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

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, 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
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

Latest Dockets

Date Filed#Docket Text
04/29/2025598Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor Continental American Corporation. (Prelle Eron, David)
04/24/2025597Certificate 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)
04/23/2025596Order 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)
04/23/2025595First 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)
04/23/2025594First 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)
04/21/2025592Order 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)
04/21/20254/17/2025 Hearing Held (RE: related document(s)[198] Status Report filed by Debtor Continental American Corporation) (waa)
04/18/2025591Chapter 11 Plan of Reorganization and Liquidation with Liquidating Trust Agreement Filed by Debtor Continental American Corporation. (Prelle Eron, David)
04/18/2025590Chapter 11 Disclosure Statement Filed by Debtor Continental American Corporation. (Attachments: # (1) Exhibit Chapter 11 Plan)(Prelle Eron, David)
04/17/2025593Courtroom Minute Sheet (MLH), Ruling:Granted. See CMS for details (RE: related document(s)[198] Status Report filed by Debtor Continental American Corporation) (wmb)