American Warrior Construction, Inc.
11
Mitchell L. Herren
11/14/2024
01/15/2026
Yes
v
| PlnDue, DsclsDue |
Assigned to: Judge Mitchell L. Herren Chapter 11 Voluntary Asset |
|
Debtor American Warrior Construction, Inc.
118 E Laurel Garden City, KS 67846 FINNEY-KS Tax ID / EIN: 46-2433045 |
represented by |
Nicholas R Grillot
Hinkle Law Firm, L.L.C. 1617 N. Waterfront Parkway Suite 400 Wichita, KS 67206-6693 316-267-2000 Fax : 316-660-6523 Email: ngrillot@hinklaw.com Lora J Smith
Hinkle Law Firm 1617 North Waterfront Parkway Suite 400 Wichita, KS 67206 316-267-2000 Email: lsmith@hinklaw.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee 301 North Main Suite 1150 Wichita, KS 67202 (316) 269-6637 |
represented by |
Richard A Kear
DOJ-Ust 301 N Main St Suite 1150 Wichita, KS 67202 202-573-6945 Email: richard.kear@usdoj.gov John Nemecek
DOJ-Ust 301 North Main Street Ste 1150 Wichita, KS 67202 202-557-5810 Email: john.nemecek@usdoj.gov Jordan M Sickman
DOJ-Ust 301 North Main Suite 1150 Wichita, KS 67202 202-834-0394 Email: jordan.sickman@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/15/2026 | 317 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)[314] Order on Generic Motion) Notice Date 01/15/2026. (Admin.) |
| 01/13/2026 | 316 | Certificate of Service (related document(s): [315] Order (Generic)) Filed by Debtor American Warrior Construction, Inc. (RE: related document(s)[315] Order (Generic)). (Attachments: # (1) Creditor Matrix) (Lazzo, Mark) |
| 01/13/2026 | 315 | Order And Combined Notice to Creditors and Parties in Interest in a Chapter 11 Case First Amended Chapter 11 Plan of Reorganization Filed by Debtor American Warrior Construction, Inc. (RE: related document(s)[210] Chapter 11 Plan). filed by Debtor American Warrior Construction, Inc., Second Amended Disclosure Statement Filed by Debtor American Warrior Construction, Inc. (RE: related document(s)[211] Disclosure Statement). filed by Debtor American Warrior Construction, Inc. Signed on 1/13/2026 (waa) |
| 01/12/2026 | 314 | Order Granting Motion For Conditional Approval of Second Amended Disclosure Statement and Setting of Simultaneous Hearing For Final Approval of Second Amended Disclosure Statement and Confirmation of Debtor's First Amended Plan (Related Doc # [313]) Signed on 1/12/2026. (waa) |
| 01/07/2026 | 313 | Motion for to Conditionally approve disclosure statement Filed on behalf of Debtor American Warrior Construction, Inc., with Certificate of Service.(Lazzo, Mark) |
| 01/05/2026 | 312 | Second Amended Disclosure Statement Filed by Debtor American Warrior Construction, Inc. (RE: related document(s)[211] Disclosure Statement). (Lazzo, Mark) |
| 12/30/2025 | 311 | Order Granting Second Motion for Administrative Expenses (Related Doc # [301])for Mark J Lazzo, fees awarded: $84880.00, expenses awarded: $253.98 Signed on 12/30/2025. (wdd) |
| 12/18/2025 | 310 | Courtroom Minute Sheet (MLH), Ruling:See full CMS for ruling. Second Amended Disclosure Statement shall be filed by 1/9/2026, Hearing Held (RE: related document(s)[283] Amended Disclosure Statement filed by Debtor American Warrior Construction, Inc.) (waa) |
| 12/08/2025 | 309 | Objection to (related document(s): [283] Amended Disclosure Statement filed by Debtor American Warrior Construction, Inc.) Filed by Creditor Cairo of Western Kansas, LLC (Attachments: # (1) Exhibit A # (2) Exhibit B) (Lomas, Eric) |
| 12/06/2025 | 308 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)[306] Order on Generic Motion) Notice Date 12/06/2025. (Admin.) |