Case number: 3:25-bk-30782 - VNS Hotel, Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 25-30782

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  09/26/2025
341 meeting:  11/03/2025
Deadline for filing claims:  02/02/2026

Debtor

VNS Hotel, Inc.

6 Spring Lane
Belmont, CA 94002
SAN MATEO-CA
Tax ID / EIN: 55-0879547

represented by
Ryan C. Wood

Law Offices of Ryan C. Wood, Inc.
611 Veterans Blvd. Ste. 218
Redwood City, CA 94063
(650) 366-4858
Email: ryan@westcoastbk.com

Responsible Ind

Pradeep K. Khatri

6 Spring Lane
Belmont, CA 94002
510-849-1121

 
 
Trustee

Not Assigned - SF


 
 
U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
represented by
Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/16/202690Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor VNS Hotel, Inc. (Wood, Ryan) (Entered: 02/16/2026)
02/13/202689Request To Take Judicial Notice Request for Judicial Notice in Support of Motion of Secured Creditor Ennerdale Hayward, LLC for Relief from the Automatic Stay Pursuant to 11 U.S.C. Section 362(d)(3) with Proof of Service (RE: related document(s)84 Motion for Relief From Stay). Filed by Creditor Ennerdale Hayward, LLC (Goe, Robert) (Entered: 02/13/2026)
02/12/202688Objection to Confirmation of Plan of Secured Creditor, Ennerdale Hayward, LLC to Debtor's [Poposed] Amended Combined Plan of Reorganization and Disclosure Statement Filed February 9, 2026, as Docket No. 83 and Proof of Service (RE: related document(s)83 Amended Chapter 11 Plan). Filed by Creditor Ennerdale Hayward, LLC (Goe, Robert) (Entered: 02/12/2026)
02/12/2026Receipt of filing fee for Motion for Relief From Stay( 25-30782) [motion,mrlfsty] ( 199.00). Receipt number A34356362, amount $ 199.00 (re: Doc# 84 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 02/12/2026)
02/12/202687Relief From Stay Cover Sheet (RE: related document(s)84 Motion for Relief From Stay). Filed by Creditor Ennerdale Hayward, LLC (Goe, Robert) (Entered: 02/12/2026)
02/12/202686Notice of Hearing Notice of Hearing on Motion of Secured Creditor Ennerdale Hayward, LLC for Relief from the Automatic Stay and To Terminate the Automatic Stay Pursuant to 11 U.S.C. Section 362(d)(3) with Proof of Service (RE: related document(s)84 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ennerdale Hayward, LLC).
Hearing scheduled for 2/27/2026 at 10:00 AM in/via Oakland Room 215 - Novack.
Filed by Creditor Ennerdale Hayward, LLC (Goe, Robert) (Entered: 02/12/2026)
02/12/202685Declaration of Robert P. Goe in in support of Motion of Secured Creditor Ennerdale Hayward LLC for Relief from the Automatic Stay and to Terminate the Automatic Stay Pursuant to 11 U.S.C. Section 362(d)(3); Memorandum of Points and Authorities in Support Thereof with Proof of Service (RE: related document(s)84 Motion for Relief From Stay). Filed by Creditor Ennerdale Hayward, LLC (Goe, Robert) (Entered: 02/12/2026)
02/12/202684Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ennerdale Hayward, LLC (Goe, Robert) (Entered: 02/12/2026)
02/09/202683Amended Chapter 11 Plan Filed by Debtor VNS Hotel, Inc. (RE: related document(s)60 Amended Chapter 11 Plan filed by Debtor VNS Hotel, Inc.). (Wood, Ryan) (Entered: 02/09/2026)
01/30/202682BNC Certificate of Mailing (RE: related document(s) 80 Order on Motion to Dismiss Case). Notice Date 01/30/2026. (Admin.) (Entered: 01/30/2026)