Case number: 5:16-bk-50906 - Mountain Investments, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Mountain Investments, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Stephen L. Johnson

  • Filed

    03/28/2016

  • Last Filing

    08/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ObjClmValuation, CLOSED, Salinas



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 16-50906

Assigned to: Judge Stephen L. Johnson
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/28/2016
Date reopened:  01/28/2022
Date terminated:  11/03/2022
Plan confirmed:  01/16/2020
341 meeting:  04/27/2016

Debtor

Mountain Investments, LLC

19024 Fieldstone Court
Salinas, CA 93908
MONTEREY-CA
Tax ID / EIN: 26-2149440
fdba
WIS Holdings, LLC

fdba
Wealth Investment Solutions, LLC


represented by
Arasto Farsad

Farsad Law Office, P.C.
1625 The Alameda, Suite 525
San Jose, CA 95126
408-641-9966
Email: farsadecf@gmail.com

Ralph P. Guenther

Dougherty & Guenther APC
1000 Pajaro Street, Suite C
Salinas, CA 93901
831-783-3440
Email: doughertyandguentherapc@jubileebk.net
TERMINATED: 11/03/2022

Responsible Ind

Michael T. Noble

Post Office Box 1056
Pebble Beach, CA 93953

represented by
Ralph P. Guenther

Guenther Law Group
1000 Pajaro Street, Suite C
Salinas, CA 93901
831-783-3440
Email: doughertyandguentherapc@jubileebk.net

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Trevor Ross Fehr

Office of the U.S. Trustee
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Julie Glosson Ishii

Glosson Law
P.O. Box 1131
Pleasanton, CA 94566
(925) 400-8161
Email: Julie@jglossonlaw.com
TERMINATED: 08/23/2016

Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2065
Email: ustpregion17.oa.ecf@usdoj.gov
TERMINATED: 05/03/2016

Timothy S. Laffredi

Office of the U. S. Trustee - San Jose
280 South 1st St., Suite 268
San Jose, CA 95113
(408) 535-5525
Email: timothy.s.laffredi@usdoj.gov
TERMINATED: 08/23/2018

Minnie Loo

Office of the U.S. Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
415- 705-3333
Email: minnieloo@netscape.net
TERMINATED: 10/05/2017

Margaret H. McGee

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: maggie.mcgee@usdoj.gov
TERMINATED: 08/23/2018

Latest Dockets

Date Filed#Docket Text
08/11/2025Receipt Number 27QFPTQ2, Fee Amount $78.50 (RE: related document(s)313 Document). (ja) (Entered: 08/11/2025)
08/11/2025313Copy and Certification Request . (RE: related document(s)261 Status Conference Statement, 262 Amended Disclosure Statement, 263 Chapter 11 Plan, 267 Summary of Ballots, 268 Order Confirming Chapter 11 Plan, 283 Application for Entry of Final Decree, 286 Order on Application for Entry of Final Decree, 293 Notice of Hearing, 294 Motion to Reopen Chapter 11 Case, 306 Transfer of Claim, 309 Transfer of Claim, 311 Transfer of Claim). NOTE:Copy and Certification Request completed at the San Jose Division. (klr) (Entered: 08/11/2025)
07/28/2023312BNC Certificate of Mailing (RE: related document(s) 311 Transfer of Claim). Notice Date 07/28/2023. (Admin.) (Entered: 07/28/2023)
07/26/2023Receipt of filing fee for Transfer of Claim( 16-50906) [claims,trclm] ( 26.00). Receipt number A32672319, amount $ 26.00 (re: Doc[311] Transfer of Claim) (U.S. Treasury)
07/26/2023Receipt of filing fee for Transfer of Claim( 16-50906) [claims,trclm] ( 26.00). Receipt number A32672319, amount $ 26.00 (re: Doc# 311 Transfer of Claim) (U.S. Treasury) (Entered: 07/26/2023)
07/26/2023311Transfer of Claim. (#5). Transfer Agreement 3001 (e) 2 Transferor: U.S. Bank Trust National Association, (Claim No. 5) To SN Servicing Corporation. Fee Amount $26 Filed by Creditor U.S. Bank Trust National Association, as Trustee of Dwelling Series IV Trust. (Brown, Kelli) (Entered: 07/26/2023)
11/24/2022Returned Mail: Mail originally sent on 11/02/2022 returned as undeliverable. Returned Mail: The following order sent to U.S. Bank Trust National Association, as trustee f 3000 Kellway Dr. Ste 150 Carrollton, TX 75006-3357 on 11/02/2022 was returned as undeliverable: Transfer of Claim (ADI Administrator court);
11/24/2022Returned Mail: Mail originally sent on 11/02/2022 returned as undeliverable. Returned Mail: The following order sent to U.S. Bank Trust National Association, as trustee f 3000 Kellway Dr. Ste 150 Carrollton, TX 75006-3357 on 11/02/2022 was returned as undeliverable: Transfer of Claim (ADI Administrator court); (Entered: 11/24/2022)
11/09/2022310BNC Certificate of Mailing (RE: related document(s) 309 Transfer of Claim). Notice Date 11/09/2022. (Admin.) (Entered: 11/09/2022)
11/07/2022Receipt of filing fee for Transfer of Claim( 16-50906) [claims,trclm] ( 26.00). Receipt number A32229693, amount $ 26.00 (re: Doc# 309 Transfer of Claim) (U.S. Treasury) (Entered: 11/07/2022)