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

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue



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
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
06/12/202579Ombudsman Report for the period of 04/07/25 through 06/07/25 Filed by Health Care Ombudsman Robert G. Splawn. (Cisneros, Arturo)
06/10/202578Notice of Unavailability of Counsel for Teresa Trutanic Filed by Creditor Teresa Trutanic. (Napolitano, Anthony)
06/10/202577Request for courtesy Notice of Electronic Filing (NEF) Filed by Giuliano, Anthony. (Giuliano, Anthony)
06/06/202576BNC Certificate of Notice - PDF Document. (RE: related document(s)[75] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/06/2025. (Admin.)
06/04/202575Order approving insider compensation for Dr Shahinaz Soliman relates to [1]Re: (BNC-PDF) Signed on 6/4/2025. (SF)
06/03/202574Notice of lodgment 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)Modifie! d on 4/3/2025 (WT)., [61] Opposition to (related document(s): [1] Voluntary Petition (Chapter 11) filed by Debtor Shahinaz Soliman Clinic Corp.) Limited Opposition to Debtor's Notice of Setting/Increasing Insider Compensation of Dr. Shahinaz Soliman, M.D.; Declaration of Anthony J. Napolitano Filed by Creditor Teresa Trutanic, [68] Reply to (related document(s): [61] Opposition filed by Creditor Teresa Trutanic) Debtors Response To Teresa Trutanics Limited Opposition To Debtors Notice Of Setting/Increasing Insider Compensation Of Dr. Shahinaz Soliman, M.D.; Declaration Of Dr. Shahinaz Soliman, M.D. In Support Thereof Filed by Debtor Shahinaz Soliman Clinic Corp.). (Berger, Michael)
05/22/202573Hearing Set (RE: related document(s)[71] Generic Motion filed by Creditor Teresa Trutanic) The Hearing date is set for 8/5/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF)
05/21/202572Request for judicial notice in Support of Teresa Trutanic's Motion to Revoke the Debtor's Subchapter V Election Filed by Creditor Teresa Trutanic (RE: related document(s)[71] Motion Teresa Trutanic's Motion to Revoke the Debtor's Subchapter V Election; Memorandum of Points and Authorities). (Napolitano, Anthony)
05/21/202571Motion Teresa Trutanic's Motion to Revoke the Debtor's Subchapter V Election; Memorandum of Points and Authorities Filed by Creditor Teresa Trutanic (Napolitano, Anthony)
05/16/202570Monthly Operating Report. Operating Report Number: 1. For the Month Ending 4/30/2025 Filed by Debtor Shahinaz Soliman Clinic Corp.. (Berger, Michael)