Case number: 6:24-bk-10392 - Absolute Dimensions, LLC - Kansas Bankruptcy Court

Case Information
  • Case title

    Absolute Dimensions, LLC

  • Court

    Kansas (ksbke)

  • Chapter

    11

  • Judge

    Dale L. Somers

  • Filed

    05/08/2024

  • Last Filing

    01/15/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V



U.S. Bankruptcy Court
District of Kansas (Wichita)
Bankruptcy Petition #: 24-10392

Assigned to: Chief Judge Dale L. Somers
Chapter 11
Voluntary
Asset


Date filed:  05/08/2024
341 meeting initially set for:  06/10/2024
341 meeting (re)scheduled for:  06/10/2024

Debtor

Absolute Dimensions, LLC

1970 S. West St., Ste 385
Wichita, KS 67213
SEDGWICK-KS
Tax ID / EIN: 20-0886723

represented by
Nicholas R Grillot

Hinkle Law Firm, L.L.C.
1617 N. Waterfront Parkway
Suite 400
Wichita, KS 67206-6693
316-267-2000
Fax : 316-660-6523
Email: ngrillot@hinklaw.com

Lora J Smith

Hinkle Law Firm
1617 North Waterfront Parkway
Suite 400
Wichita, KS 67206
316-267-2000
Email: lsmith@hinklaw.com

Trustee

Kent L Adams

2861 N Tee Time Ct
Wichita, KS 67205
(316) 641-0260

represented by
Kent L Adams

2861 N Tee Time Ct
Wichita, KS 67205
(316) 641-0260
Email: kadams27@cox.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

Latest Dockets

Date Filed#Docket Text
01/15/2026184BNC Certificate of Mailing - PDF Document. (RE: related document(s)[182] Order on Motion to Dismiss Case) Notice Date 01/15/2026. (Admin.)
01/13/2026183Order Designated as Opinion Signed on 1/13/2026 (wst)
01/12/2026182Memorandum Opinion And Order Denying the U.S. Trustee's Motion To Dismiss And Overruling Objections To Confirmation Of Debtor's Third Amended Subchapter V Plan (Related Doc # [126]) Signed on 1/12/2026. (wst)
01/02/2026181Change of Address Filed by Debtor Absolute Dimensions, LLC. (Grillot, Nicholas)
12/22/2025180Small Business, SubChapter V Monthly Operating Report for Filing Period November 2025 Filed by Debtor Absolute Dimensions, LLC. (Grillot, Nicholas) (Entered: 12/22/2025)
11/26/2025179Small Business, SubChapter V Monthly Operating Report for Filing Period October 2025 Filed by Debtor Absolute Dimensions, LLC. (Grillot, Nicholas) (Entered: 11/26/2025)
11/24/202511/12/2025 Hearing Held (RE: related document(s)[126] Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee, [160] Amended Chapter 11 Plan filed by Debtor Absolute Dimensions, LLC) (waa)
11/24/202511/12/2025 Hearing Held (RE: related document(s)126 Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee, 160 Amended Chapter 11 Plan filed by Debtor Absolute Dimensions, LLC) (waa) (Entered: 11/24/2025)
11/12/2025178Courtroom Minute Sheet (DLS), Ruling:Matter taken under advisement (see CMS for more Info), Hearing Held (RE: related document(s)126 Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee, 160 Amended Chapter 11 Plan filed by Debtor Absolute Dimensions, LLC) (wst) Modified on 11/24/2025 to correct date filed to reflect 11/12/2025 (waa). (Entered: 11/13/2025)
11/07/2025177Witness List Filed by U.S. Trustee U.S. Trustee. (Nemecek, John) (Entered: 11/07/2025)