Absolute Dimensions, LLC
11
Dale L. Somers
05/08/2024
09/02/2025
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 |
---|---|---|
09/02/2025 | Hearing Set (RE: related document(s)[154] Motion for Relief From Stay filed by Creditor 1970 S. West, LLC) Hearing to be held on 9/10/2025 at 10:00 AM Wichita Room 230 for [154], (waa) | |
08/29/2025 | 157 | Response to (related document(s): [154] Motion for Relief from Stay . Fee Amount $199, filed by Creditor 1970 S. West, LLC) Filed by Debtor Absolute Dimensions, LLC (Grillot, Nicholas) |
08/15/2025 | 156 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)153 Clerk's Notice of Hearing) Notice Date 08/15/2025. (Admin.) (Entered: 08/15/2025) |
08/15/2025 | Receipt of filing fee for Motion for Relief From Stay( 24-10392) [motion,mrlfsty] ( 199.00). Receipt number A19917628,amount $ 199.00. (U.S. Treasury) (Entered: 08/15/2025) | |
08/15/2025 | 155 | Notice of Objection Deadline. Proposed Hearing to be held 9/10/25 at 10:00 AM. Certificate of Service on 8/15/25. Filed by January M Bailey on behalf of 1970 S. West, LLC (RE: related document(s)154 Motion for Relief from Stay . Fee Amount $199, Filed on behalf of Creditor 1970 S. West, LLC, with Certificate of Service.) Objections due by 8/29/2025. (Bailey, January) (Entered: 08/15/2025) |
08/15/2025 | 154 | Motion for Relief from Stay . Fee Amount $199, Filed on behalf of Creditor 1970 S. West, LLC, with Certificate of Service.(Bailey, January) (Entered: 08/15/2025) |
08/13/2025 | 153 | Notice of Status Conference and Evidentiary Hearing (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) Evidentiary Hearing set for 10/29/2025 at 09:30 AM at Wichita Room 230. Status hearing to be held on 9/10/2025 at 10:05 AM at Wichita Room 230. (waa) (Entered: 08/13/2025) |
08/13/2025 | 152 | Courtroom Minute Sheet (DLS), Ruling:See CMS for full information. All matters continued for Status Conference on 9/10/2025 at 10:05 am to monitor case and then for Evidentiary Hearing on 10/29/2025 at 9:30 am, 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) (waa) (Entered: 08/13/2025) |
08/12/2025 | 151 | Small Business, SubChapter V Monthly Operating Report for Filing Period June 2025 Filed by Debtor Absolute Dimensions, LLC. (Grillot, Nicholas) (Entered: 08/12/2025) |
08/12/2025 | 150 | Small Business, SubChapter V Monthly Operating Report for Filing Period May 2025 Filed by Debtor Absolute Dimensions, LLC. (Grillot, Nicholas) (Entered: 08/12/2025) |