CAREMAX, INC.
11
Michelle V. Larson
11/17/2024
01/30/2026
Yes
v
| REFORM, jntadmn, LEAD, SealedDocument, COMPLEX, EXHIBITS, ClaimsAgent, SEALEDEXH, APPEAL |
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 1700 Broadway 36th Floor New York, NY 10019 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 1700 Broadway Ste 36th Floor New York, NY 10019 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 |
|---|---|---|
| 01/30/2026 | 1080 | Stipulation And Agreed Order Resolving Proofs Of Claim Of Humana And Its Affiliates And Related Entities (Claim Nos. 200, 204, 206, 207, 208, 209, 210, 211, 212, And 213) (RE: related document(s)[1077] Stipulation filed by Interested Party Advisory Trust Group, LLC as Plan Administrator). Entered on 1/30/2026 (Tello, Chris) |
| 01/29/2026 | 1079 | Notice of hearingOn Plan Administrator's Eighth Omnibus Objection To Claims Pursuant To Section 502(B) Of The Bankruptcy Code And Rule 3007 Of The Federal Rules Of Bankruptcy Procedure Seeking To Disallow Amended And Superseded Claims filed by Interested Party Advisory Trust Group, LLC as Plan Administrator (RE: related document(s)[1078] Objection to claim(s) of Creditor(s) /Plan Administrators Eighth Omnibus Objection To Claims Pursuant To Section 502(B) Of The Bankruptcy Code And Rule 3007 Of The Federal Rules Of Bankruptcy Procedure Seeking To Disallow Amended And Superseded Claims.. Filed by Interested Party Advisory Trust Group, LLC as Plan Administrator. Responses due by 3/20/2026.). Hearing to be held on 3/25/2026 at 09:30 AM at https://us-courts.webex.com/meet/larson for [1078], (Elkin, Judith) |
| 01/29/2026 | 1078 | Objection to claim(s) of Creditor(s) /Plan Administrators Eighth Omnibus Objection To Claims Pursuant To Section 502(B) Of The Bankruptcy Code And Rule 3007 Of The Federal Rules Of Bankruptcy Procedure Seeking To Disallow Amended And Superseded Claims.. Filed by Interested Party Advisory Trust Group, LLC as Plan Administrator. Responses due by 3/20/2026. (Elkin, Judith) |
| 01/28/2026 | 1077 | Stipulation by Advisory Trust Group, LLC as Plan Administrator and /Stipulation And Agreed Order Resolving Proofs Of Claim Of Humana And Its Affiliates And Related Entities (Claim Nos. 200, 204, 206, 207, 208, 209, 210, 211, 212, And 213). filed by Interested Party Advisory Trust Group, LLC as Plan Administrator (RE: related document(s)[587] Order confirming chapter 11 plan). (Elkin, Judith) |
| 01/23/2026 | 1076 | Amended Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 filed by Interested Party Advisory Trust Group, LLC as Plan Administrator (RE: related document(s)[1075] Chapter 11 Post-Confirmation Report). (Elkin, Judith) |
| 01/23/2026 | 1075 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 filed by Interested Party Advisory Trust Group, LLC as Plan Administrator. (Elkin, Judith) |
| 01/23/2026 | 1074 | Order granting [1063] Motion to extend Claims Objection Bar Date. (Re: related document(s) [1063] Motion to extend time to /Plan Administrator's Motion To Extend Claims Objection Bar Date) The Claims Objection Bar Date is hereby extended for an additional 180 days, to and including July 28, 2026, without prejudice to the Plan Administrators rights to seek additionalextensions. Entered on 1/23/2026. (Tello, Chris) |
| 01/22/2026 | 1073 | Stipulation And Agreed Order Regarding Claims Of Blue Cross And Blue Shield Of Florida, Inc. (RE: related document(s)[1071] Stipulation filed by Interested Party Advisory Trust Group, LLC as Plan Administrator). Entered on 1/22/2026 (Tello, Chris) |
| 01/21/2026 | 1072 | Order Sustaining The Plan Administrators Ninth OmnibusObjection To Claims Pursuant To Section 502(B) Of The BankruptcyCode And Rule 3007 Of The Federal Rules Of Bankruptcy ProcedureSeeking To Disallow Certain Claims(Assumed And Assigned Executory Contract And Lease Claims(ASSUMED AND ASSIGNED EXECUTORY CONTRACT AND LEASE CLAIMS) (RE: related document(s)[1052] Objection to claim filed by Interested Party Advisory Trust Group, LLC as Plan Administrator). Entered on 1/21/2026 (Tello, Chris) |
| 01/20/2026 | 1071 | Stipulation by Advisory Trust Group, LLC as Plan Administrator and /Stipulation And Agreed Order Regarding Claims Of Blue Cross And Blue Shield Of Florida, Inc.. filed by Interested Party Advisory Trust Group, LLC as Plan Administrator (RE: related document(s)[649] Application for administrative expenses, [653] Amended Application for administrative expenses (related document: [649]), [689] Response). (Elkin, Judith) |