Caduceus Physicians Medical Group, a Professional
11
Scott C Clarkson
08/01/2024
06/13/2025
Yes
v
DsclsDue, PlnDue, JNTADMN, LEAD |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
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 Sophia 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 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 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 |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | 363 | Certificate of Service (Supplemental) re: Notice of motion/application Filed by Interested Party Caduceus Medical Services LLC, Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation (RE: related document(s)359 Motion to Extend Time Debtor's Third Motion to Extend Deadline to File Chapter 11 Plan and Disclosure Statement; Declaration of Howard B. Grobstein in Support; with Proof of Service Filed by Interested Party Caduceus Medical Services LLC, Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation). (Wood, David) Filed by Other Professional Stretto (RE: related document(s)[360] Notice of motion/application Filed by Interested Party Caduceus Medical Services LLC, Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation (RE: related document(s)[359] Motion to Extend Time Debtor's Third Motion to Extend Deadline to File Chapter 11 Plan and Disclosure Statement; Declaration of Howard B. Grobstein in Support; with Proof of Service Filed by Interested Party Caduceus Medical Services LLC, Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation).). (Vandell, Travis) |
06/09/2025 | 362 | Certificate of Service (Supplemental) re: Debtors' Notice of Submission of Back Up Bidder Fully Executed Asset Purchase Agreement (Docket No. 330) Filed by Other Professional Stretto (RE: related document(s)[330] Notice of Submission of Back Up Bidder Fully Executed Asset Purchase Agreement Filed by Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation (RE: related document(s)[248] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Debtors' Motion for Order Authorizing Sale of Certain Tangible and Intangible Assets ("Purchased Assets"), Used in Connection with Debtors' Medical Practices: (A) Outside the Ordinary Course of Business; (B) Free and Clear of Liens, Claims, and Encumberances; (C) Subject to Overbid; (D) for Determination of Good Faith Purchaser Under 11 U.S.C. Section 363(m); (E) For Waiver of 14-day Stay; and (F) Amending Bid Procedures; Memorandum of Points and Authorities; Declaration of Howard B. Grobstein in Support; with Proof of Service. Fee Amount $199, Filed by Interested Party Caduceus Medical Services LLC, Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation (Wood, David)- See docket entry no.: [ 252 ] for corrections Modified on 2/27/2025 (GD).).). (Vandell, Travis) |
06/03/2025 | 361 | Certificate of Service re: Debtors Third Motion to Extend Deadline to File Chapter 11 Plan and Disclosure Statement; Declaration of Howard B. Grobstein in Support (Docket No. 359), Notice of Debtors Third Motion to Extend Deadline to File Chapter 11 Plan and Disclosure Statement (Docket No. 360) Filed by Other Professional Stretto Inc (RE: related document(s)[359] Motion to Extend Time Debtor's Third Motion to Extend Deadline to File Chapter 11 Plan and Disclosure Statement; Declaration of Howard B. Grobstein in Support; with Proof of Service Filed by Interested Party Caduceus Medical Services LLC, Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation, [360] Notice of motion/application Filed by Interested Party Caduceus Medical Services LLC, Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation (RE: related document(s)[359] Motion to Extend Time Debtor's Third Motion to Extend Deadline to File Chapter 11 Plan and Disclosure Statement; Declaration of Howard B. Grobstein in Support; with Proof of Service Filed by Interested Party Caduceus Medical Services LLC, Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation).). (Vandell, Travis) |
06/02/2025 | 360 | Notice of motion/application Filed by Interested Party Caduceus Medical Services LLC, Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation (RE: related document(s)[359] Motion to Extend Time Debtor's Third Motion to Extend Deadline to File Chapter 11 Plan and Disclosure Statement; Declaration of Howard B. Grobstein in Support; with Proof of Service Filed by Interested Party Caduceus Medical Services LLC, Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation). (Wood, David) |
06/02/2025 | 359 | Motion to Extend Time Debtor's Third Motion to Extend Deadline to File Chapter 11 Plan and Disclosure Statement; Declaration of Howard B. Grobstein in Support; with Proof of Service Filed by Interested Party Caduceus Medical Services LLC, Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation (Wood, David) (Entered: 06/02/2025) |
06/01/2025 | 358 | BNC Certificate of Notice - PDF Document. (RE: related document(s)357 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 06/01/2025. (Admin.) (Entered: 06/01/2025) |
05/30/2025 | 357 | Order Continuing Status Conference. IT IS ORDERED: The STATUS CONFERENCE Is Hereby CONTINUED From July 1, 2025, To AUGUST 6, 2025, AT 1:30 P.M., With A Status Report Due 14 Days In Advance. (BNC-PDF) (Related Doc # 1 ) Signed on 5/30/2025 (NB8) (Entered: 05/30/2025) |
05/25/2025 | 356 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[354] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/25/2025. (Admin.) |
05/22/2025 | 355 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[351] Order of Distribution (BNC-PDF) filed by Other Professional Grobstein Teeple LLP, Special Counsel Arentfox Schiff LLP, Consumer Privacy Ombudsman Lucy L. Thomson, Attorney Marshack Hays Wood LLP, Health Care Ombudsman Stanley Otake) No. of Notices: 1. Notice Date 05/22/2025. (Admin.) |
05/22/2025 | 354 | Order Approving Stipulation By The Debtors And Romanov Group LLC Regarding Interim Fee Applications Of The Debtors' Professionals (Dockets [311], [312], [315]. IT IS ORDERED: 1. The Stipulation is APPROVED, as modified herein. 2. The Debtors payment of Estate Professionals, awarded pursuant to an order entered May 20, 2025 [Dk. [351], shall be subject to the terms of the Stipulation. (BNC-PDF) Signed on 5/22/2025. (NB8) |