Case number: 2:25-bk-24205 - Town & Country Event Center LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Town & Country Event Center LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher M. Klein

  • Filed

    08/11/2025

  • Last Filing

    11/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
TRANSFER



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 25-24205

Assigned to: Hon. Christopher M. Klein
Chapter 11
Voluntary
Asset


Date filed:  08/11/2025
341 meeting:  10/23/2025
Deadline for filing claims:  12/18/2025
Deadline for filing claims (govt.):  02/07/2026
Deadline for objecting to discharge:  11/18/2025

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

Latest Dockets

Date Filed#Docket Text
11/17/2025114Order Granting [99] Motion/Application for Relief from Stay [RDW-2] (lbef)
11/17/2025113Civil Minutes -- Motion Granted Re: [99] - Motion for Relief from Automatic Stay [RDW-2] [99] - Motion/Application for Adequate Protection [RDW-2] (auto)
11/17/2025112Civil Minutes -- Status Conference continued Re: [1] Chapter 11 Voluntary Petition Non-Individual. (Fee Not Paid $0.00) Filed by Town & Country Event Center LLC Statement of Financial Affairs; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Master Equity Security Holder Address List; Document(s) due by 8/25/2025.. (pdes) [CAE-1]; Status Conference to be held on 12/18/2025 at 11:00 AM at Sacramento Courtroom 35; Department C (ltas)
11/13/2025111PDF 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 [11/13/2025 11:03:00 AM]. File Size [ 2555 KB ]. Run Time [ 00:07:04 ]. (auto).
11/05/2025110Amended Notice and Motion/Application to Dismiss Case [JM-3] Re: [108] Motion/Application to Dismiss Case Filed by Debtor Town & Country Event Center LLC (lbef)
11/04/2025109Memorandum of Points and Authorities in support of [108] Motion/Application to Dismiss Case [JM-3] (lbef)
11/04/2025108Notice and Motion/Application to Dismiss Case [JM-3] Filed by Debtor Town & Country Event Center LLC (lbef)
10/31/2025107Certificate/Proof of Service of [106] Response/Reply (lbef)
10/31/2025106Response/Reply Filed by Lewis Phon Attorney For Creditor Prime Party Rentals; LLC Re: [89] Order to Show Cause (lbef)
10/24/2025105Certificate/Proof of Service of 99 Motion for Relief from Automatic Stay [RDW-2], 99 Motion/Application for Adequate Protection [RDW-2], 100 Notice of Hearing, 101 Exhibit(s), 102 Memorandum of Points and Authorities, 103 Movant's Information Sheet (Section 362), 104 Declaration (lbef) (Entered: 10/27/2025)