Maximus Supply Chain Holdings, LLC
11
Robert E. Grant
06/25/2024
08/26/2025
Yes
v
PlnDue, NTCAPR, JNTADMN, LEAD |
Assigned to: Judge Robert E. Grant Chapter 11 Voluntary Asset |
|
Debtor 1 Maximus Supply Chain Holdings, LLC
3535 Brady Lane Lafayette, IN 47909 TIPPECANOE-IN Tax ID / EIN: 85-3036729 |
represented by |
R. David Boyer II
110 West Berry St. Ste. 1910 Fort Wayne, IN 46802 (260) 407-7123 Fax : (260) 407-7137 Email: david@boyerlegal.com Jason R. Burke
Blackwell, Burke, Fowler & Rossow, P.C. 101 West Ohio Street Suite 1700 Indianapolis, IN 46204 317-635-5005 Email: jburke@bbrlawpc.com TERMINATED: 09/17/2024 Sarah L. Fowler
Blackwell, Burke, Fowler & Rossow, P.C. 101 W. Ohio St. Suite 1700 Indianpolis, IN 46204 317-533-7869 Email: sfowler@bbfr.law TERMINATED: 09/17/2024 Spencer W. Tanner
Gutwein Law 20 NW 3rd Street Suite 830 Evansville, IN 47708 812-297-9755 Email: spencer.tanner@gutweinlaw.com TERMINATED: 10/08/2024 Ross Yates
Gutwein Law 20 NW Third Street Suite 830 Evansville, IN 47708 812-297-9755 Fax : 765-423-7901 Email: ross.yates@gutweinlaw.com TERMINATED: 10/08/2024 |
U.S. Trustee Nancy J. Gargula
100 East Wayne Street, 5th Floor South Bend, IN 46601-2349 574-236-8105 |
represented by |
Susan Jaffe Roberts
Office of the United States Trustee One Michiana Square, Suite 555 100 East Wayne Street South Bend, IN 46601 574-236-8105 Fax : 574-236-8163 Email: Susan.J.Roberts@usdoj.gov TERMINATED: 07/18/2025 Damaris D Rosich-Schwartz
DOJ-Ust Birch Bayh Federal Building & U.S. Courthouse 46 E Ohio St. Ste 520 Indianapolis, IN 46204 317-226-5709 Email: damaris.d.rosich-schwartz@usdoj.gov Brian Tuinenga
DOJ-Ust 100 East Wayne Street, Suite 555 South Bend, IN 46601 574-236-8105 Email: brian.tuinenga@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/11/2025 | 775 | Agreed Order Approving Agreement Granting The Cambridge Entities an Administrative Claim (Related Doc # 749 Joint Motion For Entry Of Agreed Order Granting Administrative Claim) (mkp) (Entered: 08/11/2025) |
08/11/2025 | 774 | Order Granting Motion of M.P. Baker Electric, Inc. for Allowance and Payment of an Administrative Expense Claim (Related Doc # 741 Application For Administrative Expenses) (mkp) (Entered: 08/11/2025) |
08/11/2025 | 773 | Order Granting Motion Of J.R. Kelly Company, Inc. For Allowance and Payment of an Administrative Expense Claim (Related Doc # 738 Motion for Allowance and Payment of Administrative Expense Claim) (mkp) (Entered: 08/11/2025) |
07/31/2025 | 772 | BNC Certificate of Mailing.(related document(s)771 Order on Motion to Approve Compromise under Rule 9019). Notice Date 07/31/2025. (Admin.) (Entered: 08/01/2025) |
07/29/2025 | 771 | Order Granting Motion to Compromise and Settle Claims Pursuant to Fed. R. Bankr. P. 9019 (Related Doc # 743 Motion to Approve Compromise Filed by Debtor Action SCS LLC, Creditor XTRA Lease LLC) (dmh) (Entered: 07/29/2025) |
07/25/2025 | 770 | BNC Certificate of Mailing.(related document(s)768 Notice of Hearing). Notice Date 07/25/2025. (Admin.) (Entered: 07/26/2025) |
07/23/2025 | 769 | BNC Certificate of Mailing.(related document(s)766 Order on Motion to Approve). Notice Date 07/23/2025. (Admin.) (Entered: 07/24/2025) |
07/23/2025 | 768 | Notice of Hearing (related document(s)746 Motion for Allowance and Payment of Post-Petition Administrative Expenses filed by Creditor Cardinal Contracting, LLC) and objection thereto. Hearing scheduled for 8/14/2025 at 11:00 AM at Room 2127, Federal Building (Fort Wayne). (tlk) (Entered: 07/23/2025) |
07/21/2025 | 767 | Objection to Motion of Cardinal Contracting, LLC for Allowance and Payment of a Post-Petition Administrative Expense Claim Filed by Creditor Centier Bank (related document(s)746 Motion of Cardinal Contracting, LLC filed by Cardinal Contracting, LLC) (Baird, Kay)Modified on 7/22/2025 (mkp). (Entered: 07/21/2025) |
07/21/2025 | 766 | Order (Related Doc # 701 Motion for Approval of Monthly Payment of Administrative Expense Claim) (mkp) (Entered: 07/21/2025) |