Orange County Bail Bonds, Inc.
11
Erithe A. Smith
06/21/2019
03/20/2023
Yes
v
NoFeeRequired, Subchapter_V, SmBus, APPEAL |
Assigned to: Erithe A. Smith Chapter 11 Voluntary Asset |
|
Debtor Orange County Bail Bonds, Inc.
P.O. Box 4423 Santa Ana, CA 92702 ORANGE-CA Tax ID / EIN: 33-0789333 |
represented by |
Marc C Forsythe
Goe Forsythe & Hodges LLP 18101 Von Karman Avenue Ste 1200 Irvine, CA 92612 949-798-2460 Fax : 949-955-9437 Email: kmurphy@goeforlaw.com Ryan S Riddles
Goe Forsythe & Hodges LLP 18101 Von Karman Suite 1200 Irvine, CA 92612 949-798-2460 Fax : 949-955-9437 Email: rriddles@goeforlaw.com |
Trustee Mark M Sharf (TR)
6080 Center Drive #600 Los Angeles, CA 90045 818-961-7170 |
| |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Frank Cadigan
411 W 4th St Ste 7160 Santa Ana, CA 92701 714-338-3405 Fax : 714-338-3421 Email: frank.cadigan@usdoj.gov Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: queenie.k.ng@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/20/2023 | 407 | Notice of Change of Address Filed by Debtor Orange County Bail Bonds, Inc.. (Forsythe, Marc) |
03/20/2023 | 406 | Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)[405] Notice of Change of Address filed by Debtor Orange County Bail Bonds, Inc.) (TL) |
03/20/2023 | 405 | Notice of Change of Address Filed by Debtor Orange County Bail Bonds, Inc.. (Forsythe, Marc) |
03/18/2023 | 404 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[403] Notice to creditors (BNC-PDF)) No. of Notices: 17. Notice Date 03/18/2023. (Admin.) |
03/16/2023 | 403 | Notice of Hearing - Post Confirmation Status Conference is Continued from May 3, 2023 at 10:30 AM to May 17, 2023 at 10:30 AM (RE: related document(s)[285] Post-Confirmation Status Conference RE: Third Amended Plan of Reorganization for Small Business Under Chapter 11, Dated January 5, 2021) (BNC-PDF) (JL) |
01/26/2023 | 401 | Cash Flow Statement for Small Business Filed by Debtor Orange County Bail Bonds, Inc.. (Attachments: # (1) Proof of Service of Debtor's Quarterly Reports and Bank Statements Calculating All Disposable Income for Quarter Ending December 31, 2022 to Trustee) (Forsythe, Marc) |
12/16/2022 | 400 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[399] Order on Motion to Modify Plan (BNC-PDF)) No. of Notices: 1. Notice Date 12/16/2022. (Admin.) |
12/14/2022 | 399 | Order Granting Reorganized Debtor's Motion to Modify the Third Amended Plan of Reorganization Regarding Mr. Miller's Salary for October of Every Plan Year (BNC-PDF) (Related Doc # [395]) Signed on 12/14/2022. (JL) |
11/30/2022 | 398 | Hearing Set (RE: related document(s)[395] Reorganized Debtor's Notice of Motion and Motion to Modify the Third Amended Plan of Reorganization Regarding Mr. Miller's Salary for October of Every Plan Yearfiled by Debtor Orange County Bail Bonds, Inc.) The Hearing date is set for 12/14/2022 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (JL) |
11/30/2022 | 397 | Notice of Hearing Supplemental Notice of Hearing to be Held Remotely Using Zoomgov Audio and Video with Proof of Service Filed by Debtor Orange County Bail Bonds, Inc. (RE: related document(s)[395] Motion to Modify Plan Reorganized Debtor's Notice of Motion and Motion to Modify the Third Amended Plan of Reorganization Regarding Mr. Miller's Salary for October of Every Plan Year; Memorandum of Points and Authorities and Declaration of Robert L. Miller attached hereto in Support Thereof with Proof of Service Filed by Debtor Orange County Bail Bonds, Inc. (Forsythe, Marc) Warning: Item subsequently amended by docket entry no:[396] Modified on 11/23/2022 (JL).). (Forsythe, Marc) |