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

    09/02/2025

  • 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
09/02/2025Hearing 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)
08/29/2025157Response 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)
08/15/2025156BNC 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)
08/15/2025Receipt 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)
08/15/2025155Notice 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)
08/15/2025154Motion 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)
08/13/2025153Notice 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)
08/13/2025152Courtroom 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)
08/12/2025151Small Business, SubChapter V Monthly Operating Report for Filing Period June 2025 Filed by Debtor Absolute Dimensions, LLC. (Grillot, Nicholas) (Entered: 08/12/2025)
08/12/2025150Small Business, SubChapter V Monthly Operating Report for Filing Period May 2025 Filed by Debtor Absolute Dimensions, LLC. (Grillot, Nicholas) (Entered: 08/12/2025)