Absolute Dimensions, LLC
11
Dale L. Somers
05/08/2024
03/12/2025
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 |
---|---|---|
03/12/2025 | 119 | Notice of Withdrawal As Attorney. Filed by Christina J Hansen on behalf of Small Business Administration . (Hansen, Christina) (Entered: 03/12/2025) |
02/27/2025 | 118 | Certificate of Service (related document(s): 116 Amended Chapter 11 Plan filed by Debtor Absolute Dimensions, LLC, 117 Clerk's Notice of Hearing)and Ballot Filed by Debtor Absolute Dimensions, LLC (RE: related document(s)116 Amended Chapter 11 Plan, 117 Clerk's Notice of Hearing). (Grillot, Nicholas) (Entered: 02/27/2025) |
02/26/2025 | 117 | Order and Notice to Creditors and Other Parties in Interest Regarding Plan Confirmation in a Subchapter V Case (RE: related document(s)116 Amended Chapter 11 Plan filed by Debtor Absolute Dimensions, LLC) Confirmation hearing to be held on 4/16/2025 at 10:00 AM at Wichita Room 230. (waa) (Entered: 02/26/2025) |
02/21/2025 | 116 | Second Amended Chapter 11 Small Business, SubChapter V Plan of Reorganization Dated February 21, 2025 Filed by Debtor Absolute Dimensions, LLC (RE: related document(s)64 Chapter 11 Plan). (Attachments: # 1 Exhibit 1 - Cash Flow # 2 Exhibit 2 - Unsecured Creditor Payments # 3 Exhibit 3 - Equipment to Be Sold # 4 Exhibit 4 - Liquidation Analysis)(Grillot, Nicholas) (Entered: 02/21/2025) |
02/14/2025 | 115 | Change of Address Filed by Debtor Absolute Dimensions, LLC. (Grillot, Nicholas) (Entered: 02/14/2025) |
02/10/2025 | 114 | Small Business, SubChapter V Monthly Operating Report for Filing Period December 2024 Filed by Debtor Absolute Dimensions, LLC. (Grillot, Nicholas) (Entered: 02/10/2025) |
02/09/2025 | 113 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)112 Order Resolving) Notice Date 02/09/2025. (Admin.) (Entered: 02/09/2025) |
02/07/2025 | 112 | Agreed Order Resolving (RE:Related document(s):85 Objection to Confirmation of Plan, with Certificate of Service. Filed by Creditor U.S. Department of Labor (RE: related document(s)79 Amended Chapter 11 Plan). filed by Creditor U.S. Department of Labor) Signed on 2/7/2025 (waa) (Entered: 02/07/2025) |
01/28/2025 | 1/28/2025 Evidentiary Hearing Cancelled after Motion for Continuance approved - evidentiary hearing date to be determined (RE: related document(s)92 Motion for Relief From Stay filed by Creditor Emprise Bank, 94 Motion to Use or Prohibit Use of Cash Collateral filed by Creditor Emprise Bank) (waa) (Entered: 01/28/2025) | |
01/26/2025 | 111 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)110 Order on Motion to Continue Hearing) Notice Date 01/26/2025. (Admin.) (Entered: 01/26/2025) |