Case number: 8:19-bk-12411 - Orange County Bail Bonds, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Orange County Bail Bonds, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Erithe A. Smith

  • Filed

    06/21/2019

  • Last Filing

    02/22/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NoFeeRequired, Subchapter_V, SmBus



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-12411-ES

Assigned to: Erithe A. Smith
Chapter 11
Voluntary
Asset


Date filed:  06/21/2019
Plan confirmed:  04/13/2021
341 meeting:  03/26/2020

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
17701 Cowan Bldg D Ste 210
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: mforsythe@goeforlaw.com

Ryan S Riddles

Goe Forsythe & Hodges LLP
17701 Cowan Ste 210 Bldg D
Irvine, CA 92614
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
TERMINATED: 12/16/2021

Kristin T Mihelic

Office of the US Trustee
411 W Fourth St Ste 7160
Santa Ana, CA 92701
202-495-8751
Email: kmihelic@fennemorelaw.com
TERMINATED: 10/17/2024

Kenneth Misken

DOJ-UST
Office of the United States Trustee
411 W. Fourth St, #7160
Ste 7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@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
TERMINATED: 01/14/2022

Latest Dockets

Date Filed#Docket Text
02/22/2026467BNC Certificate of Notice - PDF Document. (RE: related document(s)466 Order of Distribution (BNC-PDF) filed by Trustee Mark M Sharf (TR)) No. of Notices: 1. Notice Date 02/22/2026. (Admin.) (Entered: 02/22/2026)
02/20/2026466Order Approving Final Application of Mark M. Sharf, SubChapter V Trustee, for Approval of Compensation and Reimbursement of Expenses for the Period from March 2, 2024 Through December 28, 2025 - Mark M Sharf (TR), Trustee Chapter 9/11, Period: to , Fees awarded: $8500.00, Expenses awarded: $0.00; Awarded on 2/20/2026 (BNC-PDF) Signed on 2/20/2026. (RE: related document(s)460) (JL) (Entered: 02/20/2026)
02/18/2026465Hearing Held (RE: related document(s)[460] Application for Compensation filed by Trustee Mark M Sharf (TR)) APPROVED FEES AS REQUESTED (JL)
01/16/2026464Certificate of Service Filed by Trustee Mark M Sharf (TR) (RE: related document(s)[460] Application for Compensation for Mark M Sharf (TR), Trustee, Period: 3/2/2024 to 12/28/2025, Fee: $8500, Expenses: $0.). (Sharf (TR), Mark)
01/16/2026463Certificate of Service Filed by Trustee Mark M Sharf (TR) (RE: related document(s)[461] Notice of Hearing (BK Case)). (Sharf (TR), Mark)
01/15/2026462Hearing Set (RE: related document(s)[460] Application for Compensation filed by Trustee Mark M Sharf (TR)) The Hearing date is set for 2/18/2026 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (JL)
01/15/2026461Notice of Hearing Filed by Trustee Mark M Sharf (TR) (RE: related document(s)[460] Application for Compensation for Mark M Sharf (TR), Trustee, Period: 3/2/2024 to 12/28/2025, Fee: $8500, 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) Supplemental Notice # (2) Proof of Service) (Sharf (TR), Mark)
01/15/2026460Application for Compensation for Mark M Sharf (TR), Trustee, Period: 3/2/2024 to 12/28/2025, Fee: $8500, 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)
12/31/2025459BNC Certificate of Notice - PDF Document. (RE: related document(s)[458] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 12/31/2025. (Admin.)
12/29/2025458Order Granting Motion For Final Decree and Order Closing Case filed by Debtor Orange County Bail Bonds Inc. (BNC-PDF) (Related Doc # [448]) Signed on 12/29/2025. (JL)