True Pharmastrip, Inc.
7
Scott C Clarkson
07/24/2023
06/17/2025
No
i
Incomplete, DISMISSED |
Assigned to: Scott C Clarkson Chapter 7 Involuntary Debtor disposition: Dismissed for Other Reason |
|
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: mkinney@lblglaw.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 |
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@lnbyb.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 |
---|---|---|
06/17/2025 | 161 | Hearing Held Re: [138] Order Directing Debtor To Appear And Show Cause WhyThe Case Should Not Be Dismissed For (1) The Failure To Have Counsel, AsRequired By Local Bankruptcy Rule 9011-2 ("A Corporation....May Not...AppearWithout Counsel In Any Case Or Proceeding....") And (2) For The Failure ToComply With The October 21 Order - OFF CALENDAR PER ORDER (1) VACATING ORDER DISMISSING CASE AND (2) DISCHARGING ORDER TO SHOW CAUSE ENTERED 6-11-2025 - (DOCKET NO. [157]) (GD) |
06/13/2025 | 160 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[157] Order Vacating Order (BNC-PDF)) No. of Notices: 1. Notice Date 06/13/2025. (Admin.) |
06/12/2025 | 159 | Adversary case 8:25-ap-01243. Complaint by Thomas H. Casey against Spertus Landes & Josephs LLP, Litigation and Business Law Group, Inc., Michael William Kinney. ($350.00 Fee Charge To Estate). Nature of Suit: (91 (Declaratory judgment)),(14 (Recovery of money/property - other)) (Prince, Christopher) |
06/12/2025 | 158 | Adversary case 8:25-ap-01242. Complaint by Thomas H. Casey against 8Tech Innovate LLC. ($350.00 Fee Charge To Estate). Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)) (Prince, Christopher) |
06/11/2025 | 157 | Order (1) Vacating Order Dismissing Case And (2) Discharging Order To Show. IT IS ORDERED: The Court Hereby VACATES THE ORDER DISMISSING CASE And VACATING HEARING ENTERED JUNE 11, 2025 (DOCKET [155]) As It Was ENTERED IN ERROR. The ORDER TO SHOW CAUSE Entered April 7, 2025 (Docket [138]) Is DISCHARGED At This Time, For The Reasons Stated In The Chapter 7 Trustee's Status Report Filed April 22, 2025 (Docket [145]) And The Related JUNE 17, 2025 HEARING Is VACATED. (BNC-PDF) (Related Doc # [138]) Signed on 6/11/2025 (NB8) |
06/11/2025 | 156 | Notice Of Dismissal (RE: related document [155] Order Dismissing Case And Vacating Hearing.) (BNC) (NB8) [NOTICE NOT GENERATED] Modified on 6/11/2025 (NB8). |
06/11/2025 | 155 | Order Dismissing Case And Vacating Hearing. IT IS ORDERED: The Court Finds Good Cause To DISMISS THIS CASE And VACATE THE JUNE 17, 2025 HEARING RE the OSC. (SEE ORDER FOR FURTHER RULING) - Debtor Dismissed (BNC-PDF). Signed on 6/11/2025 [NOTICE NOT GENERATED] (NB8)Modified on 6/11/2025 (NB8). |
05/19/2025 | 154 | Notice -[Notice Of Continuance Of Order Directing Debtor To Appear And Show Cause Why The Case Should Not Be Dismissed (POS attached)]- Filed by Trustee Thomas H Casey (TR) (RE: related document(s)138 Order Directing Debtor To Appear And Show Cause Why The Case Should Not Be Dismissed For The Failure To Obtain Counsel And File The Remaining Case Initiating Documents And Requiring A Response By The Chapter 7 Trustee. IT IS ORDERED: Having Reviewed The Foregoing, And The Docket As A Whole, The Court Finds Good Cause To Direct DEBTOR TO APPEAR ON MAY 6, 2025, AT 11:00 A.M. And Show Cause Why The Case Should Not Be Dismissed For (1) The Failure To Have Counsel, As Required By Local Bankruptcy Rule 9011-2 ("A Corporation....May Not...Appear Without Counsel In Any Case Or Proceeding....") And (2) For The Failure To Comply With The October 21 Order. Any RESPONSE, By Any Party, Must Be Filed By No Later Than APRIL 22, 2025, And Be Supported By Admissible Evidence, With Replies Filed By No Later Than April 29, 2025. The Court Would Also Like To Hear From The Chapter 7 Trustee On This Matter By No Later Than April 22, 2025. If No Response Is Timely Filed, Or If A Response Is Timely Filed, But No Party Attends The Hearing, The Court Will Dismiss This Case Without Further Notice Or Hearing. (BNC-PDF) (Related Doc # doc ) Signed on 4/7/2025 (NB8)). (Yoo, Timothy) (Entered: 05/19/2025) |
05/11/2025 | 153 | BNC Certificate of Notice - PDF Document. (RE: related document(s)152 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 05/11/2025. (Admin.) (Entered: 05/11/2025) |
05/08/2025 | 152 | Order Approving Chapter 7 Trustee's Application To Employ Lesnick Prince Pappas & Alverson LLP As Special Litigation Counsel. IT IS ORDERED: 1. The Application is granted as set forth herein. 2. The Trustee is authorized to employ LPPA as his special litigation counsel effective as of April 18, 2025, on the terms and conditions stated in the Application, with compensation to be approved pursuant to § 330, with both the hourly rates and contingency components subject to Court review. LPPA must seek approval of its compensation utilizing the normal procedures under the Bankruptcy Code, Bankruptcy Rules and applicable Local Rules, with submission of its time sheets, etc., as required pursuant to Section 330. To be clear, the Court will not abrogate its obligation to review all aspects of the request for contingency fee, including percentages, and hourly rate compensation. (BNC-PDF) (Related Doc # [143]) Signed on 5/8/2025. (NB8) |