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

    01/30/2026

  • 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
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)
01/28/2026166Notice of Hearing NOTICE TO PROFESSIONALS OF HEARING ON INTERIM APPLICATIONS FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES INCURRED (VIA ZOOM) Filed by Trustee Thomas H Casey (TR), Attorney Lesnick Prince Pappas & Alverson LLP. (Prince, Christopher) (Entered: 01/28/2026)
12/17/2025165Request for courtesy Notice of Electronic Filing (NEF) Filed by Still, Andrew. (Still, Andrew)
09/22/2025164Notice of Assets (no bar date for claims is required) Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas)
07/15/2025163Notice of Change of Address Amended Notice of Attorney Change of Address. (Sanders, Nanette)
07/14/2025162Notice of Change of Address . (Sanders, Nanette)
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)