hearing Set (RE: related document(s)461 Motion for Relief from Stay - Real Property RE: 19786 Avenue 23 and 22156 Road 20 1/2; 21300 Avenue 22, Madera, CA 93638; 20822 Golden State Boulevard, Chowchilla, CA 93610 - filed by Creditor Rabo AgriFinance, LLC) The Hearing date is set for 5/6/2026 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 04/15/2026) |
| 04/14/2026 | Receipt of Motion for Relief from Stay - Real Property( 8:23-bk-11167-SC) [motion,nmrp] ( 199.00) Filing Fee. Receipt number A59955363. Fee amount 199.00. (re: Doc# 461) (U.S. Treasury) (Entered: 04/14/2026) | |
| 04/14/2026 | 461 | Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Agriculture / Almond Farms . Fee Amount $199, Filed by Creditor Rabo AgriFinance, LLC (Attachments: # 1 Supplement Memorandum of Points and Authorities in Support of Relief From Stay Motion # 2 Supplement Declaration of Howard Steinberg in Support of Relief From Stay Motion) (Steinberg, Howard) (Entered: 04/14/2026) |
| 04/01/2026 | 460 | Hearing Continued On Status Conference RE:1 Chapter 11 Voluntary Petition - STATUS CONFERENCE HEARING CONTINUED TO JUNE 3, 2026 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701; STATUS REPORT DUE: 14 DAYS IN ADVANCE. The case judge is Scott C Clarkson (GD) (Entered: 04/06/2026) |
| 03/27/2026 | 459 | Status Report for Chapter 11 Status Conference Case Status Report Filed by Examiner Scott M. Sackett. (Malo, Aaron) (Entered: 03/27/2026) |
| 03/26/2026 | 458 | Notice of Change of Address of Attorney. (Stockl, Matthew). Modified on 3/27/2026 (HC). (Entered: 03/26/2026) |