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

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NoFeeRequired, Subchapter_V, SmBus, APPEAL



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
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

Latest Dockets

Date Filed#Docket Text
04/28/2025443Status Report for Chapter 11 Status Conference for May 14, 2025 Filed by Debtor Orange County Bail Bonds, Inc.. (Forsythe, Marc)
04/09/2025442Cash Flow Statement for Small Business Filed by Debtor Orange County Bail Bonds, Inc.. (Forsythe, Marc)
01/23/2025441Cash Flow Statement for Small Business Filed by Debtor Orange County Bail Bonds, Inc.. (Forsythe, Marc)
11/13/2024440Hearing Rescheduled/Continued (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) As Debtor Appears to Be in Compliance With the Terms of the Confirmed Plan, Continue This Post-Confirmation Status Conference to May 14, 2025 at 10:30 a.m.; Debtor to File Updated Report No Later Than April 30, 2025 and the Subchapter V Trustee May File an (Optional) Updated Report No Later Than May 7, 2025. (JL)
11/01/2024439Status Report for Chapter 11 Status Conference Post Confirmation Filed by Debtor Orange County Bail Bonds, Inc.. (Forsythe, Marc)
10/16/2024438Cash Flow Statement for Small Business Filed by Debtor Orange County Bail Bonds, Inc.. (Forsythe, Marc)
07/17/2024437Cash Flow Statement for Small Business Filed by Debtor Orange County Bail Bonds, Inc.. (Forsythe, Marc)
05/18/2024436BNC Certificate of Notice (RE: related document(s)[435] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)) No. of Notices: 1. Notice Date 05/18/2024. (Admin.)
05/15/2024435Hearing Rescheduled/Continued (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) Status hearing to be held on 11/13/2024 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith. As Debtor appears to be in compliance with the terms of the confirmed plan, continue this post-confirmation status conference to November 13, 2024 at 10:30 a.m.; Debtor to file updated report no later than October 31, 2024 and the SubChapter V Trustee may file an (optional) updated report no later than November 6, 2024. (JL)
05/10/2024434BNC Certificate of Notice - PDF Document. (RE: related document(s)[433] Order of Distribution (BNC-PDF) filed by Trustee Mark M Sharf (TR)) No. of Notices: 1. Notice Date 05/10/2024. (Admin.)