Case number: 6:24-bk-11168 - American Warrior Construction, Inc. - Kansas Bankruptcy Court

Case Information
  • Case title

    American Warrior Construction, Inc.

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Mitchell L. Herren

  • Filed

    11/14/2024

  • Last Filing

    01/15/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 24-11168

Assigned to: Judge Mitchell L. Herren
Chapter 11
Voluntary
Asset


Date filed:  11/14/2024
341 meeting initially set for:  12/16/2024
341 meeting (re)scheduled for:  01/24/2025

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

Latest Dockets

Date Filed#Docket Text
01/15/2026317BNC Certificate of Mailing - PDF Document. (RE: related document(s)[314] Order on Generic Motion) Notice Date 01/15/2026. (Admin.)
01/13/2026316Certificate 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)
01/13/2026315Order 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)
01/12/2026314Order 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)
01/07/2026313Motion for to Conditionally approve disclosure statement Filed on behalf of Debtor American Warrior Construction, Inc., with Certificate of Service.(Lazzo, Mark)
01/05/2026312Second Amended Disclosure Statement Filed by Debtor American Warrior Construction, Inc. (RE: related document(s)[211] Disclosure Statement). (Lazzo, Mark)
12/30/2025311Order 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)
12/18/2025310Courtroom 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)
12/08/2025309Objection 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)
12/06/2025308BNC Certificate of Mailing - PDF Document. (RE: related document(s)[306] Order on Generic Motion) Notice Date 12/06/2025. (Admin.)