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

    12/08/2025

  • 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

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
12/08/2025417Final Report Of Patient Care Ombudsman Pursuant To 11 U.S.C. § 333(b)(2) Filed by Health Care Ombudsman Stanley Otake. 'EDB' (GD)
11/25/2025416Status Report for Chapter 11 Status Conference Filed by Interested Party Caduceus Medical Services LLC, Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation. (Wood, David)
11/25/2025415Amended Disclosure Statement (Redlined) Disclosure Statement Describing Debtors' First Amended 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 (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)
11/25/2025414Amended Disclosure Statement 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)
11/25/2025413Amended Chapter 11 Plan (Redlined) 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)
11/25/2025412Amended 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)
11/20/2025411Certificate of Service Filed by Interested Parties Anchor Management Inc., Anchor Medical Group, PC (RE: related document(s)[409] Order on Generic Motion (BNC-PDF)). (Kurth, Mette)
11/19/2025410BNC Certificate of Notice - PDF Document. (RE: related document(s)[409] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 11/19/2025. (Admin.)
11/17/2025409ORDER Granting Motion To Terminate Appointment Of Patient Care Ombudsman Pursuant To 11 U.S.C. Section 333 And Fed. R. Bankr. P. 2007.2. IT IS ORDERED: 1. The Motion Is GRANTED. 2. The Appointment Of The Patient Care Ombudsman In These Cases Is Terminated Pursuant To 11 U.S.C. Section 333 And Federal Rule Of Bankruptcy Procedure 2007.2(c). 3. The Patient Care Ombudsman Is Discharged From Any Further Duties And Obligations In These Cases. 4. The Patient Care Ombudsman Is Authorized To File A Final Application For Compensation And Reimbursement Of Expenses, If Any, In Accordance With The Bankruptcy Code, The Federal Rules Of Bankruptcy Procedure, And The Local Bankruptcy Rules Of The United States Bankruptcy Court For The Central District Of California. 5. Nothing In This Order Affects The Rights Of Any Party With Respect To Any Final Fee Application Filed By The Patient Care Ombudsman. 6. The Court Retains Jurisdiction To Interpret And Enforce The Terms Of This Order. (BNC-PDF) (Related Doc # [390]) Signed on 11/17/2025 (NB8)
11/12/2025408Hearing Continued On Status Conference Hearing RE:[1] Chapter 11 Voluntary Petition - STATUS CONFERENCE HEARING CONTINUED TO DECEMBER 10, 2025 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER CONTINUING (1) THE HEARING ON DEBTOR'S MOTION FOR APPROVAL OF DISCLOSURE STATEMENT AND (2) STATUS CONFERENCE ENTERED 11-6-2025 - (DOCKET NO. [402]). The case judge is Scott C Clarkson (GD)