Oceanwide Plaza LLC
11
Deborah J. Saltzman
02/13/2024
01/26/2026
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 |
|---|---|---|
| 01/26/2026 | 788 | Certificate 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) |
| 01/23/2026 | 787 | Certificate 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) |
| 01/23/2026 | 786 | Extraneous document(s) filed with the bankruptcy petition Request for Removal from Master Mailing List Filed by Creditor Fetzers' Inc.. (Isola, Mark) |
| 01/22/2026 | 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) (Weiss, Sharon) |
| 01/21/2026 | 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. (Weiss, Sharon) |
| 01/09/2026 | 783 | Certificate 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) |
| 01/06/2026 | 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) (Weiss, Sharon) |
| 01/02/2026 | 781 | BNC 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) |
| 01/02/2026 | 780 | Certificate 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) |
| 12/31/2025 | 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) (Entered: 12/31/2025) |