AHS Realty LLC
11
Christine M. Gravelle
05/09/2024
12/23/2025
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 |
|---|---|---|
| 12/23/2025 | Hearing Rescheduled from 12/23/2025. (related document: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.) Hearing scheduled for 1/13/2026 at 2:00 PM, CMG - Courtroom 3, Trenton. (rms) | |
| 12/09/2025 | Hearing Scheduled on Objection to (related document:[99] Notice of Intention to Close Case. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. (dmi)) Hearing scheduled for 12/23/2025 at 2:00 PM, CMG - Courtroom 3, Trenton. (rms) | |
| 12/09/2025 | 102 | Certificate of Service (related document:[101] Objection filed by U.S. Trustee U.S. Trustee) filed by Jeffrey M. Sponder on behalf of U.S. Trustee. (Sponder, Jeffrey) |
| 12/09/2025 | 101 | Objection to Clerk's Notice of Intention to Close Case (related document:[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)) filed by Jeffrey M. Sponder on behalf of U.S. Trustee. (Sponder, Jeffrey) |
| 11/25/2025 | Objection Deadline Reset as to the U.S. Trustee Only (related document:[99] Notice of Intention to Close Case). Objections due by 12/9/2025. (rms) | |
| 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) |