Case number: 4:25-bk-41443 - Saint Cloud, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Saint Cloud, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    08/12/2025

  • Last Filing

    04/10/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, BARDEBTOR, SmBus, Subchapter_V, PlnDue, DsclsDue, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-41443

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/12/2025
Date terminated:  12/24/2025
Debtor dismissed:  10/01/2025
341 meeting:  10/06/2025
Deadline for objecting to discharge:  11/21/2025

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
Matthew Nguyen

Matthew Nguyen ESQ
4930 Campus Drive
Newport Beach, CA 92660
714-809-8482
Email: matthewnguyen.esq@gmail.com

Trustee

Mark M. Sharf

6080 Center Dr., #600
Los Angeles, CA 90045
818-961-7170
TERMINATED: 01/29/2026

 
 
Trustee

Not Assigned - OK


 
 
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
12/26/202543BNC Certificate of Mailing (RE: related document(s) 42 Order Discharging Subchapter V Trustee). Notice Date 12/26/2025. (Admin.) (Entered: 12/26/2025)
12/24/2025Bankruptcy Case Closed. (klr) (Entered: 12/24/2025)
12/24/202542Order Discharging Subchapter V Trustee After Case Dismissal. (RE: related document(s)41 Ch. 11 Subchapter V Trustee's Report of No Distribution C). (klr) (Entered: 12/24/2025)
11/18/202541Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1735000.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Objections to Trustee Final Account due by 12/18/2025. (Sharf, Mark) (Entered: 11/18/2025)
10/30/202540PDF with attached Audio File. Court Date & Time [ 10/29/2025 10:30:13 AM ]. File Size [ 60 KB ]. Run Time [ 00:00:15 ]. (admin). (Entered: 10/30/2025)
10/29/2025Hearing Dropped. Off calendar - An Order Granting Motion To Dismiss Chapter 11 Case With 180-Day Bar To Re-Filing. Barred Debtor Saint Cloud, Inc. starting 10/1/2025 to 3/30/2026, was signed on 10/1/2025 (RE: related document(s) 8 Order and Notice of Status Conference Chp 11, 37 Order to Dismiss Case, Order Barring Debtor). (rs) (Entered: 11/03/2025)
10/03/202539BNC Certificate of Mailing (RE: related document(s) 37 Order to Dismiss Case). Notice Date 10/03/2025. (Admin.) (Entered: 10/03/2025)
10/03/202538BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 37 Order to Dismiss Case). Notice Date 10/03/2025. (Admin.) (Entered: 10/03/2025)
10/01/202537Order Granting Motion To Dismiss Chapter 11 Case With 180-Day Bar To Re-Filing.Barred Debtor Saint Cloud, Inc. starting 10/1/2025 to 3/30/2026 (RE: related document(s)23 Motion to Dismiss Case filed by Creditor The Acceleration Group, LLC). Case Management Action due after 10/15/2025. (rs) (Entered: 10/01/2025)
09/25/202536PDF with attached Audio File. Court Date & Time [ 9/24/2025 10:30:11 AM ]. File Size [ 1576 KB ]. Run Time [ 00:06:34 ]. (admin). (Entered: 09/25/2025)