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

    01/31/2025

  • 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
01/30/2025191Certificate/Proof of Service of [188] Opposition/Objection; [189] Request for Judicial Notice; [190] Declaration [WJH-4] (jbrm)
01/30/2025190Declaration of Cameron Campbell in opposition to [58] Motion/Application for Order to Show Cause re: Preliminary Injunction [WJH-4] (jbrm)
01/30/2025189Request for Judicial Notice Re: [188] Opposition/Objection [WJH-4] Filed by Creditors California Department of Conservation; California Geologic Energy Management Division (jbrm)
01/30/2025188Opposition/Objection Filed by Creditors California Department of Conservation; California Geologic Energy Management Division Re: [58] Motion/Application for Order to Show Cause re: Preliminary Injunction [WJH-4] (jbrm)
01/30/2025187Exhibit(s) to [184] Subchapter V Pre-Status Conference Report [CAE-1] (jbrm)
01/30/2025186BNC Certificate of Service of Notice of Rule Change Regarding Request for Special Notice (Admin.)
01/30/2025185Certificate/Proof of Service of [184] Subchapter V Pre-Status Conference Report [CAE-1] (jbrm)
01/30/2025184Subchapter V Pre-Status Conference Report [CAE-1] (jbrm)
01/29/2025183Certificate/Proof of Service of [178] Motion/Application for Compensation [WJH-10] for Impossible Services Group; Inc.; Consultant(s); [179] Notice of Hearing; [180] Support Document; [181] Exhibit(s); [182] Declaration (jbrm)
01/29/2025182Declaration of Aaron G. Chambers in support of [178] Motion/Application for Compensation [WJH-10] for Impossible Services Group; Inc.; Consultant(s) (jbrm)