Vantage Travel Service, Inc.
11
Janet E. Bostwick
06/29/2023
05/03/2024
Yes
v
NTCAPR, AddChg |
Assigned to: Judge Janet E. Bostwick Chapter 11 Voluntary Asset |
|
Debtor Vantage Travel Service, Inc.
90 Canal Street Boston, MA 02114 Tax ID / EIN: 04-2806344 dba Vantage Deluxe World Travel |
represented by |
Michael J. Goldberg
Casner & Edwards, LLP 303 Congress Street Boston, MA 02210 (617) 426-5900 Fax : (617) 426-8810 Email: goldberg@casneredwards.com A. Davis Whitesell
Casner & Edwards, LLP 303 Congress Street Boston, MA 02210 617-426-5900 Fax : 617-426-8810 Email: whitesell@casneredwards.com |
Miscellaneous Participant John G. Loughnane, Consumer Privacy Ombudsman
White and Williams, LLP 101 Arch Street, Suite 1930 Boston, MA 02110-1103 617-748-5211 |
represented by |
John G. Loughnane
White and Williams LLP 101 Arch Street Suite 1930 Boston, MA 02210 617-748-5211 Email: LoughnaneJ@whiteandwilliams.com |
Assistant U.S. Trustee John Fitzgerald
Office of the US Trustee J.W. McCormack Post Office & Courthouse 5 Post Office Sq., 10th Fl, Suite 1000 Boston, MA 02109 TERMINATED: 06/30/2023 |
represented by |
Eric K. Bradford
Department of Justice 5 Post Office Square 10th Floor, Suite 1000 Boston, MA 02109-3934 202-306-3815 Fax : 617-565-6368 Email: Eric.K.Bradford@USDOJ.gov TERMINATED: 06/30/2023 |
Assistant U.S. Trustee Richard King - B
Office of the US Trustee J.W. McCormack Post Office & Courthouse 5 Post Office Sq., 10th Fl, Suite 1000 Boston, MA 02109 617-788-0400 |
represented by |
Eric K. Bradford
(See above for address) Heather Sprague
US Dept of Justice Office of the US Trustee 5 PO Square Suite 1000 Boston, MA 02109-3934 617 788 0400 Email: Heather.Sprague@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors of Vantage Travel Service, Inc.
c/o Mr. Kenneth M. Schwartz, Chair 800 Troy-Schenectady Road Suite 102 Latham, NY 12110 |
represented by |
Andrew C. Helman
Dentons Bingham Greenebaum, LLP 1 City Center Suite 11100 Portland, ME 04101 207-619-0919 Email: andrew.helman@dentons.com Jacob S Margolies
Dentons Bingham Greenebaum LLP 3500 PNC Tower 101 South Fifth Street Louisville,, KY 40202 502-587-3563 Email: jacob.margolies@dentons.com Gina M. Young
Dentons Bingham Greenebaum LLP 3500 PNC Tower 150 S. Fifth Street Louisville, KY 40202 502-587-3545 Email: gina.young@dentons.com |
Date Filed | # | Docket Text |
---|---|---|
05/03/2024 | 734 | Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the Judicial Conference policy governing public access to transcripts of federal court proceedings, transcripts are not electronically available(online) until 90 days after filing but may be inspected by clerk's office or purchased from the court transcriber during the 90-day period. (ADI) |
05/02/2024 | 733 | An official transcript of hearing (re: [681] Motion filed by other professional, Argus Management Corporation, as plan administrator to approve compromise under Rule 9019 (A. Whitesell); [711] Objection filed by creators Henry R. Lewis Trust U/T/D November 24, 2004, Henry R. Lewis (R. Keach); [716] Response filed by other professional, Argus Management Corporation, as plan administrator to [711] objection filed by creditors Henry R. Lewis Trust U/T/D November 24, 2004, Henry R. Lewis; Hybrid Hearing [665] Motion filed by other professional, Argus Management Corporation, as plan administrator for authority (RE: 46 order on motion for order/authority) to expand scope of permissible disclosure of customer personally identifiable information (A. Whitesell); [709) Notice of filing by revised proposed order; [715] Limited objection filed by creditors Henry R. Lewis Trust U/T/D November 24, 2004, Henry L. Lewis 709 notice of filing of revised proposed order (R. Keach) objections due 3/11/2024; [710] Expedited motion filed by interested party Stephen S. Gray, as creditor trustee for orders under Section 105(a) of Title 11 of the United States Code and Rules 2004, 9006 and 9016 of the Federal Rules of Bankruptcy Procedure of