Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Five Rivers Land Company LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2023bk11167
TYPE / CHAPTER
Voluntary / 11

Filed

6-6-23

Updated

3-31-24

Last Checked

6-30-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 12, 2023
Last Entry Filed
Jun 10, 2023

Docket Entries by Month

Jun 6, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Five Rivers Land Company LLC List of Equity Security Holders due 06/20/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/20/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/20/2023. Schedule C: The Property You Claim as Exempt (Form 106C) due 06/20/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/20/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/20/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/20/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 06/20/2023. Schedule I: Your Income (Form 106I) due 06/20/2023. Schedule J: Your Expenses (Form 106J) due 06/20/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/20/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 06/20/2023. Statement of Financial Affairs (Form 107 or 207) due 06/20/2023. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 06/20/2023. Incomplete Filings due by 06/20/2023. (Hollander, Garrick) (Entered: 06/06/2023)
Jun 6, 2023 Receipt of Voluntary Petition (Chapter 11)( 8:23-bk-11167) [misc,volp11] (1738.00) Filing Fee. Receipt number A55548890. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/06/2023)
Jun 7, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Five Rivers Land Company LLC) Corporate Ownership Statement (LBR Form F1007-4) due by 6/20/2023. Statement of Related Cases (LBR Form F1015-2) due 6/20/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 6/20/2023. (TS) (Entered: 06/07/2023)
Jun 7, 2023 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Five Rivers Land Company LLC) (TS) (Entered: 06/07/2023)
Jun 7, 2023 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules/statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Five Rivers Land Company LLC). (TS) (Entered: 06/07/2023)
Jun 7, 2023 4 Adversary case 8:23-ap-01044. Complaint by Five Rivers Land Company LLC against Harjinder Singh Brar, Ramandip Singh Brar, Pinder Kaur Brar. ($350.00 Fee Charge To Estate). Complaint for Declaratory Relief Nature of Suit: (91 (Declaratory judgment)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(72 (Injunctive relief - other)) (Hollander, Garrick) (Entered: 06/07/2023)
Jun 7, 2023 5 Meeting of Creditors 341(a) meeting to be held on 7/11/2023 at 03:00 PM at UST-SA1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-0527, PARTICIPANT CODE:2240227. Last day to oppose discharge or dischargeability is 9/11/2023. (JL) (Entered: 06/07/2023)
Jun 8, 2023 6 Order Setting Scheduling And Case Management Conference - Hearing Scheduled For July 12, 2023 at 10:00 A.M., Rm 5B Via Zoom/Gov, 411 W. Fourth Street, Santa Ana, CA 92701 Re: (BNC-PDF) (Related Doc # 1 ) Signed on 6/8/2023 (GD) (Entered: 06/08/2023)
Jun 8, 2023 7 Hearing Set Re: Status Conference (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Five Rivers Land Company LLC) Status hearing to be held on 7/12/2023 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) (Entered: 06/08/2023)
Jun 9, 2023 8 BNC Certificate of Notice (RE: related document(s)5 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 12. Notice Date 06/09/2023. (Admin.) (Entered: 06/09/2023)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
8:2023bk11167
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Jun 6, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 30, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aanonson Sprinkler Company
    California Dept of Tax and Free Adm
    California Nut Growers, LLC
    FCI Lender Services, Inc.
    Five Rivers Land Company LLC
    Franchise Tax Board
    Garrick A. Hollander
    Golden Valley Ag, LLC
    Internal Revenue Service
    Los Angeles County Tax Collector
    Madera County Gov Center
    Nirbhey Singh Brar
    Pinder Kaur Brar
    Rabo AgriFinance
    Rabo AgriFinance LLC
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Five Rivers Land Company LLC
    2901 W. Coast Highway, Suite 200
    Newport Beach, CA 92663-4045
    ORANGE-CA
    Tax ID / EIN: xx-xxx2292

    Represented By

    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17 MDR Boat Central, LLC 7 8:2024bk10955
    Apr 17 MDR Boat Central, L.P. 7 8:2024bk10953
    Mar 26 14963 Sierra Bonita Lane, LLC, a Wyoming limited l 11 8:2024bk10732
    Dec 14, 2023 ecosystem.art, Inc. 7 8:2023bk12651
    Sep 6, 2023 WLDKAT, Inc. 7 8:2023bk11832
    May 12, 2023 511 Seaward LLC, a California limited liability co 11 8:2023bk10994
    May 23, 2019 Enalasys Corporation 11 8:2019bk11987
    Mar 19, 2019 D&O Eco Services, Inc. 7 8:2019bk11001
    Jan 4, 2019 Build Design Concepts, Inc. 7 8:2019bk10032
    Apr 4, 2018 International Trading Group, LLC 11 8:2018bk11188
    Mar 22, 2017 Koller Coatings Corporation 7 8:17-bk-11101
    Dec 2, 2015 UTSA Apartments 12, LLC 11 5:15-bk-52954
    Apr 30, 2015 Pechabun Corporation 7 8:15-bk-12237
    Mar 20, 2015 Raygen, Inc. 7 8:15-bk-11396
    Dec 23, 2014 Fantasea Enterprises Inc 11 8:14-bk-17376