Case number: 8:23-bk-11489 - True Pharmastrip, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    True Pharmastrip, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    07/24/2023

  • Last Filing

    03/25/2026

  • Asset

    Yes

  • Vol

    i

Docket Header
Incomplete, NODISMISS, DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:23-bk-11489-SC

Assigned to: Scott C Clarkson
Chapter 7
Involuntary
Asset


Date filed:  07/24/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
03/17/2026176Hearing 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)
03/03/2026175Declaration 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)
02/25/2026174Hearing 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)
02/25/2026173Application 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)
02/25/2026172Notice to Filer of Correction Made/No Action Required:
Other - Only use upper and lower case letters when entering documents in CM
THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s)170 Notice of Hearing (BK Case) filed by Trustee Thomas H Casey (TR)) (NB8) (Entered: 02/25/2026)
02/25/2026171Notice 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
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT, WHICH IS: Bankruptcy Events BK - Motions/Applications - Compensation (motion).
(RE: related document(s)169 Application (Generic) filed by Trustee Thomas H Casey (TR)) (NB8) (Entered: 02/25/2026)
02/24/2026170Notice 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)
02/24/2026169Application 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)
01/30/2026168Notice 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)
01/29/2026167Notice 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)