Case number: 6:22-bk-10545 - Innerline Engineering, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Innerline Engineering, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott H. Yun

  • Filed

    02/14/2022

  • Last Filing

    04/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, CONVERTED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:22-bk-10545-WJ

Assigned to: Wayne E. Johnson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/14/2022
Date converted:  07/17/2024
341 meeting:  08/22/2024
Deadline for filing claims:  11/12/2024
Deadline for filing claims (govt.):  08/15/2022
Deadline for objecting to discharge:  10/21/2024
Deadline for financial mgmt. course:  10/21/2024

Debtor

Innerline Engineering, Inc.

1663 Commerce Street
Corona, CA 92880
RIVERSIDE-CA
Tax ID / EIN: 33-0909707

represented by
Michale R. Weinstein and Farris & Britton

501 West Broadway Suite 1450
San Diego, CA 92101
619-233-3131

Roksana D. Moradi-Brovia

RHM Law LLP
17609 Ventura Blvd., Suite 314
Encino, CA 91316
(818) 285-0100
Fax : (818) 855-7013
Email: Roksana@rhmfirm.com

Matthew D. Resnik

RHM Law LLP
17609 Ventura Blvd., Suite 314
Encino, CA 91316
818-285-0100
Email: matt@rhmfirm.com

Trustee

Caroline Renee Djang (TR)

BUCHALTER
18400 Von Karman Ave Suite 80
Irvine, CA 92612
949-263-6586
TERMINATED: 07/18/2024

 
 
Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE

TERMINATED: 07/18/2024

 
 
Trustee

Todd A. Frealy (TR)

3403 Tenth Street, Suite 709
Riverside, CA 92501
951-784-4122

represented by
Monica Y Kim

Levene, Neale, Bender, Yoo & Brill L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: myk@lnbyg.com

Carmela Pagay

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-3362
Fax : 310-229-1244
Email: ctp@lnbyg.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Ali Matin

Office of the United States Trustee
3801 University Avenue, Suite 720
Riverside, CA 92501
951-276-6990
Fax : 951-276-6973
Email: ali.matin@usdoj.gov

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: Cameron.Ridley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/16/2025556Non-Opposition / Notice of Non-Opposition to Motion for Allowance and Payment of Administrative Claim Pursuant to 11 U.S.C. Sections 503(B) and 507(A) [Docket #547] Filed by Trustee Todd A. Frealy (TR). (Frealy (TR), Todd)
04/16/2025555Non-Opposition /Notice of Non-Opposition to Final Application by Ferris & Britton, APC, Special Counsel for the Debtor, for Allowance of Fees for the Period October 12, 2023 through July 16, 2024 Filed by Trustee Todd A. Frealy (TR). (Frealy (TR), Todd)
04/11/2025554Hearing Set (RE: related document(s)[552] Motion to Approve Compromise Under Rule 9019 filed by Trustee Todd A. Frealy (TR)) The Hearing date is set for 5/1/2025 at 09:30 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6)
04/10/2025553Notice of Hearing Notice Of Hearing Re Chapter 7 Trustees Motion To Approve Compromise Of Controversy Filed by Trustee Todd A. Frealy (TR) (RE: related document(s)[552] Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion To Approve Compromise Of Controversy; Memorandum Of Points And Authorities; And Declaration In Support Thereof Filed by Trustee Todd A. Frealy (TR)). (Pagay, Carmela)
04/10/2025552Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion To Approve Compromise Of Controversy; Memorandum Of Points And Authorities; And Declaration In Support Thereof Filed by Trustee Todd A. Frealy (TR) (Pagay, Carmela)
04/07/2025551Notice of Hearing on Application for Payment of Final Fees and/or Expenses. Filed by Special Counsel Ferris & Britton, APC (RE: related document(s)[549] Application for Compensation Final Application by Ferris & Britton, APC, Special Counsel for the Debtor, for Allowance of Fees for the Period October 12, 2023, through July 16, 2024; Declarations of Michael R. Weinstein and J.C. Yeh In Support Thereof, with Proof of Service for Ferris & Britton, APC, Special Counsel, Period: 10/12/2023 to 7/16/2024, Fee: $12,112.50, Expenses: $0. Filed by Attorney Roksana D. Moradi-Brovia). The Hearing date is set for 5/1/2025 at 09:30 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6)
04/01/2025550Hearing Set (RE: related document(s)[549] Application for Compensation filed by Special Counsel Ferris & Britton, APC) The Hearing date is set for 5/1/2025 at 09:30 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6)
04/01/2025549Application for Compensation Final Application by Ferris & Britton, APC, Special Counsel for the Debtor, for Allowance of Fees for the Period October 12, 2023, through July 16, 2024; Declarations of Michael R. Weinstein and J.C. Yeh In Support Thereof, with Proof of Service for Ferris & Britton, APC, Special Counsel, Period: 10/12/2023 to 7/16/2024, Fee: $12,112.50, Expenses: $0. Filed by Attorney Roksana D. Moradi-Brovia (Moradi-Brovia, Roksana)
04/01/2025548Hearing Set (RE: related document(s)[547] Generic Motion filed by Creditor Starr Indemnity & Liability Company, Creditor Starr Surplus Lines Insurance Company) The Hearing date is set for 5/1/2025 at 09:30 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6)
04/01/2025547Motion --Notice of Motion For Allowance And Payment Of Administrative Claim Pursuant To 11 U.S.C. §§ 503(b) and 507(a); Proof of Service Filed by Creditors Starr Surplus Lines Insurance Company, Starr Indemnity & Liability Company (Attachments: # (1) Motion For Allowance And Payment Of Administrative Claim Pursuant To 11 U.S.C. §§ 503(b) and 507(a); Declaration Of Ross Chinitz In Support Of Motion) (Newsum-Bothamley, Jacob)