True Pharmastrip, Inc.
7
Scott C Clarkson
07/24/2023
03/25/2026
Yes
i
| Incomplete, NODISMISS, DEFER |
Assigned to: Scott C Clarkson Chapter 7 Involuntary Asset |
|
Debtor True Pharmastrip, Inc.
16 Canyonwood Irvine, CA 92620 ORANGE-CA Tax ID / EIN: 00-0000000 |
represented by |
True Pharmastrip, Inc.
PRO SE Michael W Kinney
Litigation and Business Law Group 41707 Winchester Road, Ste 205 Temecula, CA 92590 951-296-9910 Fax : 951-296-9910 Email: michaelcarc38@outlook.com TERMINATED: 06/20/2024 Ryan D O'Dea
(See above for address) TERMINATED: 03/21/2024 |
Petitioning Creditor BPMD Texas Partners, LP
2152 Del Monte Drive Houston, TX 77019 |
represented by |
Allison C. Murray
Snell & Wilmer LLP 600 Anton Blvd Ste 1400 Costa Mesa, CA 92626 714-427-7436 Fax : 714-427-7799 Email: acmurray@swlaw.com Christopher E Prince
Lesnick Prince Pappas & Alverson LLP 315 W. 9th St Ste 705 Los Angeles, CA 90015 (213) 493-6496 Fax : (213) 493-6596 Email: cprince@lesnickprince.com TERMINATED: 03/07/2025 |
Petitioning Creditor Robert Chaikin
19512 Sedgefield Terrace Boca Raton, FL 33498 |
represented by |
Allison C. Murray
(See above for address) Christopher E Prince
(See above for address) TERMINATED: 03/07/2025 |
Petitioning Creditor Richard Lyons
2104 Hubstone Way Pearland, TX 77581 |
represented by |
Allison C. Murray
(See above for address) Christopher E Prince
(See above for address) TERMINATED: 03/07/2025 |
Petitioning Creditor Lejos Investments, LLC
617 Aviator Dr. Fort Worth, TX 76179 |
represented by |
Allison C. Murray
(See above for address) Christopher E Prince
(See above for address) TERMINATED: 03/07/2025 |
Petitioning Creditor Gordon Smith
2109 Lomas Dr. Bozeman, MT 59715 |
represented by |
Allison C. Murray
(See above for address) Christopher E Prince
(See above for address) TERMINATED: 03/07/2025 |
Trustee Thomas H Casey (TR)
26400 La Alameda, Suite 210 Mission Viejo, CA 92691 (949) 766-8787 |
represented by |
Carmela Pagay
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-3362 Fax : 310-229-1244 Email: ctp@lnbyg.com Christopher E Prince
Lesnick Prince Pappas & Alverson LLP 315 W. Ninth Street Suite 705 Los Angeles, CA 90015 213-291-8984 Email: cprince@lesnickprince.com Timothy J Yoo
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: TJY@LNBYG.COM |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/17/2026 | 176 | Hearing Continued (RE: related document(s)[173] First Interim Application For Approval Of Fees And Reimbursement of Expenses For The Period From November 13, 2024 Through January 31, 2026 filed by Trustee Thomas H Casey (TR)): [RE: LESNICK PRINCE PAPPAS & ALVERSON LLP - Special Litigation Counsel For Chapter 7 Trustee] [Fees: $30,949.00; Expenses: $20.00] - HEARING CONTINUED TO APRIL 21, 2026 AT 10:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701; THIS MATTER IS CONTINUED TO APRIL 21, 2026 AT 10:00 A.M. TO PERMIT THE APPLICANT TO SUBMIT REVISED BILLING BY NO LATER THAN MARCH 31, 2026. The case judge is Scott C Clarkson (GD) |
| 03/03/2026 | 175 | Declaration re: Declaration of Thomas H. Casey in Support of First Interim Application of Lesnick Prince Pappas & Alverson LLP for Approval of Fees and Reimbursement of Expenses for the Period of November 13, 2024 to January 31, 2026 Filed by Trustee Thomas H Casey (TR) (RE: related document(s)[173] Application for Compensation First Interim Application of Lesnick Prince Pappas & Alverson LLP for Approval of Fees and Reimbursment of Expenses for the Period of November 13, 2024 to January 31, 2026; Declaration of Christopher E. Prince for). (Patel, Lisa) |
