Frontiersmen, Inc.
11
Robert E. Grant
05/13/2025
04/16/2026
Yes
v
| PlnDue, DsclsDue, NTCAPR |
Assigned to: Judge Robert E. Grant Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/19/2026 | 160 | BNC Certificate of Mailing.(related document(s)[159] Notice of Filing of Official Transcript). Notice Date 04/18/2026. (Admin.) |
| 04/16/2026 | 159 | Notice of Filing of Transcript and of Deadlines Related to Restriction and Redaction (related document(s)[158] Transcript). (tlk) |
| 04/15/2026 | 158 | Transcript 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) |
| 04/13/2026 | 157 | Request for Transcript Filed by Creditor Bayer CropScience LP (related document(s)[134] Disclosure Statement filed by Frontiersmen, Inc., doc Hearing Held (Bk)) (mad) |
| 04/12/2026 | 156 | BNC Certificate of Mailing.(related document(s)[155] Order to Amend). Notice Date 04/11/2026. (Admin.) |
| 04/09/2026 | 155 | Order Concerning Disclosure Statement (related document(s)[134] Disclosure Statement filed by Debtor 1 Frontiersmen, Inc.). Amendment due by 4/23/2026. (mad) |
| 04/08/2026 | Hearing Held 4/7/2026. [134](tlk) | |
| 04/07/2026 | 154 | Small Business Monthly Operating Report for Filing Period March 2026 Filed by Debtor 1 Frontiersmen, Inc. (Hester, Jeffrey) |
| 04/07/2026 | 153 | Notice of Appearance by Anthony Thomas Carreri Filed by Creditor W. Richard Funk (Carreri, Anthony) |
| 04/06/2026 | 152 | BNC Certificate of Mailing.(related document(s)[151] Notice of Hearing). Notice Date 04/05/2026. (Admin.) |