Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Absolute Dimensions, LLC

COURT
Kansas Bankruptcy Court
CASE NUMBER
6:2024bk10392
TYPE / CHAPTER
Voluntary / 11V

Filed

5-8-24

Updated

7-21-24

Last Checked

6-3-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 13, 2024
Last Entry Filed
May 11, 2024

Docket Entries by Week of Year

May 8 1 Petition Chapter 11 Small Business, SubChapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Absolute Dimensions, LLC Chapter 11 Plan due by 08/6/2024. Debtor Declaration Re: Electronic Filing due by 05/15/2024. (Grillot, Nicholas) (Entered: 05/08/2024)
May 8 2 Declaration Re: Electronic Filing Filed by Debtor Absolute Dimensions, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11, Credit Card)). (Grillot, Nicholas) (Entered: 05/08/2024)
May 8 3 DeBN Request Form: Initial Declination Request for the Debtor Filed by Debtor Absolute Dimensions, LLC. (Grillot, Nicholas) (Entered: 05/08/2024)
May 8 4 Corporate Resolution Filed by Debtor Absolute Dimensions, LLC. (Grillot, Nicholas) (Entered: 05/08/2024)
May 8 Receipt of filing fee for Voluntary Petition (Chapter 11, Credit Card)( 24-10392) [misc,volp11cc] (1738.00). Receipt number A19167792,amount $1738.00. (U.S. Treasury) (Entered: 05/08/2024)
May 8 5 Notice of Appearance and Request for Notice. Please take notice that Jordan M Sickman on behalf of U.S. Trustee U.S. Trustee hereby enters Appearance in the above captioned bankruptcy case pursuant to Fed. R. Bankr. P. 9010(b) and requests Notice of all matters which may come before the Court pursuant to Fed. R. Bankr. P. 2002, 4001, and 9007 at 301 N. Main, Suite 1150, Wichita KS 67202, 202-834-0394, jordan.sickman@usdoj.gov. This is a Text Only entry. No document is attached. Filed by U.S. Trustee U.S. Trustee. (Sickman, Jordan) (Entered: 05/08/2024)
May 8 6 Notice of Appearance and Request for Notice. Please take notice that John Nemecek on behalf of U.S. Trustee U.S. Trustee hereby enters Appearance in the above captioned bankruptcy case pursuant to Fed. R. Bankr. P. 9010(b) and requests Notice of all matters which may come before the Court pursuant to Fed. R. Bankr. P. 2002, 4001, and 9007 at 301 N Main # 1150, Wichita, KS 67202, 202-557-5810, john.nemecek@usdoj.gov. This is a Text Only entry. No document is attached. Filed by U.S. Trustee U.S. Trustee. (Nemecek, John) (Entered: 05/08/2024)
May 8 7 Motion to Use Cash Collateral. And Granting Adequate Protection Filed on behalf of Debtor Absolute Dimensions, LLC (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Budget), with Certificate of Service.(Grillot, Nicholas) (Entered: 05/08/2024)
May 8 8 Motion for Authorization to Pay Claims of Certain Critical Vendors Who Maintain Claims 11 USC 503(b)(9) Filed on behalf of Debtor Absolute Dimensions, LLC (Attachments: # 1 Exhibit A - Critical Vendors # 2 Exhibit B - Proposed Order), with Certificate of Service.(Grillot, Nicholas) (Entered: 05/08/2024)
May 8 9 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) and Establishing Procedures for Resolving Requests for Additional Assurance Filed on behalf of Debtor Absolute Dimensions, LLC (Attachments: # 1 Exhibit A - List of Utility Service Providers # 2 Exhibit B - Proposed Final Order), with Certificate of Service.(Grillot, Nicholas) (Entered: 05/08/2024)
Show 5 more entries
May 8 15 Notice of Objection Deadline. Proposed Hearing to be held 6/13/24 at 10:30 am. Certificate of Service on 5/8/24. Filed by Nicholas R Grillot on behalf of Absolute Dimensions, LLC (RE: related document(s)14 Motion for Allowance of Monthly Compensation to Counsel for Debtor Filed on behalf of Debtor Absolute Dimensions, LLC (Attachments: # 1 Creditor Matrix), with Certificate of Service.) Objections due by 5/29/2024. (Attachments: # 1 Creditor Matrix) (Grillot, Nicholas) (Entered: 05/08/2024)
May 8 16 Notice of Appearance and Request for Notice. Please take notice that Lora J Smith on behalf of Debtor Absolute Dimensions, LLC hereby enters Appearance in the above captioned bankruptcy case pursuant to Fed. R. Bankr. P. 9010(b) and requests Notice of all matters which may come before the Court pursuant to Fed. R. Bankr. P. 2002, 4001, and 9007 at Hinkle Law Firm LLC, 1617 N. Waterfront Parkway, Suite 400, Wichita, Kansas 67206-6639, 316-267-2000, lsmith@hinklaw.com. This is a Text Only entry. No document is attached. Filed by Debtor Absolute Dimensions, LLC. (Smith, Lora) (Entered: 05/08/2024)
May 9 17 Notice of Appearance and Request for Notice. Please take notice that Richard A Kear on behalf of U.S. Trustee U.S. Trustee hereby enters Appearance in the above captioned bankruptcy case pursuant to Fed. R. Bankr. P. 9010(b) and requests Notice of all matters which may come before the Court pursuant to Fed. R. Bankr. P. 2002, 4001, and 9007 at 301 N. Main, Ste. 1150, Wichita, KS 67202, 316-269-6213, Richard.Kear@usdoj.gov. This is a Text Only entry. No document is attached. Filed by U.S. Trustee U.S. Trustee. (Kear, Richard) (Entered: 05/09/2024)
May 9 18 Notice of Appointment of Trustee Sub Chapter V. Kent L Adams added to the case. Filed by U.S. Trustee. (Jordan, Kelly) (Entered: 05/09/2024)
May 9 Case Reassigned to Judge Dale L. Somers. Involvement of Judge Mitchell L. Herren Terminated (waa) (Entered: 05/09/2024)
May 9 19 Order Granting Motion Expedite Hearing (Related Doc # 11) Signed on 5/9/2024. (waa) (Entered: 05/09/2024)
May 9 Expedited Hearing Set (RE: related document(s)7 Motion to Use or Prohibit Use of Cash Collateral filed by Debtor Absolute Dimensions, LLC, 8 Generic Motion filed by Debtor Absolute Dimensions, LLC, 9 Motion for Continuation of Utility Service filed by Debtor Absolute Dimensions, LLC, 10 Generic Motion filed by Debtor Absolute Dimensions, LLC) Expedited Hearing set for 5/14/2024 at 02:00 PM at Wichita Room 230. (waa) (Entered: 05/09/2024)
May 9 20 Order to Correct Voluntary Petition in Bankruptcy. Signed on 5/9/2024 Incomplete Filings due by 5/22/2024. (waa) (Entered: 05/09/2024)
May 9 21 Order to Debtor in Possession Respecting Report and Payment of Federal Taxes Signed on 5/9/2024 (waa) (Entered: 05/09/2024)
May 9 22 Meeting of Creditors 341(a) meeting to be held on 6/10/2024 at 02:00 PM at Conf Call by US Trustee.Objection to Section 523 Due: 8/9/2024. Proofs of Claims due by 7/17/2024. Government Proof of Claim due by 11/4/2024. (waa) (Entered: 05/09/2024)

