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

    08/13/2025

  • 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
08/13/2025376Order Denying [354] Motion/Application for Compensation [DCO-2] (jbrm)
08/13/2025375Civil Minutes -- Motion Denied without prejudice; Resolved without Oral Argument Re: [354] - Motion/Application for Compensation [DCO-2] by the Law Office of Clifford and Brown for Donald C. Oldaker; Special Counsel(s) (auto)
08/13/2025374Civil Minutes -- Status Conference continued Re: [1] Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Riley C. Walter) (eFilingID: 7406983) [CAE-1]; Status Conference to be held on 8/27/2025 at 09:30 AM at Fresno Courtroom 11; Department A (bsof)
08/07/2025373Order Granting [369] Motion/Application to Continue/Reschedule Status Conference [CAE-1] Re: [1] Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Riley C. Walter) (eFilingID: 7406983) Status Conference to be held on 8/27/2025 at 09:30 AM at Fresno Courtroom 11; Department A (jbrm)
08/06/2025372Certificate/Proof of Service of Proposed Order Re: [369] Motion/Application to Continue/Reschedule Status Conference [CAE-1] Re: (jbrm)
08/05/2025371Certificate/Proof of Service of [369] Motion/Application to Continue/Reschedule Status Conference [CAE-1] Re:; [370] Declaration (jbrm)
08/05/2025370Declaration of Matthew T. Struhar in support of [369] Motion/Application to Continue/Reschedule Status Conference [CAE-1] Re: (jbrm)
08/05/2025369Motion/Application to Continue/Reschedule Status Conference [CAE-1] Re: [1] Voluntary Petition Filed by Creditors California Department of Conservation; California Geologic Energy Management Division (jbrm)
08/04/2025368Certificate/Proof of Service of [367] Subchapter V Pre-Status Conference Report [CAE-1] (jbrm)
08/04/2025367Subchapter V Pre-Status Conference Report [CAE-1] (jbrm)