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

    Theodor Albert

  • Filed

    08/01/2024

  • Last Filing

    04/24/2025

  • 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-TA

Assigned to: Theodor Albert
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
04/24/2025326Notice 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)
04/24/2025325Motion 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)
04/24/2025324Hearing 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)
04/24/2025323Application 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)
04/23/2025322Notice 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)
04/23/2025321Chapter 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)
04/23/2025320Chapter 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)
04/22/2025319Hearing 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)
04/22/2025318Hearing 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)
04/22/2025317Hearing 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)