Surgery Center of Fort Wayne, LLC
11
James M. Carr
10/12/2025
10/20/2025
No
v
PlnDue, DsclsDue |
Assigned to: Chapter 11 Voluntary Asset Creditors: 0 |
|
Debtor Surgery Center of Ft. Wayne, LLC, debtor
1721 MAGNAVOX WAY Ft. 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 |
Date Filed | # | Docket Text |
---|---|---|
10/12/2025 | Receipt of Chapter 11 Voluntary Petition( 25-06217-11) [misc,volp11] (1738.00) Filing Fee. Receipt number C36214809. Fee amount 1738.00 (re: Doc # 1). (U.S. Treasury) (Entered: 10/12/2025) | |
10/12/2025 | 1 | Chapter 11 Voluntary Petition (Non-Individual) with List of 20 Largest Unsecured Creditors, List of Secured Creditors and Verification of Creditor List filed by KC Cohen on behalf of Surgery Center of Ft. Wayne, LLC. Corporate Ownership Statement due by 10/27/2025. Income & Expense Schedule due by 10/27/2025. Appointment of Health Care Ombudsman due by 11/12/2025. Statement of Current Monthly Income (Form 122B) due by 10/27/2025. Debtor`s Pay Advices or Statement in Lieu due by 10/27/2025. Joint Debtor`s Pay Advices or Statement in Lieu due by 10/27/2025. List of Equity Security Holders due by 10/27/2025. Attorney Disclosure of Compensation due by 10/27/2025. Statement of Financial Affairs with Declaration due by 10/27/2025. Summary of Assets and Liabilities with Declaration due by 10/27/2025. Schedules A/B through J with Declaration due by 10/27/2025. Schedule A/B with Declaration due by 10/27/2025. Schedule C with Declaration due by 10/27/2025. Schedule E/F with Declaration due by 10/27/2025. Schedule H with Declaration due by 10/27/2025. Schedule I with Declaration due by 10/27/2025. Schedule J with Declaration due by 10/27/2025. (Cohen, KC) (Entered: 10/12/2025) |