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

    11

  • Judge

    Ronald H. Sargis

  • Filed

    10/07/2024

  • Last Filing

    04/14/2025

  • 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

1625 The Alameda, Suite 525
San Jose, CA 95126
408-641-9966
Email: Farsadecf@gmail.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
04/14/2025117Support Document Re: 116 Chapter 11 Monthly Operating Report UST Form 11-MOR Filed by Debtor Town & Country West LLC (mpem) (Entered: 04/15/2025)
04/14/2025116Debtor-In-Possession Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 02/28/2025 (mpem) (Entered: 04/15/2025)
04/14/2025115Support Document Re: 114 Chapter 11 Monthly Operating Report UST Form 11-MOR Filed by Debtor Town & Country West LLC (mpem) (Entered: 04/15/2025)
04/14/2025114Debtor-In-Possession Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 01/31/2025 (mpem) (Entered: 04/15/2025)
04/11/2025113Certificate/Proof of Service of [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); [108] Notice of Hearing; [109] Declaration; [110] Exhibit(s); [111] Request for Judicial Notice; [112] Exhibit(s) (mpem)
04/11/2025112Exhibit(s) in support of [111] Request for Judicial Notice [RDW-1] (mpem)
04/11/2025111Request for Judicial Notice 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) Filed by Creditor QUALFAX; INC. (mpem)
04/11/2025110Exhibit(s) in support of [109] Declaration [RDW-1] (mpem)
04/11/2025109Declaration of Reilly D. Wilkinson in support of [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) (mpem)
04/11/2025108Notice of Hearing 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) to be held on 5/8/2025 at 10:30 AM at Sacramento Courtroom 33; Department E. (mpem)