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

    05/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, JNTADMN, LEAD, CNFPLN, AmendedPlan



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
Plan confirmed:  05/04/2026
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
05/04/20261007
Order Confirming Chapter 11 Plan
(related document(s)863 Chapter 11 Plan filed by Debtor 1 Maximus Supply Chain Holdings, LLC). (jas) (Entered: 05/04/2026)
05/04/20261006Notice of Hearing (related document(s)970 Motion for Allowance and Payment of an Administrative Expense Claim Filed by Creditor Anthem Insurance Companies, Inc.) and objection thereto. Hearing scheduled for 5/19/2026 at 11:20 AM at Room 2127, Federal Building (Fort Wayne). (tlk) (Entered: 05/04/2026)
05/04/2026Hearing Held 5/4/2026. 863 (tlk) (Entered: 05/04/2026)
05/04/20261005Proposed Order Confirming Debtor's Chapter 11 Plan of Reorganization Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (Boyer II, R.). Related document(s) 863 Chapter 11 Plan filed by Debtor 1 Maximus Supply Chain Holdings, LLC. Modified on 5/4/2026 (tlk). (Entered: 05/04/2026)
05/04/20261004Notice to Withdraw Document Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (related document(s)1003 Proposed Order filed by Maximus Supply Chain Holdings, LLC) (Boyer II, R.)Modified on 5/4/2026 (jas). (Entered: 05/04/2026)
05/03/20261003**WITHDRAWN PER NOTICE OF 5/4/2026** Order Confirming Debtors' Chapter 11 Plan of Reorganization Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (related document(s)863 Chapter 11 Plan filed by Maximus Supply Chain Holdings, LLC) (Boyer II, R.)Modified on 5/4/2026 (jas).Modified on 5/4/2026 (jas). (Entered: 05/03/2026)
05/03/20261002Notice To Withdraw Document Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (related document(s)1001 Proposed Order filed by Maximus Supply Chain Holdings, LLC) (Boyer II, R.)Modified on 5/4/2026 (jas). (Entered: 05/03/2026)
05/03/20261001**WITHDRAWN PER NOTICE OF 5/3/2026** Order Confirming Debtors' Chapter 11 Plan of Reorganization Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (related document(s)863 Chapter 11 Plan filed by Maximus Supply Chain Holdings, LLC) (Boyer II, R.)Modified on 5/4/2026 (jas).Modified on 5/4/2026 (jas). (Entered: 05/03/2026)
05/02/20261000BNC Certificate of Mailing.(related document(s)996 Order on Application for Administrative Expenses). Notice Date 05/02/2026. (Admin.) (Entered: 05/03/2026)
05/02/2026999Withdrawal of Objection to Confirmation of Chapter 11 Plan of Reorganization (DN 956) Filed by Interested Party Coldwater Capital, Inc. (related document(s)956 Objection to Confirmation of the Plan filed by Coldwater Capital, Inc.) (Kaminski, Shanna) Modified on 5/4/2026 (jas). (Entered: 05/02/2026)