Case number: 6:23-bk-10938 - Continental American Corporation - Kansas Bankruptcy Court

Case Information
  • Case title

    Continental American Corporation

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Mitchell L. Herren

  • Filed

    09/22/2023

  • Last Filing

    07/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DeBN, JNTADMN, LEAD



U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 23-10938

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


Date filed:  09/22/2023
341 meeting initially set for:  10/23/2023
341 meeting (re)scheduled for:  11/06/2023

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

Latest Dockets

Date Filed#Docket Text
07/23/2025618BNC Certificate of Mailing - PDF Document. (RE: related document(s)[617] Order on Application for Compensation) Notice Date 07/23/2025. (Admin.)
07/21/2025617Order Granting Application For Compensation (Related Doc # [614]) for David T Prelle Eron, fees awarded: $54471.00, expenses awarded: $20388.18 Signed on 7/21/2025. (wmb)
07/01/2025616Subpoena issued on CIBC Bank US to appear or produce documents by/on 07/10/2025 at 5:00 p.m. Filed by Liquidator Sharon Stolte, as Liquidating Trustee. (Stolte, Sharon)
06/26/2025615Notice of Objection Deadline. Proposed Hearing to be held 8/14/25 at 10:30 am. Certificate of Service on 6/26/25. Filed by David T Prelle Eron on behalf of Continental American Corporation (RE: related document(s)[614] Second Application for Compensation for David T Prelle Eron, Attorney, Period: 5/1/2024 to 4/30/2025, Fee: $54,471.00, Expenses: $20,388.18. Filed on behalf of Attorney David T Prelle Eron (Attachments: # 1 Exhibit A # 2 Declaration DPE # 3 Declaration JMB # 4 Declaration MJF), with Certificate of Service.(Prelle Eron, David)) Objections due by 7/17/2025. (Prelle Eron, David)
06/26/2025614Second Application for Compensation for David T Prelle Eron, Attorney, Period: 5/1/2024 to 4/30/2025, Fee: $54,471.00, Expenses: $20,388.18. Filed on behalf of Attorney David T Prelle Eron (Attachments: # (1) Exhibit A # (2) Declaration DPE # (3) Declaration JMB # (4) Declaration MJF), with Certificate of Service.(Prelle Eron, David)
06/20/2025613BNC Certificate of Mailing - PDF Document. (RE: related document(s)[611] Order Approving Disclosure Statement) Notice Date 06/20/2025. (Admin.)
06/18/2025612Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor Continental American Corporation. (Prelle Eron, David)
06/18/2025611Order Approving Continental American Corporation's [594] First Amended Disclosure Statement and Confirming [595] First Amended Plan of Reorganization Signed on 6/18/2025 (waa)
06/14/2025610BNC Certificate of Mailing - PDF Document. (RE: related document(s)[607] Order (Generic)) Notice Date 06/14/2025. (Admin.)
06/12/2025609Courtroom 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)