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

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 25, 2024

Docket Entries by Month

There are 362 older docket entries.

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

login purchase single case subscribe now

Apr 9 314 Change of Address Filed by Debtor Continental American Corporation. (Prelle Eron, David) (Entered: 04/09/2024)
Apr 9 315 Notice of Service of Itemized Statement of Attorneys' Fees and Expenses Incurred by Prelle Eron & Bailey, P.A. for January - February 2024, with Certificate of Service. Filed by David T Prelle Eron on behalf of Continental American Corporation . (Attachments: # 1 Exhibit A) (Prelle Eron, David) (Entered: 04/09/2024)
Apr 10 316 Document filed in support of : First Application for Compensation of FORVIS, LLP. with Certificate of Service on. Filed by Debtor Continental American Corporation (RE: related document(s)242 First Application for Compensation of FORVIS, LLP.). (Prelle Eron, David) (Entered: 04/10/2024)
Apr 11 317 Order Granting Application For Compensation (Related Doc # 242) for FORVIS, LLP, fees awarded: $52865.00, expenses awarded: $0.00 Signed on 4/10/2024. (wmb) (Entered: 04/11/2024)
Apr 11 4/11/24 Hearing NOT Held. Agreed Order filed prior to hearing. (RE: related document(s)242 Application for Compensation filed by Debtor Continental American Corporation) (wmb) (Entered: 04/11/2024)
Apr 11 318 BNC Certificate of Mailing - PDF Document. (RE: related document(s)313 Order on Application for Compensation) Notice Date 04/11/2024. (Admin.) (Entered: 04/11/2024)
Apr 13 319 BNC Certificate of Mailing - PDF Document. (RE: related document(s)317 Order on Application for Compensation) Notice Date 04/13/2024. (Admin.) (Entered: 04/13/2024)
Apr 15 320 Objection to (related document(s): 307 Motion for Administrative Expenses Claim Allowance. filed by Creditor Vlamis Enterprises-Wichita, LLC) Filed by Debtor Continental American Corporation (Prelle Eron, David) (Entered: 04/15/2024)
Apr 15 321 Motion to Extend Time to Deadlines re Plan Filed on behalf of Debtor Continental American Corporation, with Certificate of Service.(Prelle Eron, David) (Entered: 04/15/2024)
Apr 15 322 Notice of Objection Deadline. Proposed Hearing to be held 5/9/24 at 10:30 am. Certificate of Service on 4/15/24. Filed by David T Prelle Eron on behalf of Continental American Corporation (RE: related document(s)321 Motion to Extend Time to Deadlines re Plan Filed on behalf of Debtor Continental American Corporation, with Certificate of Service.(Prelle Eron, David)) Objections due by 4/29/2024. (Prelle Eron, David) (Entered: 04/15/2024)
Show 10 more entries
Apr 16 330 Certificate of Service (related document(s): 323 Motion to Sell All Assets, Sale Number:. Fee Amount $199. filed by Debtor Continental American Corporation, Motion for Approval of Bid Procedures, etc., 324 Motion to Expedite Hearing (related documents 323 Motion to Sell, Generic Motion) filed by Debtor Continental American Corporation, 325 Order on Motion to Expedite Hearing) Filed by Debtor Continental American Corporation (RE: related document(s)323 Motion to Sell All Assets, Sale Number:. Fee Amount $199. , Motion for Approval of Bid Procedures, etc., 324 Motion to Expedite Hearing (related documents 323 Motion to Sell, Generic Motion) , 325 Order on Motion to Expedite Hearing). (Prelle Eron, David) (Entered: 04/16/2024)
Apr 16 331 Certificate of Service (related document(s): 323 Motion to Sell All Assets, Sale Number:. Fee Amount $199. filed by Debtor Continental American Corporation, Motion for Approval of Bid Procedures, etc., 325 Order on Motion to Expedite Hearing) Filed by Debtor Continental American Corporation (RE: related document(s)323 Motion to Sell All Assets, Sale Number:. Fee Amount $199. , Motion for Approval of Bid Procedures, etc., 325 Order on Motion to Expedite Hearing). (Prelle Eron, David) (Entered: 04/16/2024)
Apr 17 Hearing Set (RE: related document(s)301 Motion to Reject Lease or Executory Contract filed by Debtor Continental American Corporation) Hearing to be held on 5/9/2024 at 10:30 AM Wichita Courtroom 150 for 301, (wmb) (Entered: 04/17/2024)
Apr 17 332 Notice to Withdraw Document Filed by John Nemecek on behalf of U.S. Trustee (RE: related document(s)255 Second Motion to Compel Compliance with 11 U.S.C. 345 from Debtor Filed on behalf of U.S. Trustee U.S. Trustee, with Certificate of Service.) (Nemecek, John) (Entered: 04/17/2024)
Apr 18 333 Objection to (related document(s): 307 Motion for Administrative Expenses Claim Allowance. filed by Creditor Vlamis Enterprises-Wichita, LLC) Filed by Creditor Committee Chair Official Unsecured Creditors' Committee of Continental American Corp (Stolte, Sharon) (Entered: 04/18/2024)
Apr 19 334 Motion to Assume Lease or Executory Contract El Dorado Pioneer, LLC Filed on behalf of Debtor Continental American Corporation, with Certificate of Service.(Prelle Eron, David) (Entered: 04/19/2024)
Apr 19 335 Notice of Objection Deadline. Proposed Hearing to be held 6/13/24 at 10:30 am. Certificate of Service on 4/19/24. Filed by David T Prelle Eron on behalf of Continental American Corporation (RE: related document(s)334 Motion to Assume Lease or Executory Contract El Dorado Pioneer, LLC Filed on behalf of Debtor Continental American Corporation, with Certificate of Service.(Prelle Eron, David)) Objections due by 5/10/2024. (Prelle Eron, David) (Entered: 04/19/2024)
Apr 19 336 Motion for Carol Chow to Appear Pro Hac Vice by Matthew D Stromberg. Fee Amount $50 Filed on behalf of Creditor Takara Kosan Co Ltd (Attachments: # 1 Affidavit # 2 Pro Hac Vice Electronic Filing Registration Form # 3 Proposed Order).(Stromberg, Matthew) (Entered: 04/19/2024)
Apr 19 Receipt of filing fee for Motion to Appear Pro Hac Vice( 23-10938) [motion,mprohac] ( 50.00). Receipt number A19138661,amount $ 50.00. (U.S. Treasury) (Entered: 04/19/2024)
Apr 23 337 Stipulation By and Between Continental American Corporation and Northstar Balloons, LLC Filed by Debtor Continental American Corporation (RE: related document(s)263 Order (Generic)). Order due by 5/7/2024. (Prelle Eron, David) (Entered: 04/23/2024)

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 31, 2024
Last checked
Apr 26, 2024

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

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
316-269-6213
Email: richard.kear@usdoj.gov
John Nemecek
DOJ-Ust
301 North Main Street
Ste 1150
Wichita, KS 67202
316-269-6216
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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
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 of New Hampshire, Inc parent case 11 6:17-bk-10076
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