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

Case Information
Docket Header
PlnDue, DsclsDue



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

Assigned to: Judge Dennis Montali
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
10/03/202518BNC Certificate of Mailing (RE: related document(s) 14 Order-Proc Dscl Stmt and Cnf Hrg). Notice Date 10/03/2025. (Admin.) (Entered: 10/03/2025)
10/02/202517BNC Certificate of Mailing (RE: related document(s) 11 Order and Notice of Status Conference Chp 11). Notice Date 10/02/2025. (Admin.) (Entered: 10/02/2025)
10/02/202516BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 10 Generate 341 Notices). Notice Date 10/02/2025. (Admin.) (Entered: 10/02/2025)
10/01/202515BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 3 Order for Payment of State and Federal Taxes). Notice Date 10/01/2025. (Admin.) (Entered: 10/01/2025)
10/01/202514Order Establishing Procedures for Disclosure Statement Hearing and Confirmation Hearing. (lp) (Entered: 10/01/2025)
10/01/202513Notice of Hearing (RE: related document(s)6 Motion to Use Cash Collateral (Exhibit "1" Proposed Order) Filed by Debtor VNS Hotel, Inc. (Attachments: # 1 Exhibit)).
Hearing scheduled for 10/10/2025 at 10:00 AM in/via San Francisco Courtroom 17 or via Zoom - Montali.
Filed by Debtor VNS Hotel, Inc. (Wood, Ryan) (Entered: 10/01/2025)
09/30/202512Order Granting Application to Designate Responsible Individual [Pradeep K. Khatri] (Related Doc # 5) (lp) (Entered: 09/30/2025)
09/30/202511Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 11/21/2025 at 10:00 AM in/via San Francisco Courtroom 17 or via Zoom - Montali.
Status Conference Statement due by 11/14/2025 (lj) (Entered: 09/30/2025)
09/30/202510Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lj) (Entered: 09/30/2025)
09/30/20259Request for Notice Request to be Added to Courtesy Notification of Electronic Filing (NEF) Filed by Creditor Ennerdale Hayward, LLC (Bello, Reem) (Entered: 09/30/2025)