VNS Hotel, Inc.
11
Charles Novack
09/26/2025
01/16/2026
Yes
v
| DsclsDue |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/13/2026 | 73 | Certificate of Service (RE: related document(s)72 Document). Filed by Debtor VNS Hotel, Inc. (Wood, Ryan) (Entered: 01/13/2026) |
| 01/13/2026 | 72 | Document: Brief in Support of Disclosure Statement. (RE: related document(s)67 Order, Order To Set Hearing). Filed by Debtor VNS Hotel, Inc. (Wood, Ryan) (Entered: 01/13/2026) |
| 01/08/2026 | 71 | Reply to Opposition to Motion for Order Dismissing Chapter 11 Bankruptcy Case for Cause Pursuant to Section 1112(b)(1) and (b)(4) of the Bankruptcy Code and Proof of Service (RE: related document(s)56 Motion to Dismiss Case). Filed by Creditor Ennerdale Hayward, LLC (Goe, Robert). Related document(s) 65 Opposition Brief/Memorandum filed by Debtor VNS Hotel, Inc.. Modified on 1/9/2026 (rdr). (Entered: 01/08/2026) |
| 01/08/2026 | 70 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor VNS Hotel, Inc. (Wood, Ryan) (Entered: 01/08/2026) |
| 01/08/2026 | 69 | Declaration of Ryan C. Wood In Support of Opposition to Motion to Dismiss Case (Exhbit "1") (RE: related document(s)56 Motion to Dismiss Case). Filed by Debtor VNS Hotel, Inc. (Wood, Ryan) (Entered: 01/08/2026) |
| 01/07/2026 | 68 | BNC Certificate of Mailing (RE: related document(s) 67 Order). Notice Date 01/07/2026. (Admin.) (Entered: 01/07/2026) |
| 01/05/2026 | 67 | Order Declining To Tentatively Approve The Disclosure Portion Of The Amended Combined Plan Of Reorganization And Disclosure Statement Dated December 14, 2025 And Setting A Hearing (RE: related document(s)60 Amended Chapter 11 Plan filed by Debtor VNS Hotel, Inc.). Hearing scheduled for 1/16/2026 at 11:00 AM in/via Oakland Room 215 - Novack. (rs) (Entered: 01/05/2026) |
| 01/02/2026 | 66 | Certificate of Service (RE: related document(s)56 Motion to Dismiss Case). Filed by Debtor VNS Hotel, Inc. (Wood, Ryan) (Entered: 01/02/2026) |
| 01/02/2026 | 65 | Brief/Memorandum in Opposition to Motion to Dismiss Case (RE: related document(s)56 Motion to Dismiss Case). Filed by Debtor VNS Hotel, Inc. (Attachments: # 1 Declaration) (Wood, Ryan) (Entered: 01/02/2026) |
| 12/18/2025 | 64 | BNC Certificate of Mailing (RE: related document(s) 62 Order on Motion for Miscellaneous Relief). Notice Date 12/18/2025. (Admin.) (Entered: 12/18/2025) |