Surgery Center of Fort Wayne, LLC
11
James M. Carr
10/12/2025
12/24/2025
No
v
PlnDue, DsclsDue, JNTADMN, MEMBER |
Assigned to: James M. Carr Chapter 11 Voluntary Asset Creditors: 130 |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/24/2025 | Receipt 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) | |
| 12/24/2025 | 64 | Amended 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) |
| 12/19/2025 | 63 | U.S. Trustee 341 Meeting of Creditors Held. (Miller, Matthew) (Entered: 12/19/2025) |
| 12/15/2025 | 62 | Declaration 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) |
| 12/07/2025 | 61 | BNC Certificate of Service - ORDER (re: Doc # 59). No. of Notices: 1 Notice Date 12/07/2025. (Admin) (Entered: 12/08/2025) |
| 12/07/2025 | 60 | BNC Certificate of Service - ORDER (re: Doc # 58). No. of Notices: 1 Notice Date 12/07/2025. (Admin) (Entered: 12/08/2025) |
| 12/05/2025 | 59 | Order Striking Incomplete Filing (re: Doc # 47). The Clerk's Office will distribute this order. (jlh) (Entered: 12/05/2025) |
| 12/05/2025 | 58 | Order Striking Incomplete Filing (re: Doc # 39). The Clerk's Office will distribute this order. (jlh) (Entered: 12/05/2025) |
| 12/01/2025 | 57 | Income & 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) |
| 12/01/2025 | 56 | List of Equity Security Holders filed by KC Cohen on behalf of Debtor Surgery Center of Fort Wayne, LLC. (Cohen, KC) (Entered: 12/01/2025) |