Marcum Industries LLC
11
Jeffrey J. Graham
10/29/2025
02/25/2026
No
v
PlnDue, DsclsDue |
Assigned to: Jeffrey J. Graham Chapter 11 Voluntary Asset Creditors: 52 |
|
Debtor Marcum Industries LLC
2410 S. 14th Street New Castle, IN 47362 HENRY-IN Tax ID / EIN: 35-2418349 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 |
|---|---|---|
| 02/25/2026 | 31 | Minute Entry/Order: re: Hearing on U.S. Trustee's Motion to Dismiss Case or, in the Alternative, Convert Case to Chapter 7 [28]. Disposition: Hearing held. Motion granted. Order dismissing case to be uploaded within 10 days. (bkb) |
| 02/08/2026 | 30 | BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # [29]). No. of Notices: 1 Notice Date 02/08/2026. (Admin) |
| 02/06/2026 | 29 | Official Court Notice Setting Hearing on Motion to Dismiss Case or, in the Alternative, Convert Case to Chapter 7 (re: Doc # [28]). Hearing to be held on 2/25/2026 at 10:00 AM Eastern in Rm 311 U.S. Courthouse, Indianapolis. (bkb) |
| 02/05/2026 | 28 | Motion to Dismiss Case or, in the Alternative, Convert Case to Chapter 7 filed by Damaris D Rosich-Schwartz on behalf of U.S. Trustee. (Attachments: (1) Exhibit A) (Rosich-Schwartz, Damaris) |
| 01/28/2026 | 27 | Notice of Change of Address for Jeffrey M. Hester, Debtor's Counsel with Certificate of Service filed by Jeffrey M. Hester on behalf of Debtor Marcum Industries LLC. (Hester, Jeffrey) |
| 12/11/2025 | 26 | Notice of Change of Address for Creditor Dove 320, LLC dba Jack's Donuts of Plainfield with Certificate of Service filed by Jeffrey M. Hester on behalf of Debtor Marcum Industries LLC. (Hester, Jeffrey) |
| 12/11/2025 | 25 | Notice of Change of Address for Creditor The Fundworks, LLC with Certificate of Service filed by Jeffrey M. Hester on behalf of Debtor Marcum Industries LLC. (Hester, Jeffrey) |
| 12/04/2025 | 24 | U.S. Trustee 341 Meeting of Creditors Held. (Rosich-Schwartz, Damaris) |
| 11/20/2025 | 23 | Notice of Change of Address for Creditor Personnel Concepts with Certificate of Service filed by Jeffrey M. Hester on behalf of Debtor Marcum Industries LLC. (Hester, Jeffrey) |
| 11/11/2025 | 21 | Income & Expense Statement filed by Jeffrey M. Hester on behalf of Debtor Marcum Industries LLC. (Hester, Jeffrey) |