Shahinaz Soliman Clinic Corp.
11
Barry Russell
04/02/2025
04/06/2025
Yes
v
Subchapter_V, PlnDue, Incomplete |
Assigned to: Barry Russell Chapter 11 Voluntary Asset |
|
Debtor Shahinaz Soliman Clinic Corp.
2780 Skypark Dr. Suite 115 Torrance, CA 90505 LOS ANGELES-CA Tax ID / EIN: 20-0444138 dba Soliman Care Family Practice Center Inc. |
represented by |
Michael Jay Berger
9454 Wilshire Blvd 6th Fl Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.com |
Trustee Arturo Cisneros (TR)
3403 Tenth Street, Suite 714 Riverside, CA 92501 (951) 328-3124 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/06/2025 | 15 | BNC Certificate of Notice (RE: related document(s)[10] Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 7. Notice Date 04/06/2025. (Admin.) |
04/05/2025 | 14 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[3] Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2025. (Admin.) |
04/05/2025 | 13 | BNC Certificate of Notice (RE: related document(s)[6] Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 04/05/2025. (Admin.) |
04/05/2025 | 12 | BNC Certificate of Notice (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Shahinaz Soliman Clinic Corp.) No. of Notices: 1. Notice Date 04/05/2025. (Admin.) |
04/05/2025 | 11 | BNC Certificate of Notice (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Shahinaz Soliman Clinic Corp.) No. of Notices: 1. Notice Date 04/05/2025. (Admin.) |
04/04/2025 | 10 | Meeting of Creditors 341(a) meeting to be held on 4/21/2025 at 09:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 6/20/2025. Proofs of Claims due by 6/11/2025. Government Proof of Claim due by 9/29/2025. (LL2) |
04/03/2025 | Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Shahinaz Soliman Clinic Corp.) Corporate Ownership Statement (LBR Form F1007-4) due by 4/16/2025. Incomplete Filings due by 4/16/2025. (WT) | |
04/03/2025 | 9 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Cisneros, Arturo. (Cisneros, Arturo) (Entered: 04/03/2025) |
04/03/2025 | 8 | Notice of Appointment of Trustee - Arturo Cisneros as subchapter V trustee. Arturo Cisneros (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Maroko, Ron) (Entered: 04/03/2025) |
04/03/2025 | 7 | Notice to Filer of Error and/or Deficient Document Petition was filed with incorrect deficiencies. Case also deficient for Corporate Ownership Statement (LBR 1007-4) due 4-16-25. Incomplete filing due 4/16/25. Case not deficient for Declaration About an Individual Debtors Schedules (Form 106Dec); Statement of Related Cases (LBR Form F1015-2); Disclosure of Compensation of Attorney for Debtor (Form 2030); Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1); Verification of Master Mailing List of Creditors (LBR Form F1007-1) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Shahinaz Soliman Clinic Corp.) (WT) (Entered: 04/03/2025) THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. |