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

    04/23/2026

  • 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
04/23/2026583Bankruptcy 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)
03/26/2026582Chapter 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))
01/23/2026581Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC CACBCLERK26-0416. (HF)
12/14/2025580BNC 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.)
12/12/2025579Order 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)
12/12/2025578Document, Hearing Held - GRANTED (RE: related document(s)[575] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (SM6)
11/07/2025577BNC 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.)
11/05/2025576Hearing 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)
11/05/2025575Notice 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))
11/05/2025574Chapter 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))