Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Continental American Corporation

COURT
Kansas Bankruptcy Court
CASE NUMBER
6:2023bk10938
TYPE / CHAPTER
Voluntary / 11

Filed

9-22-23

Updated

3-30-25

Last Checked

3-31-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2025
Last Entry Filed
Mar 26, 2025

Docket Entries by Month

There are 631 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 12, 2024 553 Stipulated Order Granting Motion to Modify Stay of El Dorado Pioneer, LLC (Related Doc # 539) Signed on 12/12/2024. (wmb) (Entered: 12/12/2024)
Dec 12, 2024 12/12/24 Hearing NOT Held. Stipulated Order filed prior to hearing. (RE: related document(s)539 Motion for Relief From Stay filed by Creditor El Dorado Pioneer, LLC) (wmb) (Entered: 12/12/2024)
Dec 14, 2024 554 BNC Certificate of Mailing - PDF Document. (RE: related document(s)553 Order on Motion For Relief From Stay) Notice Date 12/14/2024. (Admin.) (Entered: 12/14/2024)
Dec 26, 2024 555 Courtroom Minute Sheet (MLH), Ruling: CONT to A 6th Status Conf on 1/16/25 @ 3:00 pm. See CMS for further details of hearing. (RE: related document(s)198 Status Report filed by Debtor Continental American Corporation) (wmb) (Entered: 12/26/2024)
Dec 26, 2024 556 ORDER CONTINUING HEARING.

Reason for continuance: For missing monthly reports to be filed and monitor status of the filing of the plan. So ORDERED by s/ Mitchell L. Herren. (related documents 198 Status Report) 105(d) Status Conference to be held on 1/16/2025 at 03:00 PM at Wichita Courtroom 150.(wmb)

THE MOVING PARTY IS TO SERVE THIS ORDER ON PARTIES NOT RECEIVING ELECTRONIC NOTICE AND FILE A CERTIFICATE OF SERVICE WITH THE COURT. (When filing a certificate of service for this order, relate it back to the epo category.)
This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (Entered: 12/26/2024)
Jan 3 557 Stipulated Order Resolving Motion for Administrative Expenses (Related Doc # 506)for Thomas J. Lasater Signed on 1/3/2025. (wmb) (Entered: 01/03/2025)
Jan 5 558 BNC Certificate of Mailing - PDF Document. (RE: related document(s)557 Order on Motion for Administrative Expenses) Notice Date 01/05/2025. (Admin.) (Entered: 01/05/2025)
Jan 13 559 Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2023 Filed by Debtor Continental American Corporation. (Prelle Eron, David) (Entered: 01/13/2025)
Jan 13 560 Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by Debtor Continental American Corporation. (Prelle Eron, David) (Entered: 01/13/2025)
Jan 13 561 Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Debtor Continental American Corporation. (Prelle Eron, David) (Entered: 01/13/2025)
Show 10 more entries
Feb 25 571 Second Motion for Administrative Expenses Allowance of Compensation and Reimbursement of Expenses for Sharon L. Stolte, Creditor Comm. Aty, Period: 6/1/2024 to 2/24/2025, Fee: $2,995.50, Expenses: $0. Filed on behalf of Attorney Sharon L. Stolte (Attachments: # 1 Exhibit A - Client Billing History # 2 Exhibit B - Invoices), with Certificate of Service.(Stolte, Sharon) (Entered: 02/25/2025)
Feb 25 572 Notice of Objection Deadline. Proposed Hearing to be held 4/15/2025 at 10:30. Certificate of Service on 2/25/2025. Filed by Sharon L. Stolte on behalf of Official Unsecured Creditors' Committee of Continental American Corp (RE: related document(s)571 Second Motion for Administrative Expenses Allowance of Compensation and Reimbursement of Expenses for Sharon L. Stolte, Creditor Comm. Aty, Period: 6/1/2024 to 2/24/2025, Fee: $2,995.50, Expenses: $0. Filed on behalf of Attorney Sharon L. Stolte (Attachments: # 1 Exhibit A - Client Billing History # 2 Exhibit B - Invoices), with Certificate of Service.) Objections due by 3/18/2025. (Stolte, Sharon) (Entered: 02/25/2025)
Mar 5 573 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.(Lomas, Eric) (Entered: 03/05/2025)
Mar 5 574 Motion to Limit Notice Filed on behalf of Interested Party TierPoint, LLC, with Certificate of Service.(Lomas, Eric) (Entered: 03/05/2025)
Mar 6 575 Order Granting Motion To Limit Notice (Related Doc # 574) Signed on 3/6/2025. (waa) (Entered: 03/06/2025)
Mar 7 576 Order to Correct Defective Pleading(s) (RE: related document(s) 573 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 3/7/2025 Corrected Pleading due by 3/21/2025. (wmb) (Entered: 03/07/2025)
Mar 7 577 Notice of Objection Deadline. Proposed Hearing to be held 4/15/25 at 10:30 am. Certificate of Service on 3/7/25. Filed by Eric W Lomas on behalf of TierPoint, LLC (RE: related document(s)573 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.) Objections due by 3/28/2025. (Attachments: # 1 Creditor Matrix) (Lomas, Eric) (Entered: 03/07/2025)
Mar 10 578 Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Debtor Continental American Corporation. (Prelle Eron, David) (Entered: 03/10/2025)
Mar 10 579 Objection to (related document(s): 573 Motion for Administrative Expenses (Application for Allowance and Payment of Administrative Expenses and Related Relief). filed by Interested Party TierPoint, LLC) Filed by Debtor Continental American Corporation (Fowler, Michael) (Entered: 03/10/2025)
Mar 11 Hearing Set (RE: related document(s)573 Motion for Administrative Expenses filed by Interested Party TierPoint, LLC) Hearing to be held on 4/15/2025 at 10:30 AM Wichita Courtroom 150 for 573, (wmb) (Entered: 03/11/2025)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
Kansas Bankruptcy Court
Case number
6:2023bk10938
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mitchell L. Herren
Chapter
11
Filed
Sep 22, 2023
Type
voluntary
Updated
Mar 30, 2025
Last checked
Mar 31, 2025

