Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Maximus Supply Chain Holdings, LLC

COURT
Indiana Northern Bankruptcy Court
CASE NUMBER
4:2024bk40167
TYPE / CHAPTER
Voluntary / 11

Filed

6-25-24

Updated

10-13-24

Last Checked

7-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2024
Last Entry Filed
Jul 1, 2024

Docket Entries by Week of Year

There are 4 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 25 4 Notice of Appearance by Spencer W. Tanner Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (Tanner, Spencer) (Entered: 06/25/2024)
Jun 26 5 Motion to Use Cash Collateral for Operating Expenses and Granting Replacement Liens to Secured Creditors Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (Attachments: # 1 Exhibit A - Proposed Budget # 2 Exhibit B - Proposed Order) (Fowler, Sarah) (Entered: 06/26/2024)
Jun 26 6 Motion to Shorten Notice Time on Debtors First Day Motion for Entry of Interim and Final Orders Authorizing Debtors to Use Cash Collateral for Operating Expenses and Granting Replacement Liens to Secured Creditors Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (related document(s)5 Motion to Use Cash Collateral filed by Maximus Supply Chain Holdings, LLC) (Fowler, Sarah) (Entered: 06/26/2024)
Jun 26 7 Motion to Expedite Hearing on Debtors First Day Motion for Entry of Interim and Final Orders Authorizing Debtors to Use Cash Collateral for Operating Expenses and Granting Replacement Liens to Secured Creditors Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (related document(s)5 Motion to Use Cash Collateral filed by Maximus Supply Chain Holdings, LLC) (Fowler, Sarah) (Entered: 06/26/2024)
Jun 26 8 Motion Regarding Chapter 11 First Day Motions Debtors First Day Motion for Authority to Pay Prepetition Wages and Salaries; and Prepetition Withholding and Other Taxes and Directing Banks to Honor Such Payments Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (Attachments: # 1 Exhibit A - Proposed Order) (Fowler, Sarah) (Entered: 06/26/2024)
Jun 26 9 Motion to Shorten Notice Time on Debtors First Day Motion for Authority to Pay Prepetition Wages and Salaries; and Prepetition Withholding and Other Taxes and Directing Banks to Honor Such Payments Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (related document(s)8 Motion Re: Chapter 11 First Day Motions filed by Maximus Supply Chain Holdings, LLC) (Fowler, Sarah) (Entered: 06/26/2024)
Jun 26 10 Motion to Expedite Hearing on Debtors First Day Motion for Authority to Pay Prepetition Wages and Salaries; and Prepetition Withholding and Other Taxes and Directing Banks to Honor Such Payments Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (related document(s)8 Motion Re: Chapter 11 First Day Motions filed by Maximus Supply Chain Holdings, LLC) (Fowler, Sarah) (Entered: 06/26/2024)
Jun 26 11 Declaration re: Motion to Use Cash Collateral, Motion to Shorten Notice Time, Motion to Expedite Hearing, Motion Re: Chapter 11 First Day Motions, Motion to Shorten Notice Time, Motion to Expedite Hearing of Sam Bazzi Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (related document(s)5 Motion to Use Cash Collateral filed by Maximus Supply Chain Holdings, LLC, 6 Motion to Shorten Notice Time filed by Maximus Supply Chain Holdings, LLC, 7 Motion to Expedite Hearing filed by Maximus Supply Chain Holdings, LLC, 8 Motion Re: Chapter 11 First Day Motions filed by Maximus Supply Chain Holdings, LLC, 9 Motion to Shorten Notice Time filed by Maximus Supply Chain Holdings, LLC, 10 Motion to Expedite Hearing filed by Maximus Supply Chain Holdings, LLC) (Attachments: # 1 Exhibit A - Proposed Budget) (Fowler, Sarah) (Entered: 06/26/2024)
Jun 26 12 Application to Employ Blackwell, Burke & Fowler, P.C. as Debtors' Counsel Effective as of the Petition Date Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (Attachments: # 1 Exhibit A - Fowler Affidavit # 2 Exhibit B - Proposed Order) (Fowler, Sarah) (Entered: 06/26/2024)
Jun 26 13 Certificate of Service of Notice of Motion Application to Employ Blackwell, Burke & Fowler, P.C. as Debtors Counsel Effective as of the Petition Date with Certificate of Service Filed Separately Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (related document(s)12 Application to Employ filed by Maximus Supply Chain Holdings, LLC) Objections to Motion due by 7/17/2024. (Attachments: # 1 Exhibit Application to Employ BBF) (Fowler, Sarah) (Entered: 06/26/2024)
Show 10 more entries
Jun 26 20 Notice of Appearance by Whitney L. Mosby Filed by Creditors Cambridge Ventures L.P., Indiana Community Business Credit Corporation, Lynx Capital Corporation, OP 4 Loan Fund LLC, The Community Investment Fund of Indiana, Inc. (Mosby, Whitney) (Entered: 06/26/2024)
