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

    12/17/2025

  • 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

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

Latest Dockets

Date Filed#Docket Text
12/14/2025427BNC Certificate of Notice - PDF Document. (RE: related document(s)[426] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/14/2025. (Admin.)
12/12/2025426SCHEDULING 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)
12/10/2025429Hearing 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)
12/10/2025428Hearing 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)
12/10/2025425Chapter 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)
12/10/2025424Chapter 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)
12/10/2025423Chapter 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)
12/10/2025422Chapter 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)
12/10/2025421Chapter 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)
12/10/2025420Chapter 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)