Maximus Supply Chain Holdings, LLC
11
Robert E. Grant
06/25/2024
03/21/2026
Yes
v
| NTCAPR, JNTADMN, LEAD |
Assigned to: Judge Robert E. Grant Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/03/2026 | 940 | Amended Certificate of Service Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (related document(s)938 Notice filed by Maximus Supply Chain Holdings, LLC, 939 Certificate of Service filed by Maximus Supply Chain Holdings, LLC) (Boyer II, R.)Modified on 3/3/2026 (jas). (Entered: 03/03/2026) |
| 03/02/2026 | 939 | Certificate of Service on Notice of Service of:: Order Fixing Time for Accepting and Rejection of Plan, Notice of Confirmation Hearing, Proposed Plan, Immaterial Modification, and Ballots Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (related document(s)938 Notice filed by Maximus Supply Chain Holdings, LLC) (Boyer II, R.) (Entered: 03/02/2026) |
| 03/02/2026 | 938 | Notice Order fixing time for accepting and rejection of Plan, Notice of Confirmation Hearing, Proposed Plan, Immaterial Modification, and Ballots Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (related document(s)863 Chapter 11 Plan filed by Maximus Supply Chain Holdings, LLC, 915 Order for Confirmation Hearing, 934 Modification to Plan filed by Maximus Supply Chain Holdings, LLC) (Boyer II, R.) (Entered: 03/02/2026) |
| 03/01/2026 | 937 | BNC Certificate of Mailing.(related document(s)933 Order on Motion to Withdraw as Attorney). Notice Date 03/01/2026. (Admin.) (Entered: 03/02/2026) |
| 02/27/2026 | 936 | Certificate of Service of Notice of Motion Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (related document(s)935 Application to Employ filed by Maximus Supply Chain Holdings, LLC) Objections to Motion due by 3/20/2026. (Boyer II, R.) (Entered: 02/27/2026) |
| 02/27/2026 | 935 | Application to Employ Meredith R. Theisen as Attorney Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (Attachments: # 1 Proposed Order) (Boyer II, R.) (Entered: 02/27/2026) |
| 02/27/2026 | 934 | Immaterial Modification of Plan 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.) (Entered: 02/27/2026) |
| 02/27/2026 | 933 | Order (Related Doc # 930 Ex Parte Motion to Withdraw as Attorney of Record) (ree) (Entered: 02/27/2026) |
| 02/25/2026 | 932 | Proposed Order Filed by Creditor Euler Hermes North America Insurance Company as Assignee of Aluminum Line Products Company (related document(s)930 Ex Parte Motion to Withdraw as Attorney of Record filed by Euler Hermes North America Insurance Company as Assignee of Aluminum Line Products Company) (Cerone, Rudy) Modified on 2/26/2026 (ree). (Entered: 02/25/2026) |
| 02/25/2026 | 931 | Notice of Appearance and Request for Notice by Rudy J. Cerone Filed by Creditor Euler Hermes North America Insurance Company as Assignee of Aluminum Line Products Company (Cerone, Rudy) Modified on 2/26/2026 (ree). (Entered: 02/25/2026) |