CAREMAX, INC.
11
Michelle V. Larson
11/17/2024
04/18/2025
Yes
v
REFORM, jntadmn, LEAD, SealedDocument, COMPLEX, EXHIBITS, ClaimsAgent, SEALEDEXH |
Assigned to: Michelle V. Larson Chapter 11 Voluntary Asset |
|
Debtor CAREMAX, INC.
1000 NW 57th Court, Suite 400 Miami, FL 33126 MIAMI-DADE-FL Tax ID / EIN: 85-0992224 aka Deerfield Healthcare Technology Acquisitions Corp. (DFHT) |
represented by |
Margaret R. Alden
Sidley Austin LLP 787 7th Avenue New York, NY 10019 212-839-5300 Fax : 212-839-5599 Email: malden@sidley.com SELF- TERMINATED: 01/10/2025 Douglas James Buncher
Neligan LLP 4851 LBJ Freeway Suite 700 Ste 3600 Dallas, TX 75244 214-912-9861 Email: dbuncher@neliganlaw.com Thomas Robert Califano
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212-839-5575 Fax : 212-839-5599 Email: tom.califano@sidley.com Veronica A. Courtney
Sidley Austin LLP 787 7th Avenue New York, NY 10019 212-839-5300 Fax : 212-839-5599 Email: vcourtney@sidley.com Ryan Fink
Sidley Austin LLP One Dearborn Chicago, IL 60603 312-853-7000 Fax : 312-853-7036 Email: rfink@sidley.com John D. Gaither
Neligan LLP 325 N. St. Paul Street, Suite 3600 Dallas, TX 75201 (214) 840-5300 Fax : (214) 840-5301 Email: jgaither@neliganlaw.com Hayden Ross Golemon
Sidley Austin LLP One Dearborn Chicago, IL 60603 312-853-7000 Fax : 312-853-7036 Email: hgoleman@sidley.com Anthony R. Grossi
Sidley Austin LLP 787 7th Avenue New York, NY 10019 212-839-5300 Fax : 212-839-5599 Email: agrossi@sidley.com Stephen E. Hessler
Sidley Austin LLP 787 7th Avenue New York, NY 10019 212-839-5300 Fax : 212-839-5599 Email: shessler@sidley.com Juliana Hoffman
Sidley Austin LLP 2021 McKinney Avenue, Suite 2000 Dallas, TX 75201 (214) 969-3581 Fax : (214) 981-3400 Email: jhoffman@sidley.com Jason L. Hufendick
Sidley Austin LLP One South Dearborn Chicago, IL 60603 312-853-0826 Fax : 212-839-5599 Email: jhufendick@sidley.com Jonathan W. Muenz
Sidley Austin LLP 787 7th Avenue New York, NY 10019 212-839-5901 Fax : 212-839-5599 Email: jmuenz@sidley.com Andreas C. Rauch
Sidley Austin LLP 1999 Avenue of the Stars, 17th Floor Los Angeles, CA 90067 310-595-9500 Fax : 310-595-9501 Email: arauch@sidley.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
represented by |
Meredyth Kippes
Office of the United States Trustee 1100 Commerce Street Room 976 Dallas, TX 75242 214-767-1079 Fax : 214-767-8971 Email: meredyth.kippes@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Jeffrey M. Dine
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue 34th Floor New York, NY 10017 212-561-7735 Fax : 212-561-7777 Robert Joel Feinstein
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue, 34th Floor New York, NY 10017-2024 (212) 561-7700 Fax : (212) 561-7777 Email: rfeinstein@pszjlaw.com Boris I. Mankovetskiy
Sills Cummis and Gross P.C. One Riverfront Plaza Newark, NJ 07102 (973) 643-6391 Fax : (973) 643-6500 Email: bmankovetskiy@sillscummis.com John A Morris
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue Ste 34th Floor New York, NY 10017 212-561-7760 Fax : 212-561-7777 Email: jmorris@pszjlaw.com Bradford J. Sandler
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue New York, NY 10017 212-561-7700 Andrew Howard Sherman
Sills Cummis Epstein & Gross, P.C. 1 Riverfront Plaza Newark, NJ 07102 973-643-6982 Fax : 973-643-6500 Email: asherman@sillscummis.com S. Jason Teele
Sills Cummis & Gross P.C. The Legal Center One Riverfront Plaza Newark, NJ 07102 973-643-4779 Fax : 973-643-6500 Email: steele@sillscummis.com Michael D. Warner
Pachulski Stang Ziehl & Jones LLP 700 Louisiana Street Suite 4500 Houston, TX 77002 713-691-9385 Email: mwarner@pszjlaw.com |
Date Filed | # | Docket Text |
---|---|---|
