Innerline Engineering, Inc.
7
Scott H. Yun
02/14/2022
04/16/2025
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 |
---|---|---|
04/16/2025 | 556 | Non-Opposition / Notice of Non-Opposition to Motion for Allowance and Payment of Administrative Claim Pursuant to 11 U.S.C. Sections 503(B) and 507(A) [Docket #547] Filed by Trustee Todd A. Frealy (TR). (Frealy (TR), Todd) |
04/16/2025 | 555 | Non-Opposition /Notice of Non-Opposition to Final Application by Ferris & Britton, APC, Special Counsel for the Debtor, for Allowance of Fees for the Period October 12, 2023 through July 16, 2024 Filed by Trustee Todd A. Frealy (TR). (Frealy (TR), Todd) |
04/11/2025 | 554 | Hearing Set (RE: related document(s)[552] Motion to Approve Compromise Under Rule 9019 filed by Trustee Todd A. Frealy (TR)) The Hearing date is set for 5/1/2025 at 09:30 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6) |
04/10/2025 | 553 | Notice of Hearing Notice Of Hearing Re Chapter 7 Trustees Motion To Approve Compromise Of Controversy Filed by Trustee Todd A. Frealy (TR) (RE: related document(s)[552] Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion To Approve Compromise Of Controversy; Memorandum Of Points And Authorities; And Declaration In Support Thereof Filed by Trustee Todd A. Frealy (TR)). (Pagay, Carmela) |
04/10/2025 | 552 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion To Approve Compromise Of Controversy; Memorandum Of Points And Authorities; And Declaration In Support Thereof Filed by Trustee Todd A. Frealy (TR) (Pagay, Carmela) |
04/07/2025 | 551 | Notice of Hearing on Application for Payment of Final Fees and/or Expenses. Filed by Special Counsel Ferris & Britton, APC (RE: related document(s)[549] Application for Compensation Final Application by Ferris & Britton, APC, Special Counsel for the Debtor, for Allowance of Fees for the Period October 12, 2023, through July 16, 2024; Declarations of Michael R. Weinstein and J.C. Yeh In Support Thereof, with Proof of Service for Ferris & Britton, APC, Special Counsel, Period: 10/12/2023 to 7/16/2024, Fee: $12,112.50, Expenses: $0. Filed by Attorney Roksana D. Moradi-Brovia). The Hearing date is set for 5/1/2025 at 09:30 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6) |
04/01/2025 | 550 | Hearing Set (RE: related document(s)[549] Application for Compensation filed by Special Counsel Ferris & Britton, APC) The Hearing date is set for 5/1/2025 at 09:30 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6) |
04/01/2025 | 549 | Application for Compensation Final Application by Ferris & Britton, APC, Special Counsel for the Debtor, for Allowance of Fees for the Period October 12, 2023, through July 16, 2024; Declarations of Michael R. Weinstein and J.C. Yeh In Support Thereof, with Proof of Service for Ferris & Britton, APC, Special Counsel, Period: 10/12/2023 to 7/16/2024, Fee: $12,112.50, Expenses: $0. Filed by Attorney Roksana D. Moradi-Brovia (Moradi-Brovia, Roksana) |
04/01/2025 | 548 | Hearing Set (RE: related document(s)[547] Generic Motion filed by Creditor Starr Indemnity & Liability Company, Creditor Starr Surplus Lines Insurance Company) The Hearing date is set for 5/1/2025 at 09:30 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6) |
04/01/2025 | 547 | Motion --Notice of Motion For Allowance And Payment Of Administrative Claim Pursuant To 11 U.S.C. §§ 503(b) and 507(a); Proof of Service Filed by Creditors Starr Surplus Lines Insurance Company, Starr Indemnity & Liability Company (Attachments: # (1) Motion For Allowance And Payment Of Administrative Claim Pursuant To 11 U.S.C. §§ 503(b) and 507(a); Declaration Of Ross Chinitz In Support Of Motion) (Newsum-Bothamley, Jacob) |