There are 7 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Kansas Bankruptcy Court
Case number
6:2024bk10392
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mitchell L. Herren
Chapter
11V
Filed
May 8, 2024
Type
voluntary
Updated
Jul 21, 2024
Last checked
Jun 3, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1970 S West LLC
    3P Processing
    3P Processing Inc
    AMI Metal
    Bank of America
    Bank of America NA
    Barton Mines Co LLC
    Barton Mines Company LLC
    Barton Mines Company LLC DBA Barton International
    Belger Cartage
    Bodycote
    Boeing Commercial Airplanes
    Boeing Company
    Brent Brittain
    Castle Metals
    There are 60 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Absolute Dimensions, LLC
    1970 S. West St., Ste 383
    Wichita, KS 67213
    SEDGWICK-KS
    Tax ID / EIN: xx-xxx6723

    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

    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
    316-269-6213
    Email: richard.kear@usdoj.gov
    John Nemecek
    DOJ-Ust
    301 North Main Street
    Ste 1150
    Wichita, KS 67202
    316-269-6216
    Email: john.nemecek@usdoj.gov
    Jordan M Sickman
    Office of U.S. Trustee
    301 North Main-Ste. 1150
    Wichita, KS 67202
    (316) 269-6176
    Fax : (316) 269-6182
    Email: jordan.sickman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 20, 2023 Global Aviation Technologies LLC 11 6:2023bk10111
    Feb 25, 2022 Elite Transportation LLC 11 6:2022bk10110
    Jun 9, 2021 Nitride Solutions 11 6:2021bk10533
    Apr 6, 2021 TECT Aerospace Wellington Inc. parent case 11 1:2021bk10673
    Apr 6, 2021 TECT Aerospace Holdings, LLC parent case 11 1:2021bk10672
    Apr 6, 2021 Sun Country Holdings, LLC parent case 11 1:2021bk10676
    Apr 5, 2021 TECT Aerospace Kansas Holdings, LLC parent case 11 1:2021bk10671
    Apr 5, 2021 TECT Aerospace Group Holdings, Inc. 11 1:2021bk10670
    Sep 8, 2020 The Wichita Chisholm Trail Marathon Inc 7 6:2020bk11133
    Mar 29, 2019 Absolute Dimensions, LLC 11 6:2019bk10489
    Mar 9, 2017 Sluss & Ray LLC 11 6:17-bk-10301
    Jul 5, 2016 Cooper, Inc. 11 6:16-bk-11235
    Aug 7, 2014 Machining Programming Manufacturing Inc 11 6:14-bk-11836
    Feb 2, 2012 Falcon Industries, Inc. 7 6:12-bk-10183
    Aug 29, 2011 Price Optical, Inc 11 6:11-bk-12685