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

    06/06/2025

  • 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
06/06/2025139Trial Brief, with Certificate of Service.(Purdue Issue) Filed by Debtor Absolute Dimensions, LLC (RE: related document(s)[116] Amended Chapter 11 Plan). (Grillot, Nicholas)
06/06/2025138Brief, with Certificate of Service. Filed by U.S. Trustee U.S. Trustee (RE: related document(s)[120] Objection). (Nemecek, John)
06/02/2025137Objection 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)
05/19/2025Evidentiary 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)
05/16/2025136Order 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)
05/16/2025135Motion 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)
05/15/2025134**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).
05/15/2025133Small Business, SubChapter V Monthly Operating Report for Filing Period April 2025 Filed by Debtor Absolute Dimensions, LLC. (Grillot, Nicholas)
05/14/2025132Certificate 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)
05/09/2025131Small Business, SubChapter V Monthly Operating Report for Filing Period March 2025 Filed by Debtor Absolute Dimensions, LLC. (Grillot, Nicholas)