Case number: 1:25-bk-06145 - ADF Construction of Indiana, LLC - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    ADF Construction of Indiana, LLC

  • Court

    Indiana Southern (insbke)

  • Chapter

    11

  • Judge

    James M. Carr

  • Filed

    10/08/2025

  • Last Filing

    01/18/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
25-06145-JMC-11

Assigned to: James M. Carr
Chapter 11
Voluntary
Asset
Creditors: 26

Date filed:  10/08/2025
341 meeting:  11/06/2025 01:00 PM
Deadline for filing claims (govt.):  04/06/2026

Debtor

ADF Construction of Indiana, LLC

12125 E. 65th Street
#36191
Indianapolis, IN 46236
MARION-IN
Tax ID / EIN: 27-3195844



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

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
01/17/202620BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # [19]). No. of Notices: 1 Notice Date 01/17/2026. (Admin)
01/15/202619Official Court Notice Setting Hearing on Motion to Dismiss Case (re: Doc # [18]). Hearing to be held on 2/11/2026 at 11:15 AM Eastern in Rm 325 U.S. Courthouse, Indianapolis. (tsw)
01/15/202618Motion to Dismiss Case or, in the Alternative, Convert Case to Chapter 7 filed by Ronald J. Moore on behalf of U.S. Trustee. (Moore, Ronald)
01/05/202617Adversary case 26-50002. Complaint filed by Plaintiff(s) Jeanne Steinfeld, Sally Stein against Defendant(s) ADF Construction of Indiana, LLC [62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)], [67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)], [68 (Dischargeability - 523(a)(6), willful and malicious injury)], [41 (Objection / revocation of discharge - 727(c),(d),(e))], [41 (Objection / revocation of discharge - 727(c),(d),(e))]. (Attachments: (1) Exhibit 1 - Operating Agreement (2) Exhibit 2 - Quitclaim Deed) (Brinkerhoff, William)
12/11/202516Order Granting Application to Employ Hester Baker Krebs LLC as Debtor's Attorney and Setting Procedure for Draw on Retainer (re: Doc #[8]). Attorney for the debtor must distribute this order. (btw)
12/03/202515Notice of Change of Address for Creditor MacAllister with Certificate of Service filed by Jeffrey M. Hester on behalf of Debtor ADF Construction of Indiana, LLC. (Hester, Jeffrey)
11/10/202514Notice of Change of Address for Creditor Job Assets, LLC with Statement in Lieu of Certificate of Service filed by Jeffrey M. Hester on behalf of Debtor ADF Construction of Indiana, LLC. (Hester, Jeffrey) (Entered: 11/10/2025)
11/07/202513U.S. Trustee's Statement of Inability to Appoint Creditors' Committee. (Moore, Ronald) (Entered: 11/07/2025)
11/07/202512U.S. Trustee 341 Meeting of Creditors Held. (Moore, Ronald) (Entered: 11/07/2025)
11/06/202511Appearance filed by Richard W Dyar on behalf of Creditor Spirit of the Bull Distributing LLC. (Dyar, Richard)