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

    01/17/2026

  • 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
01/17/2026638BNC Certificate of Notice - PDF Document. (RE: related document(s)[636] Order on Generic Motion (BNC-PDF)) No. of Notices: 2. Notice Date 01/17/2026. (Admin.)
01/15/2026637Hearing Set (RE: related document [636] ORDER TO SHOW CAUSE RE Civil Contempt Against Defendants In The Adversary Proceedings And Their Management Company American Synergy Management, LLC) Show Cause hearing to be held on 2/17/2026 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8)
01/15/2026636ORDER TO SHOW CAUSE RE Civil Contempt Against Defendants In The Adversary Proceedings And Their Management Company American Synergy Management, LLC. IT IS ORDERED: 1. The Application Was Property Filed And Served In Accordance With The Federal Rules Of Bankruptcy Procedure And The Local Rules. 2. For Purposes Of This Order To Show Cause, The Term "ASM Defendants" Means The Following Entities, Which Are Defendants In The Adversary Proceedings Arising From The Chapter 7 Trustee's Collection Actions Concerning David Filbeck's Interests: MRI Saddlehorn Rivera Investment Fund, LLC, MRI Pioneer & Colorado Investment Fund, LP; MRI Saddlehorn Calhoun Investment Fund, LLC; MRI Redbank Investment Fund, LLC; MRI Economy Industrial Portfolio, LP; MRI Saddlehorn Superstition Investment Fund, LLC; And Riverfront Mobile, LLC. The Application Is GRANTED IN PART, To The Extent Set Forth Herein. AMERICAN SYNERGY MANAGEMENT, LLC IS REQUIRED TO APPEAR IN PERSON, THROUGH AN AUTHORIZED REPRESENTATIVE With Knowledge Of The Matters At Issue, AS WELL AS COUNSEL, If Any, 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 Order; And c. Failing To Take Corrective Action After Notice Of Noncompliance With The Court's December 21, 2023 Order. The HEARING ON THE ORDER TO SHOW CAUSE Will Be Held On FEBRUARY 17, 2026 AT 1:30 P.M. IN COURTROM 5C, 411 West Fourth Street, Santa Ana, CA 92701. No Attorneys' Fees, Sanctions, Or Contempt Findings Are Awarded Or Imposed By This Order. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # [619]) Signed on 1/15/2026 (NB8)
01/15/2026635Declaration re: Award of Attorney's Fees Incurred by Defendant Jonette Grant on Application for Issuance of an Order to Show Cause re Civil Contempt and for Monetary Sanctions Against Defendants in the Adversary Proceedings and Their Management Company American Synergy Management, LLC in the total amount of $21,487 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 AUTH). (Davis, Steven)
01/14/2026634Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. Please, review the Court's Manual. All pages should be the same standard size. Only use upper and lower case letters when docketing in CM THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY USING ONLY UPPER AND LOWER CASE LETTERS IN DOCKET TEXT. (RE: related document(s)[633] Declaration filed by Interested Party Jonette Terry Grand) (NB8)
01/14/2026633Declaration re: AWARD OF ATTORNEYS FEES INCURRED BY DEFENDANT JONETTE GRANT ON APPLICATION FOR ISSUANCE OF AN ORDER TO SHOW CAUSE RE CIVIL CONTEMPT AND FOR MONETARY SANCTIONS AGAINST DEFENDANTS IN THE ADVERSARY PROCEEDINGS AND THEIR MANAGEMENT COMPANY AMERICAN SYNERGY MANAGEMENT, LLC IN THE TOTAL AMOUNT OF $21,487 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 AUTH). (Attachments: # (1) Proposed Order GRANTING APPLICATION BY DEFENDANT JONETTE GRANT FOR ISSUANCE OF AN ORDER TO SHOW CAUSE RE CIVIL CONTEMPT AND FOR MONETARY SANCTIONS AGAINST DEFENDANTS IN THE ADVERSARY PROCEEDINGS AND THEIR MANAGEMENT COMPANY AMERICAN SYNERGY MANAGEMENT, LLC) (Davis, Steven) - See docket entry no.: [634] for corrections Modified on 1/14/2026 (NB8).
01/13/2026632Notice to Pay Court Costs Due Sent To: Karl T. Anderson, Chapter 7 Trustee, Total Amount Due $0.00 - Court costs were paid on 4/14/2025 - See Docket Nos. [608]; [609]; [610]; [611]; [612] And 613]). (NB8)).
01/13/2026631Notice to Filer of Error and/or Deficient Document Incorrect Case Number. THE FILER IS INSTRUCTED TO FILE A NOTICE OF ERRATA WITH THE PROPER CASE NUMBER, WHICH IS: 8:09-bk-20845-SC (RE: related document(s)[630] Notice to professionals to file application for compensation filed by Trustee Karl T Anderson (TR)) (NB8)
01/13/2026630Notice to professionals to file application for compensation Filed by Trustee Karl T Anderson (TR). (Anderson (TR), Karl)
12/16/2025629Hearing Held (RE: related document(s)[619] Application By 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 filed by Interested Party Jonette Terry Grand) - SET THE HEARING ON THE OSC FOR FEBRUARY 3, 2026 AT 1:30 P.M., THE PARTIES ARE TO MAKE THE TRANSFERS AS INDICATED ON THE RECORD; GRANTED; ORDER BY ATTORNEY (GD)