Kubera Hotel Properties, LP, a California Limited
11
Charles Novack
06/06/2025
06/14/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
Debtor Kubera Hotel Properties, LP, a California Limited Partnership
920 University Avenue Berkeley, CA 94710 ALAMEDA-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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/11/2025 | 18 | BNC Certificate of Mailing (RE: related document(s) 12 Order and Notice of Status Conference Chp 11). Notice Date 06/11/2025. (Admin.) (Entered: 06/11/2025) |
06/11/2025 | 17 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 8 Order for Payment of State and Federal Taxes). Notice Date 06/11/2025. (Admin.) (Entered: 06/11/2025) |
06/11/2025 | 16 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 11 Generate 341 Notices). Notice Date 06/11/2025. (Admin.) (Entered: 06/11/2025) |
06/11/2025 | 15 | Ex Parte Application to Designate Pradeep K. Khatri as Responsible Individual Filed by Debtor Kubera Hotel Properties, LP, a California Limited Partnership (Wood, Ryan) (Entered: 06/11/2025) |
06/09/2025 | 14 | Certificate of Service (RE: related document(s)10 Order Granting Related Motion/Application, Order To Set Hearing). Filed by Debtor Kubera Hotel Properties, LP, a California Limited Partnership (Wood, Ryan). Related document(s) 5 Motion to Use Cash Collateral filed by Debtor Kubera Hotel Properties, LP, a California Limited Partnership, 6 Motion Authorize Direct Payment of Payroll and Authorize Employee Procedures filed by Debtor Kubera Hotel Properties, LP, a California Limited Partnership. Modified on 6/10/2025 (no). (Entered: 06/09/2025) |
06/09/2025 | 13 | Certificate of Service (RE: related document(s)5 Motion to Use Cash Collateral, 6 Motion Miscellaneous Relief). Filed by Debtor Kubera Hotel Properties, LP, a California Limited Partnership (Wood, Ryan) (Entered: 06/09/2025) |
06/09/2025 | 12 | Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 8/15/2025 at 11:00 AM in/via Oakland Room 215 - Novack. Status Conference Statement due by 8/8/2025 (ap) (Entered: 06/09/2025) |
06/09/2025 | 11 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (ap) (Entered: 06/09/2025) |
06/09/2025 | 10 | Order Granting Ex Parte Application For Order Shortening Time For Hearing On Debtor's Motion For Authority use Cash Collateral On An Interim And Final Basis And Motion Employee Payroll And Procedures (RE: related document(s)5 Motion to Use Cash Collateral filed by Debtor Kubera Hotel Properties, LP, a California Limited Partnership, 6 Motion Miscellaneous Relief filed by Debtor Kubera Hotel Properties, LP, a California Limited Partnership, 7 Motion to Shorten Time filed by Debtor Kubera Hotel Properties, LP, a California Limited Partnership). Hearing scheduled for 6/13/2025 at 11:00 AM in/via Oakland Room 215 - Novack. (rs) (Entered: 06/09/2025) |
06/09/2025 | 9 | Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Leahy, Paul) (Entered: 06/09/2025) |