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

    04/08/2025

  • Asset

    No

  • Vol

    i

Docket Header
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

Date filed:  02/12/2025

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
04/08/202510Request for special notice Filed by Creditor U.S. Bank Trust National Association. (Coats, David) (Entered: 04/08/2025)
04/04/20258Hearing Set (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) The Hearing date is set for 4/29/2025 at 10:00 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) (Entered: 04/04/2025)
04/03/20257Notice Supplemental Notice re: Availability of ZoomGov Audio and Video For Remote Appearance 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: 04/03/2025)
04/03/2025Receipt of Motion for Relief from Stay - Real Property( 1:25-bk-10234-MB) [motion,nmrp] ( 199.00) Filing Fee. Receipt number A58245590. Fee amount 199.00. (re: Doc# 6) (U.S. Treasury) (Entered: 04/03/2025)
04/03/20256Notice 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: 04/03/2025)
04/02/20259RETURNED MAIL - petitioning creditor Carlos Nevarez (JC) (Entered: 04/08/2025)
03/31/20255Request for courtesy Notice of Electronic Filing (NEF) Filed by Levinson, Benjamin. (Levinson, Benjamin) (Entered: 03/31/2025)
02/20/20254Hearing Set - Status conference in an involuntary bankruptcy case (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) The Hearing date is set for 4/29/2025 at 11:00 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) (Entered: 02/20/2025)
02/20/20253Involuntary Summons Issued on Montelongo Enterprises Inc (JC) (Entered: 02/20/2025)
02/12/20252Receipt of Involuntary Filing Fee - $338.00 by LF. Receipt Number 11000615. (admin) (Entered: 02/12/2025)