| 02/25/2026 | 174 | Hearing Set (RE: related document(s)173 First Interim Application Of Lesnick Prince Pappas & Alverson LLP For Approval Of Fees And Reimbursement Of Expenses For The Period Of November 13, 2024 To January 3, 2026 - Fees: $30,989.00; Expenses: $20.00 filed by Trustee Thomas H Casey (TR)) The Hearing date is set for 3/17/2026 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 02/25/2026) |
| 02/25/2026 | 173 | Application for Compensation First Interim Application of Lesnick Prince Pappas & Alverson LLP for Approval of Fees and Reimbursment of Expenses for the Period of November 13, 2024 to January 31, 2026; Declaration of Christopher E. Prince for Christopher E Prince, Special Counsel, Period: 11/13/2024 to 1/31/2026, Fee: $30,949, Expenses: $20. Filed by Attorney Christopher E Prince (Prince, Christopher) (Entered: 02/25/2026) |
| 02/25/2026 | 172 | Notice to Filer of Correction Made/No Action Required: Other - Only use upper and lower case letters when entering documents in CM (RE: related document(s)170 Notice of Hearing (BK Case) filed by Trustee Thomas H Casey (TR)) (NB8) (Entered: 02/25/2026)THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. |
| 02/25/2026 | 171 | Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. Only use upper and lower case letters when entering documents in CM (RE: related document(s)169 Application (Generic) filed by Trustee Thomas H Casey (TR)) (NB8) (Entered: 02/25/2026)THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT, WHICH IS: Bankruptcy Events BK - Motions/Applications - Compensation (motion). |
| 02/24/2026 | 170 | Notice of Hearing NOTICE OF HEARING ON FIRST INTERIM APPLICATION OF LESNICK PRINCE PAPPAS & ALVERSON LLP FOR APPROVAL OF FEES AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD OF NOVEMBER 13, 2024 TO JANUARY 31, 2026 Filed by Trustee Thomas H Casey (TR) (RE: related document(s)169 Application FIRST INTERIM APPLICATION OF LESNICK PRINCE PAPPAS & ALVERSON LLP FOR APPROVAL OF FEES AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD OF NOVEMBER 13, 2024 TO JANUARY 31, 2026; DECLARATION OF CHRISTOPHER E. PRINCE Filed by Trustee Thomas H Casey (TR)). (Prince, Christopher) - See docket entry no.: 172 for corrections Modified on 2/25/2026 (NB8). (Entered: 02/24/2026) |
| 02/24/2026 | 169 | Application FIRST INTERIM APPLICATION OF LESNICK PRINCE PAPPAS & ALVERSON LLP FOR APPROVAL OF FEES AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD OF NOVEMBER 13, 2024 TO JANUARY 31, 2026; DECLARATION OF CHRISTOPHER E. PRINCE Filed by Trustee Thomas H Casey (TR) (Prince, Christopher) - See docket entry no.: 171 for corrections Modified on 2/25/2026 (NB8). (Entered: 02/24/2026) |
| 01/30/2026 | 168 | Notice NOTICE OF CHANGE IN BILLING RATES OF LESNICK PRINCE PAPPAS & ALVERSON LLP Filed by Trustee Thomas H Casey (TR). (Prince, Christopher) (Entered: 01/30/2026) |
| 01/29/2026 | 167 | Notice Of Change In Billing Rates Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. Filed by Trustee Thomas H Casey (TR). (Pagay, Carmela) (Entered: 01/29/2026) |