Griffin Resources, LLC
11
Jennifer E. Niemann
10/02/2024
12/21/2025
Yes
v
| Subchapter_V, BAKERSFIELD, Bakersfield, ADVPEND |
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 |
Donald C. Oldaker
1801 18th St Bakersfield, CA 93301 (661) 327-5363 Email: service.DCO@clifford-brownlaw.com Ian J. Quinn
Wanger Jones Helsley PC 265 E. River Park Circle Suite 310 Fresno, CA 93720 559-233-4800 Fax : 559-233-9330 Email: RIBTecf@wjhattorneys.com TERMINATED: 06/11/2025 Riley C. Walter
265 E. River Park Circle Suite 310 Fresno, CA 93720-1563 559-233-4800 Email: RIBTecf@wjhattorneys.com |
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: michael.fletcher@usdoj.gov Deanna K. Hazelton
DOJ-Ust 2500 Tulare Street Ste 1401 Fresno, CA 93721 559-487-5588 Email: deanna.k.hazelton@usdoj.gov TERMINATED: 10/08/2024 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/21/2025 | 471 | Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) |
| 12/19/2025 | 470 | Notice of Conversion as Transmitted to BNC for Service (hlus) |
| 12/19/2025 | 469 | Notice of Appointment of Interim Trustee Jeffrey M. Vetter (hlus) |
| 12/19/2025 | 468 | Order Granting [443] Motion/Application To Convert Chapter 11 to Chapter 7 Case. [DOJ-8] Trustee Lisa A. Holder removed from the case. Trustee Jeffrey M. Vetter Appointed. Meeting of Creditors to be held on 1/23/2026 at 10:00 AM. to be held on 1/23/2026 at 10:00 AM via Zoom - Vetter: Meeting ID 996 842 7742; Passcode 6976282337; Phone 1 (661) 679-8541. (hlus) |
| 12/18/2025 | 467 | 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 [12/17/2025 09:45:00 AM]. File Size [ 3583 KB ]. Run Time [ 00:09:55 ]. (auto). |
| 12/17/2025 | 466 | Civil Minutes -- Status conference Dropped as moot [CAE-1] Re: Continued Status Conference Re: Chapter 11 Voluntary Petition - [1] - Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Riley C. Walter) (eFilingID: 7406983) (auto) |
| 12/17/2025 | 465 | Civil Minutes -- Motion Granted Re: [443] - Motion/Application to Convert Case From Chapter 11 to Chapter 7 [DOJ-8] [443] - Motion/Application to Dismiss Case [DOJ-8] (auto) |
| 12/10/2025 | 464 | Certificate/Proof of Service of [463] Response/Reply [DOJ-8] (hlus) |
| 12/10/2025 | 463 | Response/Reply Filed by Creditor California Geologic Energy Management Division Re: [459] Response/Reply [DOJ-8] (hlus) |
| 12/03/2025 | 462 | Certificate/Proof of Service of [459] Response/Reply; [460] Declaration; [461] Declaration (hlus) |