Caduceus Physicians Medical Group, a Professional
11
Scott C Clarkson
08/01/2024
12/17/2025
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 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 |
|---|---|---|
| 12/14/2025 | 427 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[426] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/14/2025. (Admin.) |
| 12/12/2025 | 426 | SCHEDULING ORDER After Status Conference And Order Continuing Hearing On Debtors' Motion For Approval Of Disclosure Statement. IT IS ORDERED: 1. A CONTINUED STATUS CONFERENCE Will Be Held On MARCH 4, 2026, AT 11:00 A.M. A Further Chapter 11 Status Report Is Due Fourteen (14) Days Prior To Continued Status Conference. 2. Debtors Shall File An Amended Disclosure Statement Addressing All Of the Issues Raised By The Court In Its December 10, 2025, Tentative Ruling On The Motion And Any Amended Plan Of Liquidation On Or Before February 4, 2026. 3. A CONTINUED Hearing On The MOTION And APPROVAL OF THE DEBTORS' AMENDED DISCLOSURE STATEMENT Will Be Held On MARCH 4, 2026, AT 11:00 A.M. (BNC-PDF) (Related Doc # [377]) Signed on 12/12/2025 (NB8) |
| 12/10/2025 | 429 | Hearing Continued RE:[383] Debtor's Amended Motion For Approval Of Disclosure Statement Describing Debtor-In-Possession's Chapter 11 Plan Of Liquidation - HEARING CONTINUED TO MARCH 4, 2026 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701; LAST DAY TO FILE AMENDED PLAN AND DISCLOSURE STATEMENT; AMENDED DISCLOSURE STATEMENT TO BE FILED BY FEBRUARY 4, 2026; PROPONENT OF THE PLAN IS TO ADDRESS ALL OF THE ISSUES IN DETAIL IN AN AFFIRMATIVE WAY AS SET OUT IN THE 12/10; ORDER BY ATTORNEY. The case judge is Scott C Clarkson (GD) |
| 12/10/2025 | 428 | Hearing Continued On Status Conference Hearing RE: [1] Chapter 11 Voluntary Petition - STATUS CONFERENCE HEARING CONTINUED TO MARCH 4, 2026 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701; STATUS REPORT DUE: 14 DAYS IN ADVANCE. The case judge is Scott C Clarkson (GD) |
| 12/10/2025 | 425 | Chapter 11 Monthly Operating Report for Case Number 8:24-bk-11946-SC for the Month Ending: 10/31/2025 Filed by Interested Party Caduceus Medical Services LLC. (Attachments: # (1) Statement and Proof of Service) (Wood, David) |
| 12/10/2025 | 424 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation. (Attachments: # (1) Statements and Proof of Service) (Wood, David) |
| 12/10/2025 | 423 | Chapter 11 Monthly Operating Report for Case Number 8:24-11946-SC for the Month Ending: 09/30/2025 Filed by Interested Party Caduceus Medical Services LLC. (Attachments: # 1 Statements and Proof of Service) (Wood, David) (Entered: 12/10/2025) |
| 12/10/2025 | 422 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation. (Attachments: # 1 Statements and Proof of Service) (Wood, David) (Entered: 12/10/2025) |
| 12/10/2025 | 421 | Chapter 11 Monthly Operating Report for Case Number 8:24-bk-11946-SC for the Month Ending: 08/30/2025 Filed by Interested Party Caduceus Medical Services LLC. (Attachments: # 1 Statements and Proof of Service) (Wood, David) (Entered: 12/10/2025) |
| 12/10/2025 | 420 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation. (Attachments: # 1 Statements and Proof of Service) (Wood, David) (Entered: 12/10/2025) |