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

    Theodor Albert

  • Filed

    06/06/2023

  • Last Filing

    02/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, DEFER



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

Assigned to: Theodor Albert
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: matthew.stockl@dinsmore.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

Latest Dockets

Date Filed#Docket Text
02/04/2025310Transcript regarding Hearing Held 01/23/25 RE: Status Conference, Motion. Remote electronic access to the transcript is restricted until 05/5/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal
or
purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: J&J Court Transcribers, Inc., Telephone number 609-586-2311.] (RE: related document(s) 300 Transcript Order Form, regarding Hearing Date 01/23/2025 Filed by Examiner Scott M. Sackett (RE: related document(s)288 Notice).). Notice of Intent to Request Redaction Deadline Due By 2/11/2025. Redaction Request Due By 02/25/2025. Redacted Transcript Submission Due By 03/7/2025. Transcript access will be restricted through 05/5/2025. (Bowen, James) (Entered: 02/04/2025)
01/31/2025309Notice to Filer of Error and/or Deficient Document
Document filed without electronic /s/ or holographic signature.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES.
(RE: related document(s)308 Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Interested Party Courtesy NEF) (GD) (Entered: 01/31/2025)
01/31/2025308Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Walter, Riley. (Walter, Riley) - Warning: See docket entry no.: [ 309 ] for corrections Modified on 1/31/2025 (GD). (Entered: 01/31/2025)
01/27/2025307Withdrawal re: NOTICE OF WITHDRAWAL OF PROPOSED ORDER GRANTING EXAMINER SCOTT M. SACKETTS MOTION FOR ORDER AUTHORIZING CONTINUED USE OF ESTATE FUNDS FOR LIMITED PURPOSES [Dkt. 291], AND CONTINUING FINAL HEARING Filed by Examiner Scott M. Sackett (related document(s)306 Notice of Lodgment filed by Examiner Scott M. Sackett). (Malo, Aaron) (Entered: 01/27/2025)
01/27/2025306Notice of lodgment of Order in Bankruptcy Case re: Examiner Scott M. Sackett's Motion for Order Authorizing Continued Use of Estate Funds for Limited Purposes Filed by Examiner Scott M. Sackett (RE: related document(s)291 Motion for Order Authorizing Continued Use of Estate Funds for Limited Purposes; Declarations of Aaron J. Malo and Scott M. Sackett in Support Thereof Filed by Examiner Scott M. Sackett). (Malo, Aaron) (Entered: 01/27/2025)
01/23/2025305BNC Certificate of Notice - PDF Document. (RE: related document(s)293 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/23/2025. (Admin.) (Entered: 01/23/2025)
01/23/2025304Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 25-TA-01. RE Hearing Date: 01/23/25, [TRANSCRIPTION SERVICE PROVIDER: J & J Court Transcribers, Inc., Telephone number 609-586-2311.] (RE: related document(s)300 Transcript Order Form (Public Request) filed by Examiner Scott M. Sackett) (TL) (Entered: 01/23/2025)
01/23/2025303Request for special notice Request Courtesy Notification of Electronic Filing Filed by Interested Party Courtesy NEF. (Steinberg, Howard) (Entered: 01/23/2025)
01/23/2025302Hearing Rescheduled/Continued (RE: related document(s)291 Examiner Scott M. Sackett's Motion For Order Authorizing Continued Use Of Estate Funds For Limited Purposes filed by Examiner Scott M. Sackett) The Hearing date is set for 5/7/2025 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - Motion is granted. Continued to May 7, 2025 at 10:00 a.m. Movant to submit order. (GD) (Entered: 01/23/2025)
01/23/2025301Hearing Rescheduled/Continued Re: Status Conference (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Five Rivers Land Company LLC, Interested Party Five Rivers Land Company LLC) Status hearing to be held on 5/7/2025 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) (Entered: 01/23/2025)