|
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: [email protected] Thomas Robert Califano
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212-839-5575 Fax : 212-839-5599 Email: [email protected] Veronica A. Courtney
Sidley Austin LLP 787 7th Avenue New York, NY 10019 212-839-5300 Fax : 212-839-5599 Email: [email protected] Ryan Fink
Sidley Austin LLP One Dearborn Chicago, IL 60603 312-853-7000 Fax : 312-853-7036 Email: [email protected] John D. Gaither
Neligan LLP 325 N. St. Paul Street, Suite 3600 Dallas, TX 75201 (214) 840-5300 Fax : (214) 840-5301 Email: [email protected] Hayden Ross Golemon
Sidley Austin LLP One Dearborn Chicago, IL 60603 312-853-7000 Fax : 312-853-7036 Email: [email protected] Anthony R. Grossi
Sidley Austin LLP 787 7th Avenue New York, NY 10019 212-839-5300 Fax : 212-839-5599 Email: [email protected] Stephen E. Hessler
Sidley Austin LLP 787 7th Avenue New York, NY 10019 212-839-5300 Fax : 212-839-5599 Email: [email protected] Juliana Hoffman
Sidley Austin LLP 2021 McKinney Avenue, Suite 2000 Dallas, TX 75201 (214) 969-3581 Fax : (214) 981-3400 Email: [email protected] Jason L. Hufendick
Sidley Austin LLP One South Dearborn Chicago, IL 60603 312-853-0826 Fax : 212-839-5599 Email: [email protected] Jonathan W. Muenz
Sidley Austin LLP 787 7th Avenue New York, NY 10019 212-839-5901 Fax : 212-839-5599 Email: [email protected] 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: [email protected] |
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: [email protected] |
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: [email protected] Boris I. Mankovetskiy
Sills Cummis and Gross P.C. One Riverfront Plaza Newark, NJ 07102 (973) 643-6391 Fax : (973) 643-6500 Email: [email protected] 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: [email protected] 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: [email protected] 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: [email protected] Michael D. Warner
Pachulski Stang Ziehl & Jones LLP 700 Louisiana Street Suite 4500 Houston, TX 77002 713-691-9385 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/26/2025 | 685 | Docket Text Withdrawal of Docket No. 683 filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)[683] Application to employ Application of the Official Committee of Unsecured Creditors for Authorization to Retain and Employ Pachulski Stang Ziehl & Jones LLP as Counsel, Effective as of February 24, 2025 as Attorney ). (Warner, Michael) |
03/26/2025 | 684 | Docket Text (5 pgs; 2 docs) Certificate of no objection filed by Creditor RingCentral, Inc. (RE: related document(s)651 Application for administrative expenses- Application of RingCentral, Inc. for Allowance and Payment of an Administrative Expense Claim). (Attachments: # 1 Proposed Order) (Bush, Tara) |
03/26/2025 | 683 | Docket Text (28 pgs; 4 docs) Application to employ Application of the Official Committee of Unsecured Creditors for Authorization to Retain and Employ Pachulski Stang Ziehl & Jones LLP as Counsel, Effective as of February 24, 2025 as Attorney Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Warner, Michael) |
03/26/2025 | Docket Text Receipt of filing fee for Motion to Appear pro hac vice( 24-80093-mvl11) [motion,mprohac] ( 100.00). Receipt number A32362081, amount $ 100.00 (re: Doc# 682). (U.S. Treasury) | |
03/26/2025 | 682 | Docket Text (4 pgs) Motion to appear pro hac vice for Shirley S. Cho. Fee Amount $100 Filed by Interested Party Advisory Trust Group, LLC as Plan Administrator (Warner, Michael) |
03/26/2025 | 681 | Docket Text (4 pgs) Notice of hearingon Plan Administrators Motion For Order (I) Entering Final Decree And Closing Certain Chapter 11 Cases; (II) Modifying Case Caption And Directing Administration In The Remaining Case; (III) Modifying R. 2002 Service List; And (IV) Granting Related Relief Set For March 27, 2025 filed by Interested Party Advisory Trust Group, LLC as Plan Administrator (RE: related document(s)644 Motion for final decree /Plan Administrators Motion For Order (I) Entering Final Decree And Closing Certain Chapter 11 Cases; (II) Modifying Case Caption And Directing Administration In The Remaining Case; (III) Modifying R. 2002 Service List; And (IV) Granting Related Relief Filed by Interested Party Advisory Trust Group, LLC as Plan Administrator Objections due by 3/21/2025.). Hearing to be held on 3/27/2025 at 10:00 AM at https://us-courts.webex.com/meet/larson for 644, (Elkin, Judith) |
03/25/2025 | 680 | Docket Text (4 pgs) Notice of hearingOn Plan Administrators Objection To Proof Of Claim No. 71 Set For May 8, 2025 filed by Interested Party Advisory Trust Group, LLC as Plan Administrator (RE: related document(s)679 Objection to claim(s) of Creditor(s) / Plan Administrators Objection To Proof Of Claim No. 71 (No Liability/Improper Classification).. Filed by Interested Party Advisory Trust Group, LLC as Plan Administrator. Responses due by 4/23/2025.). Hearing to be held on 5/8/2025 at 01:30 PM at https://us-courts.webex.com/meet/larson for 679, (Elkin, Judith) |
03/24/2025 | 679 | Docket Text (27 pgs) Objection to claim(s) of Creditor(s) / Plan Administrators Objection To Proof Of Claim No. 71 (No Liability/Improper Classification).. Filed by Interested Party Advisory Trust Group, LLC as Plan Administrator. Responses due by 4/23/2025. (Elkin, Judith) |
03/24/2025 | Docket Text Announcement of PASS TO ANOTHER PRELIMINARY HEARING regarding hearing scheduled for 3/25/2025. Hearing continued to 4/22/2025 at 01:30 per Rachael L. Smiley, filed by Preferred Care Network, Inc., Preferred Care Partners, Inc., UnitedHealthcare Insurance Company, UnitedHealthcare of Florida, Inc. (RE: related document(s)589 Motion for relief from stay to Preserve Right of Setoff Fee amount $199, Filed by Preferred Care Network, Inc., Preferred Care Partners, Inc., UnitedHealthcare Insurance Company, UnitedHealthcare of Florida, Inc. Objections due by 2/17/2025. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). (Smiley, Rachael) | |
03/24/2025 | 678 | Docket Text (20 pgs; 3 docs) Certificate of no objection filed by Interested Party Advisory Trust Group, LLC as Plan Administrator (RE: related document(s)644 Motion for final decree /Plan Administrators Motion For Order (I) Entering Final Decree And Closing Certain Chapter 11 Cases; (II) Modifying Case Caption And Directing Administration In The Remaining Case; (III) Modifying R. 2002 Service List; And). (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Redline) (Elkin, Judith) |