Oceanwide Plaza LLC
11
Deborah J. Saltzman
02/13/2024
03/13/2026
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 |
|---|---|---|
| 03/13/2026 | 867 | BNC Certificate of Notice - Transfer of Claim (RE: related document(s)[862] Transfer of Claim (Fee) filed by Creditor KPC Plaza, LLC) No. of Notices: 1. Notice Date 03/13/2026. (Admin.) |
| 03/13/2026 | 866 | Statement -- Compensation Report of Development Specialist, Inc. for the Period February 1, 2026, through February 28, 2026 Filed by Debtor Oceanwide Plaza LLC. (Weiss, Sharon) |
| 03/12/2026 | 865 | Certificate of Service re: Notice of Filing of Plan Supplement (Docket No. 858), Motion for Order Confirming Debtors Combined Disclosure Statement and Plan of Liquidation (Dated February 23, 2026); Memorandum of Points and Authorities (Docket No. 859), Declaration of Bradley D. Sharp in Support of Motion for Order Confirming Debtors Combined Disclosure Statement and Plan of Liquidation (Dated February 23, 2026) (Docket No. 860), and Declaration of Jeffrey Azuse in Support of Motion to Confirm Plan of Liquidation (Docket No. 861) Filed by Other Professional Stretto (RE: related document(s)[858] Notice of Filing of Plan Supplement, with proof of service Filed by Debtor Oceanwide Plaza LLC (RE: related document(s)[842] Chapter 11 Plan of Reorganization , Disclosure Statement -- Debtor's Combined Disclosure Statement and Plan of Liquidation (Dated February 23, 2026), with proof of service Filed by Debtor Oceanwide Plaza LLC., [848] Order Granting Motion for Conditional Approval of Debtor's Combined Disclosure Statement and Liquidating Plan (Dated February 23, 2023) and Providing Other Ancillary and Related Relief. (BNC-PDF) (Related Doc [841]) Signed on 2/25/2026 (MB2))., [859] Motion for order confirming chapter 11 plan -- Motion for Order Confirming Debtor's Combined Disclosure Statement and Plan of Liquidation (Dated February 23, 2026); Memorandum of Points and Authorities, with proof of service Filed by Debtor Oceanwide Plaza LLC, [860] Declaration re: -- Declaration of Bradley D. Sharp in support of Motion for Order Confirming Debtor's Combined Disclosure Statement and Plan of Liquidation (Dated February 23, 2026), with proof or service Filed by Debtor Oceanwide Plaza LLC (RE: related document(s)[859] Motion for order confirming chapter 11 plan -- Motion for Order Confirming Debtor's Combined Disclosure Statement and Plan of Liquidation (Dated February 23, 2026); Memorandum of Points and Authorities, with proof of service)., [861] Declaration re: -- Declaration of Jeffrey Azuse in support of Motion to Confirm Plan of Liquidation, with proof of service Filed by Debtor Oceanwide Plaza LLC (RE: related document(s)[859] Motion for order confirming chapter 11 plan -- Motion for Order Confirming Debtor's Combined Disclosure Statement and Plan of Liquidation (Dated February 23, 2026); Memorandum of Points and Authorities, with proof of service).). (Vandell, Travis) |
| 03/11/2026 | 864 | Notice to Filer of Correction: Other - THE HEARING TIME FOR 4/9/2026 HAS BEEN CHANGED BY COURT TO 11:00 A.M. (instead of 10:00 a.m.). (RE: related document(s)859 Motion for order confirming chapter 11 plan filed by Debtor Oceanwide Plaza LLC) (MB2) (Entered: 03/11/2026)THIS ENTRY IS PROVIDED FOR YOUR REFERENCE. |
| 03/11/2026 | 863 | Hearing Set (RE: related document(s)859 Motion for order confirming chapter 11 plan filed by Debtor Oceanwide Plaza LLC) The Hearing date is set for 4/9/2026 at 11:00 AM (instead of 10:00 AM) at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman (MB2) Modified on 3/11/2026 (MB2). (Entered: 03/11/2026) |
| 03/11/2026 | Hearing Rescheduled/Continued (Motion) FROM 10:00 A.M. TO 11:00 A.M. (BK Case - BNC Option) (RE: related document(s) 841 GENERIC MOTION filed by Oceanwide Plaza LLC) Hearing to be held on 04/09/2026 at 11:00 AM 255 E. Temple St. Courtroom 1639 Los Angeles, CA 90012 for 841, (MB2) (Entered: 03/11/2026) | |
| 03/11/2026 | Receipt of Transfer of Claim (Fee)( 2:24-bk-11057-DS) [claims,trclm] ( 28.00) Filing Fee. Receipt number A59793534. Fee amount 28.00. (re: Doc# 862) (U.S. Treasury) (Entered: 03/11/2026) | |
| 03/11/2026 | 862 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: KPC Plaza, LLC (Claim No. 27) To KPC Plaza, LLC Fee Amount $28 To KPC Plaza, LLC Filed by Creditor KPC Plaza, LLC. (Steinberg, Howard) (Entered: 03/11/2026) |
| 03/10/2026 | 861 | Declaration re: -- Declaration of Jeffrey Azuse in support of Motion to Confirm Plan of Liquidation, with proof of service Filed by Debtor Oceanwide Plaza LLC (RE: related document(s)859 Motion for order confirming chapter 11 plan -- Motion for Order Confirming Debtor's Combined Disclosure Statement and Plan of Liquidation (Dated February 23, 2026); Memorandum of Points and Authorities, with proof of service). (Weiss, Sharon) (Entered: 03/10/2026) |
| 03/10/2026 | 860 | Declaration re: -- Declaration of Bradley D. Sharp in support of Motion for Order Confirming Debtor's Combined Disclosure Statement and Plan of Liquidation (Dated February 23, 2026), with proof or service Filed by Debtor Oceanwide Plaza LLC (RE: related document(s)859 Motion for order confirming chapter 11 plan -- Motion for Order Confirming Debtor's Combined Disclosure Statement and Plan of Liquidation (Dated February 23, 2026); Memorandum of Points and Authorities, with proof of service). (Weiss, Sharon) (Entered: 03/10/2026) |