Griffin Resources, LLC
7
Jennifer E. Niemann
10/02/2024
03/05/2026
Yes
v
| BAKERSFIELD, Bakersfield, ADVPEND, CONVERTED |
Assigned to: Hon. Jennifer E. Niemann Chapter 7 Previous chapter 11 Original 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: iquinn@wjhattorneys.com TERMINATED: 06/11/2025 Riley C. Walter
265 E. River Park Circle Suite 310 Fresno, CA 93720-1563 559-233-4800 Email: rwalter@wjhattorneys.com |
Trustee Lisa A. Holder
Lisa Holder, Trustee 2601 Kilcarey Court Bakersfield, CA 93306 661-205-2385 TERMINATED: 12/17/2025 |
| |
Trustee Jeffrey M. Vetter
PO Box 2424 Bakersfield, CA 93303 (661) 809-6806 |
| |
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 |
|---|---|---|
| 03/05/2026 | Report of Trustee at 341 Meeting. 341 Meeting was adjourned on 3/5/26. Debtor Appeared; Counsel Did Not Appear; Continued Meeting of Creditors to be held on 3/18/2026 at 01:00 PM via Zoom - Vetter: Meeting ID 996 842 7742; Passcode 6976282337; Phone 1 (661) 679-8541. (Vetter; Jeffrey) | |
| 03/03/2026 | 479 | Certificate/Proof of Service of [474] Motion for Relief from Automatic Stay [JCW-1]; [475] Notice of Hearing; [476] Declaration; [477] Movant's Information Sheet (Section 362); [478] Exhibit(s) (hlus) |
| 03/03/2026 | 478 | Exhibit(s) in support of [474] Motion for Relief from Automatic Stay [JCW-1] (hlus) |
| 03/03/2026 | 477 | Movant's Information Sheet (Section 362) Re: [474] Motion for Relief from Automatic Stay [JCW-1] (hlus) |
| 03/03/2026 | 476 | Declaration of Pamela Rucker in support of [474] Motion for Relief from Automatic Stay [JCW-1] (hlus) |
| 03/03/2026 | 475 | Notice of Hearing Re: [474] Motion for Relief from Automatic Stay [JCW-1] to be held on 4/1/2026 at 01:30 PM at Fresno Courtroom 11; Department A. (hlus) |
| 03/03/2026 | 474 | Motion for Relief from Automatic Stay [JCW-1] Filed by Creditor Ford Motor Credit Company LLC (Fee Paid $199) (eFilingID: 7608694) (hlus) |
| 02/26/2026 | Attorney Jennifer Wong requested Special notice on the Court's website on behalf of client: Ford Motor Credit Company LLC | |
| 02/25/2026 | On 2/25/2026, Change of Email Address Submitted for Attorney Riley Walter through Pacer Service Center. Email Address Changed to: rwalter@wjhattorneys.com (Entered: 02/25/2026) | |
| 02/13/2026 | Report of Trustee at 341 Meeting. 341 Meeting was adjourned on 2/13/26. Debtor Appeared; Counsel Did Not Appear; Continued Meeting of Creditors to be held on 3/5/2026 at 11:00 AM via Zoom - Vetter: Meeting ID 996 842 7742, Passcode 6976282337, Phone 1 (661) 679-8541. (Vetter, Jeffrey) (Entered: 02/13/2026) |