Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Caduceus Medical Services LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2024bk11946
TYPE / CHAPTER
Voluntary / 11

Filed

8-1-24

Updated

10-13-24

Last Checked

8-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 2, 2024
Last Entry Filed
Aug 1, 2024

Docket Entries by Week of Year

Aug 1 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Caduceus Medical Services LLC List of Equity Security Holders due 08/15/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/15/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/15/2024. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/15/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/15/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/15/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/15/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 08/15/2024. Schedule I: Your Income (Form 106I) due 08/15/2024. Schedule J: Your Expenses (Form 106J) due 08/15/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/15/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 08/15/2024. Statement of Financial Affairs (Form 107 or 207) due 08/15/2024. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 08/15/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 08/15/2024. Statement of Related Cases (LBR Form F1015-2) due 08/15/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/15/2024. Incomplete Filings due by 08/15/2024.Appointment of health care ombudsman due by 09/3/2024 (Wood, David) (Entered: 08/01/2024)
Aug 1 Receipt of Voluntary Petition (Chapter 11)( 8:24-bk-11946) [misc,volp11] (1738.00) Filing Fee. Receipt number A57193523. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/01/2024)
Aug 1 2 Motion for Joint Administration Notice of Ex Parte Motion and Ex Parte Motion for Joint Administration Pursuant to 11 U.S.C. Section 105(a), Federal Rule of Bankruptcy Procedure 1015, and Local Bankruptcy Rule 1015-1 and 9013-1-(Q); Memorandum of Points and Authorities; and Declarations of Dr. Gregg Denicola, Howard Grobstein, and Matthew W. Grimshaw; with Proof of Service Filed by Debtor Caduceus Medical Services LLC (Grimshaw, Matthew) (Entered: 08/01/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
8:2024bk11946
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Aug 1, 2024
Type
voluntary
Updated
Oct 13, 2024
Last checked
Aug 2, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Caduceus Medical Services LLC
    18200 Yorba Linda Blvd.
    Suite 111
    Yorba Linda, CA 92886
    ORANGE-CA
    Tax ID / EIN: xx-xxx0120

    Represented By

    Matthew Grimshaw
    Marshack Hays Wood LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: mgrimshaw@marshackhays.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 1 Caduceus Physicians Medical Group, a Professional 11 8:2024bk11945
    Mar 19 Integrity PPE Solutions LLC 7 8:2024bk10664
    Mar 4 Integrity PPE Solutions LLC 7 8:2024bk10551
    Nov 13, 2023 Yorba Linda Remodeling, Inc. 7 8:2023bk12384
    Nov 15, 2022 Inspire Charter School -- Los Angeles 7 8:2022bk11945
    May 2, 2019 Orange County Builders and Design, Inc. 11 8:2019bk11697
    Jan 28, 2019 PHAPG, Inc. 7 8:2019bk10293
    May 8, 2018 RMA Land Construction, Inc., a dissolved corporati 7 8:2018bk11675
    Dec 21, 2017 Vanguard Data Solutions, LLC 7 8:2017bk14914
    Feb 17, 2017 Heeyang Inc 7 8:17-bk-10595
    Feb 9, 2016 Cambrian Science Corporation 7 8:16-bk-10504
    Jan 27, 2015 Jabez Salon & Day Spa Inc. 7 8:15-bk-10390
    Jan 11, 2013 Mind Wurx, LLC 7 8:13-bk-10325
    Oct 18, 2012 Thailand Vacation Tour Corporation 7 8:12-bk-22138
    Aug 30, 2012 Southfield Office Building 22, LP 11 1:12-bk-12460