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

    02/20/2026

  • 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
02/23/2026144BNC Certificate of Mailing.(related document(s)[141] Order on Motion to Withdraw as Attorney). Notice Date 02/22/2026. (Admin.)
02/22/2026143BNC Certificate of Mailing.(related document(s)[139] Order on Motion to Appear pro hac vice). Notice Date 02/21/2026. (Admin.)
02/20/2026142Certificate of Service of Subpoena to Produce Documents Filed by Creditor Bayer CropScience LP (Fielding, Michael)
02/20/2026141Order of Withdrawal (Related Doc [132] Verified Application and Notice Requesting Leave to Withdraw as Counsel for Creditor Brian Davis) (ch)
02/20/2026140BNC Certificate of Mailing.(related document(s)[137] Order for Hearing on Disclosure Stmt). Notice Date 02/19/2026. (Admin.)
02/19/2026139Order Granting Motion To Appear (Related Doc [138] Motion to Appear Pro Hac Vice) (laf)
02/18/2026138Motion for Admission Pro Hac Vice Filed by Creditor Bayer CropScience LP. Receipt # 5559 in the amount of $96.00. (laf)
02/17/2026137Order and Notice for Hearing on Disclosure Statement (related document(s)[134] Disclosure Statement filed by Debtor 1 Frontiersmen, Inc.). Hearing scheduled for 4/7/2026 at 11:30 AM at Room 2127, Federal Building (Fort Wayne). (tlk)
02/13/2026136Small Business Monthly Operating Report for Filing Period January 2026 Filed by Debtor 1 Frontiersmen, Inc. (Hester, Jeffrey)
02/09/2026135Chapter 11 Plan Filed by Debtor 1 Frontiersmen, Inc. (related document(s)[121] Order on Motion to Extend/Limit Exclusivity Period) (Hester, Jeffrey)