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

    06/17/2025

  • Asset

    No

  • Vol

    i

Docket Header
Incomplete, DISMISSED



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


Debtor disposition:  Dismissed for Other Reason
Date filed:  07/24/2023
Debtor dismissed:  06/11/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
06/17/2025161Hearing 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)
06/13/2025160BNC 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.)
06/12/2025159Adversary 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)
06/12/2025158Adversary 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)
06/11/2025157Order (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)
06/11/2025156Notice Of Dismissal (RE: related document [155] Order Dismissing Case And Vacating Hearing.) (BNC) (NB8) [NOTICE NOT GENERATED] Modified on 6/11/2025 (NB8).
06/11/2025155Order 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).
05/19/2025154Notice -[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)
05/11/2025153BNC 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)
05/08/2025152Order 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)