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

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, 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 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

Latest Dockets

Date Filed#Docket Text
06/13/2025363Certificate 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)
06/09/2025362Certificate 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)
06/03/2025361Certificate 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)
06/02/2025360Notice 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)
06/02/2025359Motion 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)
06/01/2025358BNC 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)
05/30/2025357Order 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)
05/25/2025356BNC Certificate of Notice - PDF Document. (RE: related document(s)[354] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/25/2025. (Admin.)
05/22/2025355BNC 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.)
05/22/2025354Order 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)