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

    03/13/2026

  • 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
03/13/2026867BNC 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.)
03/13/2026866Statement -- Compensation Report of Development Specialist, Inc. for the Period February 1, 2026, through February 28, 2026 Filed by Debtor Oceanwide Plaza LLC. (Weiss, Sharon)
03/12/2026865Certificate 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)
03/11/2026864Notice to Filer of Correction:
Other -
THIS ENTRY IS PROVIDED FOR YOUR REFERENCE.
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)
03/11/2026863Hearing 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)
03/11/2026Hearing 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)
03/11/2026Receipt 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)
03/11/2026862Transfer 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)
03/10/2026861Declaration 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)
03/10/2026860Declaration 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)