Whiteeagle Properties 22 Corp.
11
Mitchell L. Herren
07/28/2025
04/09/2026
Yes
v
| SMBUS |
Assigned to: Judge Mitchell L. Herren Chapter 11 Voluntary Asset |
|
Debtor Whiteeagle Properties 22 Corp.
115 N Main Street Lindsborg, KS 67456 MCPHERSON-KS Tax ID / EIN: 93-4923474 |
represented by |
Justin T Balbierz
Mark J Lazzo PA 3500 N Rock Rd Bldg 300 Ste B Wichita, KS 67226 316-263-6895 Email: justin@lazzolaw.com Mark J Lazzo
Landmark Office Park 3500 N Rock Rd Building 300 Suite B Wichita, KS 67226 (316) 263-6895 Fax : (316) 264-4704 Email: mark@lazzolaw.com |
Trustee Kent L Adams
2861 N Tee Time Ct Wichita, KS 67205 (316) 641-0260 |
| |
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 |
|---|---|---|
| 03/31/2026 | 153 | Status Report Filed by Debtor Whiteeagle Properties 22 Corp.. (Lazzo, Mark) (Entered: 03/31/2026) |
| 03/31/2026 | 152 | Certificate of Service (related document(s): 151 Order (Generic)) Filed by Debtor Whiteeagle Properties 22 Corp. (RE: related document(s)151 Order (Generic)). (Attachments: # 1 Creditor Matrix) (Lazzo, Mark) (Entered: 03/31/2026) |
| 03/30/2026 | Disclosure Statement Hearing Set (RE: related document(s)150 Amended Disclosure Statement filed by Debtor Whiteeagle Properties 22 Corp.) Disclosure statement hearing to be held on 5/6/2026 at 09:00 AM at Wichita Courtroom 150. (waa) (Entered: 03/30/2026) | |
| 03/30/2026 | Confirmation Hearing Set (RE: related document(s)149 Amended Chapter 11 Plan filed by Debtor Whiteeagle Properties 22 Corp.) Confirmation hearing to be held on 5/6/2026 at 09:00 AM at Wichita Courtroom 150. (waa) (Entered: 03/30/2026) | |
| 03/30/2026 | 151 | Order And Notice To Creditors And Parties In Interest In A Small Business Chapter 11 Case 149 Second Amended Chapter 11 Small Business Plan of Reorganization Filed by Debtor Whiteeagle Properties 22 Corp. (RE: related document(s)88 Chapter 11 Plan). filed by Debtor Whiteeagle Properties 22 Corp. and 150 First Amended Disclosure Statement for Small Business Filed by Debtor Whiteeagle Properties 22 Corp. (RE: related document(s)147 Disclosure Statement). filed by Debtor Whiteeagle Properties 22 Corp. Signed on 3/30/2026 (waa) (Entered: 03/30/2026) |
| 03/30/2026 | 150 | First Amended Disclosure Statement for Small Business Filed by Debtor Whiteeagle Properties 22 Corp. (RE: related document(s)147 Disclosure Statement). (Lazzo, Mark) (Entered: 03/30/2026) |
| 03/30/2026 | 149 | Second Amended Chapter 11 Small Business Plan of Reorganization Filed by Debtor Whiteeagle Properties 22 Corp. (RE: related document(s)88 Chapter 11 Plan). (Lazzo, Mark) (Entered: 03/30/2026) |
| 03/30/2026 | 148 | First Amended Chapter 11 Small Business Plan of Reorganization Filed by Debtor Whiteeagle Properties 22 Corp. (RE: related document(s)88 Chapter 11 Plan). (Lazzo, Mark) (Entered: 03/30/2026) |
| 03/30/2026 | 147 | Chapter 11 Small Business Disclosure Statement Filed by Debtor Whiteeagle Properties 22 Corp.. (Lazzo, Mark) (Entered: 03/30/2026) |
| 03/30/2026 | 146 | Notice of Objection Deadline. Proposed Hearing to be held 05/07/26 at 10:30 a.m.. Certificate of Service on 03/30/26. Filed by Mark J Lazzo on behalf of Whiteeagle Properties 22 Corp. (RE: related document(s)145 Debtor's Omnibus Objection to Unfiled and Disputed Claims Filed on behalf of Debtor Whiteeagle Properties 22 Corp., with Certificate of Service.(Lazzo, Mark) Modified on 3/30/2026 to fix docket text (waa).) Objections due by 4/20/2026. (Lazzo, Mark) (Entered: 03/30/2026) |