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

    04/22/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, EXHIBITS



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
Plan confirmed:  02/20/2026
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
04/22/2026191ORDER CONTINUING HEARING. Reason for continuance: Continued to resolve. Debtor is to appear with counsel. If motion is resolved in the interim, this will become a status hearing. So ORDERED by s/ Dale L. Somers. (related documents [187] Motion for Relief From Stay) Hearing to be held on 5/13/2026 at 10:00 AM Wichita Courtroom 230 for [187], (wst)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.Modified on 4/22/2026 to correct courtroom to 230 (wst)
04/22/2026190Courtroom Minute Sheet (DLS), Ruling:Continued to 5/13/26 @ 10:00 a.m. to resolve. Debtor is to appear with counsel. If motion is resolved in the interim, this will become a status hearing. (RE: related document(s)[187] Motion for Relief From Stay filed by Creditor Emprise Bank) (wst)
04/14/2026Hearing Set (RE: related document(s)[187] Motion for Relief From Stay filed by Creditor Emprise Bank) Hearing to be held on 4/22/2026 at 09:30 AM Wichita Room 230 for [187], (wst)
04/13/2026189Response to (related document(s): [187] Motion for Relief from Stay . Fee Amount $199, filed by Creditor Emprise Bank) Filed by Debtor Absolute Dimensions, LLC (Grillot, Nicholas)
03/23/2026188Notice of Objection Deadline. Proposed Hearing to be held 04/22/2026 at 9:30 am. Certificate of Service on 03/23/26. Filed by Karl R. Swartz on behalf of Emprise Bank (RE: related document(s)187 Motion for Relief from Stay . Fee Amount $199, Filed on behalf of Creditor Emprise Bank, with Certificate of Service.) Objections due by 4/13/2026. (Swartz, Karl) (Entered: 03/23/2026)
03/23/2026Receipt of filing fee for Motion for Relief From Stay( 24-10392) [motion,mrlfsty] ( 199.00). Receipt number A20270287,amount $ 199.00. (U.S. Treasury) (Entered: 03/23/2026)
03/23/2026187Motion for Relief from Stay . Fee Amount $199, Filed on behalf of Creditor Emprise Bank, with Certificate of Service.(Swartz, Karl) (Entered: 03/23/2026)
03/02/2026Exhibits Flag Set (wmb) (Entered: 03/02/2026)
02/27/2026186BNC Certificate of Mailing - PDF Document. (RE: related document(s)185 Order Confirming Chapter 11 Plan) Notice Date 02/27/2026. (Admin.) (Entered: 02/27/2026)
02/20/2026185Order Modifying And Confirming Debtor's Third Amended Subchapter V-Small Business Plan Dated September 22,2025 (Doc #160) And Denying The United States Trustee's Motion To Dismiss (Doc #126) Signed on 2/20/2026 (wst)