Surgery Center of Fort Wayne, LLC
11
James M. Carr
10/12/2025
12/01/2025
No
v
PlnDue, DsclsDue, JNTADMN, MEMBER |
Assigned to: James M. Carr Chapter 11 Voluntary Asset Creditors: 125 |
|
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 |
|---|---|---|
| 11/21/2025 | 46 | BNC Certificate of Service - Letter (re: Doc # 43). No. of Notices: 1 Notice Date 11/21/2025. (Admin) (Entered: 11/22/2025) |
| 11/21/2025 | Receipt 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) | |
| 11/21/2025 | 45 | Schedule(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) |
| 11/19/2025 | 44 | 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) |
| 11/19/2025 | 43 | Letter to Attorney re: Paper Filings (re: Doc # 39). (jlh) (Entered: 11/19/2025) |
| 11/18/2025 | 42 | Order 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) |
| 11/18/2025 | 41 | Order 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) |
| 11/18/2025 | 40 | Order 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) |
| 11/18/2025 | 39 | Appearance filed by Marshall W. Stair, Esq. on behalf of Creditor Choice Spine LLC. (kmc) (Entered: 11/18/2025) [Deficient; see # 44] |
| 11/14/2025 | 38 | Order 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) |