Case number: 4:25-bk-40996 - Kubera Hotel Properties, LP, a California Limited - California Northern Bankruptcy Court

Case Information
  • Case title

    Kubera Hotel Properties, LP, a California Limited

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    06/06/2025

  • Last Filing

    02/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-40996

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  06/06/2025
341 meeting:  07/14/2025
Deadline for filing claims:  10/14/2025

Debtor

Kubera Hotel Properties, LP, a California Limited Partnership

6 Spring Ln.
Belmont, CA 94002
SAN MATEO-CA
Tax ID / EIN: 46-3367837
fdba
La Quinta Inn

fdba
La Quinta Inn by Wyndham Berkeley

dba
University Inn


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 - OK


 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080
represented by
Paul Gregory Leahy

Office of the United States Trustee
450 Golden Gate Avenue, Rm. 05-0153
San Francisco, CA 94102
408-535-5535
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/20/202696Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Kubera Hotel Properties, LP, a California Limited Partnership (Attachments: # 1 Exhibit) (Wood, Ryan) (Entered: 01/20/2026)
01/08/202695Status Conference Statement (RE: related document(s) Hearing Continued). Filed by Debtor Kubera Hotel Properties, LP, a California Limited Partnership (Wood, Ryan) (Entered: 01/08/2026)
01/07/202694Certificate of Service [Notice of Change of Address of Geoffrey A. Heaton] (RE: related document(s)93 Notice of Change of Address (Multi)). Filed by Creditor Wilmington Trust, National Association, as Trustee, for the Benefit of the Registered Holders of Benchmark 2019-B9 Mortgage Trust, Commercial Mortgage Pass-Through Certificates, Series 2019-B9 (Heaton, Geoffrey) (Entered: 01/07/2026)
01/07/202693Notice of Change of Address of Geoffrey A. Heaton. (Heaton, Geoffrey) (Entered: 01/07/2026)
12/19/202592Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor Kubera Hotel Properties, LP, a California Limited Partnership (Attachments: # 1 Exhibit) (Wood, Ryan) (Entered: 12/19/2025)
12/05/202591Order Approving Third Stipulation Authorizing Debtor's Interim Use of Cash Collateral (RE: related document(s)90 Stipulation Referring to Existing Document(s) filed by Creditor Wilmington Trust, National Association, as Trustee, for the Benefit of the Registered Holders of Benchmark 2019-B9 Mortgage Trust, Commercial Mortgage Pass-Through Certificates, Series 2019-B9). (rba) (Entered: 12/08/2025)
12/05/202590Stipulation [Stipulation Authorizing Debtor's Interim Use of Cash Collateral] Filed by Creditor Wilmington Trust, National Association, as Trustee, for the Benefit of the Registered Holders of Benchmark 2019-B9 Mortgage Trust, Commercial Mortgage Pass-Through Certificates, Series 2019-B9 (RE: related document(s)5 Motion to Use Cash Collateral filed by Debtor Kubera Hotel Properties, LP, a California Limited Partnership, 21 Stipulation Referring to Existing Document(s) filed by Creditor Wilmington Trust, National Association, as Trustee, for the Benefit of the Registered Holders of Benchmark 2019-B9 Mortgage Trust, Commercial Mortgage Pass-Through Certificates, Series 2019-B9, 26 Order on Stipulation, 73 Stipulation for Miscellaneous Relief filed by Creditor Wilmington Trust, National Association, as Trustee, for the Benefit of the Registered Holders of Benchmark 2019-B9 Mortgage Trust, Commercial Mortgage Pass-Through Certificates, Series 2019-B9, 75 Order on Stipulation). (Attachments: # 1 Certificate of Service) (Heaton, Geoffrey) (Entered: 12/05/2025)
11/21/202589PDF with attached Audio File. Court Date & Time [ 11/20/2025 11:00:05 AM ]. File Size [ 1627 KB ]. Run Time [ 00:06:47 ]. (admin). (Entered: 11/21/2025)
11/21/202588Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor Kubera Hotel Properties, LP, a California Limited Partnership (Attachments: # 1 Exhibit) (Wood, Ryan) (Entered: 11/21/2025)
11/20/202587Order Granting Motion to Compromise Controversy with Duke Alloh (Related Doc # 81) (rba) (Entered: 11/20/2025)