Absolute Dimensions, LLC
11
Dale L. Somers
05/08/2024
06/06/2025
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 |
---|---|---|
06/06/2025 | 139 | Trial Brief, with Certificate of Service.(Purdue Issue) Filed by Debtor Absolute Dimensions, LLC (RE: related document(s)[116] Amended Chapter 11 Plan). (Grillot, Nicholas) |
06/06/2025 | 138 | Brief, with Certificate of Service. Filed by U.S. Trustee U.S. Trustee (RE: related document(s)[120] Objection). (Nemecek, John) |
06/02/2025 | 137 | Objection to (related document(s): [126] Motion for Dismissal for Other . filed by U.S. Trustee U.S. Trustee) Filed by Debtor Absolute Dimensions, LLC (Grillot, Nicholas) |
05/19/2025 | Evidentiary Hearing Set (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) Evidentiary Hearing set for 7/17/2025 at 09:30 AM at Wichita Room 230. (wms) | |
05/16/2025 | 136 | Order Continue Evidentiary Hearing on Confirmation of Debtor's Second Amended Chapter V - Small Business Reorganization Plan Dated February 21, 2025 and US Trustee's Objections Thereto and Expedited Hearing on US Trustee's Motion to Dismiss Set for May 22, 2025 @ 9:00 a.m. (Related Doc # [135]) Signed on 5/16/2025. (wms) |
05/16/2025 | 135 | Motion to Continue Hearing On (related documents [124] Clerk's Notice of Hearing, [128] Order on Motion to Expedite Hearing, Hearing (Bk Motion) Set) Filed on behalf of Debtor Absolute Dimensions, LLC, with Certificate of Service.(Grillot, Nicholas) |
05/15/2025 | 134 | **Erroneous Entry-Wrong image attached-See [135] Motion for correction** Motion to Continue Hearing On (related documents [124] Clerk's Notice of Hearing, [128] Order on Motion to Expedite Hearing, [deseqno489] Hearing (Bk Motion) Set) Filed on behalf of Debtor Absolute Dimensions, LLC, with Certificate of Service.(Grillot, Nicholas) Modified on 5/16/2025 (wst). |
05/15/2025 | 133 | Small Business, SubChapter V Monthly Operating Report for Filing Period April 2025 Filed by Debtor Absolute Dimensions, LLC. (Grillot, Nicholas) |
05/14/2025 | 132 | Certificate of Service (related document(s): [126] Motion for Dismissal for Other . filed by U.S. Trustee U.S. Trustee, [128] Order on Motion to Expedite Hearing) Filed by U.S. Trustee U.S. Trustee (RE: related document(s)[126] Motion for Dismissal for Other ., [128] Order on Motion to Expedite Hearing). (Attachments: # (1) Exhibit) (Nemecek, John) |
05/09/2025 | 131 | Small Business, SubChapter V Monthly Operating Report for Filing Period March 2025 Filed by Debtor Absolute Dimensions, LLC. (Grillot, Nicholas) |