Montelongo Enterprises Inc
7
Martin R. Barash
02/12/2025
04/08/2025
No
i
Assigned to: Martin R. Barash Chapter 7 Involuntary |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/08/2025 | 10 | Request for special notice Filed by Creditor U.S. Bank Trust National Association. (Coats, David) (Entered: 04/08/2025) |
04/04/2025 | 8 | Hearing 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) |
04/03/2025 | 7 | Notice 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) |
04/03/2025 | Receipt 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) | |
04/03/2025 | 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) |
04/02/2025 | 9 | RETURNED MAIL - petitioning creditor Carlos Nevarez (JC) (Entered: 04/08/2025) |
03/31/2025 | 5 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Levinson, Benjamin. (Levinson, Benjamin) (Entered: 03/31/2025) |
02/20/2025 | 4 | Hearing 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) |
02/20/2025 | 3 | Involuntary Summons Issued on Montelongo Enterprises Inc (JC) (Entered: 02/20/2025) |
02/12/2025 | 2 | Receipt of Involuntary Filing Fee - $338.00 by LF. Receipt Number 11000615. (admin) (Entered: 02/12/2025) |