Case number: 8:24-bk-11945 - Caduceus Physicians Medical Group, a Professional - California Central Bankruptcy Court

Case Information
  • Case title

    Caduceus Physicians Medical Group, a Professional

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    08/01/2024

  • Last Filing

    03/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-11945-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  08/01/2024
341 meeting:  09/06/2024
Deadline for objecting to discharge:  11/05/2024

Debtor

Caduceus Physicians Medical Group, a Professional Medical Corporation

18200 Yorba Linda Blvd.
Suite 111
Yorba Linda, CA 92886
ORANGE-CA
Tax ID / EIN: 33-0831413
dba
Caduceus Medical Group

dba
Back in Motion Physical Therapy

dba
PDQ Urgent Care & More

dba
PDQ Telehealth


represented by
Aaron E. De Leest

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: adeleest@marshackhays.com

Matthew Grimshaw

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: mgrimshaw@marshackhays.com

Ronghua Wang

ArentFox Schiff LLP
555 South Flower Street
43rd Fl
Los Angeles, CA 90071
949-798-2460
Fax : 949-955-9437
Email: sophia.wang@afslaw.com

Reilly D Wilkinson

Scheer Law Group LLP
155 N Redwood Dr Ste 100
Saan Rafael, CA 94903
415-491-8900
Fax : 415-491-8910
Email: rwilkinson@scheerlawgroup.com

David Wood

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: dwood@marshackhays.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Nancy S Goldenberg

411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov
TERMINATED: 12/20/2024

Kenneth Misken

DOJ-UST
Office of the United States Trustee
411 W. Fourth St, #7160
Ste 7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov

Queenie K Ng

411 West Fourth St.
Suite 7160
Santa Ana, CA 92701
714-338-3403
Fax : 714-338-3421
Email: queenie.k.ng@usdoj.gov
TERMINATED: 01/08/2026

Latest Dockets

Date Filed#Docket Text
03/04/2026440Hearing Held RE: Debtor's Amended Motion For Approval Of Debtor's Disclosure Statement Describing Debtors' Second Amended Chapter 11 Plan Of Liquidation - OFF CALENDAR PER ORDER (1) DENYING APPROVAL OF SECOND AMENDED DISCLOSURE STATEMENT, DIRECTING FURTHER AMENDMENT, AND SETTING RELATED DATES; AND (2) CONTINUING STATUS CONFERENCE ENTERED 3-2-2026 - (DOCKET NO. 437) (GD)
03/04/2026439Hearing Continued Status Conference Hearing RE:[1] Chapter 11 Voluntary Petition - STATUS CONFERENCE HEARING CONTINUED TO JUNE 3, 2026 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER (1) DENYING APPROVAL OF SECOND AMENDED DISCLOSURE STATEMENT, DIRECTING FURTHER AMENDMENT, AND SETTING RELATED DATES; AND (2) CONTINUING STATUS CONFERENCE ENTERED 3-2-2026 - (DOCKET NO. [437]). The case judge is Scott C Clarkson (GD)
03/04/2026438BNC Certificate of Notice - PDF Document. (RE: related document(s)[437] Order Denying Approval Of Disclosure Statement (BNC-PDF)) No. of Notices: 1. Notice Date 03/04/2026. (Admin.)
03/02/2026437ORDER (1) Denying Approval Of Second Amended Disclosure Statement, Directing Further Amendment, And Setting Related Dates; And (2) Continuing Status Conference. IT IS ORDERED: 1. Approval Of The SECOND AMENDED DISCLOSURE STATEMENT Is DENIED. 2. The HEARING And The STATUS CONFERENCE Previously Scheduled For March 4, 2026 are VACATED. 3. Debtors Shall File A Further Amended Plan And Disclosure Statement Addressing The Treatment And Timing Of Payment Of Allowed Administrative Expense Claims, Including The CPO's Claim, No Later Than April 22, 2026. 4. A HEARING On Approval Of Any Further AMENDED DISCLOSURE STATEMENT Shall Be Held On MAY 6, 2026, AT 1:30 P.M. 5. The STATUS CONFERENCE Is CONTINUED TO JUNE 3, 2026 AT 1:30 P.M., With A Status Report To Be Filed No Later Than 14 Days Prior To The Continued Status Conference. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # [432]) Signed on 3/2/2026 (NB8)
02/18/2026436Status Report for Chapter 11 Status Conference and Response to Consumer Privacy Ombudsman Objection to Chapter 11 Plan; with Proof of Service Filed by Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation. (Wood, David)
02/11/2026435Notice of Appearance and Request for Notice for Mette H. Kurth as Counsel of Record for Anchor Medical Group, P.C. and Anchor Management, Inc. by Mette H Kurth Filed by Interested Parties Anchor Management Inc., Anchor Medical Group, PC. (Kurth, Mette)
02/06/2026434Consumer Privacy Ombudsman Objection To Chapter 11 Plan (related document(s): [431] Amended Chapter 11 Plan filed by Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation, Interested Party Caduceus Medical Services LLC) Filed by Consumer Privacy Ombudsman Lucy L. Thomson (GD)
02/04/2026433Amended Disclosure Statement (Redlined) Amended Disclosure Statement Disclosure Statement Describing Debtors' Second Amended Chapter 11 Plan of Liquidation; Chapter 11 Plan of Liquidation (Exhibit A); and Liquidation Analysis (Exhibit B); with Proof of Service [Re: 432} Filed by Interested Party Caduceus Medical Services LLC, Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation (RE: related document(s)[376] Disclosure Statement Describing Debtors' Chapter 11 Plan of Liquidation; Chapter 11 Plan of Liquidation (Exhibit A; and Liquidation Analysis (Exhibit B); with Proof of Service Filed by Interested Party Caduceus Medical Services LLC, Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation. (De Leest, Aaron)). (De Leest, Aaron)
02/04/2026432Amended Disclosure Statement Disclosure Statement Describing Debtors' Second Amended Chapter 11 Plan of Liquidation; Chapter 11 Plan of Liquidation (Exhibit A); and Liquidation Analysis (Exhibit B); with Proof of Service [Re: 414] Filed by Interested Party Caduceus Medical Services LLC, Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation (RE: related document(s)[376] Disclosure Statement Describing Debtors' Chapter 11 Plan of Liquidation; Chapter 11 Plan of Liquidation (Exhibit A; and Liquidation Analysis (Exhibit B); with Proof of Service Filed by Interested Party Caduceus Medical Services LLC, Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation. (De Leest, Aaron)). (De Leest, Aaron)
02/04/2026431Amended Chapter 11 Plan (Redlined) Debtor's Second Amended Chapter 11 Plan of Reorganization; with Proof of Service Filed by Interested Party Caduceus Medical Services LLC, Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation (RE: related document(s)430 Amended Chapter 11 Plan Debtor's Second Amended Chapter 11 Plan of Liquidation; with Proof of Service Filed by Interested Party Caduceus Medical Services LLC, Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation (RE: related document(s)412 Amended Chapter 11 Plan Debtors' First Amended Chapter 11 Plan of Liquidation; with Proof of Service Filed by Interested Party Caduceus Medical Services LLC, Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation (RE: related document(s)375 Chapter 11 Plan of Reorganization Debtors' Chapter 11 Plan of Liquidation; with Proof of Service Filed by Interested Party Caduceus Medical Services LLC, Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation. (De Leest, Aaron)). (De Leest, Aaron)). (De Leest, Aaron)). (De Leest, Aaron) (Entered: 02/04/2026)