Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

RL Wood LLC dba Halcyon Advisory PA

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2025bk12465
TYPE / CHAPTER
Voluntary / 7

Filed

3-26-25

Updated

4-6-25

Last Checked

3-31-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2025
Last Entry Filed
Mar 28, 2025

Docket Entries by Day

Mar 26 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by RL Wood LLC dba Halcyon Advisory PA (Havkin, Stella) (Entered: 03/26/2025)
Mar 26 Receipt of Voluntary Petition (Chapter 7)( 2:25-bk-12465) [misc,volp7] ( 338.00) Filing Fee. Receipt number A58208808. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/26/2025)
Mar 26 2 Errata petition with signatures Filed by Debtor RL Wood LLC dba Halcyon Advisory PA (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Havkin, Stella) (Entered: 03/26/2025)
Mar 26 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Yoo (TR), Timothy with 341(a) meeting to be held on 4/29/2025 at 10:00 AM via Zoom - Yoo: Meeting ID 870 697 9156, Passcode 7087440786, Phone 1 213 592 2606. (Scheduled Automatic Assignment, shared account) (Entered: 03/26/2025)
Mar 28 4 BNC Certificate of Notice (RE: related document(s)3 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 4. Notice Date 03/28/2025. (Admin.) (Entered: 03/28/2025)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2025bk12465
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Mar 26, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Mar 31, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    RL Wood LLC dba Halcyon Advisory PA
    445 S. Figueroa Street, Suite 3100
    Los Angeles, CA 90071
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3610

    Represented By

    Stella A Havkin
    Havkin & Shrago
    21650 Oxnard Street
    Ste 1540
    Woodland Hills, CA 91367
    818-999-1568
    Fax : 818-293-2414
    Email: stella@havkinandshrago.com

    Trustee

    Timothy Yoo (TR)
    Levene Neale Bender Yoo & Golubchik
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    (310) 229-3361

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 17, 2024 Tocaya Holdings LLC 11 1:2024bk11556
    Jul 17, 2024 Tender Greens OpCo, LLC 11 1:2024bk11555
    Jul 17, 2024 One Table Restaurant Operations, LLC 11 1:2024bk11554
    Jul 17, 2024 One Table Restaurant Brands, LLC 11 1:2024bk11553
    Dec 4, 2023 SB Willa Commercial, LLC 11 3:2023bk32879
    Dec 4, 2023 SB-Downtown Plano, LLC 11 3:2023bk32877
    Dec 4, 2023 PSW Urban Homes, LP 11 3:2023bk32875
    May 18, 2022 Los Angeles Universal Preschool dba Child360 7 2:2022bk12797
    Feb 25, 2022 Assisted Living America V, LLC 7 2:2022bk11051
    Oct 5, 2016 Global Asset, LLC 7 2:16-bk-23173
    Oct 5, 2016 Merchant Processing Solutions, LLC 7 2:16-bk-23171
    Oct 5, 2016 The Financial Systems Company, LLC 7 2:16-bk-23172
    Apr 12, 2015 Aqua Blue Estate, LLC 11 2:15-bk-15697
    Aug 27, 2014 Strategic Sciences, Inc. 7 2:14-bk-26499
    Jan 3, 2014 I.E. Effects, LLC 7 2:14-bk-10107
    BESbswy