Griffin Resources, LLC
11
Jennifer E. Niemann
10/02/2024
04/18/2025
Yes
v
Subchapter_V, BAKERSFIELD, Bakersfield |
Assigned to: Hon. Jennifer E. Niemann Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/17/2025 | 278 | Certificate/Proof of Service of [277] Amended Notice of Hearing [DOJ-7] (jbrm) |
04/17/2025 | 277 | Amended 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) |
04/17/2025 | 276 | Memo 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) |
04/16/2025 | 275 | Certificate/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) |
04/16/2025 | 274 | Stipulation for Relief from Automatic Stay Re: [274] Motion/Application for Order Approving Stipulation for Relief From Automatic Stay [DOJ-7] (jbrm) |
04/16/2025 | 273 | Certificate/Proof of Service of [270] Response/Reply; [271] Response/Reply; [272] Response/Reply [DOJ-1] (jbrm) |
04/16/2025 | 272 | Response/Reply Filed by Creditor California Geologic Energy Management Division Re: [241] Opposition/Objection [DOJ-1] (jbrm) |
04/16/2025 | 271 | Response/Reply Filed by Creditor California Geologic Energy Management Division Re: [270] Response/Reply [DOJ-1] (jbrm) |
04/16/2025 | 270 | Response/Reply Filed by Creditor California Geologic Energy Management Division Re: [244] Opposition/Objection [DOJ-1] (jbrm) |
04/11/2025 | 269 | Certificate/Proof of Service of [240] Response/Reply; [241] Opposition/Objection; [242] Declaration; [243] Declaration; [244] Opposition/Objection; [245] Exhibit(s); [246] Exhibit(s); [247] Exhibit(s); [248] Exhibit(s); [249] Exhibit(s); [250] Exhibit(s); [251] Exhibit(s); [252] Exhibit(s); [253] Exhibit(s); [254] Exhibit(s); [255] Exhibit(s); [256] Exhibit(s); [257] Exhibit(s); [258] Exhibit(s); [259] Exhibit(s); [260] Exhibit(s); [261] Exhibit(s); [262] Exhibit(s); [263] Exhibit(s); [264] Exhibit(s); [265] Exhibit(s); [266] Exhibit(s); [267] Exhibit(s) [DOJ-1] (jbrm) |