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

    11/21/2025

  • 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: kristin.t.mihelic@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/21/2025425Chapter 11 Monthly Operating Report for the Month Ending: 10-31-2025 Filed by Examiner Scott M. Sackett. (Attachments: # 1 Exhibit Signature Page # 2 Exhibit Supplemental Materials # 3 Exhibit Proof of Service) (Malo, Aaron) (Entered: 11/21/2025)
11/12/2025424Errata Notice of Errata re Examiner's Chapter 11 Plan Filed by Examiner Scott M. Sackett (RE: related document(s)420 Chapter 11 Plan). (Malo, Aaron) (Entered: 11/12/2025)
11/12/2025423Hearing Continued On Status Conference RE:1 Chapter 11 Voluntary Petition - STATUS CONFERENCE HEARING CONTINUED TO JANUARY 7, 2026 AT 10:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER CONTINIUING STATUS CONFERENCE ENTERED 11-7-2025 - (DOCKET NO. 418). The case judge is Scott C Clarkson (GD) (Entered: 11/12/2025)
11/12/2025422Notice to Filer of Error and/or Deficient Document
Incorrect Case Number And Courtroom.
THE FILER IS INSTRUCTED TO FILE A NOTICE OF ERRATA WITH THE PROPER CASE NUMBER, WHICH IS: 8:23-bk-11167-SC AND CORRECT COURTROOM, WHICH IS: COURTROOM 5C.
(RE: related document(s)420 Chapter 11 Plan filed by Examiner Scott M. Sackett) (NB8) (Entered: 11/12/2025)
11/10/2025421Disclosure Statement in Support of Examiner's Chapter 11 Plan Filed by Examiner Scott M. Sackett. (Malo, Aaron) (Entered: 11/10/2025)
11/10/2025420Chapter 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). (Entered: 11/10/2025)
11/09/2025419BNC Certificate of Notice - PDF Document. (RE: related document(s)418 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 11/09/2025. (Admin.) (Entered: 11/09/2025)
11/07/2025418ORDER Continuing Status Conference. IT IS ORDERED: The Court Finds Good Cause To CONTINUE The STATUS CONFERENCE Set For November 12, 2025, TO JANUARY 7, 2026, AT 10:00 A.M. , With A Status Report Due Fourteen Days In Advance. (SEE ORDER FOR FURTHER RULING.) (BNC-PDF) (Related Doc # doc ) Signed on 11/7/2025 (NB8) (Entered: 11/07/2025)
10/29/2025417Status Report for Chapter 11 Status Conference Filed by Examiner Scott M. Sackett. (Malo, Aaron) (Entered: 10/29/2025)
10/22/2025416Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Examiner Scott M. Sackett. (Attachments: # 1 Exhibit Signature Page # 2 Exhibit Supplemental Documents # 3 Exhibit Proof of Service) (Malo, Aaron) (Entered: 10/22/2025)