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
1000Bulbscom
ACC Business
Acme Dock Specialist Inc
Acquia Inc
ADT dba Protection One
Advanced Sustainable Polymers Pte Ltd
Airco Gases Southwest LLC
Alecom Metal Works Inc
Alexis J Evans
American Color Technology LLC
American Express
Ametek
Anagram International Inc
Angsana Investments
Anna K Flynn
There are 329 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Continental American Corporation
5000 E 29th Street N
Wichita, KS 67220
SEDGWICK-KS
Tax ID / EIN: xx-xxx2798
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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jun 26, 2024 Lodging Enterprises 11 5:2024bk40423
Oct 31, 2023 Century Plaza Partners LLC/KannaBliss 7 6:2023bk11083
Oct 31, 2023 KannaCorp LLC/KannaBliss 7 6:2023bk11084
Sep 22, 2023 Pioneer National Latex Inc parent case 11 6:2023bk10939
Sep 28, 2018 CIP Investment Properties, LLC 11 2:2018bk22039
May 3, 2018 Sunflower Mountain Distribution, LLC 7 6:2018bk10830
Jan 23, 2017 Capital Pizza Huts of Vermont, Inc. parent case 11 6:17-bk-10075
Jan 23, 2017 Capital Pizza Huts, Inc parent case 11 6:17-bk-10074
Jan 23, 2017 WK Capital Enterprises, Inc. 11 6:17-bk-10073
Apr 29, 2016 TIAT Corporation 11 6:16-bk-10764
May 21, 2014 Dynamic Drywall Inc 11 6:14-bk-11131
Jul 17, 2012 My Sacred Home DME HME LLC 11 6:12-bk-11926
Jul 17, 2012 My Sacred Home LLC 11 6:12-bk-11925
Jul 17, 2012 MSH II LLC 11 6:12-bk-11924
Jul 17, 2012 CIP Investment Properties, LLC 11 2:12-bk-21952