Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Oceanwide Plaza LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk11057
TYPE / CHAPTER
Involuntary / 11

Filed

2-13-24

Updated

4-2-24

Last Checked

4-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 19, 2024
Last Entry Filed
Feb 17, 2024

Docket Entries by Week of Year

Feb 13 1 Petition Chapter 11 Involuntary Petition Against a Non-Individual. Fee Amount $1738 Re: Oceanwide Plaza LLC Filed by Petitioning Creditor(s): Lendlease (US) Construction Inc. (attorney Sara Chenetz), Standard Drywall, Inc. (attorney Nowell Lantz), Star Hardware, Inc. (attorney Chelsea Zwart), Woodbridge Glass Inc. (attorney Richard H Golubow), Mitsubishi Electric US, Inc. (attorney Rosemary Nunn). (Attachments: # 1 Involuntary Summons # 2 Signature Pages # 3 Petitioning Creditors Corporate Disclosure Statements # 4 Lendlease - 1003 Disclosure & Assignment)(Chenetz, Sara) (Entered: 02/13/2024)
Feb 13 Receipt of Involuntary Petition (Chapter 11)( 2:24-bk-11057) [misc,invol11] (1738.00) Filing Fee. Receipt number A56484918. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/13/2024)
Feb 14 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by Edwards, Sonia. (Edwards, Sonia) (Entered: 02/14/2024)
Feb 15 3 Involuntary Summons Issued on Oceanwide Plaza LLC. Petitioning Creditor Lendlease (US) Construction Inc. Status conference set for March 28, 2024, at 11:30 a.m. NOTE: Seal Stamped Summons mailed to petitioning creditor on 2/15/2024 (MB2) (Entered: 02/15/2024)
Feb 15 4 Involuntary Summons Issued on Oceanwide Plaza LLC. Petitioning Creditor Standard Drywall, Inc. Status conference set for March 28, 2024, at 11:30 a.m. NOTE: Seal Stamped Summons mailed to petitioning creditor on 2/15/2024 (MB2) (Entered: 02/15/2024)
Feb 15 5 Involuntary Summons Issued on Oceanwide Plaza LLC. Petitioning Creditor Star Hardware, Inc. Status conference set for March 28, 2024, at 11:30 a.m. NOTE: Seal Stamped Summons mailed to petitioning creditor on 2/15/2024 (MB2) (Entered: 02/15/2024)
Feb 15 6 Involuntary Summons Issued on Oceanwide Plaza LLC. Petitioning Creditor Woodbridge Glass Inc. Status conference set for March 28, 2024, at 11:30 a.m. NOTE: Seal Stamped Summons mailed to petitioning creditor on 2/15/2024 (MB2) (Entered: 02/15/2024)
Feb 15 7 Involuntary Summons Issued on Oceanwide Plaza LLC. Petitioning Creditor Mitsubishi Electric US, Inc. Status conference set for March 28, 2024, at 11:30 a.m. NOTE: Seal Stamped Summons mailed to petitioning creditor on 2/15/2024 (MB2) (Entered: 02/15/2024)
Feb 15 8 Request for courtesy Notice of Electronic Filing (NEF) Filed by Neistat, Douglas. (Neistat, Douglas) (Entered: 02/15/2024)
Feb 15 9 Order to Show Cause Regarding Dismissal set for March 28, 2024 at 11:30 a.m. via Zoom for Government. (BNC-PDF) (Related Doc # 1 ) Signed on 2/15/2024 (MB2) (Entered: 02/15/2024)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk11057
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Feb 13, 2024
Type
involuntary
Updated
Apr 2, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Lendlease (US) Construction Inc.
    Mitsubishi Electric US, Inc.
    NAVIGATORS SPECIALTY INSURANCE COMPANY
    RODOLFO GABA JR
    Standard Drywall, Inc.
    Star Hardware, Inc.
    Woodbridge Glass Inc.

    Parties

    Debtor

    Oceanwide Plaza LLC
    645 W. 9th Street, Unit 110-625
    Los Angeles, CA 90015
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3629

    Represented By

    Oceanwide Plaza LLC
    PRO SE

    Petitioning Creditor

    Lendlease (US) Construction Inc.
    200 Park Ave., 9th Floor
    New York, NY 10166

    Represented By

    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

    Nowell Lantz
    Finch, Thornton & Baird, LLP
    4747 Executive Drive, Suite 700
    San Diego, CA 92121
    Email: nlantz@ftblaw.com

    Petitioning Creditor

    Star Hardware, Inc.
    201 Ponderosa Avenue
    Ontario, CA 91762

    Represented By

    Chelsea Zwart
    Chapman Glucksman
    11900 West Olympic Blvd., Suite 800
    Los Angeles, CA 90047
    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: xx-xxx9808

    Represented By

    Rosemary Nunn
    Procopio, Cory, Hargreaves & Savitch LLP
    200 Spectrum Center Drive, Suite 1650
    Irvine, CA 92618
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 6, 2019 Wooriman Corporation 7 2:2019bk24283
    Aug 8, 2019 Yojie Shabu Shabu Japanese Healthy Dining, Inc 7 2:2019bk19248
    Mar 18, 2019 Flexogenix Oklahoma, PC 11 2:2019bk12931
    Mar 18, 2019 Flexogenix Georgia, PC 11 2:2019bk12930
    Mar 18, 2019 Flexogenix North Carolina, PC 11 2:2019bk12929
    Mar 18, 2019 Whalen Medical Corporation 11 2:2019bk12928
    Mar 18, 2019 Flexogenix Group, Inc. 11 2:2019bk12927
    Aug 20, 2018 Tower Trimana, Inc. 7 2:2018bk19623
    May 31, 2018 Stephanotis LLC 7 2:2018bk16326
    Apr 3, 2018 Blackstone Realty Partners, LLC 7 3:2018bk31226
    Feb 20, 2018 Conergy Projects, Inc. 7 1:2018bk10360
    Jan 27, 2014 eClaris Software, Inc. 7 2:14-bk-11514
    Jan 27, 2014 eClaris, Inc. 7 2:14-bk-11510
    Aug 10, 2013 Valencia Group, LLC 11 2:13-bk-30218
    Feb 8, 2013 FlyByStudios, Inc. 7 2:13-bk-13338