Montelongo Enterprises Inc
7
Martin R. Barash
02/12/2025
11/10/2025
No
i
| DISMISSED, CLOSED |
Assigned to: Martin R. Barash Chapter 7 Involuntary Debtor disposition: Dismissed for Other Reason |
|
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 |
| |
Trustee CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE |
| |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/10/2025 | 20 | Bankruptcy Case Closed - DISMISSED. An involuntary case was filed in the above referenced matter. After status conference or hearing, the Court denied the relief requested and ordered the case dismissed. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of the Court continue, and the case is closed. (PG) (Entered: 11/10/2025) |
| 05/07/2025 | 19 | BNC 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) |
| 05/07/2025 | 18 | BNC 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) |
| 05/05/2025 | 17 | Notice of dismissal (BNC) (PG) (Entered: 05/05/2025) |
| 05/05/2025 | 16 | Order 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) |
| 05/01/2025 | 15 | BNC 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) |
| 04/30/2025 | 14 | Hearing Held 4/29/25 - RULING: petition dismissed [relates to status conference re chapter 7 involuntary petition doc#1] (JC) (Entered: 04/30/2025) |
| 04/30/2025 | 13 | Hearing 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) |
| 04/29/2025 | 12 | Order 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) |
| 04/29/2025 | 11 | Notice 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) |