Continental American Corporation
11
Mitchell L. Herren
09/22/2023
06/12/2025
Yes
v
DeBN, JNTADMN, LEAD |
Assigned to: Judge Mitchell L. Herren Chapter 11 Voluntary Asset |
|
Debtor Continental American Corporation
5000 E 29th Street N Wichita, KS 67220 SEDGWICK-KS Tax ID / EIN: 48-0862798 dba Pioneer Balloon Company |
represented by |
Michael Fowler
Prelle Eron & Bailey, P.A. 301 N Main St Ste 2000 Wichita, KS 67202 316-262-5500 Email: michael@eronlaw.net David T Prelle Eron
Prelle Eron & Bailey, PA 301 N Main Street Suite 2000 Wichita, KS 67202 316-262-5500 Fax : 316-262-5559 Email: david@eronlaw.net |
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 |
Creditor Committee Chair Official Unsecured Creditors' Committee of Continental American Corp
c/o Glenroy Inc Mike Serembiczky 2202 South West Street Wichita, KS 67213 |
represented by |
Sharon L. Stolte
Sandberg Phoenix & von Gontard 4600 Madison Ave. Suite 1000 Kansas City, MO 64112 816-627-5543 Fax : 816-627-5532 Email: sstolte@sandbergphoenix.com |
Date Filed | # | Docket Text |
---|---|---|
06/12/2025 | 609 | Courtroom Minute Sheet (MLH), Ruling:[573] Continued indefinitely. [594] & [595] See CMS for details of hearing. (RE: related document(s)[573] Motion for Administrative Expenses filed by Interested Party TierPoint, LLC, [594] Amended Disclosure Statement filed by Debtor Continental American Corporation, [595] Amended Chapter 11 Plan filed by Debtor Continental American Corporation) Order due [594] & [595] by 6/26/2025. (wmb) |
06/12/2025 | Hearing Held (RE: related document(s)[573] Motion for Administrative Expenses filed by Interested Party TierPoint, LLC) (wmb) | |
06/12/2025 | Hearing Held (RE: related document(s)[590] Disclosure Statement filed by Debtor Continental American Corporation, [591] Chapter 11 Plan filed by Debtor Continental American Corporation, [594] Amended Disclosure Statement filed by Debtor Continental American Corporation, [595] Amended Chapter 11 Plan filed by Debtor Continental American Corporation) (wmb) | |
06/12/2025 | 608 | Change of Address Filed by Debtor Continental American Corporation. (Prelle Eron, David) |
06/12/2025 | 607 | Order to Continue Hearing (Indefinitely) Motion for Administrative Expenses (Application for Allowance and Payment of Administrative Expenses and Related Relief). Filed on behalf of Interested Party TierPoint, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), with Certificate of Service. Signed on 6/12/2025 (wmb) |
06/09/2025 | 606 | Certificate of Voting Filed by Debtor Continental American Corporation. (Prelle Eron, David) |
06/05/2025 | 605 | Objection to (related document(s): [595] Amended Chapter 11 Plan filed by Debtor Continental American Corporation)and Certificate of Service Filed by U.S. Trustee U.S. Trustee (Nemecek, John) |
06/03/2025 | 604 | Change of Address Filed by Debtor Continental American Corporation. (Prelle Eron, David) |
06/03/2025 | 603 | Change of Address Filed by Debtor Continental American Corporation. (Prelle Eron, David) |
06/03/2025 | 602 | Change of Address Filed by Debtor Continental American Corporation. (Prelle Eron, David) |