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
06/04/2024
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
05/18/2024232Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)229 Order on Motion for Authority to Obtain Credit Under Section 364 (BNC-PDF)) No. of Notices: 3. Notice Date 05/18/2024. (Admin.) (Entered: 05/18/2024)
05/17/2024231Docket Text
Certificate of Service re: Final DIP Order (Docket No. 229) Filed by Other Professional Stretto (RE: related document(s)229 Final Order (I) Authorizing the Debtor to Obtain Postpetition Financing, (II) Granting Liens and Superpriority Administrative Expense Claims, and (III) Modifying the Automatic Stay. (BNC-PDF) (Related Doc 40) Signed on 5/16/2024 (MB2)). (Vandell, Travis) (Entered: 05/17/2024)
05/16/2024230Docket Text
Hearing (not) Held (RE: related document(s)40 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Oceanwide Plaza LLC). COURT RULING: OFF CALENDAR per consensual order lodged in LOU. Entered order is under docket entry number 229. (MB2) (Entered: 05/16/2024)
05/16/2024229Docket Text
Final Order (I) Authorizing the Debtor to Obtain Postpetition Financing, (II) Granting Liens and Superpriority Administrative Expense Claims, and (III) Modifying the Automatic Stay. (BNC-PDF) (Related Doc # 40) Signed on 5/16/2024 (MB2) (Entered: 05/16/2024)
05/16/2024228Docket Text
Notice of lodgment of Final Order (I) Authorizing the Debtor 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)40 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Filed by Debtor Oceanwide Plaza LLC (Attachments: # 1 Declaration of Bradley D. Sharp # 2 Declaration of J. Michael Issa)). (Weiss, Sharon) (Entered: 05/16/2024)
05/15/2024Docket Text
Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 40 MOTION FOR AUTHORITY TO OBTAIN CREDIT UNDER SECTION 364 filed by Oceanwide Plaza LLC) Hearing to be held on 05/16/2024 at 10:30 AM 255 E. Temple St. Courtroom 1639 Los Angeles, CA 90012 for 40 , (MB2) (Entered: 05/15/2024)
05/15/2024227Docket Text
Hearing Held (RE: related document(s)80 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor L.A. Downtown Investment, LP). COURT RULING: GRANT. Leave 14 day stay period. (MB2) (Entered: 05/15/2024)
05/15/2024226Docket Text
Hearing Held (RE: related document(s)40 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Oceanwide Plaza LLC). COURT RULING: Debtor filing negative notice motion re employment procedures. DIP order to be lodged. If open issues, continued to 5/16/24 at 10:30 a.m. (MB2) (Entered: 05/15/2024)
05/15/2024225Docket Text
Notice Notice of Withdrawal of Objection to Notices of Setting Increasing Insider Compensation Filed by Creditor L.A. Downtown Investment, LP (RE: related document(s)118 Objection (related document(s): 75 Certificate of Service filed by Other Professional Stretto) Objection to Notices of Setting/Increasing Compensation for Ken Choi, Gregory Mowbray, and Song Feng Filed by Creditor L.A. Downtown Investment, LP). (Steinberg, Howard) (Entered: 05/15/2024)
05/10/2024224Docket Text
Transcript regarding Hearing Held 04/25/24 RE: Motion for relief from automatic stay with supporting declarations. Remote electronic access to the transcript is restricted until 08/8/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal
or
purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Echo Reporting, Inc., Telephone number [email protected].]. Notice of Intent to Request Redaction Deadline Due By 5/17/2024. Redaction Request Due By 05/31/2024. Redacted Transcript Submission Due By 06/10/2024. Transcript access will be restricted through 08/8/2024. (Jauregui, Tara) (Entered: 05/10/2024)