Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Orange County Bail Bonds, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2019bk12411
TYPE / CHAPTER
Voluntary / 11

Filed

6-21-19

Updated

3-31-24

Last Checked

7-17-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 24, 2019
Last Entry Filed
Jun 23, 2019

Docket Entries by Quarter

Jun 21, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Orange County Bail Bonds, Inc. List of Equity Security Holders due 07/5/2019. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/5/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/5/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/5/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/5/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/5/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 07/5/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 07/5/2019. Statement of Financial Affairs (Form 107 or 207) due 07/5/2019. Statement of Related Cases (LBR Form F1015-2) due 07/5/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/5/2019. Incomplete Filings due by 07/5/2019. (Forsythe, Marc) WARNING: See docket entry 3 for correction. Case is also deficient for: Corporate Resolution Authorizing Filing of Petition due 7/5/2019. Modified on 6/21/2019 (Law, Tamika). (Entered: 06/21/2019)
Jun 21, 2019 Receipt of Voluntary Petition (Chapter 11)(8:19-bk-12411) [misc,volp11] (1717.00) Filing Fee. Receipt number 49266598. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/21/2019)
Jun 21, 2019 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Orange County Bail Bonds, Inc.) Corporate Resolution Authorizing Filing of Petition due 7/5/2019. (Law, Tamika) (Entered: 06/21/2019)
Jun 21, 2019 2 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Orange County Bail Bonds, Inc.) (Law, Tamika) (Entered: 06/21/2019)
Jun 23, 2019 3 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Orange County Bail Bonds, Inc.) No. of Notices: 1. Notice Date 06/23/2019. (Admin.) (Entered: 06/23/2019)
Jun 23, 2019 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Orange County Bail Bonds, Inc.) No. of Notices: 1. Notice Date 06/23/2019. (Admin.) (Entered: 06/23/2019)

Case Information

Court
California Central Bankruptcy Court
Case number
8:2019bk12411
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
11
Filed
Jun 21, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 17, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Contractors Indemnity Comp
    BailUSA
    Civic Center Law Building
    Civic Center Law Building
    Civic Center Law Building
    Civic Center Law Building
    County of Orange Tax Assessor
    DexYP
    Gregory W. Cabo
    Internal Revenue Service
    Legal Service Bureau, Inc. dba
    Legal Service Bureau, Inc. dba Gbl
    Magarian & DiMercurio, APLC
    Orange County Bail Bonds Inc
    Robert Miller
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Orange County Bail Bonds, Inc.
    1043 W. Civic Center Drive
    Santa Ana, CA 92703
    ORANGE-CA
    Tax ID / EIN: xx-xxx9333

    Represented By

    Marc C Forsythe
    18101 Von Karman Avenue Ste 1200
    Irvine, CA 92612
    949-798-2460
    Fax : 949-955-9437
    Email: kmurphy@goeforlaw.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 21, 2022 2nd Chance Investment Group, LLC 11 8:2022bk12142
    Jul 17, 2022 El Calamar, Inc El Calamar, Inc. 11V 8:2022bk11188
    Oct 12, 2021 Real Goods DME Inc. 7 8:2021bk12478
    Jan 6, 2021 DGWB Ventures, LLC 11 8:2021bk10017
    Dec 19, 2019 Talk Venture Group, Inc. 11 8:2019bk14893
    May 15, 2019 Gerald Searle, DO Professional Corporation 7 8:2019bk11865
    Mar 8, 2017 Ketri, Inc. 7 8:17-bk-10864
    Mar 26, 2014 Tecos, Inc. 7 8:14-bk-11879
    May 9, 2013 Skypark Manufacturing, LLC 7 8:13-bk-14112
    Feb 25, 2013 FundAmerica Financial Services Inc 7 8:13-bk-11662
    Jan 22, 2013 El Torero Licores 11 8:13-bk-10578
    Dec 20, 2012 The Gonzalez Law Group a Professional Law Corporat 7 8:12-bk-24360
    Jul 30, 2012 Taquerias Guadalajara LLC 7 8:12-bk-19129
    Apr 27, 2012 August Sportswear, Inc. 7 2:12-bk-24936
    Oct 26, 2011 El Toro Meat Shop 11 8:11-bk-24865