Vantage Travel Service, Inc.
11
Janet E. Bostwick
06/29/2023
11/13/2025
Yes
v
| NTCAPR, AddChg, CLAIMAGENT, TUA |
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 |
Defendant HSB Specialty Insurance Company
TERMINATED: 04/23/2025 |
represented by |
Richard R. Hennessey
Morrison Mahoney LLP 250 Summer Street Boston, MA 02210 617-670-8913 Fax : 617-342-4819 Email: rhennessey@morrisonmahoney.com TERMINATED: 04/23/2025 |
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 Young
Dentons Bingham Greenebaum LLP 3500 PNC Tower 101 South Fifth Street Louisville, KY 40202 502-589-3545 Email: gina.young@dentons.com TERMINATED: 02/22/2024 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/13/2025 | 866 | Statement of Issues , Appellant Designation of Contents For Inclusion in Record On Appeal / Appellants' Statement of Issues and Designation of Record on Appeal Filed by Creditors Henry R. Lewis Trust u/t/d November 24, 2004, Henry R Lewis (RE: [861] Notice of Appeal and Statement of Election). Appellee designation due by 11/28/2025. (Keach, Robert) |
| 11/09/2025 | 865 | BNC Certificate of Mailing - PDF Document. (Re: [864] Order from BAP re: Appeal) Notice Date 11/09/2025. (Admin.) |
| 11/07/2025 | Notice of Docketing Record on Appeal to District Court Case Number: 25-13316 Re: [861] Notice of Appeal and Statement of Election filed by Creditor Henry R Lewis, Creditor Henry R. Lewis Trust u/t/d November 24, 2004. (sl) | |
| 11/07/2025 | 864 | Order For Transfer of Appeal to U.S. District Court dated 11/7/2025 By Bankruptcy Appellate Panel Judge Fagone Re: BAP Number: 25-0020 Re: [861] Notice of Appeal and Statement of Election to Bankruptcy Appellate Panel. (sl) |
| 10/31/2025 | Notice of Docketing Record on Appeal to BAP Case Number: 25-0020 Re: [861] Notice of Appeal and Statement of Election filed by Creditor Henry R Lewis, Creditor Henry R. Lewis Trust u/t/d November 24, 2004. (sl) | |
| 10/30/2025 | 863 | Initial Transmittal to BAP (Re: [861] Notice of Appeal and Statement of Election filed by Creditor Henry R Lewis, Creditor Henry R. Lewis Trust u/t/d November 24, 2004). (skeating, usbc) |
| 10/30/2025 | 862 | Notice of Appeal to Bankruptcy Appellate Panel (Re: [861] Notice of Appeal and Statement of Election filed by Creditor Henry R Lewis, Creditor Henry R. Lewis Trust u/t/d November 24, 2004). (skeating, usbc) |
| 10/30/2025 | 861 | Notice of Appeal and Statement of Election to Bankruptcy Appellate Panel. Fee Amount $298 Filed by Creditors Henry R. Lewis Trust u/t/d November 24, 2004, Henry R Lewis (RE: [859] Order on Motion to Compromise). Appellant Designation due by 11/13/2025. Compiled Records Due by 11/28/2025. Transmission of Designation Due by 12/1/2025. (Keach, Robert) |
| 10/19/2025 | 860 | BNC Certificate of Mailing - PDF Document. (Re: [859] Order on Motion to Compromise) Notice Date 10/19/2025. (Admin.) |
| 10/17/2025 | 859 | Proceeding Memorandum and Order Dated 10/17/2025 Re: [826] Motion filed by Interested Party Stephen S. Gray, as Creditor Trustee to Approve Compromise Under Rule 9019. See Order for Full Text. (kmj, usbc) |