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
01/13/202673Certificate of Service (RE: related document(s)72 Document). Filed by Debtor VNS Hotel, Inc. (Wood, Ryan) (Entered: 01/13/2026)
01/13/202672Document: 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)
01/08/202671Reply 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)
01/08/202670Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor VNS Hotel, Inc. (Wood, Ryan) (Entered: 01/08/2026)
01/08/202669Declaration 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)
01/07/202668BNC Certificate of Mailing (RE: related document(s) 67 Order). Notice Date 01/07/2026. (Admin.) (Entered: 01/07/2026)
01/05/202667Order 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)
01/02/202666Certificate of Service (RE: related document(s)56 Motion to Dismiss Case). Filed by Debtor VNS Hotel, Inc. (Wood, Ryan) (Entered: 01/02/2026)
01/02/202665Brief/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)
12/18/202564BNC Certificate of Mailing (RE: related document(s) 62 Order on Motion for Miscellaneous Relief). Notice Date 12/18/2025. (Admin.) (Entered: 12/18/2025)