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

    12/01/2025

  • 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: 125


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
11/21/202546BNC Certificate of Service - Letter (re: Doc # 43). No. of Notices: 1 Notice Date 11/21/2025. (Admin) (Entered: 11/22/2025)
11/21/2025Receipt of Schedule(s)( 25-06217-JMC-11) [misc,schall] (34.00) Filing Fee. Receipt number A36329479. Fee amount 34.00 (re: Doc # 45). (U.S. Treasury) (Entered: 11/21/2025)
11/21/202545Schedule(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 Surgery Center of Fort Wayne, 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)
11/19/202544
Notice of Incomplete Filing issued to Marshall W. Stair.
Failure to file required item(s) by the due date may result in the striking of the incomplete filing, the dismissal of the Bankruptcy case without further notice, or other action as the Court deems appropriate.
Required item(s):
Electronic signature not in correct format per Administrative Procedures Manual. Pro Hac Vice Motion or provide proof of admission to practice is required. (re: Doc # 39).
Incomplete Filing due by 11/26/2025.
(jlh) (Entered: 11/19/2025)
11/19/202543Letter to Attorney re: Paper Filings (re: Doc # 39). (jlh) (Entered: 11/19/2025)
11/18/202542Order 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)
11/18/202541Order Granting Motion for Use of Cash Collateral (re: Doc # 11).
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)
11/18/202540Order Granting Application to Employ KC Cohen, Lawyer, PC as Debtor's Attorney and Setting Procedure for Draw on Retainer (re: Doc #14).
Attorney for the debtor must distribute this order.
(jlh) (Entered: 11/18/2025)
11/18/202539Appearance filed by Marshall W. Stair, Esq. on behalf of Creditor Choice Spine LLC. (kmc) (Entered: 11/18/2025)
[Deficient; see # 44]
11/14/202538Order Granting Motion to Extend Time to File Schedules, Statement of Affairs and financial disclosures (re: Doc # 37). Incomplete Filings due by 11/21/2025.
Attorney for the debtor must distribute this order.
(tsw) (Entered: 11/14/2025)