Saint Cloud, Inc.
11
William J. Lafferty
08/12/2025
08/20/2025
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 |
represented by |
Saint Cloud, Inc.
PRO SE |
Trustee Mark M. Sharf
6080 Center Dr., #600 Los Angeles, CA 90045 818-961-7170 |
| |
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 |
---|---|---|
08/18/2025 | 18 | Certificate of Service (RE: related document(s)16 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fehr, Trevor) (Entered: 08/18/2025) |
08/18/2025 | 17 | Order To Show Cause Why This Case Should Not Be Dismissed For Debtor's Failure To Retain Counsel (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Saint Cloud, Inc.). Response due by 9/1/2025. (rs) (Entered: 08/18/2025) |
08/18/2025 | 16 | 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: 08/18/2025) |
08/16/2025 | 15 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 9 Order for Payment of State and Federal Taxes). Notice Date 08/16/2025. (Admin.) (Entered: 08/16/2025) |
08/15/2025 | 14 | BNC Certificate of Mailing (RE: related document(s) 8 Order and Notice of Status Conference Chp 11). Notice Date 08/15/2025. (Admin.) (Entered: 08/15/2025) |
08/15/2025 | 13 | BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 08/15/2025. (Admin.) (Entered: 08/15/2025) |
08/15/2025 | 12 | BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 6 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 08/15/2025. (Admin.) (Entered: 08/15/2025) |
08/15/2025 | 11 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 7 Generate 341 Notices). Notice Date 08/15/2025. (Admin.) (Entered: 08/15/2025) |
08/14/2025 | 10 | Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fehr, Trevor) (Entered: 08/14/2025) |
08/13/2025 | 9 | Order for Payment of State and Federal Taxes (admin) (Entered: 08/13/2025) |