Oceanwide Plaza LLC
11
Deborah J. Saltzman
02/13/2024
08/05/2025
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@cgdrlaw.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 |
---|---|---|
08/05/2025 | 684 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: STAR HARDWARD, INC To DTLA FUNDING, LLC Fee Amount $28 To DTLA FUNDING, LLC Filed by Shelly Burke . (BT) |
08/05/2025 | 683 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Standard Drywall, Inc. (Claim No. 14) To DTLA FUNDING, LLC Fee Amount $28 To DTLA FUNDING, LLC Filed by Shelly Burke.. (BT) |
08/05/2025 | 682 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Enclos Corp. (Claim No. 20) To DTLA FUNDING, LLC Fee Amount $28 To DTLA FUNDING, LLC Filed by Shelly Burke . (BT) |
08/05/2025 | 681 | Receipt of Transfer of Claim - $84.00 by SC. Receipt Number 22004826. (admin) |
08/05/2025 | 680 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor Oceanwide Plaza LLC. (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5) (Weiss, Sharon) |
08/05/2025 | 679 | Status report -- Chapter 11 Status Report, with proof of service Filed by Debtor Oceanwide Plaza LLC (RE: related document(s)[1] Involuntary Petition (Chapter 11)). (Weiss, Sharon) |
07/17/2025 | 678 | Certificate of Service re: Compensation Report of Development Specialists, Inc. For The Period June 1, 2025, Through June 30, 2025 (Docket No. 677) Filed by Other Professional Stretto (RE: related document(s)677 Statement -- Compensation Report of Development Specialist, Inc. for the Period June 1, 2025, through June 30, 2025 Filed by Debtor Oceanwide Plaza LLC.). (Vandell, Travis) (Entered: 07/17/2025) |
07/10/2025 | 677 | Statement -- Compensation Report of Development Specialist, Inc. for the Period June 1, 2025, through June 30, 2025 Filed by Debtor Oceanwide Plaza LLC. (Weiss, Sharon) (Entered: 07/10/2025) |
07/01/2025 | 676 | Certificate of Service re: Monthly Operating Report (Docket No. 674) Filed by Other Professional Stretto, Inc. (RE: related document(s)[674] Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor Oceanwide Plaza LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5)). (Vandell, Travis) |
06/26/2025 | 675 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Debtor Oceanwide Plaza LLC. (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5) (Weiss, Sharon) |