Saint Cloud Inc
11
William J. Lafferty
05/21/2025
06/11/2025
Yes
v
SmBus, Subchapter_V, PlnDue, DsclsDue |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
Debtor Saint Cloud Inc
316 O'Neil Circle Hercules, CA 94547 CONTRA COSTA-CA Tax ID / EIN: 83-0738093 aka L'Americaine Spirits Inc |
represented by |
Saint Cloud Inc
PRO SE |
Trustee Mark M. Sharf
6080 Center Dr., #600 Los Angeles, CA 90045 323-612-0202 |
| |
U.S. Trustee Office of the U.S. Trustee/Oak
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 252-2080 |
represented by |
Trevor Ross Fehr
Office of the U.S. Trustee 501 I Street, Suite 7-500 Sacramento, CA 95814 (408) 535-5525 Email: trevor.fehr@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/11/2025 | 19 | BNC Certificate of Mailing (RE: related document(s) 18 Order on Motion to Extend Time). Notice Date 06/11/2025. (Admin.) (Entered: 06/11/2025) |
06/07/2025 | 18 | Order Denying Motion to Extend Time (Related Doc # 17) (rs) (Entered: 06/09/2025) |
06/04/2025 | 17 | Motion to Extend Time to File Schedules and Other Required Documents Filed by Debtor Saint Cloud Inc (trw) (Entered: 06/06/2025) |
06/02/2025 | 16 | Request for Notice Filed by Creditor BMO Bank N.A., c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 06/02/2025) |
06/02/2025 | 15 | Request for Notice Filed by Creditor BMO Bank N.A., c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 06/02/2025) |
05/28/2025 | 14 | Certificate of Service Notice of Appointment of Subchapter V Trustee and Verified Statement (RE: related document(s)13 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Powell, Gregory) (Entered: 05/28/2025) |
05/27/2025 | 13 | Appointment of Trustee and Approval of Bond Trustee Mark M. Sharf added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Powell, Gregory) (Entered: 05/27/2025) |
05/25/2025 | 12 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 8 Order for Payment of State and Federal Taxes). Notice Date 05/25/2025. (Admin.) (Entered: 05/25/2025) |
05/24/2025 | 11 | BNC Certificate of Mailing (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Notice Date 05/24/2025. (Admin.) (Entered: 05/24/2025) |
05/24/2025 | 10 | BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 05/24/2025. (Admin.) (Entered: 05/24/2025) |