California Northern Bankruptcy Court

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

Case Information
Case title
Mountain Investments, LLC
Chapter
11
Judge
Stephen L. Johnson
Filed
03/28/2016
Last Filing
07/28/2023
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: [email protected]

Ralph P. Guenther

Dougherty & Guenther APC
1000 Pajaro Street, Suite C
Salinas, CA 93901
831-783-3440
Email: [email protected]
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: [email protected]

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: [email protected]

Julie Glosson Ishii

Glosson Law
P.O. Box 1131
Pleasanton, CA 94566
(925) 400-8161
Email: [email protected]
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: [email protected]
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: [email protected]
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: [email protected]
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: [email protected]
TERMINATED: 08/23/2018

Latest Dockets
Date Filed#Docket Text
07/28/2023312Docket Text
BNC Certificate of Mailing (RE: related document(s) [311] Transfer of Claim). Notice Date 07/28/2023. (Admin.)
07/26/2023Docket Text
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)
07/26/2023Docket Text
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)
07/26/2023311Docket Text
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)
11/24/2022Docket Text
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);
11/24/2022Docket Text
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)
11/09/2022310Docket Text
BNC Certificate of Mailing (RE: related document(s) 309 Transfer of Claim). Notice Date 11/09/2022. (Admin.) (Entered: 11/09/2022)
11/07/2022Docket Text
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)
11/07/2022309Docket Text
Transfer of Claim. (#9). Transfer Agreement 3001 (e) 2 Transferor: Citibank, N.A. et al (Claim No. 9) To Citibank, N.A. et al. Fee Amount $26 Filed by Creditor CITIBANK, N.A.. (O'Brien, Dana)
11/03/2022Docket Text
Bankruptcy Case Re-Closed. (jf)