Case number: 2:24-bk-24492 - Town & Country Event Center, LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Town & Country Event Center, LLC

  • Court

    California Eastern (caebke)

  • Chapter

    7

  • Judge

    Christopher M. Klein

  • Filed

    10/07/2024

  • Last Filing

    08/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, TRANSFER, CONVERTED



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-24492

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:  08/22/2025
Deadline for filing claims:  10/27/2025
Deadline for filing claims (govt.):  04/07/2025
Deadline for objecting to discharge:  01/13/2025

Debtor

Town & Country Event Center, LLC

2935 Fulton Ave
Sacramento, CA 95821
SACRAMENTO-CA
Tax ID / EIN: 83-4705463

represented by
Nancy W. Weng

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

Trustee

Kimberly Husted

11230 Gold Express Dr #310-411
Gold River, CA 95670

 
 
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
Michael J. Fletcher

DOJ-Ust
2500 Tulare Street
Suite 1401
Fresno, CA 93721
559-487-5002
Email: michael.fletcher@usdoj.gov

Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100
Email: jorge.a.gaitan@usdoj.gov
TERMINATED: 06/27/2025

Latest Dockets

Date Filed#Docket Text
08/13/202588On 08/13/2025, an electronic notification sent to Jorge A. Gaitan at jorge.a.gaitan@usdoj.gov was returned to the Court as undeliverable. As a result, the Clerks Office deleted this email from our e-Filing system, and, on 08/13/2025, mailed the attached letter to Jorge A. Gaitan at his/her primary postal address. (auto) (Entered: 08/13/2025)
08/11/2025Due to Judge Ronald H. Sargis's upcoming retirement, this case is being transferred to Judge Christopher M. Klein. (cmcs) (Entered: 08/11/2025)
07/31/202587Certificate of Mailing of Notice to File Claims as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/31/2025)
07/29/202586Notice to Creditors to File Proof of Claim as Transmitted to BNC for Service Proofs of Claim due by 10/27/2025. (svim) (Entered: 07/29/2025)
07/28/202585Withdrawal of Online Request for Notice. Involvement of Interested Party Jorge Gaitan terminated. re: Add Party via Internet Site (wmim) (Entered: 07/28/2025)
07/28/2025Chapter 7 Trustee's Notice of Assets and Continued 341 Meeting. The 341 Meeting was adjourned on 07/25/25. Debtor Appeared; Appearance Counsel Arasto Farsad appeared. Continued Meeting of Creditors to be held on 8/22/2025 at 01:30 PM via Zoom - Husted: Meeting ID 801 007 2163, Passcode 4308181933, Phone 1 (916) 954-2748. (Husted, Kimberly) (Entered: 07/28/2025)
07/17/2025Returned Mail: The following order sent to Qualfax Inc 19300 South Hamilton Avenue Suite 210 Gardena California 90248-4404 on 07/02/2025 was returned as undeliverable: BNC Service of Document as transmitted to BNC for service. (auto adi); (Entered: 07/17/2025)
07/02/202584Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/02/2025)
07/02/202583Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 07/02/2025)
06/30/202582BNC Service of Document as transmitted to BNC for service. (mpem) (Entered: 06/30/2025)