VNS Hotel, Inc.
11
Charles Novack
09/26/2025
02/27/2026
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 |
|---|---|---|
| 02/16/2026 | 90 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor VNS Hotel, Inc. (Wood, Ryan) (Entered: 02/16/2026) |
| 02/13/2026 | 89 | Request To Take Judicial Notice Request for Judicial Notice in Support of Motion of Secured Creditor Ennerdale Hayward, LLC for Relief from 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: 02/13/2026) |
| 02/12/2026 | 88 | Objection to Confirmation of Plan of Secured Creditor, Ennerdale Hayward, LLC to Debtor's [Poposed] Amended Combined Plan of Reorganization and Disclosure Statement Filed February 9, 2026, as Docket No. 83 and Proof of Service (RE: related document(s)83 Amended Chapter 11 Plan). Filed by Creditor Ennerdale Hayward, LLC (Goe, Robert) (Entered: 02/12/2026) |
| 02/12/2026 | Receipt of filing fee for Motion for Relief From Stay( 25-30782) [motion,mrlfsty] ( 199.00). Receipt number A34356362, amount $ 199.00 (re: Doc# 84 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 02/12/2026) | |
| 02/12/2026 | 87 | Relief From Stay Cover Sheet (RE: related document(s)84 Motion for Relief From Stay). Filed by Creditor Ennerdale Hayward, LLC (Goe, Robert) (Entered: 02/12/2026) |
| 02/12/2026 | 86 | Notice of Hearing Notice of Hearing on Motion of Secured Creditor Ennerdale Hayward, LLC 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 Fee Amount $199, Filed by Creditor Ennerdale Hayward, LLC). Hearing scheduled for 2/27/2026 at 10:00 AM in/via Oakland Room 215 - Novack. Filed by Creditor Ennerdale Hayward, LLC (Goe, Robert) (Entered: 02/12/2026) |
| 02/12/2026 | 85 | Declaration of Robert P. Goe in in support of Motion of Secured Creditor Ennerdale Hayward LLC for Relief from the Automatic Stay and to Terminate the Automatic Stay Pursuant to 11 U.S.C. Section 362(d)(3); Memorandum of Points and Authorities in Support Thereof with Proof of Service (RE: related document(s)84 Motion for Relief From Stay). Filed by Creditor Ennerdale Hayward, LLC (Goe, Robert) (Entered: 02/12/2026) |
| 02/12/2026 | 84 | Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ennerdale Hayward, LLC (Goe, Robert) (Entered: 02/12/2026) |
| 02/09/2026 | 83 | Amended Chapter 11 Plan Filed by Debtor VNS Hotel, Inc. (RE: related document(s)60 Amended Chapter 11 Plan filed by Debtor VNS Hotel, Inc.). (Wood, Ryan) (Entered: 02/09/2026) |
| 01/30/2026 | 82 | BNC Certificate of Mailing (RE: related document(s) 80 Order on Motion to Dismiss Case). Notice Date 01/30/2026. (Admin.) (Entered: 01/30/2026) |