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

    02/04/2026

  • 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
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

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

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@smsm.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
02/04/2026809Certificate of Service re: Stipulation Regarding the Amount of Lendlease (US) Construction Inc. and L.A. Downtown Investment LP Secured Claims (Docket No. 798) and Order Approving Stipulation Regarding the Amounts of Lendlease (US) Construction Inc. and L.A. Downtown Investment LP Secured Claims (Docket No. 800) Filed by Other Professional Stretto (RE: related document(s)[798] Stipulation By Oceanwide Plaza LLC and -- Stipulation Regarding the Amount of Lendlease (US) Construction Inc. and L.A. Downtown Investment LP Secured Claims, with proof of service Filed by Debtor Oceanwide Plaza LLC, [800] Order approving stipulation regarding the amounts of Lendlease (US) Construction Inc. and L.A. Downtown Investment LP secured claims. (BNC-PDF) (Related Doc # [798]) Signed on 2/2/2026 (MB2)). (Vandell, Travis)
02/04/2026808Withdrawal of Claim(s): 71 and 98 (with proof of service) Filed by Creditors Chicago Title Company, Chicago Title Insurance Company. (Jurich, Lance)
02/03/2026807Order granting motion for approval of settlement agreement and related relief pursuant to Federal Rule of Bankruptcy Procedure 9019 et al. (BNC-PDF) (Related Doc # [789]) Signed on 2/3/2026. (MB2)
02/03/2026806Request for judicial notice in Support of Debtor and Debtor in Possession's Motion for Approval of Settlement Agreement and Related Relief Etc. Filed by Petitioning Creditor Lendlease (US) Construction Inc. (RE: related document(s)789 Motion to Approve Compromise Under Rule 9019 -- Debtor and Debtor-in-Possession's Motion for Approval of Settlement Agreement and Related Relief Pursuant to Federal Rule of Bankruptcy Procedure 9019 et al; Declaration of Bradley D. Sharp in supp). (Chenetz, Sara) (Entered: 02/03/2026)
02/03/2026805Opposition to (related document(s): 789 Motion to Approve Compromise Under Rule 9019 -- Debtor and Debtor-in-Possession's Motion for Approval of Settlement Agreement and Related Relief Pursuant to Federal Rule of Bankruptcy Procedure 9019 et al; Declaration of Bradley D. Sharp in supp filed by Debtor Oceanwide Plaza LLC) Filed by Creditor CallisonRTKL, Inc. (Rosvall, Robert) (Entered: 02/03/2026)
02/03/2026804Request for judicial notice -- Debtor and Debtor-in-Possession's Request for Judicial Notice in support of Motion for Approval of Settlement Agreement and related Relief Pursuant to Federal Rule of Bankruptcy Procedure 9019 et al., with proof of service Filed by Debtor Oceanwide Plaza LLC (RE: related document(s)789 Motion to Approve Compromise Under Rule 9019 -- Debtor and Debtor-in-Possession's Motion for Approval of Settlement Agreement and Related Relief Pursuant to Federal Rule of Bankruptcy Procedure 9019 et al; Declaration of Bradley D. Sharp in supp). (Weiss, Sharon) (Entered: 02/03/2026)
02/02/2026803Certificate of Service re: Order Granting Application and Setting Hearing on Shortened Notice (Docket No. 793) and Notice of Hearing on Shortened Time on Debtor and Debtor-in-Possessions Motion for Approval of Settlement Agreement and Related Relief Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Docket No. 795) Filed by Other Professional Stretto (RE: related document(s)793 Order Granting ORDER shortening time. Hearing set on February 3, 2026 at 2:00 p.m. VIA ZOOM OR PHONE ONLY No appearances in courtroom (BNC-PDF) (Related Doc 790) Signed on 1/29/2026 (MB2), 795 Notice of Hearing on Shortened Time on Debtor and Debtor-in-Possession's Motion for Approval of Settlement Agreement and Related Relief Pursuant to Federal Rule of Bankruptcy Procedure 9019, with proof of service Filed by Debtor Oceanwide Plaza LLC (RE: related document(s)789 Motion to Approve Compromise Under Rule 9019 -- Debtor and Debtor-in-Possession's Motion for Approval of Settlement Agreement and Related Relief Pursuant to Federal Rule of Bankruptcy Procedure 9019 et al; Declaration of Bradley D. Sharp in support thereof, with proof of service Filed by Debtor Oceanwide Plaza LLC).). (Vandell, Travis) (Entered: 02/02/2026)
02/02/2026802Certificate of Service re: Debtor and Debtor-in-Possessions Motion for Approval of Settlement Agreement and Related Relief Pursuant to Federal Rule of Bankruptcy Procedure 9019 et al.; Declaration of Bradley D. Sharp in Support Thereof (Docket No. 789) and Application for Order Setting Hearing on Shortened Notice (Docket No. 790) Filed by Other Professional Stretto (RE: related document(s)789 Motion to Approve Compromise Under Rule 9019 -- Debtor and Debtor-in-Possession's Motion for Approval of Settlement Agreement and Related Relief Pursuant to Federal Rule of Bankruptcy Procedure 9019 et al; Declaration of Bradley D. Sharp in support thereof, with proof of service Filed by Debtor Oceanwide Plaza LLC, 790 Application shortening time -- Application for Order Setting Hearing on Shortened Notice [LBR 9075-1(b)], with proof of service Filed by Debtor Oceanwide Plaza LLC). (Vandell, Travis) (Entered: 02/02/2026)
02/02/2026801Opposition to (related document(s): 789 Motion to Approve Compromise Under Rule 9019 -- Debtor and Debtor-in-Possession's Motion for Approval of Settlement Agreement and Related Relief Pursuant to Federal Rule of Bankruptcy Procedure 9019 et al; Declaration of Bradley D. Sharp in supp filed by Debtor Oceanwide Plaza LLC) Limited Opposition and Reservation of Rights Filed by Creditor Commercial Scaffolding of California, Inc. (Coughlin, Sean) (Entered: 02/02/2026)
02/02/2026800Order approving stipulation regarding the amounts of Lendlease (US) Construction Inc. and L.A. Downtown Investment LP secured claims. (BNC-PDF) (Related Doc # 798 ) Signed on 2/2/2026 (MB2) (Entered: 02/02/2026)