Town & Country Event Center LLC
11
Christopher M. Klein
08/11/2025
11/17/2025
Yes
v
| 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 |
|---|---|---|
| 11/17/2025 | 114 | Order Granting [99] Motion/Application for Relief from Stay [RDW-2] (lbef) |
| 11/17/2025 | 113 | Civil Minutes -- Motion Granted Re: [99] - Motion for Relief from Automatic Stay [RDW-2] [99] - Motion/Application for Adequate Protection [RDW-2] (auto) |
| 11/17/2025 | 112 | 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 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) |
| 11/13/2025 | 111 | 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 [11/13/2025 11:03:00 AM]. File Size [ 2555 KB ]. Run Time [ 00:07:04 ]. (auto). |
| 11/05/2025 | 110 | Amended 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) |
| 11/04/2025 | 109 | Memorandum of Points and Authorities in support of [108] Motion/Application to Dismiss Case [JM-3] (lbef) |
| 11/04/2025 | 108 | Notice and Motion/Application to Dismiss Case [JM-3] Filed by Debtor Town & Country Event Center LLC (lbef) |
| 10/31/2025 | 107 | Certificate/Proof of Service of [106] Response/Reply (lbef) |
| 10/31/2025 | 106 | Response/Reply Filed by Lewis Phon Attorney For Creditor Prime Party Rentals; LLC Re: [89] Order to Show Cause (lbef) |
| 10/24/2025 | 105 | Certificate/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) |