Case number: 2:25-bk-20610 - Complemar Partners, Inc. - New York Western Bankruptcy Court

Case Information
  • Case title

    Complemar Partners, Inc.

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Warren, U.S.B.J.

  • Filed

    08/28/2025

  • Last Filing

    01/17/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, JNTADMN, LEAD, CreditorCommittee



U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-25-20610-PRW

Assigned to: Warren, U.S.B.J.
Chapter 11
Voluntary
Asset


Date filed:  08/28/2025
341 meeting:  10/07/2025
Deadline for filing claims:  02/18/2026
Deadline for filing claims (govt.):  02/18/2026

Debtor

Complemar Partners, Inc.

500 Lee Road
Suite 200
Rochester, NY 14606
MONROE-NY
Tax ID / EIN: 20-1225180

represented by
Andrew Scott Rivera

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202
315-218-8351
Fax : 315-218-8100
Email: arivera@bsk.com

Sara C. Temes

Bond, Schoeneck & King, Pllc
One Lincoln Center
Syracuse, NY 13202-1355
(315) 218-8327
Email: stemes@bsk.com

Assistant U.S. Trustee

Erin Champion

DOJ-Ust
100 State St.
Room 4230
Rochester, NY 14614
202-567-1558
Tax ID / EIN: 02-0000000

 
 
U.S. Trustee

William K. Harrington

U.S Department of Justice
Office of the United States Trustee
Alexander Hamilton Court House
One Bowling Green
New York, NY 10004
212-510-0500
Tax ID / EIN: 04-0000000

represented by
Mark Bruh

DOJ-Ust
Southern District of New York
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
212-510-0500
Email: mark.bruh@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
 
 

Latest Dockets

Date Filed#Docket Text
01/13/2026187Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)155 Motion for Sale of Property filed by Debtor Complemar Partners, Inc., 157 Motion for Sale of Property filed by Interested Party Complemar Print, LLC, 185 Order on Motion for Sale of Property, 186 Order on Motion for Sale of Property). Sale Hearing to be held on 2/5/2026 at 10:45 AM Rochester Courtroom for 157 and for 155, Before Judge Warren. (CJT) (Entered: 01/13/2026)
01/13/2026186Order (I) Approving Bidding Procedures in Connection with the Proposed Sale of Substantially All of the Assets of Complemar Print; (II) Scheduling an Auction with Hearing to Consider the Sale; (III) Approving the Form and Manner of Notice Thereof; and (IV) Approving the Print Stalking Horse Asset Purchase Agreement (RE: related doc(s) 157 Motion for Sale of Property). Signed on 1/13/2026. (CJT) (Entered: 01/13/2026)
01/13/2026185Order (I) Approving Bidding Procedures in Connection with the Proposed Sale of Substantially All of the Assets of Complemar Partners; (II) Scheduling an Auction and Hearing to Consider the Sale; and (III) Approving the Form and Manner of Notice Thereof (RE: related doc(s) 155 Motion for Sale of Property). Signed on 1/13/2026. (CJT) (Entered: 01/13/2026)
01/12/2026184Proposed Order (i) Approving Bidding Procedures in Connection With the Proposed Sale of Substantially All of the Assets of Complemar Print; (ii) Scheduling an Auction and Hearing to Consider the Sale; (iii) Approving the Form and Manner of Notice Thereof; and (iv) Approving The Print Stalking Horse Asset Purchase Agreement Filed on behalf of Interested Party Complemar Print, LLC. (RE: related document(s)157 Motion for Sale of Property) Filed by Attorney (Temes, Sara) (Entered: 01/12/2026)
01/12/2026183Proposed Order (i) Approving Bidding Procedures in Connection With the Proposed Sale of Substantially all of the Assets of Complemar Partners; (ii) Scheduling an Auction and Hearing to Consider the Sale; and (iii) Approving the Form and Manner of Notice Thereof Filed on behalf of Debtor Complemar Partners, Inc.. (RE: related document(s)155 Motion for Sale of Property) Filed by Attorney (Temes, Sara) (Entered: 01/12/2026)
01/12/2026182Certificate of Service RE: Stipulation and Agreed Order Extending the Debtors' Period (A) Maintain Bank Accounts; (B) Continue Use of Existing Cash Management System; and (C) Continue Use of Existing Business Forms. Filed on behalf of Debtor Complemar Partners, Inc.. (RE: related document(s)177 Order on Motion Re: Chapter 11 First Day Motions) Filed by Attorney (Temes, Sara) (Entered: 01/12/2026)
01/12/2026181Certificate of Service RE: Order Authorizing the Debtors to Obtain Postpetition Insurance Premium Financing in the Ordinary Course of Business. Filed on behalf of Debtor Complemar Partners, Inc.. (RE: related document(s)173 Order on Generic Motion) Filed by Attorney (Temes, Sara) (Entered: 01/12/2026)
01/10/2026180BNC Certificate of Mailing - Order (re: related document(s)177 Order on Motion Re: Chapter 11 First Day Motions). Notice Date 01/10/2026. (Admin.) (Entered: 01/11/2026)
01/09/2026179Notice of Appearance and Request for Notice by Scott J. Bogucki of Gleichenhaus, Marchese & Weishaar, PC. Filed on behalf of Notice of Appearance Creditor Print Brothers LLC. Filed by Attorney (Bogucki, Scott) (Entered: 01/09/2026)
01/08/2026178BNC Certificate of Mailing - Order (re: related document(s)173 Order on Generic Motion). Notice Date 01/08/2026. (Admin.) (Entered: 01/09/2026)