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

Case Information
  • Case title

    Griffin Resources, LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Jennifer E. Niemann

  • Filed

    10/02/2024

  • Last Filing

    12/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, BAKERSFIELD, Bakersfield, ADVPEND



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:  11/22/2024
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
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

Latest Dockets

Date Filed#Docket Text
12/21/2025471Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.)
12/19/2025470Notice of Conversion as Transmitted to BNC for Service (hlus)
12/19/2025469Notice of Appointment of Interim Trustee Jeffrey M. Vetter (hlus)
12/19/2025468Order 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)
12/18/2025467PDF 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).
12/17/2025466Civil 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)
12/17/2025465Civil 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)
12/10/2025464Certificate/Proof of Service of [463] Response/Reply [DOJ-8] (hlus)
12/10/2025463Response/Reply Filed by Creditor California Geologic Energy Management Division Re: [459] Response/Reply [DOJ-8] (hlus)
12/03/2025462Certificate/Proof of Service of [459] Response/Reply; [460] Declaration; [461] Declaration (hlus)