|
Assigned to: Hon. Jennifer E. Niemann Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/12/2025 | 296 | Docket 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) |
05/12/2025 | 295 | Docket Text Declaration of Riley C. Walter in support of [293] Motion/Application by Riley C. Walter to Withdraw as Attorney [WJH-19] (jbrm) |
05/12/2025 | 294 | Docket 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) |
05/12/2025 | 293 | Docket Text Motion/Application by Riley C. Walter to Withdraw as Attorney [WJH-19] (jbrm) |
05/03/2025 | 292 | Docket Text Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.) |
05/02/2025 | 291 | Docket Text Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.) |
05/01/2025 | 290 | Docket 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). |
05/01/2025 | 289 | Docket 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). |
05/01/2025 | 288 | Docket 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) |
04/30/2025 | 287 | Docket 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) |