California Eastern Bankruptcy Court

Case number: 1:24-bk-12873 - Griffin Resources, LLC - California Eastern Bankruptcy Court

Case Information
Case title
Griffin Resources, LLC
Chapter
11
Judge
Jennifer E. Niemann
Filed
10/02/2024
Last Filing
05/12/2025
Asset
Yes
Vol
v
Docket Header

Subchapter_V, BAKERSFIELD, Bakersfield




U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 24-12873

Assigned to: Hon. Jennifer E. Niemann
Chapter 11
Voluntary
Asset


Date filed:  10/02/2024
341 meeting:  11/08/2024
Deadline for filing claims:  12/11/2024
Deadline for filing claims (govt.):  03/31/2025
Deadline for objecting to discharge:  01/07/2025

Debtor

Griffin Resources, LLC

5021 Verdugo Way, Ste. 105-413
Camarillo, CA 93012
KERN-CA
Tax ID / EIN: 90-0661387

represented by
Riley C. Walter

265 E. River Park Circle Suite 310
Fresno, CA 93720-1563
559-233-4800
Email: [email protected]

Trustee

Lisa A. Holder

Lisa Holder, Trustee
2601 Kilcarey Court
Bakersfield, CA 93306
661-205-2385

 
 
U.S. Trustee

Office of the U.S. Trustee

United States Courthouse
2500 Tulare Street, Room 1401
Fresno, CA 93721

 
 
U.S. Trustee

Tracy Hope Davis

c/o Deanna K. Hazelton
2500 Tulare St #1401
Fresno, CA 93721
represented by
Michael J. Fletcher

DOJ-Ust
2500 Tulare Street
Suite 1401
Fresno, CA 93721
559-487-5002
Email: [email protected]

Deanna K. Hazelton

DOJ-Ust
2500 Tulare Street
Ste 1401
Fresno, CA 93721
559-487-5588
Email: [email protected]
TERMINATED: 10/08/2024

Latest Dockets
Date Filed#Docket Text
05/12/2025296Docket Text
Certificate/Proof of Service of [293] Motion/Application by Riley C. Walter to Withdraw as Attorney [WJH-19]; [294] Notice of Hearing; [295] Declaration (jbrm)
05/12/2025295Docket Text
Declaration of Riley C. Walter in support of [293] Motion/Application by Riley C. Walter to Withdraw as Attorney [WJH-19] (jbrm)
05/12/2025294Docket Text
Notice of Hearing Re: [293] Motion/Application by Riley C. Walter to Withdraw as Attorney [WJH-19] to be held on 6/11/2025 at 09:30 AM at Fresno Courtroom 11; Department A. (jbrm)
05/12/2025293Docket Text
Motion/Application by Riley C. Walter to Withdraw as Attorney [WJH-19] (jbrm)
05/03/2025292Docket Text
Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
05/02/2025291Docket Text
Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.)
05/01/2025290Docket Text
PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding; may not be cited as the record; and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 4/30/2025 12:07:45 PM ]. File Size [ 15361 KB ]. Run Time [ 00:42:40 ]. (auto).
05/01/2025289Docket Text
PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding; may not be cited as the record; and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 4/30/2025 9:33:31 AM ]. File Size [ 52399 KB ]. Run Time [ 02:25:33 ]. (auto).
05/01/2025288Docket Text
Order to Continue Hearing Re: [91] Motion/Application to Debtor's Election to be Designated as a Small Business Subchapter V [DOJ-1] ; This order is Transmitted to BNC for Service. Hearing to be held on 6/11/2025 at 09:30 AM at Fresno Courtroom 11; Department A. (jbrm)
04/30/2025287Docket Text
Civil Minutes -- Hearing continued Re: [91] Motion/Application to Debtor's Election to be Designated as a Small Business Subchapter V [DOJ-1] ; Hearing to be held on 6/11/2025 at 09:30 AM at Fresno Courtroom 11; Department A. (bsof)