Shahinaz Soliman Clinic Corp.
11
Barry Russell
04/02/2025
12/04/2025
Yes
v
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 |
|---|---|---|
| 12/02/2025 | 178 | Chapter 11 Monthly Operating Report for the Month Ending: 10/15/2025 - 10/31/2025 Filed by Debtor Shahinaz Soliman Clinic Corp.. (Berger, Michael) |
| 12/02/2025 | 177 | Chapter 11 Monthly Operating Report for the Month Ending: 10/1/2025 - 10/14/2025 Filed by Debtor Shahinaz Soliman Clinic Corp.. (Berger, Michael) |
| 12/02/2025 | 176 | Chapter 11 Plan of Reorganization Debtor's Chapter 11 Plan of Reorganization Filed by Debtor Shahinaz Soliman Clinic Corp. (RE: related document(s)[1] 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. WARNING: 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; Please refer to docket en! try 6- 7 for corrective actions. (Berger, Michael)Modified on 4/3/2025 (WT).). (Berger, Michael) |
| 12/02/2025 | 175 | Disclosure Statement Debtor's Disclosure Statement Describing Chapter 11 Plan of Reorganization; Declaration of Shahinaz Soliman In Support Thereof Filed by Debtor Shahinaz Soliman Clinic Corp.. (Berger, Michael) |
| 11/20/2025 | 174 | Application for Compensation First Interim Application For Fees and Reimbursement of Costs of Robert Splawn, MD, Patient Care Ombudsman; Declaration of Robert Splawn, MD, In Support Thereof for Robert G. Splawn, Ombudsman Health, Period: 4/7/2025 to 6/6/2025, Fee: $11,050.00, Expenses: $. Filed by Health Care Ombudsman Robert G. Splawn (Cisneros, Arturo) (Entered: 11/20/2025) |
| 11/20/2025 | 173 | Application for Compensation of Final Fees and Expenses with Declaration of Arturo Cisneros and Exhibits for Arturo Cisneros (TR), Trustee, Period: 4/3/2025 to 10/16/2025, Fee: $16,420.00, Expenses: $0.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 11/20/2025) |
| 11/18/2025 | 172 | Status Report for Chapter 11 Status Conference Declarations of Shahinaz Soliman and Michael Jay Berger in Support Thereof Filed by Debtor Shahinaz Soliman Clinic Corp.. (Berger, Michael) (Entered: 11/18/2025) |
| 10/23/2025 | 171 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Levey, Elan. (Levey, Elan) (Entered: 10/23/2025) |
| 10/21/2025 | 170 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor Shahinaz Soliman Clinic Corp.. (Berger, Michael) (Entered: 10/21/2025) |
| 10/17/2025 | 169 | BNC Certificate of Notice - PDF Document. (RE: related document(s)167 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/17/2025. (Admin.) (Entered: 10/17/2025) |