Case number: 2:24-bk-11057 - Oceanwide Plaza LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Oceanwide Plaza LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    02/13/2024

  • Last Filing

    04/08/2025

  • Asset

    No

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-11057-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Involuntary


Date filed:  02/13/2024
341 meeting:  05/21/2024
Deadline for filing claims (govt.):  09/09/2024

Debtor

Oceanwide Plaza LLC

645 W. 9th Street, Unit 110-625
Los Angeles, CA 90015
LOS ANGELES-CA
Tax ID / EIN: 68-0683629

represented by
Sara Chenetz

Perkins Coie LLP
1888 Century Park East
Suite 1700
Los Angeles, CA 90067
310-788-9900
Fax : 310-788-3399
Email: schenetz@perkinscoie.com

William J Easley

Bryan Cave Leighton Paisner LLP
One Kansas City Plaza
1200 Main Street Suite 3800
Kansas City, MO 64105
816-374-3221

Jarret P Hitchings

Bryan Cave Leighton Paisner LLP
One Wells Fargo Center
301 S College Street Suite 2150
Charlotte, NC 28202
704-749-8965

Sharon Z. Weiss

Bryan Cave Leighton Paisner LLP
120 Broadway, Suite 300
Santa Monica, CA 90401-2386
310-576-2100
Fax : 310-576-2200
Email: sharon.weiss@bclplaw.com

Petitioning Creditor

Lendlease (US) Construction Inc.

200 Park Ave., 9th Floor
New York, NY 10166

represented by
Kathleen Allare

Perkins Coie LLP
2525 E Camelback Rd Ste 500
Phoenix, AZ 85016-4227
310-788-3218

Sara Chenetz

(See above for address)

Amir Gamliel

Perkins Coie
1888 Century Pk E Ste 1700
Los Angeles, CA 90067
310-788-3276
Fax : 310-843-1246
Email: agamliel@perkinscoie.com

Petitioning Creditor

Standard Drywall, Inc.

3100 Palisades Drive
Corona, CA 92880

represented by
Jon F Gauthier

Finch Thornton & Baird LLP
4747 Executive Dr Ste 700
San Diego, CA 92121-3107
858-737-3100
Fax : 858-737-3101
Email: jgauthier@ftblaw.com

Nowell Lantz

Finch, Thornton & Baird, LLP
4747 Executive Dr, Ste 700
San Diego, CA 92121
858-737-3100

Petitioning Creditor

Star Hardware, Inc.

201 Ponderosa Avenue
Ontario, CA 91762

represented by
Chelsea Zwart

Chapman, Gluksman, Dean & Roeb
11900 West Olympic Blvd., Suite 800
Ste 800
Los Angeles, CA 90064
310-207-7722
Email: czwart@cgdrlaw.com

Petitioning Creditor

Woodbridge Glass Inc.

14321 MYFORD RD
Tustin, CA 92780

represented by
Richard H Golubow

Winthrop Golubow Hollander, LLP
1301 Dove Street, Suite 500
Newport Beach, CA 92660
949-720-4100
Fax : 949-720-4111
Email: rgolubow@wghlawyers.com

Petitioning Creditor

Mitsubishi Electric US, Inc.

5900-A Katella Avenue
Cypress, CA 90630
(714) 220-4753
Tax ID / EIN: 33-0909808

represented by
Rosemary Nunn

Procopio, Cory, Hargreaves & Savitch LLP
200 Spectrum Center Drive, Suite 1650
Suite 1650
Irvine, CA 92618
949-705-0658
Email: rosemary.nunn@procopio.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Noreen A Madoyan

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4064
Email: Noreen.Madoyan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/08/2025642Certificate of Service (Supplemental) re: Stipulation (Docket No. 620) and Stipulation Order (Docket No. 622) Filed by Other Professional Stretto, Inc. (RE: related document(s)[620] Stipulation By Oceanwide Plaza LLC and -- Stipulation Authorizing Debtor to Increase Post-Petition Financing for Critical Expenses and Extend Maturity Date, with proof of service Filed by Debtor Oceanwide Plaza LLC, [622] Order approving stipulation authorizing debtor to increase post-petition financing for critical expenses and extend maturity date to March 25, 2025 (BNC-PDF) (Related Doc # [620]) Signed on 3/14/2025 (LL)). (Vandell, Travis)
04/07/2025641Status Report for Chapter 11 Status Conference and Request to Continue Status Conference, with proof of service Filed by Debtor Oceanwide Plaza LLC. (Weiss, Sharon)
04/04/2025640BNC Certificate of Notice - Transfer of Claim (RE: related document(s)[638] Transfer of Claim (Fee)) No. of Notices: 1. Notice Date 04/04/2025. (Admin.)
04/03/2025639Certificate of Service re: Status Report (Docket No. 635) Filed by Other Professional Stretto, Inc. (RE: related document(s)[635] Status report for April 14, 2025 Status Conference, with proof of service Filed by Debtor Oceanwide Plaza LLC (RE: related document(s)[616] Hearing Set (Other) (BK Case - BNC Option)).). (Vandell, Travis)
04/01/2025637Certificate of Service (Supplemental) re: Compensation Report (Docket No. 617) Filed by Other Professional Stretto, Inc. (RE: related document(s)[617] Statement -- Compensation Report of Development Specialist, Inc. for the Period February 1, 2025, through February 28, 2025 Filed by Debtor Oceanwide Plaza LLC.). (Vandell, Travis)
03/31/2025638Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Mitsubishi Electric US Inc (Court Claim: Stretto #49) To DTLA FUNDING, LLC Fee Amount $28 To DTLA FUNDING, LLC Filed by Shelly Burke. (BT)
03/31/2025636Receipt of Transfer of Claim - $28.00 by SC. Receipt Number 22003944. (admin)
03/31/2025635Status report for April 14, 2025 Status Conference, with proof of service Filed by Debtor Oceanwide Plaza LLC (RE: related document(s)[616] Hearing Set (Other) (BK Case - BNC Option)). (Weiss, Sharon)
03/22/2025634BNC Certificate of Notice - PDF Document. (RE: related document(s)632 ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (BNC-PDF)) No. of Notices: 3. Notice Date 03/22/2025. (Admin.) (Entered: 03/22/2025)
03/21/2025633Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Debtor Oceanwide Plaza LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Weiss, Sharon) (Entered: 03/21/2025)