04/18/2025 | 789 | Certificate of service re: First and Final Application of Piper Sandler & Co., as Investment Banker to the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses (Docket No. 666), First and Final Fee Application of Alvarez & Marsal North America, LLC and Paul Rundell as Chief Restructuring Officer for Compensation and Reimbursement of Expenses for the Period from November 17, 2024 Through and Including February 3, 2025 (Docket No. 667), First and Final Fee Application of Sidley Austin LLP for Compensation and Reimbursement of Expenses for the Period from November 17, 2024 Through and Including February 3, 2025 (Docket No. 668), Notice of Hearing for April 29, 2025 Setting (Docket No. 669), Certificate of Counsel Regarding First and Final Fee Application of Sidley Austin LLP for Compensation and Reimbursement of Expenses for the Period from November 17, 2024 Through and Including February 3, 2025 (Docket No. 778), and Certificate of Counsel Regarding First and Final Application of Piper Sandler & Co., as Investment Banker to the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses (Docket No. 782) Filed by Claims Agent Stretto (related document(s)[666] Application for compensation The First and Final Application of Piper Sandler & Co., as Investment Banker to the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses for CAREMAX, INC., Other Professional, Period: 11/17/2024 to 2/3/2025, Fee: $6,157,500.00, Expenses: $23,717.91. Filed by Debtor CAREMAX, INC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) filed by Debtor CAREMAX, INC., [667] Application for compensation Application of Alvarez & Marsal North America, LLC and Paul Rundell as Chief Restructuring Officer for Compensation and Reimbursement of Expenses for the Period from November 17, 2024 Through and Including February 3, 2025 for CAREMAX, INC., Other Professional, Period: 11/17/2024 to 2/3/2025, Fee: $2,391,800.00, Expenses: $25,848.79. Filed by Debtor CAREMAX, INC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) filed by Debtor CAREMAX, INC., [668] Application for compensation First and Final Fee Application of Sidley Austin LLP for Compensation and Reimbursement of Expenses for the Period from November 17, 2024 through and Including February 2, 2025 for CAREMAX, INC., Debtor's Attorney, Period: 11/17/2024 to 2/3/2025, Fee: $6,422,377.50, Expenses: $166,777.33. Filed by Attorney Thomas Robert Califano, Debtor CAREMAX, INC. (Attachments: # 1 First and Final Fee Application of Sidley Austin LLP # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G) filed by Debtor CAREMAX, INC., [669] Notice of hearing for April 29, 2025 filed by Debtor CAREMAX, INC. (RE: related document(s)[666] Application for compensation The First and Final Application of Piper Sandler & Co., as Investment Banker to the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses for CAREMAX, INC., Other Professional, Period: 11/17/2024 to 2/3/2025, Fee: $6,157,500.00, Expenses: $23,717.91. Filed by Debtor CAREMAX, INC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D), [667] Application for compensation Application of Alvarez & Marsal North America, LLC and Paul Rundell as Chief Restructuring Officer for Compensation and Reimbursement of Expenses for the Period from November 17, 2024 Through and Including February 3, 2025 for CAREMAX, INC., Other Professional, Period: 11/17/2024 to 2/3/2025, Fee: $2,391,800.00, Expenses: $25,848.79. Filed by Debtor CAREMAX, INC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F), [668] Application for compensation First and Final Fee Application of Sidley Austin LLP for Compensation and Reimbursement of Expenses for the Period from November 17, 2024 through and Including February 2, 2025 for CAREMAX, INC., Debtor's Attorney, Period: 11/17/2024 to 2/3/2025, Fee: $6,422,377.50, Expenses: $166,777.33. Filed by Attorney Thomas Robert Califano, Debtor CAREMAX, INC. (Attachments: # 1 First and Final Fee Application of Sidley Austin LLP # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G)). Hearing to be held on 4/29/2025 at 02:00 PM at https://us-courts.webex.com/meet/larson for [666] and for [667] and for [668], filed by Debtor CAREMAX, INC., [778] Certificate of Counsel regarding First and Final Fee Application of Sidley Austin LLP for Compensation and Reimbursement of Expenses for the Period from November 17, 2024 through and including February 3, 2025 filed by Debtor CAREMAX, INC. (RE: related document(s)[668] Application for compensation First and Final Fee Application of Sidley Austin LLP for Compensation and Reimbursement of Expenses