Welcome to BusinessBankruptcies.com!

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

Tykhe Corporation Formerly Halberd Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
1:15-bk-12327
TYPE / CHAPTER
Involuntary / 7

Filed

7-8-15

Updated

4-28-22

Last Checked

4-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 3, 2015
Last Entry Filed
Nov 2, 2015

Docket Entries by Year

Jul 8, 2015 1 Petition Chapter 7 Involuntary Petition. Fee Amount $335 Re: Tykhe Corporation Formerly Halberd Corporation Filed by Petitioning Creditor(s):Maximilian A Wilshinsky, Maximilian A Wilshinsky, Maximilian A Wilshinsky . (Cetulio, Julie) (Entered: 07/08/2015)
Jul 8, 2015 2 Involuntary Summons Issued on Tykhe Corporation Formerly Halberd Corporation (Garcia, Patty) (Entered: 07/08/2015)
Jul 9, 2015 Receipt of Involuntary Filing Fee - $335.00 by 05. Receipt Number 10065045. (admin) (Entered: 07/09/2015)
Aug 4, 2015 3 Hearing Set (RE: related document(s)1 Involuntary Petition (Chapter 7) filed by Debtor Tykhe Corporation Formerly Halberd Corporation, Petitioning Creditor Maximilian A Wilshinsky, Petitioning Creditor Maximilian A Wilshinsky) Status hearing to be held on 8/19/2015 at 11:00 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (Ogier, Kathy) (Entered: 08/04/2015)
Aug 5, 2015 4 Request for courtesy Notice of Electronic Filing (NEF) Filed by Bensamochan, Eric. (Bensamochan, Eric) (Entered: 08/05/2015)
Aug 19, 2015 5 Request for special notice with Proof of Service Filed by Interested Party 5086 Enterprises, LLC. (Oved, Shai) (Entered: 08/19/2015)
Aug 24, 2015 6 Notice of lodgment Oder for Relief on Involuntary Petition Filed by Debtor Tykhe Corporation Formerly Halberd Corporation (RE: related document(s)1 Involuntary Petition (Chapter 7)). (Bensamochan, Eric) (Entered: 08/24/2015)
Aug 28, 2015 7 Order for relief on involuntary petition (Related Doc # 1 ) Signed on 8/28/2015 (Ogier, Kathy) (Entered: 08/28/2015)
Aug 28, 2015 8 Order reassigning bankruptcy case to Judge (by mutual consent) within division transfer (BNC-PDF) Signed on 8/26/2015. (Ogier, Kathy) (Entered: 08/28/2015)
Aug 28, 2015 Judge Maureen Tighe added to case (Ogier, Kathy) (Entered: 08/28/2015)
Show 1 more entries
Aug 30, 2015 10 BNC Certificate of Notice - PDF Document. (RE: related document(s)8 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/30/2015. (Admin.) (Entered: 08/30/2015)
Sep 1, 2015 11 Schedule A (Official Form B6A) - Real Property , Schedule B (Official Form B6B) - Personal Property , Schedule C (Official Form B6C) - Property Claimed as Exempt , Schedule D (Official Form B6D) - Creditors Holding Secured Claims , Schedule E (Official Form B6E) - Creditors Holding Unsecured Priority Claims , Schedule F (Official Form B6F) - Creditors Holding Unsecured Nonpriority Claims , Schedule G (Official Form B6G) - Executory Contracts and Unexpired Leases , Schedule H (Official Form B6H) - Codebtors , Schedule I (Official Form B6I) - Your Income , Schedule J (Official Form B6J) - Your Expenses , Summary of Schedules (Official Form B6 - Pg1) , Statement of Financial Affairs (Official Form B7) , Disclosure of Compensation of Attorney for Debtor (Official Form B203) , Declaration of attorney's limited scope of appearance (LBR Form F2090-1.1) , Verification of Master Mailing List of Creditors - Local Form (LBR 1007-1(d)) Filed by Debtor Tykhe Corporation Formerly Halberd Corporation. (Bensamochan, Eric)WARNING: Item subsequently amended by docket entry #14. Modified on 9/2/2015 (Toomer, Rosalind). (Entered: 09/01/2015)
Sep 1, 2015 12 Corporate resolution authorizing filing of petitions Filed by Debtor Tykhe Corporation Formerly Halberd Corporation. (Bensamochan, Eric) (Entered: 09/01/2015)
Sep 1, 2015 13 Declaration Re: Electronic Filing Filed by Debtor Tykhe Corporation Formerly Halberd Corporation. (Bensamochan, Eric) (Entered: 09/01/2015)
Sep 2, 2015 14 Notice to Filer of Error and/or Deficient Document Incorrect event code was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT EVENT. (RE: related document(s)11 Schedule A (Official Form B6A) - Real Property filed by Debtor Tykhe Corporation Formerly Halberd Corporation, Schedule B (Official Form B6B) - Personal Property, Schedule C (Official Form B6C) - Property Claimed as Exempt, Schedule D (Official Form B6D) - Creditors Holding Secured Claims, Schedule E (Official Form B6E) - Creditors Holding Unsecured Priority Claims, Schedule F (Official Form B6F) - Creditors Holding Unsecured Nonpriority Claims, Schedule G (Official Form B6G) - Executory Contracts and Unexpired Leases, Schedule H (Official Form B6H) - Codebtors, Schedule I (Official Form B6I) - Your Income, Schedule J (Official Form B6J) - Your Expenses, Summary of Schedules (Official Form B6 - Pg1), Statement of Financial Affairs (Official Form B7), Disclosure of Compensation of Attorney for Debtor (Official Form B203), Declaration of Attorney RE Limited Scope of Appearance (LBR Form F2090-1.1), Verification of Master Mailing List of Creditors - Local Form (LBR 1007-1(d))) (Toomer, Rosalind) (Entered: 09/02/2015)
Sep 8, 2015 15 Statement of Related Cases (LBR Form 1015-2.1) , Summary of Schedules (Official Form B6 - Pg1) , Schedule A (Official Form B6A) - Real Property , Schedule B (Official Form B6B) - Personal Property , Schedule D (Official Form B6D) - Creditors Holding Secured Claims , Schedule E (Official Form B6E) - Creditors Holding Unsecured Priority Claims , Schedule F (Official Form B6F) - Creditors Holding Unsecured Nonpriority Claims , Declaration Concerning Debtor's Schedules (Official Form B6) , Statement of Financial Affairs (Official Form B7) , Disclosure of Compensation of Attorney for Debtor (Official Form B203) , Declaration of attorney's limited scope of appearance (LBR Form F2090-1.1) , Verification of Master Mailing List of Creditors - Local Form (LBR 1007-1(d)) Filed by Debtor Tykhe Corporation Formerly Halberd Corporation. (Bensamochan, Eric) (Entered: 09/08/2015)
Oct 2, 2015 16 Notice of appointment and acceptance of trustee Filed by Trustee Nancy J Zamora (TR). (Zamora (TR), Nancy) (Entered: 10/02/2015)
Oct 2, 2015 17 Meeting of Creditors 341(a) meeting to be held on 10/30/2015 at 10:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. Last day to oppose discharge or dischargeability is 12/29/2015. (Espino, Cecilia) (Entered: 10/02/2015)
Oct 4, 2015 18 BNC Certificate of Notice (RE: related document(s)17 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 5. Notice Date 10/04/2015. (Admin.) (Entered: 10/04/2015)
Oct 14, 2015 19 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Nancy J Zamora (TR). Proofs of Claims due by 1/19/2016. Government Proof of Claim due by 1/4/2016. (Zamora (TR), Nancy) (Entered: 10/14/2015)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:15-bk-12327
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Jul 8, 2015
Type
involuntary
Terminated
Apr 24, 2017
Updated
Apr 28, 2022
Last checked
Apr 2, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Maximilian A Wilshinsky
    Maximilian A Wilshinsky
    Maximilian A Wilshinsky

    Parties

    Debtor

    Tykhe Corporation Formerly Halberd Corporation
    13400 Riverside Dr Ste 300
    Sherman Oaks, CA 91423
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6918

    Represented By

    Eric Bensamochan
    20501 Ventura Blvd Ste #130
    Woodland Hills, CA 91354
    818-574-5740
    Fax : 818-961-0138
    Email: eric@bnpllp.com

    Petitioning Creditor

    Maximilian A Wilshinsky
    5086 Enterprises LLC
    6759 Sueno Rd #B
    Goleta, CA 93117

    Petitioning Creditor

    Maximilian A Wilshinsky
    966 Third Ave Enterprises LLC
    6759 Sueno Rd #B
    Goleta, CA 93117

    Petitioning Creditor

    Maximilian A Wilshinsky
    SMSW Enterprises LLC
    6759 Sueno Rd #B
    Goleta, CA 93117

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 31, 2022 Decotal Construction & Remodeling, Inc. 7 1:2022bk10641
    May 5, 2022 Decotal Construction & Remodeling, Inc. 7 1:2022bk10553
    Mar 8, 2022 Express Valet Parking Inc 7 1:2022bk10270
    Sep 20, 2019 Anthony Lopez Woodworking Inc. 7 1:2019bk12380
    Jun 23, 2017 Inception Media Group, LLC 7 1:17-bk-11663
    Apr 16, 2017 Hilldale Partners, LLC 11 1:17-bk-11003
    Jan 7, 2016 CHL Artists, Inc. 7 1:16-bk-10044
    Mar 6, 2015 Tykhe Corporation Formerly Halberd Corporation 11 1:15-bk-10775
    Mar 2, 2015 US Inbound Tours LTD 7 1:15-bk-10697
    Aug 8, 2014 My Rocket Science, Inc. 7 1:14-bk-13755
    Aug 6, 2012 JSK Partnership 11 1:12-bk-17040
    Apr 3, 2012 DELAY LINE DISTRIBUTORS, INC. 7 1:12-bk-13116
    Dec 2, 2011 Hiline Financial and Real Estate Servicing Inc 7 1:11-bk-23924
    Aug 10, 2011 D. Kavanagh Motors, Inc. 11 1:11-bk-19617
    Jul 15, 2011 Walter William Inc 11 1:11-bk-18544