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

    03/04/2026

  • 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
03/04/2026648BNC Certificate of Notice - PDF Document. (RE: related document(s)[647] Order on Generic Motion (BNC-PDF)) No. of Notices: 2. Notice Date 03/04/2026. (Admin.)
03/02/2026647Further Order For Monetary Sanctions On Application By Defendant Jonette Grant For Order To Show Cause RE Civil Contempt And Sanctions Against Defendants In The Adversary Proceedings. IT IS ORDERED: 1. The Court Finds That The ASM Defendants And ASM Were In Willful Violation Of The Court's December 21, 2023 Order By Failing To Pay Directly To Jonette Grant All Distributions Due To Her As Required By The Court's December 21, 2023 Order. 2. Sanctions In The Amount Of $12,098 Are Awarded Against The Adversary Defendants And ASM, Jointly And Severally, As Follows: a. $7,598 For Attorney's Fees Incurred By Jonette Grant In Having To Bring The Instant OSC. b. $4,500 At The Federal Legal Interest Rate (3.4%) For The Delay Suffered By Grant In Receiving Distributions Owing To Her Pursuant To The Court's December 21, 2023 Order. (BNC-PDF) (Related Doc # [619]) Signed on 3/2/2026 (NB8)
02/23/2026645Notice of lodgment re Further Order for Monetary Sanctions on Application by Defendant Jonette Grant for Order to Show Cause re Civil Contempt and Sanctions Against Defendants in the Adversary Proceedings Filed by Interested Party 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).). (Davis, Steven)
02/17/2026646Hearing Held RE:[637] American Synergy Management, LLC Through An Authorized Representative With Knowledge Of The Matters At Issue, As Well As Counsel, If Any Are Ordered To Appear In Person And Show Cause Why It Should Not Be Held In Civil Contempt For: a. Directing, Effectuating, Or Permitting Distributions To Be Made In A Manner Inconsistent With The Court's December 21, 2023 Order, Including Causing Distributions To Be Paid To The Chapter 7 Trustee Without Concurrently Transferring Jonette Grant's Required Share To Her; b. Failing To Implement, Administer, Or Supervise Distribution Procedures In A Manner Reasonably Calculated To Ensure Compliance With The Court's December 21, 2023 Order - RULING BUT FOR THE LACK OF AN ACCOUNTING PROVIDED TO THE CH 7 TRUSTEE, TE WOULD HAVE PROVIDED THE MONEY. BUT TE NEVER HAD IT. THE ASM DEFENDANTS WERE USING A ENTITY AT THEIR EMPLOY TO SPITBALL AMOUNTS AND NOT PROVIDE COMPLETELY ACCURATE ACCOUNTING AND THEREFORE THE TE WAS IMPAIRED BY THE LACK OF "PROFESSIONALISM" IN TURNING OVER MONEY AND ENSURING THAT A PROPER ACCOUNTING WAS MADE, ESP. IN LIGHT THAT ALL PARTIES ALL KNEW THAT 50% GO TO MR. DAVIS' CLIENT. THE ASM/ASM DEFENDANTS ARE JOINTLY LIABLE TO PAY TO DAVID $7598, PLUS $4500 IS INTEREST.; ORDER BY ATTORNEY (GD)
02/17/2026644Notice to Filer of Error and/or Deficient Document Incorrect Case Number Format. THE FILER IS INSTRUCTED TO FILE A NOTICE OF ERRATA WITH THE PROPER CASE NUMBER FORMAT, WHICH IS: 8:09-bk-20845-SC. (RE: related document(s)[643] Response filed by Trustee Karl T Anderson (TR)) (NB8)
02/16/2026643Response to (related document(s): [640] Application for Compensation for Karl T Anderson, Accountant, Period: 5/8/2025 to 1/27/2026, Fee: $3600.00, Expenses: $207.06. filed by Accountant Karl T Anderson) Show Cause Order D.E. 636 Filed by Trustee Karl T Anderson (TR) (Holmgren, Dennis) - See docket entry no.: [644] for corrections Modified on 2/17/2026 (NB8).
02/03/2026642Application for Compensation for MPI LAW, P.C., Trustee's Attorney, Period: 10/1/2025 to 2/17/2026, Fee: $4440.00, Expenses: $0.00. Filed by Attorney MPI LAW, P.C. (Perry Isaacson, Misty)
02/02/2026641Supplemental Application for Payment of Final Fees and/or Expenses (11 U.S.C. § 330) [Doc. No. 615] to Pagter and Perry Isaacson; Declaration of Misty Perry Isaacson in Support Thereof Filed by Attorney Pagter and Perry Isaacson, APLC. (Perry Isaacson, Misty)
01/27/2026640Application for Compensation for Karl T Anderson, Accountant, Period: 5/8/2025 to 1/27/2026, Fee: $3600.00, Expenses: $207.06. Filed by Accountant Karl T Anderson (Anderson (TR), Karl)
01/21/2026639Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Watson, Brett. (Watson, Brett)