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

    08/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, DsclsDue



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

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

Date filed:  08/12/2025
341 meeting:  09/22/2025
Deadline for filing claims:  10/21/2025
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
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

Latest Dockets

Date Filed#Docket Text
08/18/202518Certificate 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)
08/18/202517Order 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)
08/18/202516Appointment 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)
08/16/202515BNC 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)
08/15/202514BNC 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)
08/15/202513BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 08/15/2025. (Admin.) (Entered: 08/15/2025)
08/15/202512BNC 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)
08/15/202511BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 7 Generate 341 Notices). Notice Date 08/15/2025. (Admin.) (Entered: 08/15/2025)
08/14/202510Notice 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)
08/13/20259Order for Payment of State and Federal Taxes (admin) (Entered: 08/13/2025)