Case number: 8:24-bk-80094 - CareMax Medical Center of Broward, L.L.C. - Texas Northern Bankruptcy Court

Case Information
  • Case title

    CareMax Medical Center of Broward, L.L.C.

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Michelle V. Larson

  • Filed

    11/17/2024

  • Last Filing

    04/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
REFORM, DsclsDue, jntadmn, MEMBER



U.S. Bankruptcy Court
Northern District of Texas (Mega Docket DAL)
Bankruptcy Petition #: 24-80094-mvl11

Assigned to: Michelle V. Larson
Chapter 11
Voluntary
Asset


Date filed:  11/17/2024
341 meeting:  12/18/2024
Deadline for filing claims:  03/18/2025
Deadline for filing claims (govt.):  05/16/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
11/27/202433(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)
11/27/202432(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)
11/22/202431(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)
11/21/202429(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.)
11/21/202428(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)
11/20/202427(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.)
11/20/202426(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.)
11/20/202425(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.)
11/20/202424(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.)
11/20/202423(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.)