Innerline Engineering, Inc.
7
Scott H. Yun
02/14/2022
04/23/2026
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 |
|---|---|---|
| 04/23/2026 | 583 | Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (MY) |
| 03/26/2026 | 582 | Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Todd A. Frealy. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (pca)) |
| 01/23/2026 | 581 | Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC CACBCLERK26-0416. (HF) |
| 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)) |