Caduceus Physicians Medical Group, a Professional
11
Theodor Albert
08/01/2024
04/24/2025
Yes
v
DsclsDue, PlnDue, JNTADMN, LEAD |
Assigned to: Theodor Albert 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 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 |
Date Filed | # | Docket Text |
---|---|---|
04/24/2025 | 326 | 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)[325] Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Debtors' Third Motion to Extend Exclusivity Periods to File a Chapter 11 Plan of Reorganization and Solicit Acceptances with Proof of Service Filed by Interested Party Caduceus Medical Services LLC, Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation). (Wood, David) |
04/24/2025 | 325 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Debtors' Third Motion to Extend Exclusivity Periods to File a Chapter 11 Plan of Reorganization and Solicit Acceptances with Proof of Service Filed by Interested Party Caduceus Medical Services LLC, Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation (Wood, David) |
04/24/2025 | 324 | Hearing Set (RE: related document(s)[323] Application for Compensation filed by Health Care Ombudsman Stanley Otake) The Hearing date is set for 5/13/2025 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) |
04/24/2025 | 323 | Application Of Stanley Otake, Patient Care Ombudsman For Approval Of Compensation And Reimbursement Of Expenses For The Period: 11/19/2024 to 4/14/2025, Fee: $7,455.00, Expenses: $0.00.; Declaration Of Stanley Otake In Support Thereof Filed by Stanley Otake 'EDB' (GD) |
04/23/2025 | 322 | Notice of Hearing Amended Notice of Hearings on Interim Fee Applications; 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)[306] Application for Compensation with Proof of Service for Lucy L. Thomson, Ombudsman Consumer, Period: 2/19/2025 to 4/11/2025, Fee: $24,900.00, Expenses: $0. Filed by Consumer Privacy Ombudsman Lucy L. Thomson (Attachments: # 1 Certification), [311] Application for Compensation First Interim Application for Allowance of Fees and Costs By Marshack Hays Wood LLP as Debtors' General Counsel; Memorandum of Points and Authorities; and Declaration of David A. Wood in Support; with Proof of Service for David Wood, General Counsel, Period: 8/1/2024 to 3/31/2025, Fee: $231,447, Expenses: $9,405.75. Filed by Attorney David Wood, [312] Application for Compensation First Interim Application for Compensation and Reimbursement of Expenses of Grobstein Teeple LLP and Howard B. Grobstein as Chief Restructuring Officer for the Chapter 11 Debtors; Declaration of Howard B. Grobstein in Support Thereof with Exhibits 1-4 and Proof of Service for Grobstein Teeple LLP, Other Professional, Period: 8/1/2024 to 3/31/2025, Fee: $273,113.50, Expenses: $171.13. Filed by Other Professional Grobstein Teeple LLP., [315] Application for Compensation -- Application for Payment of: Interim Fees and/or Expenses (11 U.S.C. § 331), with Proof of Service for Arentfox Schiff LLP, Special Counsel, Period: 9/6/2024 to 4/9/2025, Fee: $109,713.50, Expenses: $44.43. Filed by Attorney Aram Ordubegian). (Wood, David) |
04/23/2025 | 321 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor Caduceus Physicians Medical Group, a Professional Medical Corporation. (Attachments: # (1) Exhibit # (2) Proof of Service) (Wood, David) |
04/23/2025 | 320 | Chapter 11 Monthly Operating Report for Case Number 8:24-bk-11946-TA for the Month Ending: 03/31/2025 Filed by Interested Party Caduceus Medical Services LLC. (Attachments: # (1) Exhibit # (2) Proof of Service) (Wood, David) |
04/22/2025 | 319 | Hearing Continued Status Conference Re: Chapter 11 Voluntary Petition Non-Individual; Status hearing to be held on 7/1/2025 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) |
04/22/2025 | 318 | Hearing Set (RE: related document(s)[315] Application for Compensation filed by Special Counsel Arentfox Schiff LLP) The Hearing date is set for 5/13/2025 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) |
04/22/2025 | 317 | Hearing Set (RE: related document(s)[312] Application for Compensation filed by Other Professional Grobstein Teeple LLP) The Hearing date is set for 5/13/2025 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) |