872
|
|
872
notice
Notice (generic)
Mon 05/12 2:46 PM
Notice of Cancellation of Hearing Scheduled for May 13, 2025 at 2:00 PM filed by Debtor CAREMAX, INC. Related [+]. (Califano, Thomas)
Related: [-] 849 Amended Notice of hearing for May 13, 2025 Setting filed by Debtor CAREMAX, INC. (RE: related document(s) 666 Application for compensation The First and Final Application of Piper Sandler & Co., as Investment Banker to the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses for CAREMAX, INC., Other Professional, Period: 11/17/2024 to 2/3/2025, Fee: $6,157,500.00, Expenses: $23,717.91. Filed by Debtor CAREMAX, INC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D), 667 Application for compensation Application of Alvarez & Marsal North America, LLC and Paul Rundell as Chief Restructuring Officer for Compensation and Reimbursement of Expenses for the Period from November 17, 2024 Through and Including February 3, 2025 for CAREMAX, INC., Other Professional, Period: 11/17/2024 to 2/3/2025, Fee: $2,391,800.00, Expenses: $25,848.79. Filed by Debtor CAREMAX, INC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F), 668 Application for compensation First and Final Fee Application of Sidley Austin LLP for Compensation and Reimbursement of Expenses for the Period from November 17, 2024 through and Including February 2, 2025 for CAREMAX, INC., Debtor's Attorney, Period: 11/17/2024 to 2/3/2025, Fee: $6,422,377.50, Expenses: $166,777.33. Filed by Attorney Thomas Robert Califano, Debtor CAREMAX, INC. (Attachments: # 1 First and Final Fee Application of Sidley Austin LLP # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G)). Hearing to be held on 5/13/2025 at 02:00 PM at https://us-courts.webex.com/meet/larson for 666 and for 667 and for 668 ,
|
871
|
|
871
order
Compensation
Mon 05/12 12:23 PM
Order granting first and final application for compensation Related [+] granting for Sidley Austin LLP, fees awarded: $6265654.83, expenses awarded: $159139.65 Entered on 5/12/2025. (Rielly, Bill)
|
870
|
|
870
order
Compensation
Mon 05/12 12:20 PM
Order granting first and final application for compensation Related [+] granting for Piper Sandler & Co., fees awarded: $6157500.00, expenses awarded: $14439.66 Entered on 5/12/2025. (Rielly, Bill)
|
869
|
|
869
order
Compensation
Mon 05/12 12:13 PM
Order granting first and final application for compensation Related [+] granting for Alvarez & Marsal North America, LLC and Paul Rundell, fees awarded: $1250000.00, expenses awarded: $0.00 Entered on 5/12/2025. (Rielly, Bill)
|
868
|
|
868
misc
Certificate (generic)
Mon 05/12 8:52 AM
Certificate of Counsel filed by Debtor CAREMAX, INC. Related [+]. (Hoffman, Juliana)
|
| |
Att: 1
Exhibit 1
|
| |
Att: 2
Exhibit 2
|
867
|
|
867
misc
Certificate (generic)
Mon 05/12 8:41 AM
Certificate of Counsel filed by Debtor CAREMAX, INC. Related [+]. (Hoffman, Juliana)
|
| |
Att: 1
Exhibit A
|
| |
Att: 2
Exhibit B
|
866
|
|
866
misc
Certificate of no objection
Mon 05/12 8:27 AM
Certificate of no objection filed by Debtor CAREMAX, INC. Related [+]. (Hoffman, Juliana)
|
| |
Att: 1
Exhibit A - Proposed Order
|
865
|
|
865
notice
Notice (generic)
Thu 05/08 6:08 PM
Notice of Filing of Seventh Plan Supplement [Revised Final Schedule of Core Centers Sale Transaction Assumed Contracts] filed by Interested Party Advisory Trust Company, LLC as Plan Administrator Related [+]. (Elkin, Judith)
Related: [-] 595 Notice Notice of Filing of Fourth Amended Plan Supplement filed by Debtor CAREMAX, INC. (RE: related document(s) 560 Notice Notice of Filing of Third Amended Plan Supplement filed by Debtor CAREMAX, INC. (RE: related document(s) 480 Notice Notice of Filing of Second Amended Plan filed by Debtor CAREMAX, INC. (RE: related document(s) 254 Notice Notice of Filing of Solicitation Version of the Amended Joint Chapter 11 Plan of CareMax, Inc. and Its Debtor Affiliates filed by Debtor CAREMAX, INC. (RE: related document(s) 227 Notice Filing of Amended Plan filed by Debtor CAREMAX, INC. (RE: related document(s) 18 Chapter 11 plan filed by Debtor CAREMAX, INC.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). (Attachments: # 1 Exhibit # 2 Exhibit)). (Attachments: # 1 Exhibit A # 2 Exhibit B)). (Attachments: # 1 Exhibit A # 2 Exhibit B)). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit E # 4 Exhibit F)). (Attachments: # 1 Exhibit A), 656 Notice Of Filing Of Sixth Amended Plan Supplement [Final Schedule Of Core Centers Sale Transaction Assumed Contracts And Final Schedule Of CareMed Pharmacy Assumed Contracts] And Rejection Damages Claims Deadline Relating Thereto filed by Interested Party Advisory Trust Group, LLC as Plan Administrator (RE: related document(s) 586 Amended chapter 11 plan filed by Debtor CAREMAX, INC. (RE: related document(s) 18 Chapter 11 plan)., 587 ORDER (I) APPROVING THE DEBTORS DISCLOSURE STATEMENT ON A FINAL BASIS; AND (II) CONFIRMING THE THIRD AMENDED JOINT CHAPTER 11 PLAN OF CAREMAX, INC. AND ITS DEBTOR AFFILIATES (RE: related document(s) 18 Chapter 11 plan filed by Debtor CAREMAX, INC., 249 Order to set hearing, 270 Order on motion for leave, 586 Chapter 11 plan filed by Debtor CAREMAX, INC.). Entered on 1/31/2025 (Harden, D.), 596 Notice Notice of Sale Closings and Occurrence of Effective Date of Third Amended Joint Chapter 11 Plan of CareMax, Inc. and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code filed by Debtor CAREMAX, INC. (RE: related document(s) 586 Amended chapter 11 plan filed by Debtor CAREMAX, INC. (RE: related document(s) 18 Chapter 11 plan)., 587 ORDER (I) APPROVING THE DEBTORS DISCLOSURE STATEMENT ON A FINAL BASIS; AND (II) CONFIRMING THE THIRD AMENDED JOINT CHAPTER 11 PLAN OF CAREMAX, INC. AND ITS DEBTOR AFFILIATES (RE: related document(s) 18 Chapter 11 plan filed by Debtor CAREMAX, INC., 249 Order to set hearing, 270 Order on motion for leave, 586 Chapter 11 plan filed by Debtor CAREMAX, INC.). Entered on 1/31/2025 (Harden, D.)).).
|
864
|
|
864
answer
Objection
Tue 05/06 5:05 PM
Objection to Related [+] Plan Administrators Objection To And Motion For Dismissal Of Paw Holdings, L.L.C.s Motion For Relief From Stay filed by Interested Party Advisory Trust Group, LLC as Plan Administrator. (Elkin, Judith)
|
863
|
|
863
notice
Notice of change of address
Tue 05/06 11:00 AM
Notice of change of address filed by Interested Party Advisory Trust Group, LLC as Plan Administrator. (Elkin, Judith)
Related: [-]
|