Jacks Donuts of Indiana Commissary LLC
11
Jeffrey J. Graham
10/29/2025
01/08/2026
No
v
DsclsDue, PlnDue |
Assigned to: Jeffrey J. Graham Chapter 11 Voluntary Asset Creditors: 139 |
|
Debtor Jacks Donuts of Indiana Commissary LLC
P.O. Box 933 New Castle, IN 47362 HENRY-IN Tax ID / EIN: 87-3582875 dba Jacks Donuts |
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 |
Damaris D Rosich-Schwartz
DOJ-Ust Birch Bayh Federal Building & US Courthouse 46 E Ohio St., Ste 520 Indianapolis, IN 46204 317-226-5709 Email: damaris.d.rosich-schwartz@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/08/2026 | 76 | Notice of Draw on Retainer/Payment of Fees or Expenses Pursuant to Local Rule S.D.Ind. B-2014-1 for Hester Baker Krebs LLC filed by Jeffrey M. Hester on behalf of Debtor Jacks Donuts of Indiana Commissary LLC (re: Doc # [66]). (Hester, Jeffrey) |
| 01/02/2026 | 75 | Certificate of Service re: Order on Motion to Sell, filed by Jeffrey M. Hester on behalf of Debtor Jacks Donuts of Indiana Commissary LLC (re: Doc # [74]). (Hester, Jeffrey) |
| 12/23/2025 | 74 | Order Granting Motion to Sell (re: Doc #[22]). Attorney for the debtor must distribute this order. (btw) |
| 12/18/2025 | 73 | Appearance filed by Jonathan Dale Madison on behalf of Creditor Jeff Smiley. (Madison, Jonathan) |
| 12/16/2025 | 72 | Request for Notice filed by American Express National Bank. (Hankard, Katie) |
| 12/11/2025 | 71 | Notice of Change of Address for Creditor Matt Tieken filed by Interested Party Sheila Tieken. (kmc) |
| 12/11/2025 | 70 | Notice of Change of Address for Creditor Boundless Network with Certificate of Service filed by Jeffrey M. Hester on behalf of Debtor Jacks Donuts of Indiana Commissary LLC. (Hester, Jeffrey) |
| 12/11/2025 | 69 | Notice of Change of Address for Creditor Matt Tieken with Certificate of Service filed by Jeffrey M. Hester on behalf of Debtor Jacks Donuts of Indiana Commissary LLC. (Hester, Jeffrey) |
| 12/11/2025 | 68 | Minute Entry/Order: re: Hearing on Debtor's Motion to Sell [22], [24]. Hearing vacated. Motion granted. Order to be uploaded within 3 days. (bkb) |
| 12/11/2025 | 67 | Notice of Submission of Supplement to Order Establishing Bid Procedures filed by Jeffrey M. Hester on behalf of Debtor Jacks Donuts of Indiana Commissary LLC, Member Debtors KCL Group Inc., Marcum Industries LLC (re: Doc # [51]). (Attachments: (1) Attachment A (2) Attachment B) (Hester, Jeffrey) |