Case number: 4:25-bk-40144 - Frontiersmen, Inc. - Indiana Northern Bankruptcy Court

Case Information
  • Case title

    Frontiersmen, Inc.

  • Court

    Indiana Northern (innbke)

  • Chapter

    11

  • Judge

    Robert E. Grant

  • Filed

    05/13/2025

  • Last Filing

    04/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, NTCAPR



U.S. Bankruptcy Court
Northern District of Indiana (Hammond Division at Lafayette)
Bankruptcy Petition #: 25-40144-reg

Assigned to: Judge Robert E. Grant
Chapter 11
Voluntary
Asset


Date filed:  05/13/2025
341 meeting:  06/17/2025
Deadline for filing claims (govt.):  11/10/2025

Debtor 1

Frontiersmen, Inc.

205 E. Ray
Kentland, IN 47951
NEWTON-IN
Tax ID / EIN: 31-1105094
dba
Funk's Frontiersmen


represented by
Jeffrey M. Hester

Hester Baker Krebs LLC
One Indiana Square
211 N. Pennsylvania Street
Ste 1330
Indianapolis, IN 46204
317-833-3030
Fax : 317-833-3031
Email: jhester@hbkfirm.com

U.S. Trustee

Nancy J. Gargula

100 East Wayne Street, 5th Floor
South Bend, IN 46601-2349
574-236-8105
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

Susan Jaffe Roberts

Office of the United States Trustee
One Michiana Square, Suite 555
100 East Wayne Street
South Bend, IN 46601
574-236-8105
Fax : 574-236-8163
Email: Susan.J.Roberts@usdoj.gov
TERMINATED: 07/18/2025

Damaris D Rosich-Schwartz

DOJ-Ust
Birch Bayh Federal Building & U.S. Courthouse
46 E Ohio St.
Ste 520
Indianapolis, IN 46204
317-226-5709
Email: damaris.d.rosich-schwartz@usdoj.gov

Brian Tuinenga

DOJ-Ust
100 East Wayne Street, Suite 555
South Bend, IN 46601
574-236-8105
Email: brian.tuinenga@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/19/2026160BNC Certificate of Mailing.(related document(s)[159] Notice of Filing of Official Transcript). Notice Date 04/18/2026. (Admin.)
04/16/2026159Notice of Filing of Transcript and of Deadlines Related to Restriction and Redaction (related document(s)[158] Transcript). (tlk)
04/15/2026158Transcript regarding Hearing Held 04/07/26 RE: DISCLOSURE STATEMENT FOR PLAN OF LIQUIDATION (DOC 134). Remote electronic access to the transcript is restricted until 07/14/2026. Until that time the transcript may be viewed at the Bankruptcy Court Clerk's office or a copy may be obtained from the official court transcriber: Court Reporter/Transcriber Transcripts Plus, Inc., Telephone number CourtTranscripts@aol.com 215-862-1115.. Notice of Intent to Request Redaction Deadline Due By 04/22/2026. Redaction Request Due By 05/6/2026. Redacted Transcript Submission Due By 05/18/2026. Transcript access will be restricted through 07/14/2026. (Hartmann, Karen)
04/13/2026157Request for Transcript Filed by Creditor Bayer CropScience LP (related document(s)[134] Disclosure Statement filed by Frontiersmen, Inc., doc Hearing Held (Bk)) (mad)
04/12/2026156BNC Certificate of Mailing.(related document(s)[155] Order to Amend). Notice Date 04/11/2026. (Admin.)
04/09/2026155Order Concerning Disclosure Statement (related document(s)[134] Disclosure Statement filed by Debtor 1 Frontiersmen, Inc.). Amendment due by 4/23/2026. (mad)
04/08/2026Hearing Held 4/7/2026. [134](tlk)
04/07/2026154Small Business Monthly Operating Report for Filing Period March 2026 Filed by Debtor 1 Frontiersmen, Inc. (Hester, Jeffrey)
04/07/2026153Notice of Appearance by Anthony Thomas Carreri Filed by Creditor W. Richard Funk (Carreri, Anthony)
04/06/2026152BNC Certificate of Mailing.(related document(s)[151] Notice of Hearing). Notice Date 04/05/2026. (Admin.)