shareholders, officers, prepetition lender/insider and related entities, former officers or employees of the debtor and other entities (P. Bilowz); [717] Limited objection filed by creditors Henry R. Lewis Trust U/T/D November 24, 2004, Henry R. Lewis (R. Keach); Hybrid Hearing [6] Amended 4 expedited motion filed by plaintiffs Argus Management Corporation, Stephen Gray, Henry Lewis for preliminary injunction (M. Goldberg); [7] Declaration of Stephen Gray in support of Amended motion for preliminary injunction (M. Goldberg); [8] Notice of filing of proposed order (M. Goldberg); [20] Objection filed by defendant, the Commonwealth of Pennsylvania by Attorney General Michelle A. Henry (K. Green); [21] Objection filed by defendant New York Attorney General Letitia James (M. Goldberg); [32] Supplemental response filed by plaintiff Henry Lewis; [35] Declaration of Henry R. Lewis in support re: [32] supplemental response supplements due by 2/5/2024 noon) heard on 4/16/2024 has been filed. Pursuant to Judicial Conference Policy, electronic access to transcripts is restricted for 90 days from the date of filing. The transcript is available for inspection at the Clerk's Office or a copy may be purchased from the transcriber. Contact the ECR Operator for transcriber information. Parties have until 05/23/2024 to file a Request for Redaction with the Court. If no request is filed, the transcript may be made available electronically on 08/1/2024. (Cascade Hills Transcription, Inc.) |
04/30/2024 | 732 | Supplemental Document: Supplement to Plan Administrators Omnibus Objection to Priority Status of Certain Non-Customer Claims with certificate of service (Re: [731] Objection to Claim) filed by Other Professional Argus Management Corporation, as Plan Administrator (Attachments: # (1) Exhibit A-POC 5061 Amani Armanious # (2) Exhibit B POC-1803 Bryde GmbH # (3) Exhibit C-POC 1275 Catalina Menendez # (4) Exhibit D-POC 5016 Celiece Reid # (5) Exhibit E-POC 4929 Enrique Virto Bueno # (6) Exhibit F-POC 4881 Ernesto Mogni Flores # (7) Exhibit G-POC 4932 Giordana Marla Galvan Dos Santos # (8) Exhibit H-POC 2414 IBG Travel, LLC # (9) Exhibit I-POC 3434 Karen Lee Robinson # (10) Exhibit J-POC 4885 Lemesh Dino # (11) Exhibit K-POC 2924 Maged Salib # (12) Exhibit L-POC 2988 Maged Salib # (13) Exhibit M-POC 2994 Maged Salib # (14) Exhibit N-POC 2965 Mohamed Anwar [Mohamed Eissa] # (15) Exhibit O-POC 4886 Sil Fino [Silvina Fino]) (Whitesell, A.) |
04/30/2024 | 731 | Omnibus Objection to Claim of Claimant (re: Priority Status of Certain Non-Customer Claims) with certificate of service filed by Other Professional Argus Management Corporation, as Plan Administrator. (Whitesell, A.) |
04/25/2024 | 730 | Supplemental Document with certificate of service Re: [681] Motion to Approve Compromise Under Rule 9019 filed by Other Professional Argus Management Corporation, as Plan Administrator (Whitesell, A.) |
04/25/2024 | 729 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 filed by Other Professional Argus Management Corporation, as Plan Administrator (Whitesell, A.) |
04/24/2024 | 728 | Adversary case 24-01035. Complaint by Stephen S. Gray, as Creditor Trustee for the Vantage Travel Creditor Trust against Westin Hotel Management, L.P.. Fee Amount $350. Nature of Suit(12 (Recovery of money/property - 547 preference)),(14 (Recovery of money/property - other))(Bilowz, Peter) |
04/24/2024 | 727 | Adversary case 24-01034. Complaint by Stephen S. Gray, as Creditor Trustee for the Vantage Travel Creditor Trust against Maritime Communication Services, Ltd.. Fee Amount $350. Nature of Suit(12 (Recovery of money/property - 547 preference)),(14 (Recovery of money/property - other))(Bilowz, Peter) |
04/19/2024 | 726 | BNC Certificate of Mailing - PDF Document. (Re: [721] Order on Motion for 2004 Examination) Notice Date 04/19/2024. (Admin.) |
04/19/2024 | 725 | BNC Certificate of Mailing - PDF Document. (Re: [720] Order on Motion for Order/Authority) Notice Date 04/19/2024. (Admin.) |