CareMax Medical Center of Broward, L.L.C.
11
Michelle V. Larson
11/17/2024
04/01/2025
Yes
v
REFORM, DsclsDue, jntadmn, MEMBER |
Assigned to: Michelle V. Larson Chapter 11 Voluntary Asset |
|
Debtor CareMax Medical Center of Broward, L.L.C.
1000 NW 57th Court, Suite 400 Miami, FL 33126 MIAMI-DADE-FL Tax ID / EIN: 38-3893361 |
represented by |
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 |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
11/27/2024 | 33 | (32 pgs) Statement of financial affairs for a non-individual Global Notes and Statement of Limitations, Methodology, and Disclaimers Regarding the Debtors Schedules of Assets and Liabilities and Statements of Financial Affairs. Filed by Debtor CareMax Medical Center of Broward, L.L.C. (RE: related document(s)2 Notice of deficiency). (Califano, Thomas) |
11/27/2024 | 32 | (40 pgs) Schedules: Schedules A-B and D-H with Summary of Assets and Liabilities (with Declaration Under Penalty of Perjury for Non-Individual Debtors,). Filed by Debtor CareMax Medical Center of Broward, L.L.C. (RE: related document(s)2 Notice of deficiency). (Califano, Thomas) |
11/22/2024 | 31 | (331 pgs; 2 docs) Creditor matrix Verification of Mailing List. Filed by Debtor CareMax Medical Center of Broward, L.L.C.. (Attachments: # 1 List) (Califano, Thomas) |
11/21/2024 | 29 | (4 pgs) BNC certificate of mailing - meeting of creditors. (RE: related document(s)13 Meeting of creditors 341(a) meeting to be held on 12/18/2024 at 10:00 AM by TELEPHONE. Proofs of Claims due by 3/18/2025. Government Proof of Claim due by 5/16/2025.) No. of Notices: 1. Notice Date 11/21/2024. (Admin.) |
11/21/2024 | 28 | (50 pgs) Amended voluntary petition by a non-individual filed for the following: updated Form 201 . filed by Debtor CareMax Medical Center of Broward, L.L.C. (RE: related document(s)1 Voluntary petition (chapter 11)). (Califano, Thomas) |
11/20/2024 | 27 | (4 pgs) BNC certificate of mailing. (RE: related document(s)12 INCORRECT ENTRY: DUPLICATE Notice of deficiency. Schedule A/B due 12/2/2024. Schedule D due 12/2/2024. Schedule E/F due 12/2/2024. Schedule G due 12/2/2024. Schedule H due 12/2/2024. Declaration Under Penalty of Perjury for Non-individual Debtors due 12/2/2024. Summary of Assets and Liabilities and Certain Statistical Information due 12/2/2024. Declaration for electronic filing due within 7 days from date of petition. Statement of Financial Affairs due 12/2/2024. Creditor matrix due 11/20/2024. (Ecker, C.) Modified on 11/19/2024 (Ecker, C.).) No. of Notices: 1. Notice Date 11/20/2024. (Admin.) |
11/20/2024 | 26 | (4 pgs) BNC certificate of mailing. (RE: related document(s)11 INCORRECT ENTRY: DUPLICATE Notice of deficiency. Schedule A/B due 12/2/2024. Schedule D due 12/2/2024. Schedule E/F due 12/2/2024. Schedule G due 12/2/2024. Schedule H due 12/2/2024. Declaration Under Penalty of Perjury for Non-individual Debtors due 12/2/2024. Summary of Assets and Liabilities and Certain Statistical Information due 12/2/2024. Declaration for electronic filing due within 7 days from date of petition. Statement of Financial Affairs due 12/2/2024. Creditor matrix due 11/20/2024. (Ecker, C.) Modified on 11/19/2024 (Ecker, C.).) No. of Notices: 1. Notice Date 11/20/2024. (Admin.) |
11/20/2024 | 25 | (4 pgs) BNC certificate of mailing. (RE: related document(s)10 INCORRECT ENTRY: DUPLICATE Notice of deficiency. Schedule A/B due 12/2/2024. Schedule D due 12/2/2024. Schedule E/F due 12/2/2024. Schedule G due 12/2/2024. Schedule H due 12/2/2024. Declaration Under Penalty of Perjury for Non-individual Debtors due 12/2/2024. Summary of Assets and Liabilities and Certain Statistical Information due 12/2/2024. Declaration for electronic filing due within 7 days from date of petition. Statement of Financial Affairs due 12/2/2024. Creditor matrix due 11/20/2024. (Ecker, C.) Modified on 11/19/2024 (Ecker, C.).) No. of Notices: 1. Notice Date 11/20/2024. (Admin.) |
11/20/2024 | 24 | (4 pgs) BNC certificate of mailing. (RE: related document(s)9 INCORRECT ENTRY: DUPLICATE Notice of deficiency. Schedule A/B due 12/2/2024. Schedule D due 12/2/2024. Schedule E/F due 12/2/2024. Schedule G due 12/2/2024. Schedule H due 12/2/2024. Declaration Under Penalty of Perjury for Non-individual Debtors due 12/2/2024. Summary of Assets and Liabilities and Certain Statistical Information due 12/2/2024. Declaration for electronic filing due within 7 days from date of petition. Statement of Financial Affairs due 12/2/2024. Creditor matrix due 11/20/2024. (Ecker, C.) Modified on 11/19/2024 (Ecker, C.).) No. of Notices: 1. Notice Date 11/20/2024. (Admin.) |
11/20/2024 | 23 | (4 pgs) BNC certificate of mailing. (RE: related document(s)8 INCORRECT ENTRY: DUPLICATE Notice of deficiency. Schedule A/B due 12/2/2024. Schedule D due 12/2/2024. Schedule E/F due 12/2/2024. Schedule G due 12/2/2024. Schedule H due 12/2/2024. Declaration Under Penalty of Perjury for Non-individual Debtors due 12/2/2024. Summary of Assets and Liabilities and Certain Statistical Information due 12/2/2024. Declaration for electronic filing due within 7 days from date of petition. Statement of Financial Affairs due 12/2/2024. Creditor matrix due 11/20/2024. (Ecker, C.) Modified on 11/19/2024 (Ecker, C.).) No. of Notices: 1. Notice Date 11/20/2024. (Admin.) |