Town & Country Event Center LLC
11
Christopher M. Klein
08/11/2025
04/07/2026
Yes
v
| FeeDueSANC, TRANSFER |
Assigned to: Hon. Christopher M. Klein Chapter 11 Voluntary Asset |
|
Debtor Town & Country Event Center LLC
2935 Fulton Ave Sacramento, CA 95821 SACRAMENTO-CA Tax ID / EIN: 82-4705463 |
represented by |
Jonathan Madison
The Madison Firm 345 California Street Suite 600 San Francisco, CA 94104-2635 415-779-3177 Email: jmadison@themadisonfirm.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 Peter C. Anderson |
represented by |
Michael J. Fletcher
DOJ-Ust 2500 Tulare Street Suite 1401 Fresno, CA 93721 559-487-5002 Email: michael.fletcher@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/07/2026 | 141 | Civil Minutes -- Hearing continued Re: [110] Amended Motion/Application to Dismiss Case [JM-3]. ; Hearing to be held on 6/30/2026 at 11:00 AM at Sacramento Courtroom 35; Department C. (ltas) |
| 04/07/2026 | 140 | Civil Minutes -- Status Conference continued Re: [1] Chapter 11 Voluntary Petition Non-Individual. (Fee Not Paid $0.00) Filed by Town & Country Event Center LLC (pdes) [CAE-1]; Status Conference to be held on 6/30/2026 at 11:00 AM at Sacramento Courtroom 35; Department C (ltas) |
| 04/06/2026 | 139 | PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding; may not be cited as the record; and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [04/06/2026 11:02:00 AM]. File Size [ 1034 KB ]. Run Time [ 00:02:47 ]. (auto). |
| 03/20/2026 | On 3/20/2026, Change of Address Submitted for Attorney Lewis Phon through Pacer Service Center. Address changed to: 4040 Heaton Court Antioch CA 94509. IF YOUR CLIENT IS RECEIVING MAIL AT YOUR ADDRESS, IT IS YOUR RESPONSIBILITY TO SUBMIT A CHANGE OF ADDRESS FORM (EDC 2-085) FOR EACH CLIENT IN EACH APPLICABLE CASE. (Entered: 03/20/2026) | |
| 03/20/2026 | On 3/20/2026, Change of Email Address Submitted for Attorney Lewis Phon through Pacer Service Center. Email Address Changed to: lewisphon22@gmail.com (Entered: 03/20/2026) | |
| 02/26/2026 | 132 | PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [02/25/2026 12:07:00 PM]. File Size [ 1091 KB ]. Run Time [ 00:02:57 ]. (auto). (Entered: 02/26/2026) |
| 02/25/2026 | 138 | Civil Minutes -- Hearing continued Re: 110 Amended Motion/Application to Dismiss Case [JM-3]. ; Hearing to be held on 4/6/2026 at 11:00 AM at Sacramento Courtroom 35, Department C. (ltas) (Entered: 03/03/2026) |
| 02/25/2026 | 137 | Civil Minutes -- Status Conference continued Re: 1 Chapter 11 Voluntary Petition Non-Individual. (Fee Not Paid $0.00) Filed by Town & Country Event Center LLC. (pdes) [CAE-1]; Status Conference to be held on 4/6/2026 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas) (Entered: 03/03/2026) |
| 02/25/2026 | 136 | Certificate/Proof of Service of 133 Motion/Application to Reconsider [LP-3], 135 Declaration (isaf) (Entered: 02/26/2026) |
| 02/25/2026 | 135 | Declaration of Lewis Phon in support of 133 Motion/Application to Reconsider [LP-3] (isaf) (Entered: 02/26/2026) |