Jun 26 21 Certificate of Service Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (related document(s)5 Motion to Use Cash Collateral filed by Maximus Supply Chain Holdings, LLC, 6 Motion to Shorten Notice Time filed by Maximus Supply Chain Holdings, LLC, 7 Motion to Expedite Hearing filed by Maximus Supply Chain Holdings, LLC, 8 Motion Re: Chapter 11 First Day Motions filed by Maximus Supply Chain Holdings, LLC, 9 Motion to Shorten Notice Time filed by Maximus Supply Chain Holdings, LLC, 10 Motion to Expedite Hearing filed by Maximus Supply Chain Holdings, LLC, 11 Declaration filed by Maximus Supply Chain Holdings, LLC, 13 Notice of Motion (Certificate of Service) filed by Maximus Supply Chain Holdings, LLC, 14 Notice of Motion (Certificate of Service) filed by Maximus Supply Chain Holdings, LLC, 15 Notice of Hearing) (Fowler, Sarah) (Entered: 06/26/2024)
Jun 27 22 Notice of Appearance by Jason R. Burke Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (Burke, Jason) (Entered: 06/27/2024)
Jun 27 23 Application to Employ Gutwein LLP as Special Counsel to Debtors Effective as of the Petition Date Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Fowler, Sarah) (Entered: 06/27/2024)
Jun 27 24 Certificate of Service of Notice of Motion and Opportunity to Object Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (related document(s)23 Application to Employ filed by Maximus Supply Chain Holdings, LLC) Objections to Motion due by 7/18/2024. (Fowler, Sarah) (Entered: 06/27/2024)
Jun 27 25 Notice of Appearance by Ross Yates Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (Yates, Ross) (Entered: 06/27/2024)
Jun 27 26 Affidavit Re: Application to Employ Correct Exhibit A - Affidavit of Ross Yates Filed by Debtor 1 Maximus Supply Chain Holdings, LLC (related document(s)23 Application to Employ filed by Maximus Supply Chain Holdings, LLC) (Fowler, Sarah) (Entered: 06/27/2024)
Jun 27 27 Notice of Appearance by Michael E. DiRienzo Filed by Creditor Tempus Maximus, LLC (DiRienzo, Michael) (Entered: 06/27/2024)
Jun 27 28 Objection to Debtors' First Day Motion for Entry of Interim and Final Orders Authorizing Debtors to Use Cash Collateral for Operating Expenses and Granting Replacement Liens to Secured Creditors Filed by Creditor c/o Kay Dee Baird Centier Bank (related document(s)5 Motion to Use Cash Collateral filed by Maximus Supply Chain Holdings, LLC) (Attachments: # 1 Exhibit A - SBA Note 1 # 2 Exhibit B - SBA Note 1 Collateral Allonge # 3 Exhibit C - Maximus Transport Security Agreement 1 # 4 Exhibit D - Maximus Transport Financing Statement # 5 Exhibit E - Maximus Logistics Corp. Security Agreement 1 # 6 Exhibit F - Maximus Logistics Corp. Financing Statement # 7 Exhibit G - Maximus Supply Chain Security Agreement 1 # 8 Exhibit H - Maximus Supply Chain Financing Statement # 9 Exhibit I - Maximus Industries Security Agreement 1 # 10 Exhibit J - Maximus Industries Financing Statement # 11 Exhibit K - GC3 Warehousing Security Agreement 1 # 12 Exhibit L - GC3 Warehousing Financing Statement # 13 Exhibit M - GC3 Logistics Security Agreement 1 # 14 Exhibit N - GC3 Logistics Financing Statement # 15 Exhibit O - Action SCS Security Agreement 1 # 16 Exhibit P - Action SCS Financing Statement # 17 Exhibit Q - Maximus Logistics Solutions Security Agreement 1 # 18 Exhibit R - Maximus Logistics Solutions Financing Statement # 19 Exhibit S - Guaranties 1 # 20 Exhibit T - SBA Note 2 # 21 Exhibit U - SBA Note 2 Collateral Allonge # 22 Exhibit V - Guaranties 2 # 23 Exhibit W - Life Insurance Assignment # 24 Exhibit X - SBA Note 3 # 25 Exhibit Y - SBA Note Collateral Allonge # 26 Signature Pages Z - Guaranties 3 # 27 Exhibit AA - RLOC Note 1 # 28 Exhibit BB - RLOC Note 1 Collateral Allonge # 29 Exhibit CC - Guaranties 4 # 30 Exhibit DD - RLOC Note 2 # 31 Exhibit EE - RLOC Note 2 Collateral Allonge # 32 Exhibit FF - Guaranties 5 # 33 Exhibit GG - Maximus Transport Systems Security Agreement 2 # 34 Exhibit HH - Maximus Logistics Corp Security Agreement 2 # 35 Exhibit II - Maximus Supply Chain Security Agreement 2 # 36 Exhibit JJ - Maximus Industries Security Agreement 2 # 37 Exhibit KK - GC3 Warehousing Security Agreement 2 # 38 Exhibit LL - GC3 Logistics Security Agreement 2 # 39 Exhibit MM - Action SCS Security Agreement 2 # 40 Exhibit NN - Maximus Logistics Solutions Security Agreement 2 # 41 Exhibit OO - Guaranties 6 # 42 Exhibit PP - Guaranties 7 # 43 Exhibit QQ - Declaration of Brian D. Miller) (Baird, Kay) Modified on 6/28/2024 (dlh). (Entered: 06/27/2024)
Jun 28 29 Notice of Appearance by James R. Schrier Filed by Creditors Kaye Skoog, KDS Partnership, LLC (Schrier, James) (Entered: 06/28/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Indiana Northern Bankruptcy Court
Case number
4:2024bk40167
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grant
Chapter
11
Filed
Jun 25, 2024
Type
voluntary
Updated
Oct 13, 2024
Last checked
Jul 1, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cambridge Ventures, L.P.
    Centier Bank
    First Business Bank
    Indiana Community Business Credit Corp
    Indiana Department of Revenue
    Internal Revenue Service
    JX Financial, Inc.
    Lynx Capital Corporation
    M&T EQUIPMENT FINANCE CORPORATION
    OP 4 Loan Fund LLC
    The Community Investment Fund of Indiana

