Case number: 1:23-bk-17192 - Lex1885, LLC d/b/a Great Wines for Cheap - New Jersey Bankruptcy Court

Case Information
  • Case title

    Lex1885, LLC d/b/a Great Wines for Cheap

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    08/21/2023

  • Last Filing

    12/13/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 23-17192-CMG

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  08/21/2023
Debtor dismissed:  09/27/2023
341 meeting:  10/05/2023
Deadline for filing claims:  10/30/2023
Deadline for filing claims (govt.):  02/17/2024

Debtor

Lex1885, LLC

1 Lincoln Plaza
New York, NY 10023
BURLINGTON-NJ
Tax ID / EIN: 93-2379823
dba
Great Wines for Cheap


represented by
Bruce J. Duke

Bruce J. Duke, LLC
788 Shrewsbury Avenue
Suite 2225
Tinton Falls, NJ 07724
732-200-9084
Fax : 732-719-6187
Email: bruce@bdukelawfirm.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
Alexandria Nikolinos

DOJ-Ust
One Newark Center
1085 Raymond Boulevard
Suite 2100
Newark, NJ 07102
973-645-3618
Email: alexandria.nikolinos@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/03/2023Minute of 10/3/2023 Hearing Held, OUTCOME: Moot; Case dismissed on 9/27/23 (related document: 3 Notice of Hearing for: SUBCHAPTER V STATUS CONFERENCE. (related document:1 Chapter 11 Voluntary Petition Filed by Bruce J. Duke on behalf of Lex1885, LLC d/b/a Great Wines for Cheap. Chapter 11 Plan Subchapter V Due by 11/20/2023. filed by Debtor Lex1885, LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Section 1111(b) Election Deadline is no later than 60 days from the petition date. Hearing scheduled for 10/3/2023 at 2:00 PM at CMG - Courtroom 3, Trenton. Subchapter V Status Report Due By 9/19/2023:) (mjb) (Entered: 10/03/2023)
10/03/2023Minute of 10/3/2023 Hearing Held, OUTCOME: Moot; Case dismissed on 9/27/23 (related document: 16 NOTICE OF MOTION BY VETERANS DRIVE BSD LLC (1) TO DISMISS THE CASE OR, IN THE ALTERNATIVE, FOR RELIEF FROM THE AUTOMATIC STAY, PURSUANT TO 11 U.S.C. § 1112(b); AND (2) FOR SANCTIONS AGAINST THE DEBTOR AND ITS COUNSEL Filed by Harry J. Giacometti on behalf of Veterans Drive BSD LLC. (Attachments: # 1 Certification Cert. of Frank H. Wisniewski, Esq. # 2 Exhibit A - Lease Agreement # 3 Exhibit B - Verified Complaint # 4 Exhibit C - Certification of Joel Rosenberg # 5 Exhibit D - Judge Dow Oct. 28, 2022 Order # 6 Exhibit E - Judge Ferrelli June 28, 2023 Order # 7 Exhibit F - Filed Motion for Default Judgment # 8 Exhibit G - Filed Proposed Order for Default Judgment # 9 Exhibit H - N.J. Div. of Alcohol Beverage Control Letter # 10 Exhibit I - Seidman & Pincus Cert. ISO Motion to Withdraw # 11 Proposed Order Proposed Order for Dismissal and Sanctions # 12 Proposed Order Proposed Order for Relief from Stay # 13 Certificate of Service Certification of Service) Modified text on 9/6/2023 (dmi). Filed by Creditor Veterans Drive BSD LLC) (mjb) (Entered: 10/03/2023)
09/29/202329BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/29/2023. (Admin.) (Entered: 09/30/2023)
09/29/202328BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 3. Notice Date 09/29/2023. (Admin.) (Entered: 09/30/2023)
09/27/202327Order Granting Motion to Dismiss Case for Debtor (Related Doc # 22). 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 9/27/2023. (rms) (Entered: 09/27/2023)
09/26/2023Minute of 9/26/2023 Hearing Held, OUTCOME: Moot; Case Dismissed (related document: 4 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to Comply with Local Rule 1006, 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 8/22/2023. Hearing scheduled for 9/12/2023 at 11:00 AM at CMG - Courtroom 3, Trenton.) (mjb) (Entered: 09/26/2023)
09/26/2023Minute of 9/26/2023 Hearing Held, OUTCOME: Granted; Case Dismissed (related document: 22 Motion to dismiss case for other reasons re: failure to provide proof of insurance and bad faith Filed by Alexandria Nikolinos on behalf of U.S. Trustee. (Attachments: # 1 Certification in Support of Motion # 2 Memorandum of Law # 3 Proposed Order) Filed by U.S. Trustee U.S. Trustee) (mjb) (Entered: 09/26/2023)
09/19/2023Hearing Rescheduled from 9/19/2023 (related document(s): 22 Motion to Dismiss Case filed by U.S. Trustee) Hearing scheduled for 09/26/2023 at 02:00 PM at CMG - Courtroom 3, Trenton. (ghm) (Entered: 09/19/2023)
09/19/202326Certificate of Service (related document:22 Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee, 23 Application to Shorten Time filed by U.S. Trustee U.S. Trustee, 24 Order on Application to Shorten Time) filed by Alexandria Nikolinos on behalf of U.S. Trustee. (Nikolinos, Alexandria) (Entered: 09/19/2023)
09/16/202325BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/16/2023. (Admin.) (Entered: 09/17/2023)