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

    12/14/2025

  • 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
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))
08/24/2025573BNC 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.)
08/22/2025572Order 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)
08/19/2025571Stipulation 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)