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

    06/13/2025

  • Asset

    Yes

  • Vol

    v

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



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
06/13/2025919Certificate of no objection filed by Other Professional SAK Management Services, LLC (RE: related document(s)[673] Application for compensation (First and Final) for SAK Management Services, LLC, Ombudsman Health, Period: 12/19/2024 to 2/3/2025, Fee: $78,795.00, Expenses: $14,458.21.). (Attachments: # (1) Proposed Order) (Roy, John)
06/13/2025918Certificate of service re: First and Final Fee Application and Amended Notice Regarding First and Final Fee Application (Supplemental) filed by Other Professional SAK Management Services, LLC (RE: related document(s)[673] Application for compensation (First and Final) for SAK Management Services, LLC, Ombudsman Health, Period: 12/19/2024 to 2/3/2025, Fee: $78,795.00, Expenses: $14,458.21., [880] Notice (generic)). (Roy, John)
06/12/2025917Transcript regarding Hearing Held 06/04/2025 before Judge Michelle V. Larson (119 pages) RE: Motion to Strike (879); Motion to Quash (888). THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 09/10/2025. Until that time the transcript may be viewed at the Clerk's Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Kathy Rehling, kathyrehlingtranscripts@gmail.com, Telephone number 972-786-3063. (RE: related document(s) 915 Hearing held on 6/4/2025. (RE: related document(s)879 Emergency Motion to strike (related document(s): 865 Notice (generic) filed by Interested Party Advisory Trust Company, LLC as Plan Administrator) Seventh Plan Supplement Filed by Interested Parties Albert de Solo, Carlos de Solo, 888 Motion to quash Rule 30(b)(6) Deposition Notices and First Requests for Production (related documents 879 Emergency Motion to strike (related document(s): 865 Notice (generic) filed by Interested Party Advisory Trust Company, LLC as Plan Administrator) Seventh Plan Supplement filed by Interested Party Carlos de Solo, Interested Party Albert de Solo) Filed by Creditor ClareMedica Viking, LLC (Attachments: # 1 Exhibit A - Deposition Notices # 2 Exhibit B - Document Requests # 3 Exhibit C - Proposed Order), 900 Motion to quash Dr. Cemelus's First Requests for Production (related documents 887 Joinder filed by Interested Party Jones Cemelus) Filed by ClareMedica Holdings, LP, ClareMedica Viking, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order)) (Counsel appeared for A. de Solo, C. de Solo, Dr. Cemelus, the Plan Administrator and Claremedica Viking and ClareMedica Holdings, LP. As stated more particularly on the record, Motion to Strike and Motions to quash taken under advisement.)). Transcript to be made available to the public on 09/10/2025. (Rehling, Kathy)
06/12/2025916(15 pgs) Objection to (related document(s): 911 Motion to Reconsider(related documents 857 Order regarding objection) filed by Creditor JoAnn Rainbow Heart Johnson) Plan Administrators Objection To Motion For Rehearing Of Disallowance Of Proof Of Claim No. 71 filed by Interested Party Advisory Trust Group, LLC as Plan Administrator. (Elkin, Judith)
06/05/2025910PDF with attached Audio File. Court Date & Time [06/04/2025 10:56:39 AM]. File Size [ 25034 KB ]. Run Time [ 01:46:54 ]. ((***6/4/2025 HEARING PART 2***). (admin).
06/05/2025910 (1 pg) PDF with attached Audio File. Court Date & Time [06/04/2025 10:56:39 AM]. File Size [ 25034 KB ]. Run Time [ 01:46:54 ]. ((***6/4/2025 HEARING PART 2***). (admin).
06/05/2025909(11 pgs) Stipulation And Agreed Order Resolving Paw Holdings LLCs Proofs of Claim (Claim Nos. 238 And 248), Objection to Debtors Cure Notice and Motion for Relief From the Automatic Stay (RE: related document(s)379 Objection filed by Creditor PAW Holdings, LLC, 848 Motion for relief from stay filed by Creditor PAW Holdings, LLC, 904 Stipulation filed by Creditor ClareMedica Viking, LLC, Interested Party ClareMedica Viking, LLC, Creditor PAW Holdings, LLC, Interested Party Advisory Trust Group, LLC as Plan Administrator). Entered on 6/5/2025 (Tello, Chris)
06/05/2025908PDF with attached Audio File. Court Date & Time [06/04/2025 09:35:12 AM]. File Size [ 15363 KB ]. Run Time [ 01:05:30 ]. (***6/4/2025 HEARING PART 1***). (admin).
06/05/2025908 (1 pg) PDF with attached Audio File. Court Date & Time [06/04/2025 09:35:12 AM]. File Size [ 15363 KB ]. Run Time [ 01:05:30 ]. (***6/4/2025 HEARING PART 1***). (admin).
06/05/2025907(8 pgs) Stipulation and Agreed Order Lifting Plan Injunction for LimitedPurpose Of Allowing Settlement of Certain Florida State CourtLitigation And Settling and Releasing Certain Claims Against TheDebtors Estates (RE: related document(s) 901 Stipulation filed by Interested Party Advisory Trust Group, LLC as Plan Administrator). Entered on 6/5/2025 (Tello, Chris)