Case number: 8:24-bk-80093 - CAREMAX, INC. - Texas Northern Bankruptcy Court

Case Information
  • Case title

    CAREMAX, INC.

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Michelle V. Larson

  • Filed

    11/17/2024

  • Last Filing

    12/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
REFORM, jntadmn, LEAD, SealedDocument, COMPLEX, EXHIBITS, ClaimsAgent, SEALEDEXH, APPEAL



U.S. Bankruptcy Court
Northern District of Texas (Mega Docket DAL)
Bankruptcy Petition #: 24-80093-mvl11

Assigned to: Michelle V. Larson
Chapter 11
Voluntary
Asset


Date filed:  11/17/2024
Plan confirmed:  01/31/2025
341 meeting:  01/16/2025

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

Latest Dockets

Date Filed#Docket Text
12/18/20251062Stipulation And Agreed Order Lifting The Plan Injunction ForLimited Purposes And Granting Related Relief As To PrepetitionClaim For Damages Resulting From Motor Vehicle AccidentRE: related document(s)[1061] Stipulation filed by Interested Party Advisory Trust Group, LLC as Plan Administrator). Entered on 12/18/2025 (Tello, Chris)
12/16/20251061Stipulation by Advisory Trust Group, LLC as Plan Administrator and /Stipulation And Agreed Order Lifting The Plan Injunction For Limited Purposes And Granting Related Relief As To Prepetition Claim For Damages Resulting From Motor Vehicle Accident. filed by Interested Party Advisory Trust Group, LLC as Plan Administrator (RE: related document(s)[587] Order confirming chapter 11 plan). (Elkin, Judith)
12/16/20251060ORDER SUSTAINING THE PLAN ADMINISTRATORS SIXTH 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 CERTAIN CLAIMS(ASSUMED CLAIMS) (RE: related document(s)[1013] Objection to claim filed by Interested Party Advisory Trust Group, LLC as Plan Administrator). Entered on 12/16/2025 (Harden, D.)
12/15/20251059Notice of hearingOn Plan Administrator's Ninth 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 Certain Claims (Assumed And Assigned Executory Contract And Lease Claims) filed by Interested Party Advisory Trust Group, LLC as Plan Administrator (RE: related document(s)[1052] Omnibus Objection to claim(s) of Creditor(s) \\ The Plan Administrators 9th Omnibus Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code and Rule 3007of the Federal Rules of Bankruptcy Procedure Seeking to Disallow Certain Claims (Assumed Claims).. Filed by Interested Party Advisory Trust Group, LLC as Plan Administrator. (Attachments: # 1 Exhibit A # 2 Exhibit B)). Hearing to be held on 1/21/2026 at 01:30 PM at https://us-courts.webex.com/meet/larson for [1052], (Elkin, Judith)
12/15/20251058Certificate of no objection filed by Interested Party Advisory Trust Group, LLC as Plan Administrator (RE: related document(s)[1013] Objection to claim). (Elkin, Judith)
12/14/20251057BNC certificate of mailing - PDF document. (RE: related document(s)[1051] Stipulation and Agreed Order Regarding Administrative Claims of Cigna Health and Life Insurance Company (RE: related document(s)[1049] Stipulation filed by Interested Party Advisory Trust Group, LLC as Plan Administrator). Entered on 12/12/2025) No. of Notices: 1. Notice Date 12/14/2025. (Admin.)
12/14/20251056BNC certificate of mailing - PDF document. (RE: related document(s)[1047] Stipulation And Agreed Order Lifting The Plan Injunction For Limited Purposes And Granting Related Relief As To Florida State Court Litigation Filed By Yaniris Gonzalez And Armando E. Chuy Abreu (RE: related document(s)[1043] Stipulation filed by Interested Party Advisory Trust Group, LLC as Plan Administrator). Entered on 12/11/2025) No. of Notices: 1880. Notice Date 12/14/2025. (Admin.)
12/13/20251055BNC certificate of mailing - PDF document. (RE: related document(s)[1048] Stipulation And Agreed Order Lifting The Plan Injunction For Limited Purposes And Granting Related Relief As To Florida State Court Litigation Filed By Yaniris Gonzalez And Armando E. Chuy Abreu (RE: related document(s)[1043] Stipulation filed by Interested Party Advisory Trust Group, LLC as Plan Administrator). Entered on 12/11/2025) No. of Notices: 1. Notice Date 12/13/2025. (Admin.)
12/12/20251054BNC certificate of mailing - PDF document. (RE: related document(s)[1046] Order Granting Plan Administrators Seventh Omnibus Objection To Claims Pursuant To Section 502(B) Of The Bankruptcy Code And Rule 3007 Of The Federal Rules Of Bankruptcy Procedure (Satisfied Scheduled Claims And Proofs Of Claim (RE: related document(s)[1021] Objection to claim filed by Interested Party Advisory Trust Group, LLC as Plan Administrator). Entered on 12/10/2025) No. of Notices: 1. Notice Date 12/12/2025. (Admin.)
12/12/20251053BNC certificate of mailing - PDF document. (RE: related document(s)[1045] Stipulation And Agreed Order Regarding Claims Of Aetna Health Inc. And Its Affiliates (CLAIM NOS. 296, 308, 312, 313, 338, 339, AND 340) (RE: related document(s)[1041] Stipulation filed by Interested Party CareMax Plan Administrator). Entered on 12/10/2025) No. of Notices: 1. Notice Date 12/12/2025. (Admin.)