for the Period from November 17, 2024 through and Including February 2, 2025 for CAREMAX, INC., Debtor's Attorn). (Attachments: # 1 Exhibit A # 2 Exhibit B) filed by Debtor CAREMAX, INC., [782] Certificate of Counsel regarding First and Final Application of Piper Sandler & Co., as Investment Banker to the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses filed by Debtor CAREMAX, INC. (RE: related document(s)[666] Application for compensation The First and Final Application of Piper Sandler & Co., as Investment Banker to the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses for CAREMAX, INC., Other Profess). (Attachments: # 1 Exhibit A # 2 Exhibit B) filed by Debtor CAREMAX, INC.). (Betance, Sheryl) |
04/17/2025 | 788 | (15 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)776 Order Approving Final Application for compensation (related document 670) granting for Neligan LLP, fees awarded: $338622.50, expenses awarded: $1304.48 for the Period January 3, 2025 through February 3, 2025. Entered on 4/15/2025.) No. of Notices: 2. Notice Date 04/17/2025. (Admin.) |
04/17/2025 | 787 | (8 pgs) Certificate of service re: Order Approving Final Application of Neligan LLP for Allowance of Compensation and Reimbursement of Expenses for the Period January 3, 2025 Through February 3, 2025 (Docket No. 776) Filed by Claims Agent Stretto (related document(s)776 Order Approving Final Application for compensation (related document 670) granting for Neligan LLP, fees awarded: $338622.50, expenses awarded: $1304.48 for the Period January 3, 2025 through February 3, 2025. Entered on 4/15/2025.). (Betance, Sheryl) |
04/17/2025 | 786 | (8 pgs) Certificate of service re: Certificate of No Objection to First and Final Application of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from December 7, 2024 Through January 31, 2025 (Docket No. 757) and Certificate of No Objection to First and Final Application of Sills Cummis & Gross P.C., as Co-Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from December 7, 2024 Through January 31, 2025 (Docket No. 758) Filed by Claims Agent Stretto (related document(s)757 Certificate of no objection filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)662 Application for compensation /First And Final Application Of Pachulski Stang Ziehl & Jones LLP, As Co-Counsel To The Official Committee Of Unsecured Creditors For Allowance Of Compensation And Reimbursement Of Expenses For Services Rendered During T). filed by Creditor Committee Official Committee of Unsecured Creditors, 758 Certificate of no objection filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)664 Application for compensation /First And Final Application Of Sills Cummis & Gross P.C., As Co-Counsel To The Official Committee Of Unsecured Creditors, For Allowance Of Compensation And Reimbursement Of Expenses For Services Rendered During The Peri). filed by Creditor Committee Official Committee of Unsecured Creditors). (Betance, Sheryl) |
04/17/2025 | 785 | (5 pgs) Certificate of service re: Plan Administrators Omnibus Response to Certain Administrative Expense Claim Requests (Docket No. 689) Filed by Claims Agent Stretto (related document(s)689 Response opposed to (related document(s): 651 Application for administrative expenses- Application of RingCentral, Inc. for Allowance and Payment of an Administrative Expense Claim filed by Creditor RingCentral, Inc., 653 Amended Application for administrative expenses (related document: 649) filed by Creditor Blue Cross and Blue Shield of Florida, Inc., 654 Amended Application for administrative expenses (related document: 650) filed by Creditor Cigna Health and Life Insurance Company) filed by Interested Party Advisory Trust Group, LLC as Plan Administrator. filed by Interested Party Advisory Trust Group, LLC as Plan Administrator). (Betance, Sheryl) |
