Caduceus Physicians Medical Group, a Professional
11
Scott C Clarkson
08/01/2024
03/13/2026
Yes
v
| 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 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/04/2026 | 440 | Hearing 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) |
| 03/04/2026 | 439 | Hearing 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) |
| 03/04/2026 | 438 | BNC 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.) |
| 03/02/2026 | 437 | ORDER (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) |
| 02/18/2026 | 436 | Status 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) |
| 02/11/2026 | 435 | Notice 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) |
| 02/06/2026 | 434 | Consumer 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) |
| 02/04/2026 | 433 | Amended 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) |
| 02/04/2026 | 432 | 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: 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) |
| 02/04/2026 | 431 | Amended 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) |