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

    04/17/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
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
03/29/2026123BNC Certificate of Mailing (RE: related document(s) 122 Order Denying Approval Of Disclosure Statement). Notice Date 03/29/2026. (Admin.) (Entered: 03/29/2026)
03/26/2026122Order Denying Approval Of Disclosure Portion Of The Combined Plan AndDisclosure Statement And Motion For An Order Consenting To The Debtor's Entry Into A Purchase Agreement And Sale Of Real Property(RE: related document(s)107 Amended Chapter 11 Plan filed by Debtor Kubera Hotel Properties, LP, a California Limited Partnership). (rs) (Entered: 03/27/2026)
03/26/2026121PDF with attached Audio File. Court Date & Time [ 3/25/2026 11:00:08 AM ]. File Size [ 6459 KB ]. Run Time [ 00:26:55 ]. (admin). (Entered: 03/26/2026)
03/25/2026Hearing Held 3/25/2026 at 11:00 AM (RE: related document(s) 107 Amended Chapter 11 Plan, 113 Motion to Sell Property Free and Clear Under Section 363(f).Fee Amount $199,.). Minutes: (1) For the reasons stated on the record, the approval on the disclosure portion of the combined document is denied. The court will prepare the order. (2) For the reasons stated on the record, the Motion For an Order Consenting to the Debtor-in-Possession's Entry Into a Purchase Agreement and Authorizing the Sale of Real Property Free and Clear of All Liens and Other Interests is denied without prejudice. By April 8, 2026, Debtor shall file and serve an Amended Plan. The court will prepare the order. (rba) (Entered: 03/26/2026)
03/25/2026120Declaration of William Fleishhacker in in support of OBJECTION TO (1) MOTION TO SELL REAL PROPERTY FREE AND CLEAR OF LIENS, AND (2) [PROPOSED] AMENDED PLAN AND DISCLOSURE STATEMENT DATED MARCH 9, 2026 (RE: related document(s)107 Amended Chapter 11 Plan, 113 Motion to Sell Property Free and Clear Under 363(f), 119 Objection). 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 (Attachments: # 1 Certificate of Service) (Heaton, Geoffrey) (Entered: 03/25/2026)
03/24/2026119Objection to (1) Motion to Sell Real Property Free and Clear of Liens, and (2) [Proposed] Amended Plan and Disclosure Statement Dated March 9, 2026 (RE: related document(s)107 Amended Chapter 11 Plan, 113 Motion to Sell Property Free and Clear Under 363(f)). 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 (Attachments: # 1 Certificate of Service) (Heaton, Geoffrey) (Entered: 03/24/2026)
03/20/2026118Certificate of Service (RE: related document(s)113 Motion to Sell Property Free and Clear Under 363(f), 114 Declaration, 116 Order Granting Related Motion/Application, Order To Set Hearing, 117 Notice of Hearing). Filed by Debtor Kubera Hotel Properties, LP, a California Limited Partnership (Wood, Ryan) (Entered: 03/20/2026)
03/20/2026117Notice of Hearing (RE: related document(s)113 Motion to Sell Property Free and Clear Under Section 363(f).Fee Amount $199,. Filed by Debtor Kubera Hotel Properties, LP, a California Limited Partnership).
Hearing scheduled for 3/25/2026 at 11:00 AM in/via Oakland Room 215 - Novack.
Filed by Debtor Kubera Hotel Properties, LP, a California Limited Partnership (Wood, Ryan) (Entered: 03/20/2026)
03/20/2026116Order Granting Ex Parte Application for Order Shortening Time for Hearing on Debtor's Motion for an Order Consenting to the Debtor's Entry into a Purchase Agreement and Authorizing the Sale of Real Property Free and Clear of All Liens and Other Interests (RE: related document(s)113 Motion to Sell Property Free and Clear Under 363(f) filed by Debtor Kubera Hotel Properties, LP, a California Limited Partnership, 115 Motion to Shorten Time filed by Debtor Kubera Hotel Properties, LP, a California Limited Partnership).
Hearing scheduled for 3/25/2026 at 11:00 AM in/via Oakland Room 215 - Novack.
(rba) (Entered: 03/20/2026)
03/19/2026115Ex Parte Motion to Shorten Time re Motion to Sell Free and Clear of Liens (RE: related document(s)113 Motion to Sell Property Free and Clear Under 363(f) filed by Debtor Kubera Hotel Properties, LP, a California Limited Partnership). Filed by Debtor Kubera Hotel Properties, LP, a California Limited Partnership (Attachments: # 1 Declaration) (Wood, Ryan) (Entered: 03/19/2026)