    Parties

    Debtor

    1
    Maximus Supply Chain Holdings, LLC
    3535 Brady Lane
    Lafayette, IN 47909
    TIPPECANOE-IN
    Tax ID / EIN: xx-xxx6729

    Represented By

    Jason R. Burke
    Blackwell, Burke & Ramsey, P.C.
    101 West Ohio Street, Suite 1700
    Indianapolis, IN 46204
    317-635-5005
    Fax : 317-634-2501
    Email: jburke@bbrlawpc.com
    Sarah L. Fowler
    Blackwell, Burke & Ramsey, P.C.
    101 W. Ohio St.
    Suite 1700
    Indianpolis, IN 46204
    317-533-7869
    Email: sfowler@bbrlawpc.com
    Spencer W. Tanner
    Gutwein Law
    20 NW 3rd Street
    Suite 830
    Evansville, IN 47708
    812-297-9755
    Email: spencer.tanner@gutweinlaw.com
    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

    U.S. Trustee

    Nancy J. Gargula
    100 East Wayne Street, 5th Floor
    South Bend, IN 46601-2349
    574-236-8105

    Represented By

    Brian Tuinenga
    DOJ-Ust
    100 East Wayne Street, Suite 555
    South Bend, IN 46601
    574-236-8105
    Email: brian.tuinenga@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 25 Action SCS LLC 11 4:2024bk40174
    Jun 25 GC3 Warehousing LLC 11 4:2024bk40173
    Jun 25 GC3 Logistics, Inc. 11 4:2024bk40172
    Jun 25 Maximus Logistics Corporation 11 4:2024bk40171
    Jun 25 Maximus Industries Corporation 11 4:2024bk40170
    Jun 25 Maximus Transport Systems, LLC 11 4:2024bk40169
    Jun 25 Maximus Logistics Solutions, LLC 11 4:2024bk40168
    Jul 11, 2022 Indiana Wellness, LLC 11 4:2022bk40176
    Mar 18, 2022 JKM Storage & Rentals LLC parent case 11V 4:2022bk40048
    Jul 14, 2017 Dave Taylor Electric Service, Inc. 11 4:17-bk-40305
    Jan 6, 2016 South Street Property Investments, LLC 7 4:16-bk-40002
    Jan 23, 2014 Eagle Hauling & Conveying Inc. 11 4:14-bk-40026
    Oct 15, 2013 Highway Safety Services, Inc. 11 4:13-bk-40653
    Oct 10, 2012 MAC Distributing Inc. 11 4:12-bk-40685
    Sep 5, 2011 HAT Properties L.L.C. 11 4:11-bk-92392