Frontiersmen, Inc.
11
Robert E. Grant
05/13/2025
02/20/2026
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 |
|---|---|---|
| 02/23/2026 | 144 | BNC Certificate of Mailing.(related document(s)[141] Order on Motion to Withdraw as Attorney). Notice Date 02/22/2026. (Admin.) |
| 02/22/2026 | 143 | BNC Certificate of Mailing.(related document(s)[139] Order on Motion to Appear pro hac vice). Notice Date 02/21/2026. (Admin.) |
| 02/20/2026 | 142 | Certificate of Service of Subpoena to Produce Documents Filed by Creditor Bayer CropScience LP (Fielding, Michael) |
| 02/20/2026 | 141 | Order of Withdrawal (Related Doc [132] Verified Application and Notice Requesting Leave to Withdraw as Counsel for Creditor Brian Davis) (ch) |
| 02/20/2026 | 140 | BNC Certificate of Mailing.(related document(s)[137] Order for Hearing on Disclosure Stmt). Notice Date 02/19/2026. (Admin.) |
| 02/19/2026 | 139 | Order Granting Motion To Appear (Related Doc [138] Motion to Appear Pro Hac Vice) (laf) |
| 02/18/2026 | 138 | Motion for Admission Pro Hac Vice Filed by Creditor Bayer CropScience LP. Receipt # 5559 in the amount of $96.00. (laf) |
| 02/17/2026 | 137 | Order 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) |
| 02/13/2026 | 136 | Small Business Monthly Operating Report for Filing Period January 2026 Filed by Debtor 1 Frontiersmen, Inc. (Hester, Jeffrey) |
| 02/09/2026 | 135 | Chapter 11 Plan Filed by Debtor 1 Frontiersmen, Inc. (related document(s)[121] Order on Motion to Extend/Limit Exclusivity Period) (Hester, Jeffrey) |