Maine Bankruptcy Court

Case number: 2:18-bk-20672 - CREATIVE TRAVEL, INC. - Maine Bankruptcy Court

Case Information
Case title
CREATIVE TRAVEL, INC.
Chapter
7
Judge
Peter G Cary
Filed
11/28/2018
Last Filing
03/04/2022
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
Maine (Portland)
Bankruptcy Petition #: 18-20672

Assigned to: Judge Peter G Cary
Chapter 7
Voluntary
No asset

Date filed:  11/28/2018
341 meeting:  01/04/2019

Debtor

CREATIVE TRAVEL, INC.

P.O. Box 917
Brunswick, ME 04011
CUMBERLAND-ME
Tax ID / EIN: 27-0440209
fdba
CITY TOURS

fdba
CITY TOURS OF MAINE INC.


represented by
James F. Molleur, Esq.

Molleur Law Office
419 Alfred Street
Biddeford, ME 04005
(207) 283-3777
Fax : (207) 283-4558
Email: [email protected]

Trustee

Anthony J. Manhart

Preti Flaherty, LLP
One City Center
PO Box 9546
Portland, ME 04112
207-791-3000

 
 
U.S. Trustee

Office of U.S. Trustee

537 Congress Street, Suite 300
Portland, ME 04101
 
 

Latest Dockets
Date Filed#Docket Text
12/21/2018Docket Text
Change of Address for Creditor. Previous Address: The Boathouse 2 Livewell Drive Suite 203 Kennebunk ME 04043, New Address: The Boathouse Hotel & Marina 2 Livewell Drive Suite 203 Kennebunk ME 04043. Filed by CREATIVE TRAVEL, INC.. (Molleur, James) (Entered: 12/21/2018)
12/21/2018Docket Text
Change of Address for Creditor. Previous Address: Cliff House of Maine 591 Shore Rd York ME 03909, New Address: Cliff House of Maine 591 Shore Rd Cape Neddick ME 03902. Filed by CREATIVE TRAVEL, INC.. (Molleur, James) (Entered: 12/21/2018)
12/21/2018Docket Text
Change of Address for Creditor. Previous Address: The Boasthouse Hotel & Marina 21 Ocean Ave Kennebunk ME 04043, New Address: The Boathouse 2 Livewell Drive Suite 203 Kennebunk ME 04043. Filed by CREATIVE TRAVEL, INC.. (Molleur, James) (Entered: 12/21/2018)
12/21/2018Docket Text
Change of Address for Creditor. Previous Address: The Grant Hotel 1 Chase Hill Rd Kennebunk ME 04043-766, New Address: The Grand Hotel 2 Livewell Drive Suite 203 Kennebunk ME 04043. Filed by CREATIVE TRAVEL, INC.. (Molleur, James) (Entered: 12/21/2018)
12/19/2018Docket Text
Change of Address for Creditor. Previous Address: The Lodge on the Cove 29 South Maine Street PO Box 650 Kennebunkport ME 04046, New Address: The Lodge on the Cove Attn: Heather Strout 2 Livewell Drive Suite 203 Kennebunk ME 04043. Filed by CREATIVE TRAVEL, INC.. (Molleur, James) (Entered: 12/19/2018)
12/19/2018Docket Text
Change of Address for Creditor. Previous Address: Chase Mastercard, New Address: Chase Mastercard PO Box 15298 Wilmington DE 19850-5290. Filed by CREATIVE TRAVEL, INC.. (Molleur, James) (Entered: 12/19/2018)
12/05/2018Docket Text
Tax Returns transmitted to Trustee on 12/05/18 Filed by CREATIVE TRAVEL, INC.. (Molleur, James) (Entered: 12/05/2018)
12/05/2018Docket Text
Pursuant to the Court's Standing Order on filing of Payment Advices, pursuant to 11 U.S.C. Sec. 521(a)(1)(B)(iv), copies of all such payment advices were transmitted to the case trustee on 12/05/2018 Filed by CREATIVE TRAVEL, INC.. (Molleur, James) (Entered: 12/05/2018)
12/01/20184Docket Text
BNC Certificate of Mailing - Meeting of Creditors (related document(s): 3 Auto Assignment Meeting of Creditors Chapter 07 No Asset Business). Notice Date 12/01/2018. (Admin.) (Entered: 12/02/2018)
11/29/20183Docket Text
Meeting of Creditors and Notice of Appointment of Interim Trustee Anthony J. Manhart, with 341(a)meeting to be held on 01/04/2019 at 01:00 PM at U.S. Trustee's Suite 300, Portland. (Entered: 11/29/2018)