04/17/2025 | 784 | (5 pgs) Certificate of service re: Order Extending Time Period Within Which the Plan Administrator May File Notices to Remove Actions Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9027 and 9006 (Docket No. 659) Filed by Claims Agent Stretto (related document(s)659 Order Extending Time Period Within Which The Plan Administrator May File Notices To Remove Actions Pursuant To 28 U.S.C. § 1452 And Fed. R. Bankr. P. 9027 And 9006 635 Motion to extend time. (Re: related document(s) 635 Motion to extend time to /Motion Of Plan Administrator For Entry Of An Order Extending Time Period Within Which Plan Administrator May File Notices To Remove Actions Pursuant To 28 U.S.C. § 1452 And Fed. R. Bankr. P. 9027 And 9006) Entered on 3/13/2025.). (Betance, Sheryl) |
04/17/2025 | 783 | (29 pgs) Certificate of service re: Notice of Filing of Sixth Amended Plan Supplement [Final Schedule of Core Centers Sale Transaction Assumed Contracts and Final Schedule of CareMed Pharmacy Assumed Contracts] and Rejection Damages Claims Deadline Relating Thereto (Docket No. 656) Filed by Claims Agent Stretto (related document(s)656 Notice Of Filing Of Sixth Amended Plan Supplement [Final Schedule Of Core Centers Sale Transaction Assumed Contracts And Final Schedule Of CareMed Pharmacy Assumed Contracts] And Rejection Damages Claims Deadline Relating Thereto filed by Interested Party Advisory Trust Group, LLC as Plan Administrator (RE: related document(s)586 Amended chapter 11 plan filed by Debtor CAREMAX, INC. (RE: related document(s)18 Chapter 11 plan)., 587 ORDER (I) APPROVING THE DEBTORS DISCLOSURE STATEMENT ON A FINAL BASIS; AND (II) CONFIRMING THE THIRD AMENDED JOINT CHAPTER 11 PLAN OF CAREMAX, INC. AND ITS DEBTOR AFFILIATES (RE: related document(s)18 Chapter 11 plan filed by Debtor CAREMAX, INC., 249 Order to set hearing, 270 Order on motion for leave, 586 Chapter 11 plan filed by Debtor CAREMAX, INC.). Entered on 1/31/2025 (Harden, D.), 596 Notice Notice of Sale Closings and Occurrence of Effective Date of Third Amended Joint Chapter 11 Plan of CareMax, Inc. and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code filed by Debtor CAREMAX, INC. (RE: related document(s)586 Amended chapter 11 plan filed by Debtor CAREMAX, INC. (RE: related document(s)18 Chapter 11 plan)., 587 ORDER (I) APPROVING THE DEBTORS DISCLOSURE STATEMENT ON A FINAL BASIS; AND (II) CONFIRMING THE THIRD AMENDED JOINT CHAPTER 11 PLAN OF CAREMAX, INC. AND ITS DEBTOR AFFILIATES (RE: related document(s)18 Chapter 11 plan filed by Debtor CAREMAX, INC., 249 Order to set hearing, 270 Order on motion for leave, 586 Chapter 11 plan filed by Debtor CAREMAX, INC.). Entered on 1/31/2025 (Harden, D.)).). filed by Interested Party Advisory Trust Group, LLC as Plan Administrator). (Betance, Sheryl) |
04/17/2025 | 782 | (16 pgs; 3 docs) Certificate of Counsel regarding First and Final Application of Piper Sandler & Co., as Investment Banker to the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses filed by Debtor CAREMAX, INC. (RE: related document(s)666 Application for compensation The First and Final Application of Piper Sandler & Co., as Investment Banker to the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses for CAREMAX, INC., Other Profess). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Califano, Thomas) |
04/16/2025 | 781 | (14 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)771 Order Granting First and Final Application of M3 Advisory Partners, L.P., As Financial Advisor to The Official Committee Of Unsecured Creditors, For Allowanceof Compensation And Reimbursement of Expenses For Services Rendered During the Period From December 9, 2024 Through January 31, 2025 (related document 665) granting for M3 Advisory Partners, L.P., fees awarded: $806489.10, expenses awarded: $3929.08 Entered on 4/14/2025.) No. of Notices: 1. Notice Date 04/16/2025. (Admin.) |
04/16/2025 | 780 | (15 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)770 Final Order Granting First and Final Application of Sills Cummis & Gross P.C., As Co-Counsel to The Official Committee Of Unsecured Creditors, For Allowance OfCompensation And Reimbursement Of Expenses Incurred For The Period From December 7, 2024 Through January 31, 2025 (related document 664) granting for Sills Cummis & Gross P.C., fees awarded: $510506.00, expenses awarded: $31.19 Entered on 4/14/2025.) No. of Notices: 1. Notice Date 04/16/2025. (Admin.) |