Case number: 4:24-bk-40167 - Maximus Supply Chain Holdings, LLC - Indiana Northern Bankruptcy Court

Case Information
  • Case title

    Maximus Supply Chain Holdings, LLC

  • Court

    Indiana Northern (innbke)

  • Chapter

    11

  • Judge

    Robert E. Grant

  • Filed

    06/25/2024

  • Last Filing

    12/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, NTCAPR, JNTADMN, LEAD



U.S. Bankruptcy Court
Northern District of Indiana (Hammond Division at Lafayette)
Bankruptcy Petition #: 24-40167-reg

Assigned to: Judge Robert E. Grant
Chapter 11
Voluntary
Asset


Date filed:  06/25/2024
341 meeting:  07/26/2024

Debtor 1

Maximus Supply Chain Holdings, LLC

3701 David Howarth Dr., Ste. E
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

Latest Dockets

Date Filed#Docket Text
12/01/2025859Notice of Change of Debtors Address Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (Boyer II, R.) (Entered: 12/01/2025)
11/26/2025858A hearing was held on November 25, 2025 regarding Debtor's motion to approve asset purchase agreement and Debtor's motion to approve distribution of sale proceeds (related document(s)803 815) with R. David Boyer, counsel for debtor, John Humphrey, counsel for Standard Industrial Supply Inc., Susan Trent, counsel for Cardinal Contracting LLC, all present in person, Kay Bair, counsel for Centier Bank, Charles Woolley, counsel for Leaf Capital Funding LLC, both present remotely, and Erin Severini, counsel for Plymouth 3701 David Howarth Drive IN LLC, present telephonic. The motions were WITHDRAWN in open court. (tlk) (Entered: 11/26/2025)
11/24/2025857Docket Entry: The continued status conference regarding Debtor's use of cash collateral will be held 12/16/2025 at 11:30
AM
not PM as stated in the Tenth Interim Order Granting Debtors First Day Motion for Entry of Interim and Final Orders Authorizing Debtors To Use Cash Collateral For Operating Expenses And Notice of Hearing (related document(s)843). (mjc) (Entered: 11/24/2025)
11/24/2025856Motion to Withdraw Document Motion to Approve Distribtuion of Sale Proceeds Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (related document(s)815 Motion to Approve filed by Maximus Supply Chain Holdings, LLC) (Attachments: # 1 Proposed Order) (Boyer II, R.) (Entered: 11/24/2025)
11/24/2025855Motion to Withdraw Document Motion to Approve Asset Purchase Agreement Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (related document(s)803 Motion to Approve filed by Maximus Supply Chain Holdings, LLC) (Attachments: # 1 Proposed Order) (Boyer II, R.) (Entered: 11/24/2025)
11/21/2025854BNC Certificate of Mailing.(related document(s)844 Order Setting Hearing). Notice Date 11/21/2025. (Admin.) (Entered: 11/22/2025)
11/20/2025853BNC Certificate of Mailing.(related document(s)843 Order). Notice Date 11/20/2025. (Admin.) (Entered: 11/21/2025)
11/20/2025852Chapter 11 Monthly Operating Report for Case Number 24-40174 for the Month Ending: 10/31/2025 Filed by Interested Party Action SCS LLC (Boyer II, R.) (Entered: 11/20/2025)
11/20/2025851Chapter 11 Monthly Operating Report for Case Number 24-40173 for the Month Ending: 10/31/2025 Filed by Interested Party GC3 Warehousing LLC (Boyer II, R.) (Entered: 11/20/2025)
11/20/2025850Chapter 11 Monthly Operating Report for Case Number 24-40172 for the Month Ending: 10/31/2025 Filed by Interested Party GC3 Logistics, Inc. (Boyer II, R.) (Entered: 11/20/2025)