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

    03/26/2026

  • 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
03/23/2026457Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Examiner Scott M. Sackett. (Attachments: # 1 Exhibit Supporting Documents # 2 Exhibit Proof of Service) (Malo, Aaron) (Entered: 03/23/2026)
02/25/2026456Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Examiner Scott M. Sackett. (Attachments: # 1 Exhibit Signature Page # 2 Exhibit Supplemental Documents # 3 Exhibit Proof of Service) (Malo, Aaron) (Entered: 02/25/2026)
02/24/2026455Notice to Filer of Error and/or Deficient Document
Incorrect/incomplete/unreadable/incorrect size PDF was attached to the docket entry. All pages are to conform to the court's manual.
THE FILER IS INSTRUCTED TO REVIEW THE COURT'S MANUAL REGARDING PDF's AND THEN RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY.
(RE: related document(s)454 Chapter 11 Monthly Operating Report (UST Form 11-MOR) filed by Examiner Scott M. Sackett) (NB8) (Entered: 02/24/2026)
02/24/2026454Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Examiner Scott M. Sackett. (Attachments: # 1 Exhibit Signature Page # 2 Exhibit Supplemental Documents # 3 Exhibit Proof of Service) (Malo, Aaron) - See docket entry no.: 455 for corrections Modified on 2/24/2026 (NB8). (Entered: 02/24/2026)
02/20/2026453BNC Certificate of Notice - PDF Document. (RE: related document(s)452 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) No. of Notices: 1. Notice Date 02/20/2026. (Admin.) (Entered: 02/20/2026)
02/18/2026452ORDER Granting Examiner Scott M. Sackett's Motion For Order Approving Sale Of Real Property ("SSB Ranch," "Golden State Ranch," "Fairmead Ranch," And "Fairmead Ranch House") (Docket 426 ). IT IS ORDERED: 1. The Motion Is GRANTED. (SEE ORDER FOR FURTHER RULING) - (BNC-PDF) (Related Doc # 426 ) Signed on 2/18/2026 (NB8) (Entered: 02/18/2026)
02/12/2026450Notice of Extension of Deadline for Plan Proponents to Take Certain Specified Actions Filed by Examiner Scott M. Sackett (RE: related document(s)420 Chapter 11 Plan of Reorganization Filed by Examiner Scott M. Sackett. (Malo, Aaron) - See docket entry no.: 422 for corrections Modified on 11/12/2025 (NB8)., 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: 02/12/2026)
02/10/2026449Notice of lodgment of Order in Bankruptcy Case Re: Order Granting Examiner Scott M. Sackett's Motion for Order Approving Sale of Real Property ("SSB Ranch," "Golden State Ranch," "Fairmead Ranch" and "Fairmead Ranch House") [Dkt. 426] Filed by Examiner Scott M. Sackett (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 "Fairmead Ranch House"); Declaration of Scott M. Sackett in Support Thereof Filed by Examiner Scott M. Sackett (Malo, Aaron) - See docket entry no.: 428 for corrections Modified on 12/18/2025 (NB8).). (Malo, Aaron) (Entered: 02/10/2026)
02/03/2026451Hearing Held (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") filed by Examiner Scott M. Sackett) - GRANTED; ORDER BY ATTORNEY (GD) (Entered: 02/12/2026)
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)