Shahinaz Soliman Clinic Corp.
11
Barry Russell
04/02/2025
01/15/2026
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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/15/2026 | 202 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Shahinaz Soliman Clinic Corp.. (Kim, Monica) |
| 01/14/2026 | 201 | Supplemental Submission Of Red-Lined First Amended Disclosure Statement Describing First Amended Plan Of Reorganization (Dated January 13, 2026) (POS Attached) Filed by Debtor Shahinaz Soliman Clinic Corp.. (Kim, Monica) |
| 01/14/2026 | 200 | Supplemental Submission Of Red-Lined First Amended Plan Of Reorganization (Dated January 13, 2026) Filed by Debtor Shahinaz Soliman Clinic Corp.. (Kim, Monica) |
| 01/14/2026 | 199 | Notice to Filer of Error and/or Deficient Document Other - Attorney must file a red-line version of disclosure statement and plan (RE: related document(s)[196] Amended Chapter 11 Plan filed by Debtor Shahinaz Soliman Clinic Corp., [197] Amended Disclosure Statement filed by Debtor Shahinaz Soliman Clinic Corp.) (SF) |
| 01/13/2026 | 198 | Notice of Hearing Notice Of Hearing To Consider Adequacy Of First Amended Disclosure Statement Describing Debtors First Amended Plan Of Reorganization (Dated January 13, 2026) (POS Attached) Filed by Debtor Shahinaz Soliman Clinic Corp.. (Kim, Monica) |
| 01/13/2026 | 197 | Amended Disclosure Statement First Amended Disclosure Statement Describing Debtors First Amended Plan Of Reorganization (Dated January 13, 2026) (POS Attached) 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) |
| 01/13/2026 | 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) |
| 01/10/2026 | 195 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[191] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 01/10/2026. (Admin.) |
| 01/10/2026 | 194 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[190] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 01/10/2026. (Admin.) |
| 01/09/2026 | 193 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[189] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 01/09/2026. (Admin.) |