Case number: 8:09-bk-20845 - Commercial Services Building Inc - California Central Bankruptcy Court

Case Information
  • Case title

    Commercial Services Building Inc

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    10/07/2009

  • Last Filing

    11/18/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:09-bk-20845-SC

Assigned to: Scott C Clarkson
Chapter 7
Involuntary
Asset


Date filed:  10/07/2009
341 meeting:  10/19/2011
Deadline for filing claims:  08/03/2015
Deadline for filing claims (govt.):  04/05/2010
Deadline for financial mgmt. course:  06/01/2010

Debtor

Commercial Services Building Inc

3040 Saturn St Ste 100
Brea, CA 92821
ORANGE-CA
Tax ID / EIN: 33-0529526

represented by
Phillip B Greer

1280 Bison Suite B9 531
Newport Beach, CA 92660
949-759-7687

Terrence J Moore

1010 N Ross St #200
Santa Ana, CA 92701
714-541-2500
Fax : 714-541-4004
Email: terry@taxbizlawyer.com
TERMINATED: 06/27/2011

Petitioning Creditor

The Bascom Group LLC

David Kim
26 Corporate Park Ste 200
Irvine, CA 92606

represented by
Thomas J Polis

Polis & Associates, APLC
19800 MacArthur Blvd
Ste 1000
Irvine, CA 92612-2433
949-862-0040
Fax : 949-862-0041
Email: tom@polis-law.com

Petitioning Creditor

Pro Painting

11052 Linda Lane #B
Garden Grove, CA 92840

represented by
Johnny Kim

J Kim APLC
601 S Figuerao St Ste 4025
Los Angeles, CA 90017
213-612-8919
Fax : 213-612-3773

Petitioning Creditor

Redi Floors

Ed Shields, President
1791 Williams Dr
Murietta, GA 30066

represented by
Allison L Byrd

7000 Peachstreet Donwoody Rd NE
Atlanta, GA 30328
770-351-4400

Petitioning Creditor

Milton A Daley, CPA

770 Irvine Center Dr Ste 800
Irvine, CA 92618

represented by
Thomas J Polis

(See above for address)

Petitioning Creditor

Cunningham Builders LLC

Jon Cunningham
2140 Vicki Lane
Cumming, GA 30041

represented by
Christopher C Barsness

Law Office of Chris Barsness
15615 Alton Parkway, Ste 450
Irvine, CA 92618
949-529-1072
Fax : 615-577-0410
Email: chris@irvinecounsel.com

Trustee

Karen S Naylor (TR)

23101 Lake Center Drive, Suite 355
Lake Forest, CA 92630
(949) 748-7936
TERMINATED: 11/14/2011

 
 
Trustee

Karl T Anderson (TR)

340 South Farrell Drive, Suite A210
Palm Springs, CA 92262
(760) 778-4889

represented by
Robert M Dato

Buchalter
18400 Von Karman Ave, Ste 800
Irvine, CA 92612
949-760-1121
Fax : 949-720-0182

Jason E Goldstein

Buchalter
18400 Von Karman Avenue
Suite 800
Irvine, CA 92612
949-760-1121
Fax : 949-224-6416
Email: jgoldstein@buchalter.com

Misty A Perry Isaacson

Pagter and Perry Isaacson, APLC
1851 E First St Ste 700
Santa Ana, CA 92705
714-541-6072
Fax : 714-541-6897
Email: misty@mpilawfirm.com

Misty A Perry Isaacson

MPR LAW, P.C.
505 N Tustin Ave
Ste 282
Santa Ana, CA 92705
714-541-6072x2
Email: misty@mpilawfirm.com

Thomas J Polis

(See above for address)

