True Pharmastrip, Inc.
7
Scott C Clarkson
07/24/2023
09/22/2025
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 |
---|---|---|
09/22/2025 | 164 | Notice of Assets (no bar date for claims is required) Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas) |
07/15/2025 | 163 | Notice of Change of Address Amended Notice of Attorney Change of Address. (Sanders, Nanette) |
07/14/2025 | 162 | Notice of Change of Address . (Sanders, Nanette) |
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). |