Innerline Engineering, Inc.
7
Scott H. Yun
02/14/2022
12/14/2025
Yes
v
| Repeat-cacb, CONVERTED |
Assigned to: Wayne E. Johnson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/14/2025 | 580 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[579] Order of Distribution (BNC-PDF) filed by Trustee Todd A. Frealy (TR), Accountant Grobstein Teeple LLP, Interested Party Levene, Neale, Bender, Yoo, & Golubchik LLP) No. of Notices: 2. Notice Date 12/14/2025. (Admin.) |
| 12/12/2025 | 579 | Order on Final Fee Applications Allowing Payment of: (1) Court and U.S. Trustee Fees; and (2) Final Fee and Expenses of Trustee and Professionals [LBR 2016-1(c)(4)] for Todd A. Frealy (TR), Trustee Chapter 7, Fees awarded: $2,500.00, Expenses awarded: $252.76; for Grobstein Teeple LLP, Accountant, Fees awarded: $28,591.65, Expenses awarded: $152.32; for Levene, Neale, Bender, Yoo, & Golubchik LLP, Trustee's Attorney, Fees awarded: $35,000.00, Expenses awarded: $4,205.42; Awarded on 12/12/2025 (BNC-PDF) Signed on 12/12/2025. (SM6) |
| 12/12/2025 | 578 | Document, Hearing Held - GRANTED (RE: related document(s)[575] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (SM6) |
| 11/07/2025 | 577 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[575] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 72. Notice Date 11/07/2025. (Admin.) |
| 11/05/2025 | 576 | Hearing Set (RE: related document(s)[575] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) The Hearing date is set for 12/11/2025 at 09:30 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6) |
| 11/05/2025 | 575 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[574]). (united states trustee (pca)) |
| 11/05/2025 | 574 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Todd A. Frealy. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (Attachments: # (1) Appendix Trustee's Declaration Supplemental Narrative in Support of Trustee Final Report)(united states trustee (pca)) |
| 08/24/2025 | 573 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[572] Order on Application for Compensation (BNC-PDF)) No. of Notices: 2. Notice Date 08/24/2025. (Admin.) |
| 08/22/2025 | 572 | Order Granting Application For Final Fees and/or Expenses (BNC-PDF) (Related Doc [549]) for Ferris & Britton, APC, fees awarded: $12,112.50, expenses awarded: $0.00 Signed on 8/21/2025. (SM6) |
| 08/19/2025 | 571 | Stipulation By Todd A. Frealy (TR) and -Stipulation Between United States Trustee, Chapter 7 Trustee And Grobstein Teeple, Llp Regarding Application For Compensation And Reimbursement Of Expenses (POS Attached)- Filed by Trustee Todd A. Frealy (TR) (Frealy (TR), Todd) |