Case number: 3:24-bk-14779 - AHS Realty LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    AHS Realty LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    05/09/2024

  • Last Filing

    12/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, CONFIRMED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 24-14779-CMG

Assigned to: Chief Judge Christine M. Gravelle
Chapter 11
Voluntary
Asset


Date filed:  05/09/2024
Plan confirmed:  04/10/2025
341 meeting:  06/17/2024
Deadline for filing claims:  07/18/2024
Deadline for filing claims (govt.):  11/05/2024

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

Latest Dockets

Date Filed#Docket Text
12/23/2025Hearing 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)
12/09/2025Hearing 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)
12/09/2025102Certificate 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)
12/09/2025101Objection 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)
11/25/2025Objection 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)
09/11/2025100BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/11/2025. (Admin.)
09/09/202599Notice 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)
06/03/2025Adversary Case (24-01486-CMG) Closed. (rms)
05/30/202598Document re: Notice of Effective Date filed by Donald F. Campbell Jr. on behalf of 1663 Partners LLC. (Campbell, Donald)
05/23/202597Chapter 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)