Oceanwide Plaza LLC
11
Deborah J. Saltzman
02/13/2024
12/04/2025
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 |
|---|---|---|
| 12/04/2025 | 767 | Hearing Held re: [615] Status Hearing re: [1] Involuntary Petition (Chapter 11) filed by Petitioning Creditors Mitsubishi Electric US, Inc., Lendlease (US) Construction Inc., Standard Drywall, Inc., Star Hardware, Inc., Woodbridge Glass Inc. COURT RULING: Scheduling order to come re plan confirmation, status conf off calendar. (MB2) |
| 11/26/2025 | 766 | Certificate of Service re: Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Other Professional Stretto, Inc. (RE: related document(s)765 Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor Oceanwide Plaza LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4)). (Vandell, Travis) (Entered: 11/26/2025) |
| 11/24/2025 | 765 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor Oceanwide Plaza LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Weiss, Sharon) (Entered: 11/24/2025) |
| 11/19/2025 | 764 | Certificate of Service re: Compensation Report (Docket No. 763) Filed by Other Professional Stretto, Inc. (RE: related document(s)763 Statement -- Compensation Report of Development Specialist, Inc. for the Period October 1, 2025, through October 31, 2025 Filed by Debtor Oceanwide Plaza LLC.). (Vandell, Travis) (Entered: 11/19/2025) |
| 11/14/2025 | 763 | Statement -- Compensation Report of Development Specialist, Inc. for the Period October 1, 2025, through October 31, 2025 Filed by Debtor Oceanwide Plaza LLC. (Weiss, Sharon) |
| 11/07/2025 | 762 | BNC Certificate of Notice - PDF Document. (RE: related document(s)760 Order on Generic Motion (BNC-PDF)) No. of Notices: 3. Notice Date 11/07/2025. (Admin.) (Entered: 11/07/2025) |
| 11/07/2025 | 761 | Certificate of Service re: Amendment Order (Docket No. 760) Filed by Other Professional Stretto (RE: related document(s)760 Order granting motion to authorize amendment of the Colliers' Listing Agreement. (BNC-PDF) (Related Doc # 750) Signed on 11/5/2025 (MB2)). (Vandell, Travis) (Entered: 11/07/2025) |
| 11/05/2025 | 760 | Order granting motion to authorize amendment of the Colliers' Listing Agreement. (BNC-PDF) (Related Doc # 750 ) Signed on 11/5/2025 (MB2) (Entered: 11/05/2025) |
| 11/04/2025 | 759 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) , with proof of service Filed by Debtor Oceanwide Plaza LLC (RE: related document(s)[750] Motion -- Notice and Debtor's Motion to Authorize Amendment of the Colliers' Listing Agreement; Declaration of Bradley Sharp in support thereof, with proof of service). (Weiss, Sharon) |
| 10/30/2025 | 758 | Hearing Rescheduled/Continued (RE: related document(s) 1 Involuntary Petition (Chapter 11) filed by Petitioning Creditor Mitsubishi Electric US, Inc., Debtor Oceanwide Plaza LLC, Petitioning Creditor Lendlease (US) Construction Inc., Petitioning Creditor Standard Drywall, Inc., Petitioning Creditor Star Hardware, Inc., Petitioning Creditor Woodbridge Glass Inc.). Status hearing to be held on 12/4/2025 at 01:00 PM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman (MB2) (Entered: 10/30/2025) |