Absolute Dimensions, LLC
11
Dale L. Somers
05/08/2024
04/23/2025
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 |
---|---|---|
04/23/2025 | 125 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)[124] Clerk's Notice of Hearing) Notice Date 04/23/2025. (Admin.) |
04/21/2025 | 124 | Notice of Evidentiary Hearing (RE: related document(s)[116] Amended Chapter 11 Plan filed by Debtor Absolute Dimensions, LLC) Evidentiary Hearing set for 5/22/2025 at 09:00 AM at Wichita Room 230. (waa) |
04/21/2025 | 4/16/2025 Hearing Held (RE: related document(s)[116] Amended Chapter 11 Plan filed by Debtor Absolute Dimensions, LLC) (waa) | |
04/16/2025 | 123 | Courtroom Minute Sheet (MLH), Ruling:Mr Nemececk reports they will need evidence regarding the feasibility issues and briefing for the Purdue issues. Continued for evidentiary hearing to 5/22/2025 @ 9:00 am in person. There was a PTO submitted in January that may need to be amended to add the additional exhibits attached to the Second Amended Plan. Parties agree the Purdue matter will be submitted on briefs. Parties will submit simultaneous briefs by 5/20/2025 and if they wish to file a response they should request this at the 5/22/2025 evidentiary hearing (RE: related document(s)[116] Amended Chapter 11 Plan filed by Debtor Absolute Dimensions, LLC) (waa) |
04/16/2025 | 122 | Response to (related document(s): [120] Objection filed by U.S. Trustee U.S. Trustee) Filed by Debtor Absolute Dimensions, LLC (Grillot, Nicholas) |
04/10/2025 | 121 | Certificate of Voting Filed by Debtor Absolute Dimensions, LLC. (Grillot, Nicholas) |
04/03/2025 | 120 | Objection to (related document(s): [116] Amended Chapter 11 Plan filed by Debtor Absolute Dimensions, LLC)and Certificate of Service Filed by U.S. Trustee U.S. Trustee (Nemecek, John) |
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) |