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

    7

  • Judge

    Jennifer E. Niemann

  • Filed

    10/02/2024

  • Last Filing

    03/05/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
BAKERSFIELD, Bakersfield, ADVPEND, CONVERTED



U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 24-12873

Assigned to: Hon. Jennifer E. Niemann
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/02/2024
Date converted:  12/17/2025
341 meeting:  03/05/2026
Deadline for filing claims:  04/27/2026
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: 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

Latest Dockets

Date Filed#Docket Text
03/05/2026Report 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)
03/03/2026479Certificate/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)
03/03/2026478Exhibit(s) in support of [474] Motion for Relief from Automatic Stay [JCW-1] (hlus)
03/03/2026477Movant's Information Sheet (Section 362) Re: [474] Motion for Relief from Automatic Stay [JCW-1] (hlus)
03/03/2026476Declaration of Pamela Rucker in support of [474] Motion for Relief from Automatic Stay [JCW-1] (hlus)
03/03/2026475Notice 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)
03/03/2026474Motion for Relief from Automatic Stay [JCW-1] Filed by Creditor Ford Motor Credit Company LLC (Fee Paid $199) (eFilingID: 7608694) (hlus)
02/26/2026Attorney Jennifer Wong requested Special notice on the Court's website on behalf of client: Ford Motor Credit Company LLC
02/25/2026On 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)
02/13/2026Report 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)