American Warrior Construction, Inc.
11
Mitchell L. Herren
11/14/2024
10/16/2025
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 |
---|---|---|
10/16/2025 | 284 | First Amended Chapter 11 Plan of Reorganization Filed by Debtor American Warrior Construction, Inc. (RE: related document(s)[210] Chapter 11 Plan). (Lazzo, Mark) |
10/16/2025 | 283 | First Amended Disclosure Statement Filed by Debtor American Warrior Construction, Inc. (RE: related document(s)[211] Disclosure Statement). (Lazzo, Mark) |
10/11/2025 | 282 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)[281] Order on Motion to Extend/Shorten Time) Notice Date 10/11/2025. (Admin.) |
10/08/2025 | 281 | Order Granting Motion to Extend/Shorten Time (Related Doc # [279]) Signed on 10/8/2025. (waa) |
10/08/2025 | 280 | Amended Order (RE: related document(s)[278] Order Granting Motion for Court Approval and Confirmation of Sale of Real and Personal Property (Sale No. 4) (Related Doc [269]) Signed on 9/30/2025. (wdd)) Signed on 10/8/2025 (waa) |
10/08/2025 | 279 | Motion to Extend Time to File First Amended Chapter 11 Plan and First Amended Chapter 11 Disclosure Statement Filed on behalf of Debtor American Warrior Construction, Inc., with Certificate of Service.(Lazzo, Mark) |
09/30/2025 | 278 | Order Granting Motion for Court Approval and Confirmation of Sale of Real and Personal Property (Sale No. 4) (Related Doc # [269]) Signed on 9/30/2025. (wdd) |
09/30/2025 | 277 | Order Granting Motion for Court Approval and Confirmation of Debtor's sale of Personal Property (Sale No. 3) (Related Doc # [268]) Signed on 9/30/2025. (wdd) |
09/30/2025 | 276 | Order Temporarily Granting Motion for Administrative Expenses (Related Doc # [262])for Mark J Lazzo, fees awarded: $42425.00, expenses awarded: $739.21 Signed on 9/30/2025. (wdd) |
09/25/2025 | 275 | ORDER CONTINUING HEARING. Reason for continuance: To monitor. (Debtor to file an Amended Plan & Disclosure Statement by 10/8/25). So ORDERED by s/ Mitchell L. Herren. (related documents [1] Voluntary Petition (Chapter 11, Credit Card), [210] Chapter 11 Plan, [211] Disclosure Statement) Status hearing to be held on 10/22/2025 at 02:00 PM at Wichita Courtroom 150.(wdd)THE MOVING PARTY IS TO SERVE THIS ORDER ON PARTIES NOT RECEIVING ELECTRONIC NOTICE AND FILE A CERTIFICATE OF SERVICE WITH THE COURT. (When filing a certificate of service for this order, relate it back to the epo category.)This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. |