Case number: 1:25-bk-06611 - Marcum Industries LLC - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    Marcum Industries LLC

  • Court

    Indiana Southern (insbke)

  • Chapter

    11

  • Judge

    Jeffrey J. Graham

  • Filed

    10/29/2025

  • Last Filing

    02/25/2026

  • Asset

    No

  • Vol

    v

Docket Header
PlnDue, DsclsDue
U.S. Bankruptcy Court
Southern District of Indiana (Indianapolis)
Bankruptcy Petition #:
25-06611-JJG-11

Assigned to: Jeffrey J. Graham
Chapter 11
Voluntary
Asset
Creditors: 52


Date filed:  10/29/2025
Deadline for filing claims (govt.):  04/27/2026

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

Latest Dockets

Date Filed#Docket Text
02/25/202631Minute 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)
02/08/202630BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # [29]). No. of Notices: 1 Notice Date 02/08/2026. (Admin)
02/06/202629Official 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)
02/05/202628Motion 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)
01/28/202627Notice 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)
12/11/202526Notice 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)
12/11/202525Notice 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)
12/04/202524U.S. Trustee 341 Meeting of Creditors Held. (Rosich-Schwartz, Damaris)
11/20/202523Notice 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)
11/11/202521Income & Expense Statement filed by Jeffrey M. Hester on behalf of Debtor Marcum Industries LLC. (Hester, Jeffrey)