VNS Hotel, Inc.
11
Charles Novack
09/26/2025
04/17/2026
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 |
|---|---|---|
| 04/01/2026 | 100 | Order 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) |
| 03/25/2026 | Hearing 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) | |
| 03/23/2026 | 99 | Declaration 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) |
| 03/23/2026 | 98 | Reply 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) |
| 03/23/2026 | 97 | Response 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) |
| 03/21/2026 | 96 | Brief/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) |
| 03/17/2026 | 95 | Brief/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) |
| 03/16/2026 | 94 | Amended 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) |
| 03/16/2026 | Due 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) | |
| 02/27/2026 | 93 | PDF 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) |