Case number: 1:25-bk-06217 - Surgery Center of Fort Wayne, LLC - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    Surgery Center of Fort Wayne, LLC

  • Court

    Indiana Southern (insbke)

  • Chapter

    11

  • Judge

    James M. Carr

  • Filed

    10/12/2025

  • Last Filing

    12/24/2025

  • Asset

    No

  • Vol

    v

Docket Header
PlnDue, DsclsDue, JNTADMN, MEMBER
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
25-06217-JMC-11

Assigned to: James M. Carr
Chapter 11
Voluntary
Asset
Creditors: 130


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

Debtor

Surgery Center of Fort Wayne, LLC

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



represented by
KC Cohen

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

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
12/24/2025Receipt of Amended Schedule(s)( 25-06217-JMC-11) [misc,amdsch] (34.00) Filing Fee. Receipt number A36419854. Fee amount 34.00 (re: Doc # 64). (U.S. Treasury) (Entered: 12/24/2025)
12/24/202564Amended Schedule(s) D and G (no added creditors) (no added parties) filed by KC Cohen on behalf of Debtor Surgery Center of Fort Wayne, LLC. (Cohen, KC) (Entered: 12/24/2025)
12/19/202563U.S. Trustee 341 Meeting of Creditors Held. (Miller, Matthew) (Entered: 12/19/2025)
12/15/202562Declaration as to Schedules filed by KC Cohen on behalf of Debtor Surgery Center of Fort Wayne, LLC (re: Doc # 45). (Cohen, KC) (Entered: 12/15/2025)
12/07/202561BNC Certificate of Service - ORDER (re: Doc # 59). No. of Notices: 1 Notice Date 12/07/2025. (Admin) (Entered: 12/08/2025)
12/07/202560BNC Certificate of Service - ORDER (re: Doc # 58). No. of Notices: 1 Notice Date 12/07/2025. (Admin) (Entered: 12/08/2025)
12/05/202559Order Striking Incomplete Filing (re: Doc # 47).
The Clerk's Office will distribute this order.
(jlh) (Entered: 12/05/2025)
12/05/202558Order Striking Incomplete Filing (re: Doc # 39).
The Clerk's Office will distribute this order.
(jlh) (Entered: 12/05/2025)
12/01/202557Income & Expense Statement filed by KC Cohen on behalf of Debtor Surgery Center of Fort Wayne, LLC. (Attachments: (1) Exhibit) (Cohen, KC) (Entered: 12/01/2025)
12/01/202556List of Equity Security Holders filed by KC Cohen on behalf of Debtor Surgery Center of Fort Wayne, LLC. (Cohen, KC) (Entered: 12/01/2025)