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

    02/26/2026

  • 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
02/19/2026229BNC Certificate of Mailing - Order (re: related document(s)224 Order on Motion for Sale of Property). Notice Date 02/19/2026. (Admin.) (Entered: 02/20/2026)
02/19/2026228BNC Certificate of Mailing - Notice of Entry. (re: related document(s)224 Order on Motion for Sale of Property). Notice Date 02/19/2026. (Admin.) (Entered: 02/20/2026)
02/19/2026227Order Pursuant to Sections 105 and 363 of the Bankruptcy Code Approving the Sale of Substantially All of the Assets of Complemar Partners, Inc. Free and Clear of Liens, Claims, Encumbrances and Interests (RE: related doc(s) 155 Motion for Sale of Property). Signed on 2/19/2026. NOTICE OF ENTRY. (CJT) (Entered: 02/19/2026)
02/19/2026226Certificate of Service RE: the Order Pursuant to Sections 105 and 363 of the Bankruptcy Code Approving the Sale of Substantially All of the Assets of Complemar Print, LLC Free and Clear of Liens, Claims, Encumbrances and Interests [Dkt. #224] Filed on behalf of Debtor Complemar Partners, Inc.. (RE: related document(s)224 Order on Motion for Sale of Property) Filed by Attorney (Temes, Sara) (Entered: 02/19/2026)
02/17/2026225Proposed Order Pursuant to Sections 105 and 363 of the Bankruptcy Code Approving the Sale of Substantially All of the Assets of Complemar Partners, Inc. Free and Clear of Liens, Claims, Encumbrances and Interests. Filed on behalf of Debtor Complemar Partners, Inc.. (RE: related document(s)155 Motion for Sale of Property) (Attachments: # 1 Exhibit A-APA) Filed by Attorney (Temes, Sara) (Entered: 02/17/2026)
02/17/2026224Order Pursuant to Sections 105 and 363 of the Bankruptcy Code Approving the Sale of Substantially all of the Assets of Complemar Print, LLC Free and Clear of Liens, Claims, Encumbrances and Interests(RE: related doc(s) 157 Motion for Sale of Property). Signed on 2/17/2026. NOTICE OF ENTRY. (CJT) (Entered: 02/17/2026)
02/17/2026223Proposed Order Pursuant to Sections 105 and 363 of the Bankruptcy Code Approving the Sale of Substantially All of the Assets of Complemar Print, LLC Free and Clear of Liens, Claims, Encumbrances and Interests. Filed on behalf of Debtor Complemar Partners, Inc.. (RE: related document(s)157 Motion for Sale of Property) (Attachments: # 1 Exhibit A-Print Stalking Horse APA) Filed by Attorney (Temes, Sara) (Entered: 02/17/2026)
02/10/2026222Certificate of Service RE: Declaration of David Van Rossum in Support of Motions for Sale of Substantially All of the Assets of Complemar Partners Inc. and Complemar Print LLC Filed on behalf of Debtor Complemar Partners, Inc., Interested Party Complemar Print, LLC. (RE: related document(s)219 Declaration) Filed by Attorney (Temes, Sara) (Entered: 02/10/2026)
02/10/2026221Hearing Held. Motion GRANTED for the reasons stated on the record. Order to be submitted after review by the U.S. Trustee. Telephonic Appearances: Sara Temes, Attorney for debtor, David Von Rossum, Chief Executive Officer of Complemar Partners, Michael Freer, Chief Financial Officer of Complemar Partners, Stephanie Aznoian, Chief Financial Officer of List Logistics LLC, Mark Bruh, Office of US Trustee. (TEXT ONLY EVENT) (re: related document(s)157 Motion for Sale of Property filed by Interested Party Complemar Print, LLC). (TBF) (Entered: 02/10/2026)
02/10/2026220Hearing Held. Motion GRANTED for the reasons stated on the record. Order to be submitted after review by the U.S. Trustee. Telephonic Appearances: Sara Temes, Attorney for debtor, David Von Rossum, Chief Executive Officer of Complemar Partners, Michael Freer, Chief Financial Officer of Complemar Partners, Stephanie Aznoian, Chief Financial Officer of List Logistics LLC, Mark Bruh, Office of US Trustee. (TEXT ONLY EVENT) (re: related document(s)155 Motion for Sale of Property filed by Debtor Complemar Partners, Inc.). (TBF) (Entered: 02/10/2026)