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

    05/03/2024

  • Asset

    No

  • Vol

    i

Docket Header
PlnDue, DsclsDue



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

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

Latest Dockets

Date Filed#Docket Text
05/03/2024196Objection (related document(s): 172 Supplemental filed by Debtor Oceanwide Plaza LLC) Evidentiary Objection to Second Supplemental Declaration of J. Michael Issa ISO Motion for Post Petition Financing Filed by Creditor L.A. Downtown Investment, LP (Steinberg, Howard) (Entered: 05/03/2024)
05/03/2024195Objection (related document(s): 172 Supplemental filed by Debtor Oceanwide Plaza LLC) Second Supplemental Objection of LA Downtown Investment LP To Supplemental Memorandum in Support of Motion for Entry of Interim and Final Orders Re PostPetition Financing Filed by Creditor L.A. Downtown Investment, LP (Attachments: # 1 Supplement Declaration of Brian Gillan ISO Second Supplemental Objection to Supplemental DIP Objection of L.A. Downtown Investment LP # 2 Supplement Declaration of John A. Taylor, ASA, CMC, MAE, MRICS ISO Second Supplemental Objection to Supplemental Memo of Ps and As ISO Motion for Postpetition Financing # 3 Supplement Declaration of Bradley Marsh ISO Second Supplemental Objection to Supplemental Memo of Ps and As ISO Motion for Postpetition Financing # 4 Supplement Declaration of Julianna M. Simon ISO Second Supplemental Objection to Supplemental Memo ISO Motion for Postpetition Financing) (Steinberg, Howard) (Entered: 05/03/2024)
05/03/2024194Declaration re: of Michael A. Oreb in Support of the City of Los Angeles' (I) Statement in Support of Entry of a Final Order Authorizing Postpetition Financing and (II) Reservation of Rights (with Proof of Service) Filed by Interested Party City of Los Angeles (RE: related document(s)193 Statement). (Wynne, Richard) (Entered: 05/03/2024)
05/03/2024193Statement / The City of Los Angeles' (I) Statement in Support of Entry of a Final Order Authorizing Postpetition Financing and (II) Reservation of Rights (with Proof of Service (Related Document(s): 40) Filed by Interested Party City of Los Angeles. (Wynne, Richard) (Entered: 05/03/2024)
05/03/2024192Notice of Debtor's Intent to Present Evidence at Final Hearing, with proof of service Filed by Debtor Oceanwide Plaza LLC. (Weiss, Sharon) (Entered: 05/03/2024)
05/03/2024191Objection (related document(s): 40 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) filed by Debtor Oceanwide Plaza LLC) Filed by Creditor Commercial Scaffolding of California, Inc. (Coughlin, Sean) (Entered: 05/03/2024)
05/03/2024190Objection (related document(s): 172 Supplemental filed by Debtor Oceanwide Plaza LLC) (Schuff Steel's Objection to Entry of Final Order Authorizing the Debtor to Obtain Postpetition Financing) Filed by Creditor Schuff Steel Company, Inc. (Attachments: # 1 Carroll Declaration) (Murray, Allison) (Entered: 05/03/2024)
05/01/2024189Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor Oceanwide Plaza LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Weiss, Sharon) (Entered: 05/01/2024)
05/01/2024188Certificate of Service re: Declaration (Docket No. 185) and Notice (Docket No. 186) Filed by Other Professional Stretto (RE: related document(s)185 Declaration re: -- Declaration of Bradley D. Sharp in support of Debtor's Application to Employ Stretto, Inc. as Claims Noticing and Solicitation Agent, with proof of service Filed by Debtor Oceanwide Plaza LLC (RE: related document(s)119 Application to Employ Stretto, Inc. as as Claims, Noticing and Solicitation Agent , with proof of service)., 186 Notice of motion/application for Entry of Order (A) Authorizing the Retention and Appointment of Stretto, Inc. as Claims, Noticing and Solicitation Agent, and (B) Granting Related Relief, with proof of service Filed by Debtor Oceanwide Plaza LLC (RE: related document(s)119 Application to Employ Stretto, Inc. as as Claims, Noticing and Solicitation Agent , with proof of service Filed by Debtor Oceanwide Plaza LLC (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit B # 3 Exhibit C Declaration # 4 Declaration # 5 Proof of Service)).). (Vandell, Travis) (Entered: 05/01/2024)
05/01/2024187Request for courtesy Notice of Electronic Filing (NEF) Filed by Bates, James. (Bates, James) (Entered: 05/01/2024)