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

    06/13/2025

  • 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
06/13/2025570Document, Hearing Held - GRANTED - (RE: related document(s)[549] Application for Compensation filed by Special Counsel Ferris & Britton, APC) (SM6)
06/10/2025569Declaration 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)
06/10/2025568Application 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)
06/10/2025567Application 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)
05/19/2025566Notice to Pay Court Costs Due Sent To: Todd A Frealy, Total Amount Due $0 . (SM6)
05/19/2025565Notice 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)
05/19/2025564Request for court costs Filed by Trustee Todd A. Frealy (TR). (Frealy (TR), Todd)
05/10/2025563BNC 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.)
05/08/2025562BNC 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.)
05/08/2025561Order Granting Chapter 7 Trustee's Motion to Approve Compromise (BNC-PDF) (Related Doc [552]) Signed on 5/8/2025. (SM6)