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

    04/07/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueSANC, 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
04/07/2026141Civil 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)
04/07/2026140Civil 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)
04/06/2026139PDF 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).
03/20/2026On 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)
03/20/2026On 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)
02/26/2026132PDF 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)
02/25/2026138Civil 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)
02/25/2026137Civil 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)
02/25/2026136Certificate/Proof of Service of 133 Motion/Application to Reconsider [LP-3], 135 Declaration (isaf) (Entered: 02/26/2026)
02/25/2026135Declaration of Lewis Phon in support of 133 Motion/Application to Reconsider [LP-3] (isaf) (Entered: 02/26/2026)