Five Rivers Land Company LLC
11
Scott C Clarkson
06/06/2023
01/26/2026
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
Winthrop Golubow Hollander, LLP 1301 Dove Street Suite 500 Newport Beach, CA 92660 949-720-4100 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 |
|---|---|---|
| 01/26/2026 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 426 MOTION TO SALE OF PROPERTY OF THE ESTATE UNDER SECTION 363(B) - NO FEE filed by Scott M. Sackett) Hearing to be held on 02/03/2026 at 10:00 AM Ronald Reagan Federal Bldg411 W Fourth StCrtrm 5CSanta Ana, CA 92701 for 426 , (NB8) (Entered: 01/26/2026) | |
| 01/24/2026 | 447 | BNC Certificate of Notice - PDF Document. (RE: related document(s)445 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 01/24/2026. (Admin.) (Entered: 01/24/2026) |
| 01/22/2026 | 448 | Hearing Continued (RE: related document(s)426 Examiner Scott M. Sackett's Motion For Order Approving Sale Of Real Property ("SSB Ranch", Golden State Ranch", Fairmead Ranch", And "Fairmead Ranch House") - No Fee filed by Examiner Scott M. Sackett) - HEARING CONTINUED TO FEBRUARY 3, 2026 AT 10:00 A.M. IN COURTROOM 5C,LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701; FURTHER BRIEFING, IF ANY, ON ANY OVERBIDS ON THE PROPERTY MAY BE FILED BY JANUARY 28, 2026 AT 3:00 P.M. ANY OPPOSITION AND/OR REPLY MAY BE HEARD AT THE FEBRUARY 3 HEARING. The case judge is Scott C Clarkson (GD) (Entered: 01/29/2026) |
| 01/22/2026 | 445 | ORDER Continuing Chapter 11 Status Conference And Instructing Plan Proponents To Take Certain Actions. IT IS ORDERED: The Chapter 11 STATUS CONFERENCE Previously Scheduled For January 7, 2026 Is Hereby Continued. The CONTINUED STATUS CONFERENCE Will Take Place At 1:30 P.M. ON APRIL 1, 2026, In Courtroom 5C Of The Above-Captioned Court Located At 411 West Fourth Street, In Santa Ana, California 92701. An Updated Status Report Is Due 14 Days In Advance Of The Continued Status Conference. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 421 ) Signed on 1/22/2026 (NB8) (Entered: 01/22/2026) |
| 01/21/2026 | 444 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Examiner Scott M. Sackett. (Attachments: # 1 Exhibit Signature Page # 2 Exhibit Supporting Documents # 3 Exhibit Proof of Service) (Malo, Aaron) (Entered: 01/21/2026) |
| 01/21/2026 | 443 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Examiner Scott M. Sackett. (Malo, Aaron) (Entered: 01/21/2026) |
| 01/21/2026 | 442 | Notice of Change of Address Notice of Firm Name Change. (Peo, Valerie) (Entered: 01/21/2026) |
| 01/21/2026 | 441 | Declaration re: [Declaration of Albert Altro in Support of Examiner Scott M. Sackett's Motion for Order Approving Sale of Real Property] Filed by Interested Party Forest Snacks LLC (RE: related document(s)426 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Examiner Scott M. Sackett's Motion for Order Approving Sale of Real Property ("SSB Ranch," "Golden State Ranch," "Fairmead Ranch," and "Fa). (Lowe, Melissa) (Entered: 01/21/2026) |
| 01/16/2026 | 440 | Reply to (related document(s): 438 Opposition filed by Creditor Vijey and Sunita Mehta, Creditor Paramjit Rai, Creditor Shakuntala Rai, Creditor Yogesh Oka, Creditor Falcon Investments LLC. a California Limited Liability Company, Creditor Shiuh Ching Wu, Creditor Rajinder Sharma) Joint Reply of Court-Appointed Examiner and Debtor in Support of Motion for Order Approving Sale of Real Property Filed by Examiner Scott M. Sackett (Malo, Aaron) (Entered: 01/16/2026) |
| 01/14/2026 | 439 | Notice of lodgment of Order in Bankruptcy Case re: Order Continuing Chapter 11 Status Conference and Instructing Plan Proponents to Take Certain Actions Filed by Examiner Scott M. Sackett (RE: related document(s)421 Disclosure Statement in Support of Examiner's Chapter 11 Plan Filed by Examiner Scott M. Sackett. (Malo, Aaron) - See docket entry no.: 434 for corrections Modified on 12/29/2025 (NB8).). (Malo, Aaron) (Entered: 01/14/2026) |