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

    10/03/2025

  • 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
10/03/2025167Notice of Evidentiary Hearing (RE: related document(s)[126] Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee) Evidentiary Hearing set for 11/12/2025 at 10:00 AM at Wichita Room 230. (waa)
09/29/2025166Certificate of Service (related document(s): [160] Amended Chapter 11 Plan filed by Debtor Absolute Dimensions, LLC, [162] Clerk's Notice of Hearing) Filed by Debtor Absolute Dimensions, LLC (RE: related document(s)[160] Amended Chapter 11 Plan, [162] Clerk's Notice of Hearing). (Grillot, Nicholas)
09/27/2025165BNC Certificate of Mailing - PDF Document. (RE: related document(s)[163] Order on Motion for Administrative Expenses) Notice Date 09/27/2025. (Admin.)
09/25/2025164Hearing Scheduling Order (related documents [126] Motion to Dismiss Case, [160] Amended Chapter 11 Plan) Evidentiary Hearing set 11/12/2025 at 10:00 am. Signed on 9/25/2025 (waa)
09/24/2025163Order Regarding Motion for Administrative Expenses (Related Doc # [140])for 1970 S. West, LLC, and Motion For Relief From Stay (Related Doc # [154]) Signed on 9/24/2025. (waa)
09/24/2025162Order and Notice to Creditors and Other Parties in Interest Regarding Plan Confirmation in a Subchapter V Case (RE: related document(s)[160] Amended Chapter 11 Plan filed by Debtor Absolute Dimensions, LLC) Confirmation hearing to be held on 11/12/2025 at 10:00 AM at Wichita Room 230. (waa)
09/24/2025161Courtroom Minute Sheet (DLS), Ruling:Ms Bailey reports she submitted an Agreed Order today that resolves [140] and [154] motions. Mr Grillot filed [160] Third Amended Plan on 9/23/2025. A Notice will be prepared by the Clerks Office setting [160] Third Amended Plan and any objections that get filed for hearing on 11/12/2025 at 10:00 am. [126] US Trustees Motion for Dismissal is continued to 11/12/2025 at 10:00 am for evidentiary hearing., 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, [154] Motion for Relief From Stay filed by Creditor 1970 S. West, LLC) (waa)
09/23/2025160Third Amended Chapter 11 Small Business, SubChapter V Plan of Reorganization Filed by Debtor Absolute Dimensions, LLC (RE: related document(s)[64] Chapter 11 Plan). (Attachments: # (1) Exhibit 1 - Cash Flow Statement # (2) Exhibit 2 - Unsecured Creditor Payments # (3) Exhibit 3 - List of Sale Equipment # (4) Exhibit 4 - Liquidation Analysis)(Grillot, Nicholas)
09/10/2025159
ORDER CONTINUING HEARING.


Reason for continuance: 116 and 126 Continued for Amended Plan to be filed. Scheduling deadlines will be discussed for Evidentiary Hearing set 10/29/25 if necessary; 140 and 154 continued for an Agreed Order. So ORDERED by s/ Mitchell L. Herren. (related documents 116 Amended Chapter 11 Plan, 126 Motion to Dismiss Case, 140 Motion for Administrative Expenses, 154 Motion for Relief From Stay) Hearing to be held on 9/24/2025 at 09:30 AM Wichita Room 230 for 140 and for 154 and for 126 and for 116, (waa)

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.

(Entered: 09/10/2025)
09/10/2025158Courtroom Minute Sheet (DLS), Ruling:140 and 154 Continued to 9/24/25 @ 9:30 a.m. for an Agreed Order. 116 and 126 Continued to 9/24/25 @ 9:30 a.m. for Amended Plan to be filed. Scheduling deadlines will be discussed for Evidentiary Hearing set 10/29/25 if necessary. (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, 154 Motion for Relief From Stay filed by Creditor 1970 S. West, LLC) (waa) (Entered: 09/10/2025)