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

    04/28/2024

  • 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
04/28/2024431BNC 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.)
04/26/2024430Notice 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)
04/17/2024429Hearing 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)
04/09/2024428Cash Flow Statement for Small Business Filed by Debtor Orange County Bail Bonds, Inc.. (Forsythe, Marc)
03/04/2024427Certificate of Service Filed by Trustee Mark M Sharf (TR) (RE: related document(s)[423] Notice of Hearing (BK Case), [424] Supplemental). (Sharf (TR), Mark)
03/04/2024426Certificate 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)
03/04/2024425Hearing 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)
03/04/2024424Supplemental 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)
03/04/2024423Notice 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)
03/04/2024422Application 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)