Griffin Industries, Inc. and Plaintiffs in Jerry Franklin v Griffin Industries
7
Martin R. Barash
08/22/2011
08/19/2025
Yes
DEFER, REOPENED |
Assigned to: Martin R. Barash Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Griffin Industries, Inc.
24005 Ventura Blvd. Calabasas, CA 91302 LOS ANGELES-CA Tax ID / EIN: 95-4412677 |
represented by |
Robert D Bass
4772 Canterbury Street Westlake Village, CA 91362 818-389-8007 Email: bob.bass47@icloud.com Jeffrey H Grant
Fox Rothschild LLP 1800 Century Park East Suite 300 Los Angeles, CA 90067 310-228-4483 Fax : 310-556-9828 Email: jgrant@foxrothschild.com Andrew W Zepeda
Alvarez Law Firm 24005 Ventura Blvd Calabasas, CA 91302 818-224-7077 Fax : 818-224-1380 |
Trustee David R Hagen (TR)
5950 Canoga Avenue, Suite 400 Woodland Hills, CA 91367 (818) 992-1940 TERMINATED: 12/15/2020 |
represented by |
Michael W Davis
DTO Law 601 S. Flower Street Suite 2130 Los Angeles, CA 90017 213-335-6999 Fax : 213-335-7802 Email: mdavis@dtolaw.com TERMINATED: 12/15/2020 David Seror
Brutzkus Gubner Rozansky Seror Weber LLP 21650 Oxnard St Ste 500 Woodland Hills, CA 91367 818-827-9000 Fax : 818-827-9099 Email: dseror@brutzkusgubner.com TERMINATED: 12/15/2020 |
Trustee Amy L Goldman (TR)
633 W 5th Street, Suite 4000 Los Angeles, CA 90071 (213) 250-1800 |
| |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Russell Clementson
915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-4505 Fax : 213-894-0276 Email: russell.clementson@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/19/2025 | 179 | Receipt of Undistributed Funds - $14.72 by TY. Receipt Number 11000897. (admin) |
08/15/2025 | 178 | Report of trustee (under FRBP 3010) AMENDED to replace check. Related to Document [176] Filed by Trustee Amy L Goldman (TR). (Goldman (TR), Amy) |
07/29/2025 | 177 | Meeting of Creditors Held and Concluded (Chapter 7 Asset) on July 9, 2025 Filed by Trustee Amy L Goldman (TR). (Goldman (TR), Amy) |
07/29/2025 | 176 | Report of trustee (under FRBP 3010) Filed by Trustee Amy L Goldman (TR). (Goldman (TR), Amy) |
05/08/2025 | 175 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[174] Order of Distribution (BNC-PDF) filed by Trustee Amy L Goldman (TR), Accountant SLBiggs, a Division of SingerLewak) No. of Notices: 2. Notice Date 05/08/2025. (Admin.) |
05/06/2025 | 174 | Order of Distribution for Amy L Goldman (TR), Trustee Chapter 7, Period: to , Fees awarded: $71.77, Expenses awarded: $0.00; for SLBiggs, a Division of SingerLewak, Accountant, Period: to , Fees awarded: $0.00, Expenses awarded: $0.00; Awarded on 5/6/2025 (BNC-PDF) Signed on 5/6/2025. (JC) |
04/30/2025 | 173 | Hearing Held 4/29/25 - RULING: Approve trustee's final report and authorize proposed payments [relates to Trustee's final report [doc#[169]] (JC) |
03/23/2025 | 172 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[170] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 89. Notice Date 03/23/2025. (Admin.) |
03/19/2025 | 171 | Hearing Set (RE: related document(s)[170] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) The Hearing date is set for 4/29/2025 at 11:00 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (LF1) |
03/19/2025 | 170 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[169]). (united states trustee (pca)) |