Case number: 1:25-bk-06216 - Capitol Street Surgery Center, LLC and Surgery Center of Fort Wayne, LLC - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    Capitol Street Surgery Center, LLC and Surgery Center of Fort Wayne, LLC

  • Court

    Indiana Southern (insbke)

  • Chapter

    11

  • Judge

    James M. Carr

  • Filed

    10/12/2025

  • Last Filing

    03/05/2026

  • Asset

    No

  • Vol

    v

Docket Header
PlnDue, DsclsDue, JNTADMN, LEAD, CaptionLead
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
25-06216-JMC-11

Assigned to: James M. Carr
Chapter 11
Voluntary
Asset
Creditors: 202


Date filed:  10/12/2025
341 meeting:  11/25/2025 02:00 PM
Deadline for filing claims (govt.):  04/10/2026

Debtor

Capitol Street Surgery Center, LLC

2007 N Capitol Ave.
Indianapolis, IN 46202
MARION-IN
Tax ID / EIN: 46-5061657



represented by
KC Cohen

KC Cohen, Lawyer, PC
1915 Broad Ripple Ave
46220
Indianapolis, IN 46220
317-715-1845
Email: kc@esoft-legal.com

Member Debtor

Surgery Center of Fort Wayne, LLC

1721 Magnavox Way
Fort Wayne, IN 46804
Tax ID / EIN: 82-5163478



represented by
KC Cohen

(See above for address)

U.S. Trustee

U.S. Trustee

Office of U.S. Trustee
46 E Ohio Street, Room 520
Indianapolis, IN 46204
317-226-6101
Email: ustpregion10.in.ecf@usdoj.gov
represented by
Matthew Miller

DOJ-Ust
Birch Bayh Federal Building and U.S. Courthouse
46 E. Ohio St.
Room 520
Indianapolis, IN 46204
202-702-9568
Email: matthew.miller@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/13/2026115Adversary case 26-50030. Complaint filed by Plaintiff(s) Surgery Center of Fort Wayne, LLC against Defendant(s) RACC Medical Associates LLC d/b/a Summit Pain Mgt [11 (Recovery of money/property - 542 turnover of property)]. (Attachments: (1) Exhibit A (2) Exhibit A cont'd) (Cohen, KC) (Entered: 02/13/2026)
02/09/2026114Motion to Assume Unexpired Lease with Meridian Office Building, LLC with Notice & Certificate of Service, filed by KC Cohen on behalf of Debtor Capitol Street Surgery Center, LLC. Objections due by 02/23/2026. (Attachments: (1) Exhibit A (2) Exhibit B) (Cohen, KC) (Entered: 02/09/2026)
02/09/2026113Minute Entry/Order: re: Objection to Motion to Assume/Reject 67, 92. Disposition: Hearing held. The parties report that they have reached an agreement. Agreed entry to be filed. (tsw) (Entered: 02/09/2026)
02/09/2026112Minute Entry/Order: re: Status Conference to Address Debtor's Performance vis-a-vis the Budget 12. Disposition: Status conference held. (tsw) (Entered: 02/09/2026)
02/08/2026111BNC Certificate of Service - ORDER (re: Doc # 110). No. of Notices: 4 Notice Date 02/08/2026. (Admin) (Entered: 02/09/2026)
02/06/2026110Order Granting Motion for Authority to Convert in Person Hearing to Telephonic (re: Doc # 109).
The Clerk's Office will distribute this order.
(emb) (Entered: 02/06/2026)
02/05/2026109Motion for Authority to Convert in Person Hearing to Telephonic filed by KC Cohen on behalf of Debtor Capitol Street Surgery Center, LLC. (Cohen, KC) (Entered: 02/05/2026)
[Granted by # 110]
01/28/2026108BNC Certificate of Service - NOTICE (re: Doc # 106). No. of Notices: 1 Notice Date 01/28/2026. (Admin) (Entered: 01/29/2026)
01/26/2026107Objection Notice with Certificate of Service re: Motion for Approval of Agreement Pursuant to FRBP 4001(d), filed by KC Cohen on behalf of Debtor Capitol Street Surgery Center, LLC (re: Doc # 98). Objections due by 02/09/2026. (Cohen, KC) (Entered: 01/26/2026)
01/26/2026106Deficiency Notice Issued re: Objection Notice (re: Doc # 104). Deficiency to be cured by 2/9/2026. (btw) (Entered: 01/26/2026)