Mountain Investments, LLC
11
Stephen L. Johnson
03/28/2016
08/11/2025
Yes
v
| ObjClmValuation, CLOSED, Salinas |
Assigned to: Judge Stephen L. Johnson Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 08/11/2025 | Receipt Number 27QFPTQ2, Fee Amount $78.50 (RE: related document(s)313 Document). (ja) (Entered: 08/11/2025) | |
| 08/11/2025 | 313 | Copy 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) |
| 07/28/2023 | 312 | BNC Certificate of Mailing (RE: related document(s) 311 Transfer of Claim). Notice Date 07/28/2023. (Admin.) (Entered: 07/28/2023) |
| 07/26/2023 | Receipt 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) | |
| 07/26/2023 | Receipt 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) | |
| 07/26/2023 | 311 | Transfer 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) |
| 11/24/2022 | Returned 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); | |
| 11/24/2022 | Returned 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) | |
| 11/09/2022 | 310 | BNC Certificate of Mailing (RE: related document(s) 309 Transfer of Claim). Notice Date 11/09/2022. (Admin.) (Entered: 11/09/2022) |
| 11/07/2022 | Receipt 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) |