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

    Erithe A. Smith

  • Filed

    10/07/2009

  • Last Filing

    04/03/2024

  • Asset

    Yes

Docket Header
Incomplete, DEFER



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

Assigned to: Erithe A. Smith
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

1300 Bristol St N Ste 100
Newport Beach, CA 92660
949-640-8911
Fax : 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

 
 
Trustee

Karen S Naylor (TR)

4343 Von Karman Avenue, Suite 300
Newport Beach, CA 92660-2098
(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
525 N Cabrillo Park Dr Ste 104
Santa Ana, CA 92701
714-541-6072
Fax : 714-541-6897
Email: misty@ppilawyers.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
 
 

Latest Dockets

Date Filed#Docket Text
08/26/2020421Hearing Set (RE: related document(s) 419 Motion of Chapter 7 Trustee for an Order Authorizing Sale of Certain Assets of the Debtor's Estate Free and Clear of Liens, Claims, Interests, and Encumbrances, filed by Accountant Karl T Anderson). The Hearing date is set for 10/1/2020 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 08/26/2020)
08/26/2020420Notice of sale of estate property (LBR 6004-2) remaining property of the Estate, consisting of known and unknown assets or claims Filed by Accountant Karl T Anderson. (Perry Isaacson, Misty) (Entered: 08/26/2020)
08/26/2020419Motion For Sale of Property of the Estate under Section 363(b) - No Fee of Certain Assets of the Debtor's Estate Free and Clear of Liens, Claims, Interests, and Encumbrances; Memorandum of Points and Authorities; and Declaration of Karl T. Anderson in Support Thereof with proof of service Filed by Accountant Karl T Anderson (Perry Isaacson, Misty) (Entered: 08/26/2020)
01/03/2020418U. S. Court of Appeals judgment RE: Appeal BAP Numbers: CC-18-1279-STal; CC-18-1280- STal; and CC-19-1281-STal, - RULING: Appellant's motion to dismiss these appeals (Docket Entry No. 17) is granted. Fed. R. App. P. 42(b). (filed at United States Court of Appeals for the Ninth Circuit 12/9/2019) (Bolte, Nickie) (Entered: 01/03/2020)
01/03/2020417BAP Judgment appealed to United States Court of Appeal Re: Appeal BAP Numbers: CC-18-1279-STal, CC-1280-STal and CC-18-1281-STal (filed at United States Bankruptcy Appellate Panel on 12/16/19) (RE: related document(s) 405 BAP/USDC appeal judgment; [347 Notice of Appeal; 348 Notice of Appeal; and 349 Notice of Appeal) (Bolte, Nickie) (Entered: 01/03/2020)
11/17/2019416BNC Certificate of Notice - PDF Document. (RE: related document(s) 415 Order on Motion to Approve Compromise (BNC-PDF)) No. of Notices: 3. Notice Date 11/17/2019. (Admin.) (Entered: 11/17/2019)
11/15/2019415Order Granting Motion (Dkt. no. 413) Approving Settlement Agreement Between Douglas J. Patrick and The Bascom Group, LLC Providing For Allowance of Reduced Claim (BNC-PDF) (Related Doc # 413 ) Signed on 11/15/2019 (Duarte, Tina) (Entered: 11/15/2019)
11/11/2019414Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Creditor Doug Patrick (RE: related document(s) 413 Motion to approve compromise Notice of Motion and Motion for Order Approving Settlement Agreement Between Douglas J. Patrick and The Bascom Group LLC Providing for Allowance of Reduced Claim with Proof of Service). (Nicastro, Michael) (Entered: 11/11/2019)
10/23/2019413Motion to approve compromise Notice of Motion and Motion for Order Approving Settlement Agreement Between Douglas J. Patrick and The Bascom Group LLC Providing for Allowance of Reduced Claim with Proof of Service Filed by Creditor Doug Patrick (Nicastro, Michael) (Entered: 10/23/2019)
08/27/2019412Notice of Change of Address Filed by Creditor Doug Patrick. (Nicastro, Michael) (Entered: 08/27/2019)