Commercial Services Building Inc
7
Scott C Clarkson
10/07/2009
11/18/2025
Yes
i
| DEFER |
Assigned to: Scott C Clarkson Chapter 7 Involuntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/18/2025 | 628 | Receipt of Undistributed Funds - $9,312.18 by SC. Receipt Number 22005645. (admin) |
| 11/13/2025 | 627 | Notice of unclaimed dividend(s) (under FRBP 3011) Filed by Trustee Karl T Anderson (TR). (Anderson (TR), Karl) (Entered: 11/13/2025) |
| 10/25/2025 | 626 | BNC 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) |
| 10/23/2025 | 625 | Hearing 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) |
| 10/23/2025 | 624 | Order 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) |
| 10/21/2025 | 623 | Notice of Change of Address . (Perry Isaacson, Misty) (Entered: 10/21/2025) |
| 10/13/2025 | 622 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Sarenas, Lovee. (Sarenas, Lovee) (Entered: 10/13/2025) |
| 10/10/2025 | 621 | Notice 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. (RE: related document(s)617 Notice of motion/application filed by Defendant Jonette Terry Grand) (NB8) (Entered: 10/10/2025)THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. |
| 10/10/2025 | 620 | Notice 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) |
| 10/10/2025 | 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) |