AHS Realty LLC
11
Christine M. Gravelle
05/09/2024
09/12/2025
Yes
v
|   JNTADMN, CONFIRMED  | 
Assigned to: Chief Judge Christine M. Gravelle Chapter 11 Voluntary Asset  | 
	
  | 
Debtor AHS Realty LLC 
PO Box 56 Little Silver, NJ 07739 MONMOUTH-NJ Tax ID / EIN: 15-2466174  | 
	represented by	  | 
  						 Donald W Clarke 
Genova Burns LLC 110 Allen Road Ste 304 Basking Ridge, NJ 07920 973-467-2700 Email: dclarke@genovaburns.com Jaclynn McDonnell 
Genova Burns LLC 494 Broad Street Newark, NJ 07102 973-533-0777 Email: jmcdonnell@genovaburns.com Daniel Stolz 
Genova Burns LLC 110 Allen Road Suite 304 Ste 304 Basking Ridge, NJ 07920 973-467-2700 Email: dstolz@genovaburns.com  | 
Trustee Holly Smith Miller 
Gellert Seitz Busenkell & Brown LLC 901 Market Street Suite 1901 Philadelphia, PA 19107 215-238-0012  | 
	represented by	  | 
  						 Holly Smith Miller 
Gellert Seitz Busenkell & Brown LLC 901 Market Street Suite 1901 Philadelphia, PA 19107 215-238-0012 Email: hsmiller@gsbblaw.com  | 
U.S. Trustee U.S. Trustee 
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100 Newark, NJ 07102 (973) 645-3014  | 
	represented by	  | 
	Jeffrey M. Sponder 
Office of U.S. Trustee One Newark Center Newark, NJ 07102 973-645-2379 Email: jeffrey.m.sponder@usdoj.gov Rachel Wolf 
DOJ-Ust One Newark Center Ste 2100 Newark, NJ 07102 202-834-3003 Email: rachel.wolf@usdoj.gov  | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 09/11/2025 | 100 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/11/2025. (Admin.) | 
| 09/09/2025 | 99 | Notice of Intention to Close Case. Hearing date if Objection filed: 10/14/2025. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 10/7/2025.Deadline to close chapter 11 case is 10/14/2025. (dmi) | 
| 06/03/2025 | Adversary Case (24-01486-CMG) Closed. (rms) | |
| 05/30/2025 | 98 | Document re: Notice of Effective Date filed by Donald F. Campbell Jr. on behalf of 1663 Partners LLC. (Campbell, Donald) | 
| 05/23/2025 | 97 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 filed by Daniel Stolz on behalf of AHS Realty LLC. (Attachments: # 1 Attachment to MOR) (Stolz, Daniel) (Entered: 05/23/2025) | 
| 04/22/2025 | Minute of Hearing Held, OUTCOME: Moot: Case Confirmed (related document:44 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15, EXEMPT., or in the alternative Motion to dismiss case for other reasons re: Failure to file monthly operating reports. Filed by Rachel Wolf on behalf of U.S. Trustee. Hearing scheduled for 8/27/2024 at 02:00 PM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Certification In Support of Motion # 2 Memorandum of Law # 3 Proposed Order Converting Case # 4 Proposed Order Dismissing Case # 5 Certificate of Service) RECEIPT NUMBER Modified on 8/6/2024 (Gilmore, Michael). Filed by U.S. Trustee U.S. Trustee) (mjb) (Entered: 04/22/2025) | |
| 04/21/2025 | 96 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 filed by Daniel Stolz on behalf of AHS Realty LLC. (Attachments: # 1 Attachment to MOR) (Stolz, Daniel) (Entered: 04/21/2025) | 
| 04/12/2025 | 95 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/12/2025. (Admin.) (Entered: 04/13/2025) | 
| 04/12/2025 | 94 | BNC Certificate of Notice - Order Confirming Plan No. of Notices: 16. Notice Date 04/12/2025. (Admin.) (Entered: 04/13/2025) | 
| 04/10/2025 | 93 | Copy of Order from Case 24-14781 of Findings of Facts, Conclusions of Law, and Order (I) Confirming Second Amended Joint Plan of Reorganization of Robert Sickles and AHS Realty LLC Pursuant to Chapter 11 of the Bankruptcy Code and (II) Approving the Related Disclosure Statement on a Final Basis (related document:45 Chapter 11 Plan filed by Debtor AHS Realty LLC). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/10/2025. (rms) (Entered: 04/10/2025) |