Case number: 8:23-bk-11167 - Five Rivers Land Company LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Five Rivers Land Company LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    06/06/2023

  • Last Filing

    01/26/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:23-bk-11167-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  06/06/2023
341 meeting:  07/11/2023
Deadline for objecting to discharge:  09/11/2023

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

Latest Dockets

Date Filed#Docket Text
01/26/2026Hearing 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)
01/24/2026447BNC 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)
01/22/2026448Hearing 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)
01/22/2026445ORDER 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)
01/21/2026444Chapter 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)
01/21/2026443Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Examiner Scott M. Sackett. (Malo, Aaron) (Entered: 01/21/2026)
01/21/2026442Notice of Change of Address Notice of Firm Name Change. (Peo, Valerie) (Entered: 01/21/2026)
01/21/2026441Declaration 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)
01/16/2026440Reply 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)
01/14/2026439Notice 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)