Saint Cloud Inc
11
William J. Lafferty
05/21/2025
10/08/2025
Yes
v
SmBus, Subchapter_V, PlnDue, DsclsDue, DISMISSED |
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 |
---|---|---|
08/07/2025 | 44 | PDF with attached Audio File. Court Date & Time [ 8/6/2025 10:30:00 AM ]. File Size [ 324 KB ]. Run Time [ 00:01:21 ]. (admin). (Entered: 08/07/2025) |
08/06/2025 | Hearing Held. Minutes of Proceeding: No appearance by the Debtor. Order and Notice of Dismissal for Failure to Comply was entered on 7/9/2025 and an Order Denying Ex Parte Motion To Vacate Dismissal was entered on 7/17/2025. The matter is taken off calendar. (RE: related document(s) 30 Motion to Dismiss Case , 32 Order and Notice of Dismissal for Failure to Comply, 39 Order on Motion for Miscellaneous Relief). (rs) (Entered: 08/12/2025) | |
08/01/2025 | 43 | Certificate of Service [Notice of Change of Address of Geoffrey A. Heaton] (RE: related document(s)41 Notice of Change of Address (Multi)). Filed by Creditor The Acceleration Group, LLC (Heaton, Geoffrey) (Entered: 08/01/2025) |
07/24/2025 | 42 | Motion to Authorize Use of Estate Funds to Retain Bankruptcy Counsel and Request for Expedited Hearing. Filed by Debtor Saint Cloud Inc (jbj) (Entered: 07/24/2025) |
07/22/2025 | 41 | Notice of Change of Address of Geoffrey A. Heaton. (Heaton, Geoffrey) (Entered: 07/22/2025) |
07/19/2025 | 40 | BNC Certificate of Mailing (RE: related document(s) 39 Order on Motion for Miscellaneous Relief). Notice Date 07/19/2025. (Admin.) (Entered: 07/19/2025) |
07/17/2025 | 39 | Order Denying Ex Parte Motion To Vacate Dismissal (Related Doc 37,38 Motion) filed by Debtor Saint Cloud Inc. (rs). (Entered: 07/17/2025) |
07/15/2025 | 38 | Emergency Motion for Reinstatement of Automatic Stay Pending Resolution of Motion to Alter or Amend Judgement. Filed by Debtor Saint Cloud Inc (jbj) (Entered: 07/15/2025) |
07/15/2025 | 37 | Motion to Alter or Amend Judgement Under Federal Rule Bankruptcy Procedure 9023. Filed by Debtor Saint Cloud Inc (jbj) (Entered: 07/15/2025) |
07/15/2025 | 36 | Statement of Financial Affairs for Non-Individual. Filed by Debtor Saint Cloud Inc (jbj) (Entered: 07/15/2025) |