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

    Christopher M. Klein

  • Filed

    10/07/2024

  • Last Filing

    04/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CONVERTED



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

Assigned to: Hon. Christopher M. Klein
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/07/2024
Date converted:  06/02/2025
341 meeting:  08/18/2025
Deadline for filing claims:  10/09/2025
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

Trustee

Ethan J. Birnberg

Porter Simon
40200 Truckee Airport Road
Suite 1
Truckee, CA 96161
530-587-2002

represented by
Gabriel P Herrera

1331 Garden Hwy, 2nd Floor
Sacramento, CA 95833
Email: gherrera@kmtg.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
04/24/2026277Order Granting [270] Motion/Application to Substitute Attorney [BM-2]. (emas)
04/24/2026276Order Granting [266] Motion/Application to Employ Reno F.R. Fernandez III [BM-1] (emas)
04/24/2026275Certificate/Proof of Service of [272] Notice of Hearing [RLL-3] (emas)
04/24/2026274Exhibit(s) to [273] Declaration [RLL-3] (emas)
04/24/2026273Declaration of Anthony Asebedo in support of [271] Motion/Application for Compensation [RLL-3] by the Law Office of Reynolds Law; LLP for Anthony Asebedo; Trustees Attorney(s). Filed by Anthony Asebedo (emas)
04/24/2026272Notice of Hearing Re: [271] Motion/Application for Compensation [RLL-3] by the Law Office of Reynolds Law; LLP for Anthony Asebedo; Trustees Attorney(s). Filed by Anthony Asebedo to be held on 5/27/2026 at 10:00 AM at Sacramento Courtroom 35; Department C. (emas)
04/24/2026271Motion/Application for Compensation [RLL-3] by the Law Office of Reynolds Law; LLP for Anthony Asebedo; Trustees Attorney(s). Filed by Anthony Asebedo (emas)
04/23/2026270Motion/Application to Substitute Attorney [BM-2] Filed by Interested Party Kimberly Husted (emas)
04/23/2026269Certificate/Proof of Service of [266] Motion/Application to Employ Reno Fernandez as Attorney(s) [BM-1]; [267] Declaration; [268] Exhibit(s) [BM-1] (emas)
04/23/2026268Exhibit(s) to [267] Declaration [BM-1] (emas)