Saint Cloud, Inc.
11
William J. Lafferty
08/12/2025
04/10/2026
Yes
v
| DISMISSED, BARDEBTOR, SmBus, Subchapter_V, PlnDue, DsclsDue, CLOSED |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/26/2025 | 43 | BNC Certificate of Mailing (RE: related document(s) 42 Order Discharging Subchapter V Trustee). Notice Date 12/26/2025. (Admin.) (Entered: 12/26/2025) |
| 12/24/2025 | Bankruptcy Case Closed. (klr) (Entered: 12/24/2025) | |
| 12/24/2025 | 42 | Order 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) |
| 11/18/2025 | 41 | Chapter 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) |
| 10/30/2025 | 40 | PDF 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) |
| 10/29/2025 | Hearing 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) | |
| 10/03/2025 | 39 | BNC Certificate of Mailing (RE: related document(s) 37 Order to Dismiss Case). Notice Date 10/03/2025. (Admin.) (Entered: 10/03/2025) |
| 10/03/2025 | 38 | BNC 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) |
| 10/01/2025 | 37 | 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 (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) |
| 09/25/2025 | 36 | PDF 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) |