Five Rivers Land Company LLC
11
Scott C Clarkson
06/06/2023
03/26/2026
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 |
|---|---|---|
| 03/23/2026 | 457 | Chapter 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) |
| 02/25/2026 | 456 | Chapter 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) |
| 02/24/2026 | 455 | Notice 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. (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) THE FILER IS INSTRUCTED TO REVIEW THE COURT'S MANUAL REGARDING PDF's AND THEN RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. |
| 02/24/2026 | 454 | Chapter 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) |
| 02/20/2026 | 453 | BNC 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) |
| 02/18/2026 | 452 | 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") (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) |
| 02/12/2026 | 450 | Notice 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) |
| 02/10/2026 | 449 | Notice 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) |
| 02/03/2026 | 451 | Hearing 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) |
| 01/26/2026 | 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) |