Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Shahinaz Soliman Clinic Corp.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2025bk12747
TYPE / CHAPTER
Voluntary / 11V

Filed

4-2-25

Updated

4-20-25

Last Checked

4-7-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2025
Last Entry Filed
Apr 6, 2025

Docket Entries by Day

Apr 2 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Shahinaz Soliman Clinic Corp. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/16/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/16/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/16/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/16/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/16/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 04/16/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/16/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/16/2025. Statement of Financial Affairs (Form 107 or 207) due 04/16/2025. Statement of Related Cases (LBR Form F1015-2) due 04/16/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/16/2025. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 04/16/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 04/16/2025. Incomplete Filings due by 04/16/2025. Chapter 11 Plan Subchapter V Due by 07/1/2025.Appointment of health care ombudsman due by 05/2/2025 (Berger, Michael) (Entered: 04/02/2025)
Apr 2 Receipt of Voluntary Petition (Chapter 11)( 2:25-bk-12747) [misc,volp11] (1738.00) Filing Fee. Receipt number A58241857. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/02/2025)
Apr 2 2 Corporate resolution authorizing filing of petitions Filed by Debtor Shahinaz Soliman Clinic Corp.. (Berger, Michael) (Entered: 04/02/2025)
Apr 3 3 Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 4/3/2025 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Shahinaz Soliman Clinic Corp.). Status hearing to be held on 4/29/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell Initial Status Conference Report Due By 4/15/2025. (SF) (Entered: 04/03/2025)
Apr 3 4 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Shahinaz Soliman Clinic Corp.) Status hearing to be held on 4/29/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 04/03/2025)
Apr 3 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) (Entered: 04/03/2025)
Apr 3 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Shahinaz Soliman Clinic Corp.) Entered due to clerical error. Please see entry no. 6 for correct Notice. (WT)Modified on 4/3/2025 (WT). (Entered: 04/03/2025)
Apr 3 6 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Shahinaz Soliman Clinic Corp.) (WT) (Entered: 04/03/2025)
Apr 3 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) 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)
Apr 3 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)
Apr 3 9 Request for courtesy Notice of Electronic Filing (NEF) Filed by Cisneros, Arturo. (Cisneros, Arturo) (Entered: 04/03/2025)
Apr 4 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) (Entered: 04/04/2025)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2025bk12747
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11V
Filed
Apr 2, 2025
Type
voluntary
Updated
Apr 20, 2025
Last checked
Apr 7, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Shahinaz Soliman Clinic Corp.
    2780 Skypark Dr. Suite 115
    Torrance, CA 90505
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4138
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 25 JM Story, Inc. 7 2:2025bk13421
    Apr 4 Capo 35191 LLC 11V 2:2025bk12796
    Aug 5, 2024 Archive IT! 11V 2:2024bk16240
    Feb 21, 2024 Photo Sciences, Inc. 7 6:2024bk10804
    Nov 2, 2022 NewCastle Construction & Renovation, Inc. 7 2:2022bk16021
    Apr 5, 2022 San Jose RE Investments LLC 7 2:2022bk11900
    Mar 15, 2022 114 ROYCE LG LLC 7 2:2022bk11403
    Oct 15, 2020 Dynamic Software Design, Inc. 7 2:2020bk19385
    Mar 20, 2020 LAC1781, Inc. 7 2:2020bk13157
    Jan 16, 2019 Cashews With Salt Inc. 7 2:2019bk10428
    Dec 5, 2018 Cashews With Salt Inc. 7 2:2018bk24199
    Jun 11, 2018 Cashews With Salt Inc. 7 2:2018bk16723
    Nov 25, 2014 Cashews With Salt Inc. 7 2:14-bk-31983
    Jan 14, 2014 Cosmic Tophat, LLC 7 2:14-bk-10674
    Feb 8, 2013 MDI at Snowberry Creek, LLC 7 2:13-bk-13377