Case number: 4:25-bk-40893 - Saint Cloud Inc - California Northern Bankruptcy Court

Case Information
Docket Header
SmBus, Subchapter_V, PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-40893

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Date filed:  05/21/2025
Debtor dismissed:  07/09/2025
341 meeting:  07/21/2025
Deadline for filing claims:  07/30/2025

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

Latest Dockets

Date Filed#Docket Text
08/07/202544PDF 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)
08/06/2025Hearing 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)
08/01/202543Certificate 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)
07/24/202542Motion 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)
07/22/202541Notice of Change of Address of Geoffrey A. Heaton. (Heaton, Geoffrey) (Entered: 07/22/2025)
07/19/202540BNC Certificate of Mailing (RE: related document(s) 39 Order on Motion for Miscellaneous Relief). Notice Date 07/19/2025. (Admin.) (Entered: 07/19/2025)
07/17/202539Order Denying Ex Parte Motion To Vacate Dismissal (Related Doc 37,38 Motion) filed by Debtor Saint Cloud Inc. (rs). (Entered: 07/17/2025)
07/15/202538Emergency 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)
07/15/202537Motion to Alter or Amend Judgement Under Federal Rule Bankruptcy Procedure 9023. Filed by Debtor Saint Cloud Inc (jbj) (Entered: 07/15/2025)
07/15/202536Statement of Financial Affairs for Non-Individual. Filed by Debtor Saint Cloud Inc (jbj) (Entered: 07/15/2025)