Absolute Dimensions, LLC
11
Dale L. Somers
05/08/2024
10/03/2025
Yes
v
SmBus, Subchapter_V |
Assigned to: Chief Judge Dale L. Somers Chapter 11 Voluntary Asset |
|
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 |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/03/2025 | 167 | Notice of Evidentiary Hearing (RE: related document(s)[126] Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee) Evidentiary Hearing set for 11/12/2025 at 10:00 AM at Wichita Room 230. (waa) |
09/29/2025 | 166 | Certificate of Service (related document(s): [160] Amended Chapter 11 Plan filed by Debtor Absolute Dimensions, LLC, [162] Clerk's Notice of Hearing) Filed by Debtor Absolute Dimensions, LLC (RE: related document(s)[160] Amended Chapter 11 Plan, [162] Clerk's Notice of Hearing). (Grillot, Nicholas) |
09/27/2025 | 165 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)[163] Order on Motion for Administrative Expenses) Notice Date 09/27/2025. (Admin.) |
09/25/2025 | 164 | Hearing Scheduling Order (related documents [126] Motion to Dismiss Case, [160] Amended Chapter 11 Plan) Evidentiary Hearing set 11/12/2025 at 10:00 am. Signed on 9/25/2025 (waa) |
09/24/2025 | 163 | Order Regarding Motion for Administrative Expenses (Related Doc # [140])for 1970 S. West, LLC, and Motion For Relief From Stay (Related Doc # [154]) Signed on 9/24/2025. (waa) |
09/24/2025 | 162 | Order and Notice to Creditors and Other Parties in Interest Regarding Plan Confirmation in a Subchapter V Case (RE: related document(s)[160] Amended Chapter 11 Plan filed by Debtor Absolute Dimensions, LLC) Confirmation hearing to be held on 11/12/2025 at 10:00 AM at Wichita Room 230. (waa) |
09/24/2025 | 161 | Courtroom Minute Sheet (DLS), Ruling:Ms Bailey reports she submitted an Agreed Order today that resolves [140] and [154] motions. Mr Grillot filed [160] Third Amended Plan on 9/23/2025. A Notice will be prepared by the Clerks Office setting [160] Third Amended Plan and any objections that get filed for hearing on 11/12/2025 at 10:00 am. [126] US Trustees Motion for Dismissal is continued to 11/12/2025 at 10:00 am for evidentiary hearing., Hearing Held (RE: related document(s)[116] Amended Chapter 11 Plan filed by Debtor Absolute Dimensions, LLC, [126] Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee, [140] Motion for Administrative Expenses filed by Creditor 1970 S. West, LLC, [154] Motion for Relief From Stay filed by Creditor 1970 S. West, LLC) (waa) |
09/23/2025 | 160 | Third Amended Chapter 11 Small Business, SubChapter V Plan of Reorganization Filed by Debtor Absolute Dimensions, LLC (RE: related document(s)[64] Chapter 11 Plan). (Attachments: # (1) Exhibit 1 - Cash Flow Statement # (2) Exhibit 2 - Unsecured Creditor Payments # (3) Exhibit 3 - List of Sale Equipment # (4) Exhibit 4 - Liquidation Analysis)(Grillot, Nicholas) |
09/10/2025 | 159 | ORDER CONTINUING HEARING. Reason for continuance: 116 and 126 Continued for Amended Plan to be filed. Scheduling deadlines will be discussed for Evidentiary Hearing set 10/29/25 if necessary; 140 and 154 continued for an Agreed Order. So ORDERED by s/ Mitchell L. Herren. (related documents 116 Amended Chapter 11 Plan, 126 Motion to Dismiss Case, 140 Motion for Administrative Expenses, 154 Motion for Relief From Stay) Hearing to be held on 9/24/2025 at 09:30 AM Wichita Room 230 for 140 and for 154 and for 126 and for 116, (waa) 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: 09/10/2025) |
09/10/2025 | 158 | Courtroom Minute Sheet (DLS), Ruling:140 and 154 Continued to 9/24/25 @ 9:30 a.m. for an Agreed Order. 116 and 126 Continued to 9/24/25 @ 9:30 a.m. for Amended Plan to be filed. Scheduling deadlines will be discussed for Evidentiary Hearing set 10/29/25 if necessary. (RE: related document(s)116 Amended Chapter 11 Plan filed by Debtor Absolute Dimensions, LLC, 126 Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee, 140 Motion for Administrative Expenses filed by Creditor 1970 S. West, LLC, 154 Motion for Relief From Stay filed by Creditor 1970 S. West, LLC) (waa) (Entered: 09/10/2025) |