Innerline Engineering, Inc.
7
Scott H. Yun
02/14/2022
06/13/2025
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 |
---|---|---|
06/13/2025 | 570 | Document, Hearing Held - GRANTED - (RE: related document(s)[549] Application for Compensation filed by Special Counsel Ferris & Britton, APC) (SM6) |
06/10/2025 | 569 | Declaration re: Declaration Of Todd A. Frealy In Support Of First & Final Application Of Levene, Neale, Bender, Yoo & Golubchik L.L.P., For Allowance Of Compensation And Reimbursement Of Expenses As Counsel For The Chapter 7 Trustee Filed by Trustee Todd A. Frealy (TR) (RE: related document(s)[568] Application for Compensation Application For Payment Of Final Fees And/Or Expenses (11 U.S.C. § 330) for Levene, Neale, Bender, Yoo, & Golubchik LLP, Trustee's Attorney, Period: 7/18/2024 to 6/9/2025, Fee: $35,000.00, Expenses: �). (Pagay, Carmela) |
06/10/2025 | 568 | Application for Compensation Application For Payment Of Final Fees And/Or Expenses (11 U.S.C. § 330) for Levene, Neale, Bender, Yoo, & Golubchik LLP, Trustee's Attorney, Period: 7/18/2024 to 6/9/2025, Fee: $35,000.00, Expenses: $4,205.42. Filed by Interested Party Levene, Neale, Bender, Yoo, & Golubchik LLP (Pagay, Carmela) |
06/10/2025 | 567 | Application for Compensation Application for Payment of Final Fees and/or Espenses for Grobstein Teeple LLP, Accountant, Period: 7/19/2024 to 6/9/2025, Fee: $31,768.50, Expenses: $152.32. Filed by Accountant Grobstein Teeple LLP. (Grobstein, Howard) |
05/19/2025 | 566 | Notice to Pay Court Costs Due Sent To: Todd A Frealy, Total Amount Due $0 . (SM6) |
05/19/2025 | 565 | Notice to professionals to file application for compensation and Notice of Intent to File Final Report and Account Filed by Trustee Todd A. Frealy (TR). (Frealy (TR), Todd) |
05/19/2025 | 564 | Request for court costs Filed by Trustee Todd A. Frealy (TR). (Frealy (TR), Todd) |
05/10/2025 | 563 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[561] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 2. Notice Date 05/10/2025. (Admin.) |
05/08/2025 | 562 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[560] Order on Generic Motion (BNC-PDF)) No. of Notices: 2. Notice Date 05/08/2025. (Admin.) |
05/08/2025 | 561 | Order Granting Chapter 7 Trustee's Motion to Approve Compromise (BNC-PDF) (Related Doc [552]) Signed on 5/8/2025. (SM6) |