Case number: 3:22-bk-30926 - Fairmont Orthopedics & Sports Medicine, P.A. - Minnesota Bankruptcy Court

Case Information
  • Case title

    Fairmont Orthopedics & Sports Medicine, P.A.

  • Court

    Minnesota (mnbke)

  • Chapter

    11

  • Judge

    Katherine A. Constantine

  • Filed

    06/09/2022

  • Last Filing

    08/21/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SubVConsensual, Subchapter_V, SmBus



US Bankruptcy Court
District of Minnesota (St Paul)
Bankruptcy Petition #: 22-30926

Assigned to: Chief Judge Katherine A. Constantine
Chapter 11
Voluntary
Asset
Small Business


Date filed:  06/09/2022
Plan confirmed:  12/19/2022
341 meeting:  07/13/2022
Deadline for filing claims:  08/08/2022
Deadline for filing claims (govt.):  12/06/2022
Deadline for objecting to discharge:  12/14/2022

Debtor 1

Fairmont Orthopedics & Sports Medicine, P.A.

717 S. State Street
Fairmont, MN 56031
MARTIN-MN
Tax ID / EIN: 41-1767524
asf
Center for Primary Care LLC

asf
South Central Surgical Center LLC

asf
Center for Ageless Health LLC

dba
Center for Specialty Care


represented by
Alexander J. Beeby

Sapientia Law Group
120 South Sixth Street
Ste 100
Minneapolis, MN 55402
612-756-7100
Email: alexb@sapientialaw.com

Kenneth C. Edstrom

Sapientia Law Group
120 South 6th Street
Suite 100
Minneapolis, MN 55402
612-756-7108
Email: kene@sapientialaw.com

Sapientia Law Group

120 South Sixth Street
Suite 100
Minneapolis, MN 55402

Lynn J.D. Wartchow

Wartchow Law Office, LLC
5200 Willson Road, Suite 150
Edina, MN 55424
(952) 836-2717
Email: lynn@wartchowlaw.com

Wartchow Law Office LLC

5200 Wilson Rd Ste 150
Edina, MN 55424

Trustee

Steven B Nosek

Steven B. Nosek, P.A.
2812 Anthony Lane South
Suite 200
St. Anthony, MN 55418
612-335-9171

 
 
U.S. Trustee

US Trustee

1015 US Courthouse
300 S 4th St
Minneapolis, MN 55415
612-334-1350
represented by
Sarah J Wencil

US Trustee Office
Suite 1015 U.S. Courthouse
300 South Fourth Street
Minneapolis, MN 55415
612-334-1350
Fax : 612-334-4032
Email: Sarah.J.Wencil@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/16/2023153Notice of withdrawal and substitution of counsel. New attorney: Adine S. Momoh. Original attorney: Erin M. Secord (Attachments: # 1 Certificate of Service) (Momoh, Adine) (Entered: 03/16/2023)
02/10/2023152BNC Certificate of Mailing - PDF Document. Notice Date 02/10/2023. (Admin.) (Entered: 02/10/2023)
02/10/2023151BNC Certificate of Mailing - PDF Document. Notice Date 02/10/2023. (Admin.) (Entered: 02/10/2023)
02/08/2023150Order Granting Motion for administrative expenses (Related Doc # 146) (Doyle, Emily) (Entered: 02/08/2023)
02/08/2023149Order Granting Motion to extend time to file an administrative expense claim (Related Doc # 145) (Doyle, Emily) (Entered: 02/08/2023)
02/08/2023Minutes re: 146 Motion for administrative expenses. No appearances. Matter granted by default. Order to be entered. (LindaO MNBS) (Entered: 02/08/2023)
02/08/2023Minutes re: 145 Motion to extend or shorten time. No appearances. Matter granted by default. Order to be entered. (LindaO MNBS) (Entered: 02/08/2023)
01/23/2023148Response of no objection by Debtor 1 Fairmont Orthopedics & Sports Medicine, P.A. to 146 Motion for administrative expenses. (Beeby, Alexander) (Entered: 01/23/2023)
01/23/2023147Response of no objection by Debtor 1 Fairmont Orthopedics & Sports Medicine, P.A. to 145 Motion to extend or shorten time. (Beeby, Alexander) (Entered: 01/23/2023)
01/19/2023146Motion for administrative expense filed by Medica Insurance Company. Hearing scheduled 2/8/2023 at 09:30 AM at Courtroom 8 West, 8th Floor, 300 S 4th St, Minneapolis, Judge Katherine A. Constantine. (Momoh, Adine) (Entered: 01/19/2023)