California Central Bankruptcy Court

Case number: 2:24-bk-11057 - Oceanwide Plaza LLC - California Central Bankruptcy Court

Case Information
Case title
Oceanwide Plaza LLC
Chapter
11
Judge
Deborah J. Saltzman
Filed
02/13/2024
Last Filing
05/07/2024
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: [email protected]

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: [email protected]

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: [email protected]

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: [email protected]

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: [email protected]

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: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
05/07/2024214Docket Text
Supplemental , Declaration re: -- Fifth Supplemental Declaration of Bradley D. Sharp, Chief Restructuring Officer of Debtor Oceanwide Plaza, LLC, in support of Debtor in Possession Financing, with proof of service Filed by Debtor Oceanwide Plaza LLC (RE: related document(s)40 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) ). (Weiss, Sharon) (Entered: 05/07/2024)
05/07/2024213Docket Text
Supplemental , Declaration re: -- Third Supplemental Declaration of J. Michael Issa Proposed Financial Advisor of Debtor Oceanwide Plaza, LLC, in support of Chapter 11 Petition and Debtor in Possession Financing, with proof of service Filed by Debtor Oceanwide Plaza LLC (RE: related document(s)1 Involuntary Petition (Chapter 11), 40 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) ). (Weiss, Sharon) (Entered: 05/07/2024)
05/07/2024212Docket Text
Objection (related document(s): 195 Objection filed by Creditor L.A. Downtown Investment, LP) -- Debtor's Evidentiary Objections to the Declaration of Julianna M. Simon in support of Supplemental Objection of L.A. Downtown Investment LP to Supplemental Memorandum in support of Motion for Entry of Final Order to Obtain Postpetition Financing, (II) Granting Liens and Superpriority Administrative Expense Claims, and (III) Modifying the Automatic Stay and (IV) Scheduling a Final Hearing, with proof of service Filed by Debtor Oceanwide Plaza LLC (Weiss, Sharon) (Entered: 05/07/2024)
05/07/2024211Docket Text
Objection (related document(s): 195 Objection filed by Creditor L.A. Downtown Investment, LP) -- Debtor's Evidentiary Objections to the Declaration of John A. Taylor in support of Supplemental Objection of L.A. Downtown Investment LP to Supplemental Memorandum in support of Motion for Entry of Final Order to Obtain Postpetition Financing, (II) Granting Liens and Superpriority Administrative Expense Claims, and (III) Modifying the Automatic Stay and (IV) Scheduling a Final Hearing, with proof of service Filed by Debtor Oceanwide Plaza LLC (Weiss, Sharon) (Entered: 05/07/2024)
05/07/2024210Docket Text
Objection (related document(s): 195 Objection filed by Creditor L.A. Downtown Investment, LP) -- Debtor's Evidentiary Objections to the Declaration of Bradley Marsh in support of Supplemental Objection to L.A. Downtown Investment LP to Supplemental Memorandum in support off Motion for Entry of Interim and Final Orders (I) Authorizing the Debtor to Obtain Postpetition Financing, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Modifying the Automatic Stay and (IV) Scheduling a Final Hearing, with proof of service Filed by Debtor Oceanwide Plaza LLC (Weiss, Sharon) (Entered: 05/07/2024)
05/07/2024209Docket Text
Supplemental , Declaration re: -- Third Supplemental Declaration of J. Michael Issa Proposed Financial Advisor of Debtor Oceanwide Plaza, LLC, in support of Chapter 11 Petition and Debtor in Possession Financing, with proof of service Filed by Debtor Oceanwide Plaza LLC (RE: related document(s)40 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) ). (Weiss, Sharon) (Entered: 05/07/2024)
05/07/2024208Docket Text
Declaration re: -- Declaration of Sharon Weiss in support of the Debtor's Omnibus Reply to Objections to Entry of Final Order to Obtain Postpetition Financing, (II) Granting Liens and Superpriority Administrative Expense Claims, and (III) Modifying the Automatic Stay, with proof of service Filed by Debtor Oceanwide Plaza LLC (RE: related document(s)207 Reply). (Weiss, Sharon) (Entered: 05/07/2024)
05/07/2024207Docket Text
Reply to (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) -- Debtor's Omnibus Reply to Objections to Entry of Final Order (I) Authorizing the Debtor to obtain Postpetition Financingm (II) Granting Liens and Superpriority Administrative Expenses Claims, and (III) Modifying the Automatic Stay, with proof of service Filed by Debtor Oceanwide Plaza LLC (Weiss, Sharon) (Entered: 05/07/2024)
05/07/2024206Docket Text
Certificate of Service re: (Supplemental) Bar Date Notice Filed by Other Professional Stretto (RE: related document(s)159 Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Filed by Debtor Oceanwide Plaza LLC.). (Vandell, Travis) (Entered: 05/07/2024)
05/06/2024205Docket Text
Application to Employ Colliers International Greater Los Angeles, Inc. and Hilco Real Estate, LLC as Joint Real Estate Brokers , with proof of service Filed by Debtor Oceanwide Plaza LLC (Attachments: # 1 Exhibit A Declaration # 2 Exhibit B Declaration # 3 Exhibit C Declaration) (Weiss, Sharon) (Entered: 05/06/2024)