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

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, BAKERSFIELD, Bakersfield



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:  11/08/2024
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
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
04/28/2025284Notice of Withdrawal Re: [133] Objection to Claim of KEY ENERGY SERVICES; INC.; Claim Number 14 [WJH-12] (jbrm)
04/23/2025283Certificate/Proof of Service of [281] Subchapter V Pre-Status Conference Report; [282] Exhibit(s) [CAE-1] (jbrm)
04/23/2025282Exhibit(s) to [281] Subchapter V Pre-Status Conference Report [CAE-1] (jbrm)
04/23/2025281Subchapter V Pre-Status Conference Report [CAE-1] (jbrm)
04/21/2025280Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 03/31/2025 (jbrm)
04/19/2025279Certificate of Mailing of Memo to File Re: Calendar Correction as provided by the Bankruptcy Noticing Center (Admin.)
04/17/2025278Certificate/Proof of Service of [277] Amended Notice of Hearing [DOJ-7] (jbrm)
04/17/2025277Amended Notice of Hearing Re: [274] Motion/Application for Order Approving Stipulation for Relief From Automatic Stay [DOJ-7] to be held on 5/14/2025 at 09:30 AM at Fresno Courtroom 11; Department A. (jbrm)
04/17/2025276Memo to File Re: Calendar Correction as Transmitted to BNC for Service Re: [274] Motion/Application for Order Approving Stipulation for Relief From Automatic Stay [DOJ-7] (vmcf)
04/16/2025275Certificate/Proof of Service of [274] Motion/Application for Order Approving Stipulation for Relief From Automatic Stay [DOJ-7]; [274] Stipulation for Relief from Automatic Stay; [274] Notice of Hearing (jbrm)