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

    12/04/2025

  • 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

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
11/12/2025110Hearing Held. Motion GRANTED. Final Order to be submitted after review by the U.S. Trustee. Telephonic Appearances: Sara Temes and Andrew Rivera, Attorneys for debtor, David Van Rossum, Chief Executive Officer of Complemar Partners Inc., Michael Freer, Chief Financial Officer of Complemar Partners Inc., David Tang, Attorney for creditor Five Star Bank, Mark Bruh, Office of US Trustee. Appearances: None. (TEXT ONLY EVENT) (re: related document(s)13 Motion Re: Chapter 11 First Day Motions filed by Debtor Complemar Partners, Inc., Interested Party Complemar Print, LLC, Interested Party JLH, Inc.). (TBF) (Entered: 11/12/2025)
11/12/2025109Hearing Held. Motion GRANTED. Final Order to be submitted after review by the U.S. Trustee. Telephonic Appearances: Sara Temes and Andrew Rivera, Attorneys for debtor, David Van Rossum, Chief Executive Officer of Complemar Partners Inc., Michael Freer, Chief Financial Officer of Complemar Partners Inc., David Tang, Attorney for creditor Five Star Bank, Mark Bruh, Office of US Trustee. (TEXT ONLY EVENT) (re: related document(s)11 Motion Re: Chapter 11 First Day Motions filed by Debtor Complemar Partners, Inc., Interested Party Complemar Print, LLC, Interested Party JLH, Inc.). (TBF) (Entered: 11/12/2025)
11/12/2025108Hearing Held. Motion GRANTED. Final Order to be submitted after review by the U.S. Trustee. Telephonic Appearances: Sara Temes and Andrew Rivera, Attorneys for debtor, David Van Rossum, Chief Executive Officer of Complemar Partners Inc., Michael Freer, Chief Financial Officer of Complemar Partners Inc., David Tang, Attorney for creditor Five Star Bank, Mark Bruh, Office of US Trustee. (TEXT ONLY EVENT) (re: related document(s)10 Motion Re: Chapter 11 First Day Motions filed by Debtor Complemar Partners, Inc., Interested Party Complemar Print, LLC, Interested Party JLH, Inc.). (TBF) (Entered: 11/12/2025)
11/12/2025107Hearing Continued(BK Motion). Adjourned for further interim hearing. Interim Order to be submitted. Telephonic Appearances: Sara Temes and Andrew Rivera, