Case number: 1:25-bk-10234 - Montelongo Enterprises Inc - California Central Bankruptcy Court

Case Information
  • Case title

    Montelongo Enterprises Inc

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Martin R. Barash

  • Filed

    02/12/2025

  • Last Filing

    05/07/2025

  • Asset

    No

  • Vol

    i

Docket Header
DISMISSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:25-bk-10234-MB

Assigned to: Martin R. Barash
Chapter 7
Involuntary


Debtor disposition:  Dismissed for Other Reason
Date filed:  02/12/2025
Debtor dismissed:  05/05/2025

Debtor

Montelongo Enterprises Inc

11024 Balboa Blvd Suite 1127
Granada Hills, CA 91344
LOS ANGELES-CA
Tax ID / EIN: 00-0000000

represented by
Montelongo Enterprises Inc

PRO SE



Petitioning Creditor

Yader Gomez

19 Wavecrest Ave
Venice, CA 90291

 
 
Petitioning Creditor

Maribela Bezer

6502 Cleon Ave
North Hollywood, CA 91601

 
 
Petitioning Creditor

Carlos Nevarez

10023 El Dorado Ave
Pacoima, CA 91311

 
 
U.S. Trustee

United States Trustee (SV)

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

Latest Dockets

Date Filed#Docket Text
05/07/202519BNC Certificate of Notice - PDF Document. (RE: related document(s)16 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 05/07/2025. (Admin.) (Entered: 05/07/2025)
05/07/202518BNC Certificate of Notice (RE: related document(s)17 Notice of dismissal (BNC)) No. of Notices: 4. Notice Date 05/07/2025. (Admin.) (Entered: 05/07/2025)
05/05/202517Notice of dismissal (BNC) (PG) (Entered: 05/05/2025)
05/05/202516Order Dismissing Involuntary Chapter 7 Bankruptcy Case -
Debtor
Dismissed (BNC-PDF). Signed on 5/5/2025 (RE: related document(s)1 Involuntary Petition (Chapter 7) filed by Debtor Montelongo Enterprises Inc, Petitioning Creditor Yader Gomez, Petitioning Creditor Maribela Bezer, Petitioning Creditor Carlos Nevarez). (PG) (Entered: 05/05/2025)
05/01/202515BNC Certificate of Notice - PDF Document. (RE: related document(s)12 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 05/01/2025. (Admin.) (Entered: 05/01/2025)
04/30/202514Hearing Held 4/29/25 - RULING: petition dismissed [relates to status conference re chapter 7 involuntary petition doc#1] (JC) (Entered: 04/30/2025)
04/30/202513Hearing Held 4/29/25 - RULING: motion granted (RE: related document(s)6 Motion for Relief from Stay - Real Property filed by Interested Party SCOTT WINSTON BIGGS AND DANNA STEPHENSON BIGGS, TRUSTEES OF THE BIGGS FAMILY REVOCABLE TRUST DATED FEBRUARY 10, 2009) (JC) (Entered: 04/30/2025)
04/29/202512Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 6 ) Signed on 4/29/2025 (JC) (Entered: 04/29/2025)
04/29/202511Notice of lodgment of Order Granting Motion for Relief From Stay (Real Property) Filed by Interested Party SCOTT WINSTON BIGGS AND DANNA STEPHENSON BIGGS, TRUSTEES OF THE BIGGS FAMILY REVOCABLE TRUST DATED FEBRUARY 10, 2009 (RE: related document(s)6 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2261 Hillsbury Road, Westlake Village, CA 91361 . Fee Amount $199, Filed by Interested Party SCOTT WINSTON BIGGS AND DANNA STEPHENSON BIGGS, TRUSTEES OF THE BIGGS FAMILY REVOCABLE TRUST DATED FEBRUARY 10, 2009). (Levinson, Benjamin) (Entered: 04/29/2025)
04/08/202510Request for special notice Filed by Creditor U.S. Bank Trust National Association. (Coats, David) (Entered: 04/08/2025)