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

    01/26/2026

  • 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
01/26/2026788Certificate of Service re: Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 (Docket No. 785) Filed by Other Professional Stretto (RE: related document(s)[785] Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Oceanwide Plaza LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5)). (Vandell, Travis)
01/23/2026787Certificate of Service re: Compensation Report of Development Specialists, Inc. for the Period December 1, 2025, through December 31, 2025 (Docket No. 784) Filed by Other Professional Stretto (RE: related document(s)[784] Statement -- Compensation Report of Development Specialists, Inc. for the Period of December 1, 2025, through December 31, 2025 Filed by Debtor Oceanwide Plaza LLC.). (Vandell, Travis)
01/23/2026786Extraneous document(s) filed with the bankruptcy petition Request for Removal from Master Mailing List Filed by Creditor Fetzers' Inc.. (Isola, Mark)
01/22/2026785Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Oceanwide Plaza LLC. (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5) (Weiss, Sharon)
01/21/2026784Statement -- Compensation Report of Development Specialists, Inc. for the Period of December 1, 2025, through December 31, 2025 Filed by Debtor Oceanwide Plaza LLC. (Weiss, Sharon)
01/09/2026783Certificate of Service re: Chapter 11 Monthly Operating Report for the Month Ending: 11/31/2025 (Docket No. 782) Filed by Other Professional Stretto, Inc. (RE: related document(s)[782] Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor Oceanwide Plaza LLC. (Attachments: # 1 Exhibit # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4)). (Vandell, Travis)
01/06/2026782Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor Oceanwide Plaza LLC. (Attachments: # (1) Exhibit # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4) (Weiss, Sharon)
01/02/2026781BNC Certificate of Notice - PDF Document. (RE: related document(s)779 Order on Generic Motion (BNC-PDF)) No. of Notices: 3. Notice Date 01/02/2026. (Admin.) (Entered: 01/02/2026)
01/02/2026780Certificate of Service re: Ex Parte Motion to Continue Case Deadlines; Declaration of Sharon Z. Weiss in Support of (Docket No. 777) and Order Granting Ex Parte Motion to Continue Case Deadlines (Docket No. 779) Filed by Other Professional Stretto, Inc. (RE: related document(s)777 Ex parte application to Continue Case Deadlines; Declaration of Sharon Z. Weiss in support of, with proof of service Filed by Debtor Oceanwide Plaza LLC, 779 Order Granting Ex Parte Motion to Continue Case Deadlines. A hearing to consider approval and confirmation of the Combined Plan and Disclosure Statement will be held on March 25, 2026 at 10:00 a.m. (BNC-PDF) (Related Doc # 777) Signed on 12/31/2025 (PP)). (Vandell, Travis) (Entered: 01/02/2026)
12/31/2025779Order Granting Ex Parte Motion to Continue Case Deadlines. A hearing to consider approval and confirmation of the Combined Plan and Disclosure Statement will be held on March 25, 2026 at 10:00 a.m. (BNC-PDF) (Related Doc # 777 ) Signed on 12/31/2025 (PP) (Entered: 12/31/2025)