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

    02/21/2025

  • 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
02/21/2025116Second 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)
02/14/2025115Change of Address Filed by Debtor Absolute Dimensions, LLC. (Grillot, Nicholas) (Entered: 02/14/2025)
02/10/2025114Small Business, SubChapter V Monthly Operating Report for Filing Period December 2024 Filed by Debtor Absolute Dimensions, LLC. (Grillot, Nicholas) (Entered: 02/10/2025)
02/09/2025113BNC Certificate of Mailing - PDF Document. (RE: related document(s)[112] Order Resolving) Notice Date 02/09/2025. (Admin.)
02/07/2025112Agreed 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)
01/28/20251/28/2025 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)
01/26/2025111BNC 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)
01/24/20251/28/2025 Evidentiary Hearing Cancelled after Motion for Continuance approved - evidentiary hearing date to be determined (RE: related document(s)79 Amended Chapter 11 Plan filed by Debtor Absolute Dimensions, LLC) (waa) (Entered: 01/24/2025)
01/24/2025110Order Granting Motion To Continue Hearing - Evidentiary Hearing Date to Be Determined (Related Doc # 109) Signed on 1/24/2025. (waa) (Entered: 01/24/2025)
01/24/2025109Motion to Continue Hearing On (related documents 97 Amended Order) Set for January 28, 2025 at 9:30 AM Filed on behalf of Debtor Absolute Dimensions, LLC, with Certificate of Service.(Grillot, Nicholas) (Entered: 01/24/2025)