Continental American Corporation
11
Mitchell L. Herren
09/22/2023
04/29/2025
Yes
v
PlnDue, DsclsDue, 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 |
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
Office of U.S. Trustee 301 North Main-Ste. 1150 Wichita, KS 67202 (316) 269-6176 Fax : (316) 269-6182 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 |
---|---|---|
04/29/2025 | 598 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor Continental American Corporation. (Prelle Eron, David) |
04/24/2025 | 597 | Certificate of Service (related document(s): [592] Clerk's Notice of Hearing, [594] Amended Disclosure Statement filed by Debtor Continental American Corporation, [595] Amended Chapter 11 Plan filed by Debtor Continental American Corporation, [596] Clerk's Notice of Hearing) and Ballot Filed by Debtor Continental American Corporation (RE: related document(s)[592] Clerk's Notice of Hearing, [594] Amended Disclosure Statement, [595] Amended Chapter 11 Plan, [596] Clerk's Notice of Hearing). (Prelle Eron, David) |
04/23/2025 | 596 | Order and Combined Notice to Creditors and Parties in Interest in a Chapter 11 Case (RE: related document(s)[594] Amended Disclosure Statement filed by Debtor Continental American Corporation, [595] Amended Chapter 11 Plan filed by Debtor Continental American Corporation) Confirmation hearing to be held on 6/12/2025 at 10:30 AM at Wichita Courtroom 150. Disclosure statement hearing to be held on 6/12/2025 at 10:30 AM at Wichita Courtroom 150. (wmb) |
04/23/2025 | 595 | First Amended Chapter 11 Plan of Reorganization and Liquidation with Liquidating Trust Agreement Filed by Debtor Continental American Corporation (RE: related document(s)[591] Chapter 11 Plan). (Prelle Eron, David) |
04/23/2025 | 594 | First Amended Disclosure Statement Filed by Debtor Continental American Corporation (RE: related document(s)[590] Disclosure Statement). (Attachments: # (1) Exhibit First Amended Chapter 11 Plan)(Prelle Eron, David) |
04/21/2025 | 592 | Order and Combined Notice to Creditors and Parties In Interest in a Chapter 11 Case (RE: related document(s)[590] Disclosure Statement filed by Debtor Continental American Corporation, [591] Chapter 11 Plan filed by Debtor Continental American Corporation) Confirmation hearing to be held on 6/12/2025 at 10:30 AM at Wichita Courtroom 150. Disclosure statement hearing to be held on 6/12/2025 at 10:30 AM at Wichita Courtroom 150. (wmb) |
04/21/2025 | 4/17/2025 Hearing Held (RE: related document(s)[198] Status Report filed by Debtor Continental American Corporation) (waa) | |
04/18/2025 | 591 | Chapter 11 Plan of Reorganization and Liquidation with Liquidating Trust Agreement Filed by Debtor Continental American Corporation. (Prelle Eron, David) |
04/18/2025 | 590 | Chapter 11 Disclosure Statement Filed by Debtor Continental American Corporation. (Attachments: # (1) Exhibit Chapter 11 Plan)(Prelle Eron, David) |
04/17/2025 | 593 | Courtroom Minute Sheet (MLH), Ruling:Granted. See CMS for details (RE: related document(s)[198] Status Report filed by Debtor Continental American Corporation) (wmb) |