Welcome to BusinessBankruptcies.com!

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

AHS Realty LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2024bk14779
TYPE / CHAPTER
Voluntary / 11V

Filed

5-9-24

Updated

7-21-24

Last Checked

6-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 14, 2024
Last Entry Filed
May 13, 2024

Docket Entries by Week of Year

May 9 1 Petition Chapter 11 Voluntary Petition Filed by Daniel Stolz on behalf of AHS Realty LLC. Chapter 11 Plan Subchapter V Due by 08/7/2024. (Stolz, Daniel) (Entered: 05/09/2024)
May 9 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-14779) [misc,volp11a] (1738.00) Filing Fee. Receipt number A46741460, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 05/09/2024)
May 10 2 Case Assignment. Judge Michael B. Kaplan removed from the case. Judge Christine M. Gravelle added to the case. CASE RELATED TO 24-14130. (mrg) (Entered: 05/10/2024)
May 10 3 Notice of Hearing for: Subchapter V Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Daniel Stolz on behalf of AHS Realty LLC. Chapter 11 Plan Subchapter V Due by 08/7/2024. filed by Debtor AHS Realty LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Section 1111(b) Election Deadline is no later than 14 days from the filing of the debtors plan. Hearing scheduled for 6/11/2024 at 2:00 PM at CMG - Courtroom 3, Trenton.Subchapter V Status Report Due By 5/28/2024. (rms) (Entered: 05/10/2024)
May 10 Remark: Debtor Principal Place Of Business: 1 Harrison Ave, Little Silver, NJ 07739 . (wdr) (Entered: 05/10/2024)
May 10 4 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations . 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 5/9/2024. Hearing scheduled for 6/4/2024 at 11:00 AM at CMG - Courtroom 3, Trenton. (wdr) (Entered: 05/10/2024)
May 10 5 Notice of Appearance and Request for Service of Notice filed by Donald W Clarke on behalf of AHS Realty LLC. (Clarke, Donald) (Entered: 05/10/2024)
May 13 6 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/12/2024. (Admin.) (Entered: 05/13/2024)
May 13 7 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 05/12/2024. (Admin.) (Entered: 05/13/2024)

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:2024bk14779
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christine M. Gravelle
Chapter
11V
Filed
May 9, 2024
Type
voluntary
Updated
Jul 21, 2024
Last checked
Jun 4, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Basil W. Coale, Jr., Director PACA Div.
    C. Rooney Produce Co., Inc.
    Farmlind Produce, LLC
    Four Seasons Produce, Inc.
    Northfield Bank
    Robert H. Sickles
    Sickles Management, Inc.
    Sickles Market, LLC
    State of New Jersey
    Wells Fargo Bank Small Business Lending Division

    Parties

    Debtor

    AHS Realty LLC
    PO Box 56
    Little Silver, NJ 07739
    MONMOUTH-NJ
    Tax ID / EIN: xx-xxx6174

    Represented By

    Donald W Clarke
    Genova Burns LLC
    110 Allen Road
    Ste 304
    Basking Ridge, NJ 07920
    973-467-2700
    Email: dclarke@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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 23 TST Beverages, LLC 11V 3:2024bk14130
    Oct 10, 2023 187 Loveladies Holdings, LLC 11 3:2023bk18847
    May 11, 2023 Valentine Life 11 3:2023bk14059
    Nov 27, 2019 F & T Spirits Enterprises Inc. parent case 11 3:2019bk32364
    Nov 27, 2019 Wine Utopia, LLC parent case 11 3:2019bk32365
    Apr 17, 2017 One Blow Dry Bar, Inc. 11 3:17-bk-17664
    Dec 16, 2016 Moncada NJ Solar 201, LLC 11 3:16-bk-33967
    Jul 22, 2016 Sneaky Pete's Beverage, LLC 7 3:16-bk-24088
    May 11, 2016 Compassionate Care of New Jersey 11 3:16-bk-19212
    Dec 8, 2015 Chanree Construction Co., Inc. 7 3:15-bk-33027
    Nov 25, 2014 American Retail Commercial Construction, LLC 7 3:14-bk-33922
    May 23, 2014 Brigadoon Optitians Downtown LLC 7 3:14-bk-20474
    May 6, 2014 Mosaic Whsle Spa & Health Supplies, Inc. 11 3:14-bk-19196
    Sep 20, 2013 Cartel Pharmaceutical Corp. 11 3:13-bk-30601
    Sep 12, 2011 Mehmet Ors, LLC 11 3:11-bk-36668