Absolute Dimensions, LLC
11
Dale L. Somers
05/08/2024
01/15/2026
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 |
|---|---|---|
| 01/15/2026 | 184 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)[182] Order on Motion to Dismiss Case) Notice Date 01/15/2026. (Admin.) |
| 01/13/2026 | 183 | Order Designated as Opinion Signed on 1/13/2026 (wst) |
| 01/12/2026 | 182 | Memorandum Opinion And Order Denying the U.S. Trustee's Motion To Dismiss And Overruling Objections To Confirmation Of Debtor's Third Amended Subchapter V Plan (Related Doc # [126]) Signed on 1/12/2026. (wst) |
| 01/02/2026 | 181 | Change of Address Filed by Debtor Absolute Dimensions, LLC. (Grillot, Nicholas) |
| 12/22/2025 | 180 | Small Business, SubChapter V Monthly Operating Report for Filing Period November 2025 Filed by Debtor Absolute Dimensions, LLC. (Grillot, Nicholas) (Entered: 12/22/2025) |
| 11/26/2025 | 179 | Small Business, SubChapter V Monthly Operating Report for Filing Period October 2025 Filed by Debtor Absolute Dimensions, LLC. (Grillot, Nicholas) (Entered: 11/26/2025) |
| 11/24/2025 | 11/12/2025 Hearing Held (RE: related document(s)[126] Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee, [160] Amended Chapter 11 Plan filed by Debtor Absolute Dimensions, LLC) (waa) | |
| 11/24/2025 | 11/12/2025 Hearing Held (RE: related document(s)126 Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee, 160 Amended Chapter 11 Plan filed by Debtor Absolute Dimensions, LLC) (waa) (Entered: 11/24/2025) | |
| 11/12/2025 | 178 | Courtroom Minute Sheet (DLS), Ruling:Matter taken under advisement (see CMS for more Info), Hearing Held (RE: related document(s)126 Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee, 160 Amended Chapter 11 Plan filed by Debtor Absolute Dimensions, LLC) (wst) Modified on 11/24/2025 to correct date filed to reflect 11/12/2025 (waa). (Entered: 11/13/2025) |
| 11/07/2025 | 177 | Witness List Filed by U.S. Trustee U.S. Trustee. (Nemecek, John) (Entered: 11/07/2025) |