Orange County Bail Bonds, Inc.
11
Erithe A. Smith
06/21/2019
04/28/2024
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 |
---|---|---|
04/28/2024 | 431 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[430] Notice to creditors (BNC-PDF)) No. of Notices: 20. Notice Date 04/28/2024. (Admin.) |
04/26/2024 | 430 | Notice of Continued Hearing - Status Conference Continued to May 15, 2024 at 10:30 AM via ZOOM. (RE: related document(s)285 CON'TD Post-Confirmation Status Conference RE: Third Amended Plan of Reorganization for Small Business Under Chapter 11, Dated January 5, 2021) (BNC-PDF) (JL) |
04/17/2024 | 429 | Hearing Held (RE: related document(s)[422] Second Fee Application for Approval of Compensation for the Period from February 4, 2021 Through January 16, 2024 filed by Trustee Mark M Sharf (TR)) Motion Granted - Approve fees and expenses as requested. (JL) |
04/09/2024 | 428 | Cash Flow Statement for Small Business Filed by Debtor Orange County Bail Bonds, Inc.. (Forsythe, Marc) |
03/04/2024 | 427 | Certificate of Service Filed by Trustee Mark M Sharf (TR) (RE: related document(s)[423] Notice of Hearing (BK Case), [424] Supplemental). (Sharf (TR), Mark) |
03/04/2024 | 426 | Certificate of Service Filed by Trustee Mark M Sharf (TR) (RE: related document(s)[422] Application for Compensation for Mark M Sharf (TR), Trustee, Period: 2/4/2021 to 1/16/2024, Fee: $21,900, Expenses: $0.). (Sharf (TR), Mark) |
03/04/2024 | 425 | Hearing Set (RE: related document(s)[422] Application for Compensation filed by Trustee Mark M Sharf (TR)) The Hearing date is set for 4/17/2024 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (JL) |
03/04/2024 | 424 | Supplemental Notice of Hearing To Be Held Remotely Via Zoomgov Audio And Video Filed by Trustee Mark M Sharf (TR). (Attachments: # (1) Proof of Service) (Sharf (TR), Mark) |
03/04/2024 | 423 | Notice of Hearing Filed by Trustee Mark M Sharf (TR) (RE: related document(s)[422] Application for Compensation for Mark M Sharf (TR), Trustee, Period: 2/4/2021 to 1/16/2024, Fee: $21,900, Expenses: $0. Filed by Attorney Mark M Sharf (TR) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proof of Service) (Sharf (TR), Mark)). (Attachments: # (1) Proof of Service) (Sharf (TR), Mark) |
03/04/2024 | 422 | Application for Compensation for Mark M Sharf (TR), Trustee, Period: 2/4/2021 to 1/16/2024, Fee: $21,900, Expenses: $0. Filed by Attorney Mark M Sharf (TR) (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Proof of Service) (Sharf (TR), Mark) |