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
04/01/2026100Order Granting Motion of Secured Creditor Ennerdale Hayward, LLC for Relief fromThe Automatic Stay and to Terminate the Automatic Stay Pursuant to 11 U.S.C. Section 362(d)(3) (Related Doc # 84) (rba) (Entered: 04/01/2026)
03/25/2026Hearing Held 3/25/2026 at 10:00 AM (RE: related document(s) 84 Motion for Relief from Stay Fee Amount $199,). Minutes: The Motion is granted. Mr. Goe will submit the order. Mr. Wood to approve as to form. (rba) (Entered: 03/25/2026)
03/23/202699Declaration of Ryan C. Wood In Support of Opposition to Motion For Relief From Stay (Exhibit "1" Purchase Agreement) (RE: related document(s)84 Motion for Relief From Stay). Filed by Debtor VNS Hotel, Inc. (Wood, Ryan) (Entered: 03/23/2026)
03/23/202698Reply of Ennerdale Hayward, LLC to Late Filed Opposition of Debtor to Motion for Relief From the Automatic Stay and to Terminate the Automatic Stay Pursuant to 11 U.S.C. Section 362(d)(3) and Proof of Service (RE: related document(s)87 Relief From Stay Cover Sheet). Filed by Creditor Ennerdale Hayward, LLC (Goe, Robert) (Entered: 03/23/2026)
03/23/202697Response 24400 Mission, LLC (RE: related document(s)84 Motion for Relief From Stay). Filed by Creditor 24400 Mission LLC (Fallon, Michael) (Entered: 03/23/2026)
03/21/202696Brief/Memorandum in Opposition to Motion for Relief From Stay (RE: related document(s)84 Motion for Relief From Stay). Filed by Debtor VNS Hotel, Inc. (Attachments: # 1 Declaration) (Wood, Ryan) (Entered: 03/21/2026)
03/17/202695Brief/Memorandum in support of Supplement Of Ennerdale Hayward, Llc In Support Of Motion 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). Filed by Creditor Ennerdale Hayward, LLC (Goe, Robert) (Entered: 03/17/2026)
03/16/202694Amended Chapter 11 Plan (Dated March 16, 2026) Filed by Debtor VNS Hotel, Inc. (RE: related document(s)83 Amended Chapter 11 Plan filed by Debtor VNS Hotel, Inc.). (Wood, Ryan) (Entered: 03/16/2026)
03/16/2026Due to the Court's Unavailability, the hearing scheduled for March 20, 2026, at 10:00 a.m. has been continued to March 25, 2026, at 10:00 a.m. (RE: related document(s) 84 Motion for Relief from Stay Fee Amount $199,).
Hearing scheduled for 03/25/2026 at 10:00 AM in/via Oakland Room 215 - Novack.
(rba) (Entered: 03/16/2026)
02/27/202693PDF with attached Audio File. Court Date & Time [ 2/27/2026 10:00:00 AM ]. File Size [ 8803 KB ]. Run Time [ 00:36:41 ]. (admin). (Entered: 02/27/2026)