Case number: 1:23-bk-03538 - MEJJM, Inc. - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    MEJJM, Inc.

  • Court

    Indiana Southern (insbke)

  • Chapter

    11

  • Judge

    Jeffrey J. Graham

  • Filed

    08/14/2023

  • Last Filing

    03/31/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CONFIRMED
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
23-03538-JJG-11

Assigned to: Jeffrey J. Graham
Chapter 11
Voluntary
Asset
Creditors: 31


Date filed:  08/14/2023
Plan confirmed:  04/17/2024
341 meeting:  09/14/2023 01:00 PM
Deadline for filing claims:  10/23/2023
Deadline for filing claims (govt.):  02/12/2024

Debtor

MEJJM, Inc.

4371 Sellers St
Lawrence, IN 46226
HAMILTON-IN
Tax ID / EIN: 84-2398969
dba
Crown Point Graphics




represented by
KC Cohen

KC Cohen, Lawyer, PC
1915 Broad Ripple Ave
46220
Indianapolis, IN 46220
317-715-1845
Email: kc@esoft-legal.com

Christopher J McElwee

Monday McElwee & Albright
1915 Broad Ripple Ave.
Indianapolis, IN 46220
317-251-1929
Fax : 317-251-1941
Email: cmcelwee@mrjalaw.com

Trustee

Deborah J. Caruso

Office of Deborah J. Caruso
135 N. Pennsylvania St, Suite 1400
Indianapolis, IN 46204
317-634-0300
Email: trusteecaruso@rubin-levin.net
TERMINATED: 11/27/2024



 
 
Trustee

Judy Wolf Weiker

Weiker Associates LLC
P.O. Box 40185
Indianapolis, IN 46240
973-768-2735
Email: JWWtrustee@weikerassociates.com
TERMINATED: 03/31/2026



 
 
Trustee

Andrew T. Kight

108 E. 9th Street
Indianapolis, IN 46202
317-608-1130
Email: trusteekight@jhklegal.com



 
 
U.S. Trustee

U.S. Trustee

Office of U.S. Trustee
46 E Ohio Street, Room 520
Indianapolis, IN 46204
317-226-6101
Email: ustpregion10.in.ecf@usdoj.gov
represented by
Ronald J. Moore

DOJ-Ust
Birch Bayh Federal Building and
U.S. Courthouse
46 E. Ohio St., Ste 520
Indianapolis, IN 46204
317-226-6101
Fax : 317-226-6356
Email: Ronald.Moore@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/31/2026102U.S. Trustee's Notice of Appointment of Andrew T. Kight as Trustee in Chapter 11 Subchapter V Case. (Moore, Ronald) (Entered: 03/31/2026)
03/31/2026101U.S. Trustee's Notice of Revocation of Appointment of Trustee. (Moore, Ronald) (Entered: 03/31/2026)
01/14/2026100Post Confirmation Report filed by KC Cohen on behalf of Debtor MEJJM, Inc. (Cohen, KC) (Entered: 01/14/2026)
12/09/202599Notice of Change of Address filed by IOU Central, Inc. c/o Aubrey Thrasher, LLC (akb) (Entered: 12/09/2025)
10/21/202598Post Confirmation Report filed by KC Cohen on behalf of Debtor MEJJM, Inc. (Cohen, KC) (Entered: 10/21/2025)
08/26/202597Disposal of Exhibit(s) by Clerk (re: Doc # 96). (hmb) (Entered: 08/26/2025)
07/23/202596Clerk issues Notice to KC Cohen on behalf of Debtor MEJJM, Inc re: Availability of Exhibit(s) (re: Doc # 70).
To arrange for pickup, please contact Brian Bernhardt at (317) 229-3819 weekdays between 8:30 AM and 4:00 PM, or email brian_bernhardt@insb.uscourts.gov
. The Clerk will dispose of unretrieved exhibits on or after 8/22/2025. (bkb) (Entered: 07/23/2025)
07/21/202595Post Confirmation Report filed by KC Cohen on behalf of Debtor MEJJM, Inc. (Cohen, KC) (Entered: 07/21/2025)
04/24/202594Post Confirmation Report filed by KC Cohen on behalf of Debtor MEJJM, Inc. (Cohen, KC) (Entered: 04/24/2025)
01/13/202593Post Confirmation Report filed by KC Cohen on behalf of Debtor MEJJM, Inc. (Cohen, KC) (Entered: 01/13/2025)