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Nancy S Goldenberg

411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/18/2025628Receipt of Undistributed Funds - $9,312.18 by SC. Receipt Number 22005645. (admin)
11/13/2025627Notice of unclaimed dividend(s) (under FRBP 3011) Filed by Trustee Karl T Anderson (TR). (Anderson (TR), Karl) (Entered: 11/13/2025)
10/25/2025626BNC Certificate of Notice - PDF Document. (RE: related document(s)624 Order on Generic Motion (BNC-PDF)) No. of Notices: 2. Notice Date 10/25/2025. (Admin.) (Entered: 10/25/2025)
10/23/2025625Hearing Set (RE: related document(s)619 Application For Issuance Of An Order To Show Cause RE Civil Contempt And For Sanctions Against Defendants In The Adversary Proceedings And Their Management Company American Synergy Management, LLC filed by Interested Party Jonette Terry Grand) The Hearing date is set for 12/16/2025 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 10/23/2025)
10/23/2025624Order Setting Hearing On Application By Defendant Jonette Grant For Issuance Of An Order To Show Cause RE Civil Contempt And For Sanctions Against Defendants In The Adversary Proceedings And Their Management Company American Synergy Management, LLC. IT IS ORDERED: The Court, Having Reviewed The Application Filed October 10, 2025 (Docket 619 ) Of Defendant Jonette Grant ("Grant"), Erroneously Sued As Jonette Terry Grand, For Issuance Of An Order To Show Cause RE Civil Contempt And For Sanctions Against Defendants In The Adversary Proceedings And Their Management Company American Synergy Management, LLC ("Application"), Hereby SETS THE APPLICATION FOR HEARING ON DECEMBER 16, 2025, AT 11:00 A.M. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 619 ) Signed on 10/23/2025 (NB8) (Entered: 10/23/2025)
10/21/2025623Notice of Change of Address . (Perry Isaacson, Misty) (Entered: 10/21/2025)
10/13/2025622Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Sarenas, Lovee. (Sarenas, Lovee) (Entered: 10/13/2025)
10/10/2025621Notice to Filer of Correction Made/No Action Required:
Do not use all capital letters. Only use upper and lower caser letters when entering documents in CM.
THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s)617 Notice of motion/application filed by Defendant Jonette Terry Grand) (NB8) (Entered: 10/10/2025)
10/10/2025620Notice of lodgment OF PROPOSED ORDER ON APPLICATION BY DEFENDANT JONETTE GRANT FOR ISSUANCE OF AN ORDER TO SHOW CAUSE RE CIVIL CONTEMPT AND FOR SANCTIONS AGAINST DEFENDANTS IN THE ADVERSARY PROCEEDINGS AND THEIR MANAGEMENT COMPANY AMERICAN SYNERGY MANAGEMENT, LLC; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF STEVEN S DAVIS IN SUPPORT THEREOF Filed by Defendant Jonette Terry Grand (RE: related document(s)619 Motion RE: NOTICE AND APPLICATION FOR ISSUANCE OF AN ORDER TO SHOW CAUSE RE CIVIL CONTEMPT AND FOR SANCTIONS AGAINST DEFENDANTS IN THE ADVERSARY PROCEEDINGS AND THEIR MANAGEMENT COMPANY AMERICAN SYNERGY MANAGEMENT, LLC; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF STEVEN S DAVIS IN SUPPORT THEREOF Filed by Defendant Jonette Terry Grand (Attachments: # 1 DECLARATION OF STEVEN S. DAVIS IN SUPPORT OF APPLICATION FOR ISSUANCE OF AN ORDER TO SHOW CAUSE RE CIVIL CONTEMPT AND FOR SANCTIONS AGAINST DEFENDANTS IN THE ADVERSARY PROCEEDINGS AND THEIR MANAGEMENT COMPANY AMERICAN SYNERGY MANAGEMENT, LLC)). (Davis, Steven) - See docket entry no.: 621 for corrections Modified on 10/10/2025 (NB8). (Entered: 10/10/2025)
10/10/2025619Motion RE: NOTICE AND APPLICATION FOR ISSUANCE OF AN ORDER TO SHOW CAUSE RE CIVIL CONTEMPT AND FOR SANCTIONS AGAINST DEFENDANTS IN THE ADVERSARY PROCEEDINGS AND THEIR MANAGEMENT COMPANY AMERICAN SYNERGY MANAGEMENT, LLC; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF STEVEN S DAVIS IN SUPPORT THEREOF Filed by Defendant Jonette Terry Grand (Attachments: # 1 DECLARATION OF STEVEN S. DAVIS IN SUPPORT OF APPLICATION FOR ISSUANCE OF AN ORDER TO SHOW CAUSE RE CIVIL CONTEMPT AND FOR SANCTIONS AGAINST DEFENDANTS IN THE ADVERSARY PROCEEDINGS AND THEIR MANAGEMENT COMPANY AMERICAN SYNERGY MANAGEMENT, LLC) (Davis, Steven) - See docket entry no.: 621 for corrections Modified on 10/10/2025 (NB8). (Entered: 10/10/2025)