Commercial Services Building Inc
7
Scott C Clarkson
10/07/2009
03/04/2026
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 |
|---|---|---|
| 03/04/2026 | 648 | BNC 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.) |
| 03/02/2026 | 647 | 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. 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) |
| 02/23/2026 | 645 | Notice 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) |
| 02/17/2026 | 646 | Hearing 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) |
| 02/17/2026 | 644 | Notice 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) |
| 02/16/2026 | 643 | Response 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). |
| 02/03/2026 | 642 | Application 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) |
| 02/02/2026 | 641 | Supplemental 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) |
| 01/27/2026 | 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 (Anderson (TR), Karl) |
| 01/21/2026 | 639 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Watson, Brett. (Watson, Brett) |