Case number: 2:25-bk-12747 - Shahinaz Soliman Clinic Corp. - California Central Bankruptcy Court

Case Information
  • Case title

    Shahinaz Soliman Clinic Corp.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    04/02/2025

  • Last Filing

    04/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-12747-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset

Date filed:  04/02/2025

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

Latest Dockets

Date Filed#Docket Text
04/06/202515BNC 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.)
04/05/202514BNC 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.)
04/05/202513BNC Certificate of Notice (RE: related document(s)[6] Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 04/05/2025. (Admin.)
04/05/202512BNC 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.)
04/05/202511BNC 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.)
04/04/202510Meeting 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)
04/03/2025Set 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)
04/03/20259Request for courtesy Notice of Electronic Filing (NEF) Filed by Cisneros, Arturo. (Cisneros, Arturo) (Entered: 04/03/2025)
04/03/20258Notice 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)
04/03/20257Notice 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)
THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS.
(RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Shahinaz Soliman Clinic Corp.) (WT) (Entered: 04/03/2025)