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

    12/01/2025

  • 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: 193


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
11/21/2025Receipt of Schedule(s)( 25-06216-JMC-11) [misc,schall] (34.00) Filing Fee. Receipt number A36329479. Fee amount 34.00 (re: Doc # 49). (U.S. Treasury) (Entered: 11/21/2025)
11/21/202549Schedule(s) A/B, D, E/F, G, H and Summary of Assets and Liabilities (creditors added) (parties added) filed by KC Cohen on behalf of Debtor Capitol Street Surgery Center, LLC. (Cohen, KC)
CORRECTION: Voluntary Petition (amended), List of 20 Largest Unsecured Creditors (amended), Statement of Financial Affairs, and Attorney Disclosure of Compensation included in PDF.
Modified on 11/24/2025. (tkb) (Entered: 11/21/2025)
11/18/202548Appearance filed by Michael E. Dirienzo on behalf of Creditor EverBank, N.A. (Dirienzo, Michael) (Entered: 11/18/2025)
11/18/202547Order Granting Motion to Jointly Administer Member Case 25-06217 under Lead Case 25-06216. (order distributed to e-filers only) (jlh) (Entered: 11/18/2025)
11/18/202546Order Granting Motion to Appear Pro Hac Vice (re: Doc # 22).
Attorney for Creditor National Medical Billing Services, LLC dba nimble must distribute this order.
(tsw) (Entered: 11/18/2025)
11/18/202545Order Granting Motion for Use of Cash Collateral (re: Doc # 12).
Attorney for the debtor must distribute this order.
(jlh)
CORRECTION: Status Conference to be held on 02/09/2026 at 10:00 AM Eastern in Rm 325 U.S. Courthouse, Indianapolis.
Modified on 11/19/2025. (jlh) (Entered: 11/18/2025)
11/18/202544Order Granting Application to Employ KC Cohen, Lawyer, PC as Debtor's Attorney and Setting Procedure for Draw on Retainer (re: Doc #16).
Attorney for the debtor must distribute this order.
(jlh) (Entered: 11/18/2025)
11/14/202543Order Granting Motion to Extend Time to File Schedules, Statement of Affairs and financial disclosures (re: Doc # 42). Incomplete Filings due by 11/21/2025.
Attorney for the debtor must distribute this order.
(tsw) (Entered: 11/14/2025)
11/13/202542Motion to Extend Time to File Schedules, Statement of Affairs and financial disclosures filed by KC Cohen on behalf of Debtor Capitol Street Surgery Center, LLC (re: Doc # 21). (Cohen, KC) (Entered: 11/13/2025)
[Granted by # 43]
11/13/202541Corporate Ownership Statement Pursuant to FRBP 1007(a)(1) filed by KC Cohen on behalf of Debtor Capitol Street Surgery Center, LLC. (Cohen, KC) (Entered: 11/13/2025)