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

    03/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
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
341 meeting:  04/21/2025
Deadline for filing claims:  06/11/2025
Deadline for filing claims (govt.):  09/29/2025
Deadline for objecting to discharge:  06/20/2025

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
Ron Bender

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: rb@lnbyg.com

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
TERMINATED: 12/05/2025

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

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
03/27/2026218BNC Certificate of Notice - PDF Document. (RE: related document(s)[217] Order Approving Disclosure Statement (BNC-PDF)) No. of Notices: 1. Notice Date 03/27/2026. (Admin.)
03/25/2026217Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan see order for details (BNC-PDF) Signed on 3/25/2026 (RE: related document(s)[197] Amended Disclosure Statement [213] Amended Disclosure Statement; Confirmation hearing to be held on 5/12/2026 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF)
03/19/2026216Supplemental Submission Of Red-Lined First Amended Disclosure Statement Describing First Amended Plan Of Reorganization (Dated January 13, 2026) (related to Docket [213]) Filed by Debtor Shahinaz Soliman Clinic Corp.. (Kim, Monica)
03/19/2026215Supplemental Submission Of Red-Lined First Amended Plan Of Reorganization (Dated January 13, 2026) (related to Docket [212]) Filed by Debtor Shahinaz Soliman Clinic Corp.. (Kim, Monica)
03/19/2026214Notice to Filer of Error and/or Deficient Document Other - Attorney needs to file a redline version whenever amending these documents (RE: related document(s)[212] Amended Chapter 11 Plan filed by Debtor Shahinaz Soliman Clinic Corp., [213] Amended Disclosure Statement filed by Debtor Shahinaz Soliman Clinic Corp.) (SF)
03/17/2026213Amended Disclosure Statement First Amended Disclosure Statement Describing Debtors First Amended Plan Of Reorganization (Dated January 13, 2026) Filed by Debtor Shahinaz Soliman Clinic Corp. (RE: related document(s)[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..). (Kim, Monica)
03/17/2026212Amended Chapter 11 Plan First Amended Plan Of Reorganization (Dated January 13, 2026) Filed by Debtor Shahinaz Soliman Clinic Corp. (RE: related document(s)[196] Amended Chapter 11 Plan First Amended Plan Of Reorganization (Dated January 13, 2026) (POS attached) Filed by Debtor Shahinaz Soliman Clinic Corp. (RE: related document(s)[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 entry 6- 7 for corrective actions. (Berger, Michael)Modified on 4/3/2025 (WT).).).). (Kim, Monica)
03/17/2026211Exhibit Exhibits A And B To: Order Authorizing And Approving: (A) Adequacy Of First Amended Disclosure Statement Describing First Amended Plan Of Reorganization (Dated January 13, 2026); And (B) Setting Confirmation Hearing And Related Procedures And Deadlines Filed by Debtor Shahinaz Soliman Clinic Corp. (RE: related document(s)[196] Amended Chapter 11 Plan, [197] Amended Disclosure Statement). (Kim, Monica)
03/16/2026210Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Debtor Shahinaz Soliman Clinic Corp.. (Kim, Monica)
03/10/2026209Status report Chapter 11 Status Report Filed by Debtor Shahinaz Soliman Clinic Corp. (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Kim, Monica)