Oceanwide Plaza LLC
11
Deborah J. Saltzman
02/13/2024
02/04/2026
No
i
Assigned to: Deborah J. Saltzman Chapter 11 Involuntary |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/04/2026 | 809 | Certificate 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) |
| 02/04/2026 | 808 | Withdrawal of Claim(s): 71 and 98 (with proof of service) Filed by Creditors Chicago Title Company, Chicago Title Insurance Company. (Jurich, Lance) |
| 02/03/2026 | 807 | Order 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) |
| 02/03/2026 | 806 | Request 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) |
| 02/03/2026 | 805 | Opposition 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) |
| 02/03/2026 | 804 | Request 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) |
| 02/02/2026 | 803 | Certificate 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) |
| 02/02/2026 | 802 | Certificate 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) |
| 02/02/2026 | 801 | Opposition 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) |
| 02/02/2026 | 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) (Entered: 02/02/2026) |