Case number: 2:24-bk-24493 - Town & Country West LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Town & Country West LLC

  • Court

    California Eastern (caebke)

  • Chapter

    7

  • Judge

    Ronald H. Sargis

  • Filed

    10/07/2024

  • Last Filing

    06/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-24493

Assigned to: Hon. Ronald H. Sargis
Chapter 11
Voluntary
Asset


Date filed:  10/07/2024
341 meeting:  01/14/2025
Deadline for filing claims:  02/12/2025
Deadline for filing claims (govt.):  04/07/2025
Deadline for objecting to discharge:  01/13/2025

Debtor

Town & Country West LLC

2935 Fulton Ave
Sacramento, CA 95821
SACRAMENTO-CA
Tax ID / EIN: 82-5307054

represented by
Arasto Farsad

Arasto Farsad
1625 The Alameda, Suite 525
San Jose, CA 95126
408-641-9966
Email: af@farsadlaw.com

Nancy W. Weng

1625 The Alameda, Suite 525
San Jose, CA 95126
Email: nancy@farsadlaw.com

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Tracy Hope Davis

Office of the United States Trustee
Attn: Jorge A. Gaitan
501 I Street, Suite 7-500
Sacramento, CA 95814
represented by
Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100
Email: jorge.a.gaitan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/09/2025160Civil Minutes -- Status conference Concluded; removed from the Calendar [CAE-1] Re: Continued Status Conference Re: Voluntary Petition - [1] - Chapter 11 Voluntary Petition Non-Individual. (Fee Not Paid $0.00) Filed by Town & Country West LLC . (dpas) Modified on 10/9/2024 (mpem). (auto)
06/06/2025159Certificate of Mailing of Notice of Amendment to 341 Notice as provided by the Bankruptcy Noticing Center (Admin.)
06/04/2025158Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.)
06/04/2025157Notice of Amendment to 341 Notice as Transmitted to BNC for Service (mpem)
06/02/2025156Status Conference Statement [CAE-1] Re: [1] Voluntary Petition Filed by Interested Party Town & Country Event Center; LLC; Debtor Town & Country West LLC (mpem)
06/02/2025155Notice of Conversion as Transmitted to BNC for Service (mpem)
06/02/2025154Notice of Appointment of Interim Trustee Ethan J. Birnberg (mpem)
06/02/2025153Order Granting [107] Motion/Application To Convert Chapter 11 to Chapter 7 Case. [RDW-1] (mpem)
06/02/2025152Civil Minutes -- Motion Granted Re: [107] - Motion/Application to Dismiss Case [RDW-1] [107] - Motion/Application to Convert Case From Chapter 11 to Chapter 7 [RDW-1] (Filing Fee Not Paid or Not Required) (auto)
05/29/2025151Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.)