Absolute Dimensions, LLC
11
Dale L. Somers
05/08/2024
04/22/2026
Yes
v
| SmBus, Subchapter_V, EXHIBITS |
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 |
|---|---|---|
| 04/22/2026 | 191 | ORDER CONTINUING HEARING. Reason for continuance: Continued to resolve. Debtor is to appear with counsel. If motion is resolved in the interim, this will become a status hearing. So ORDERED by s/ Dale L. Somers. (related documents [187] Motion for Relief From Stay) Hearing to be held on 5/13/2026 at 10:00 AM Wichita Courtroom 230 for [187], (wst)THE MOVING PARTY IS TO SERVE THIS ORDER ON PARTIES NOT RECEIVING ELECTRONIC NOTICE AND FILE A CERTIFICATE OF SERVICE WITH THE COURT. (When filing a certificate of service for this order, relate it back to the epo category.)This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.Modified on 4/22/2026 to correct courtroom to 230 (wst) |
| 04/22/2026 | 190 | Courtroom Minute Sheet (DLS), Ruling:Continued to 5/13/26 @ 10:00 a.m. to resolve. Debtor is to appear with counsel. If motion is resolved in the interim, this will become a status hearing. (RE: related document(s)[187] Motion for Relief From Stay filed by Creditor Emprise Bank) (wst) |
| 04/14/2026 | Hearing Set (RE: related document(s)[187] Motion for Relief From Stay filed by Creditor Emprise Bank) Hearing to be held on 4/22/2026 at 09:30 AM Wichita Room 230 for [187], (wst) | |
| 04/13/2026 | 189 | Response to (related document(s): [187] Motion for Relief from Stay . Fee Amount $199, filed by Creditor Emprise Bank) Filed by Debtor Absolute Dimensions, LLC (Grillot, Nicholas) |
| 03/23/2026 | 188 | Notice of Objection Deadline. Proposed Hearing to be held 04/22/2026 at 9:30 am. Certificate of Service on 03/23/26. Filed by Karl R. Swartz on behalf of Emprise Bank (RE: related document(s)187 Motion for Relief from Stay . Fee Amount $199, Filed on behalf of Creditor Emprise Bank, with Certificate of Service.) Objections due by 4/13/2026. (Swartz, Karl) (Entered: 03/23/2026) |
| 03/23/2026 | Receipt of filing fee for Motion for Relief From Stay( 24-10392) [motion,mrlfsty] ( 199.00). Receipt number A20270287,amount $ 199.00. (U.S. Treasury) (Entered: 03/23/2026) | |
| 03/23/2026 | 187 | Motion for Relief from Stay . Fee Amount $199, Filed on behalf of Creditor Emprise Bank, with Certificate of Service.(Swartz, Karl) (Entered: 03/23/2026) |
| 03/02/2026 | Exhibits Flag Set (wmb) (Entered: 03/02/2026) | |
| 02/27/2026 | 186 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)185 Order Confirming Chapter 11 Plan) Notice Date 02/27/2026. (Admin.) (Entered: 02/27/2026) |
| 02/20/2026 | 185 | Order Modifying And Confirming Debtor's Third Amended Subchapter V-Small Business Plan Dated September 22,2025 (Doc #160) And Denying The United States Trustee's Motion To Dismiss (Doc #126) Signed on 2/20/2026 (wst) |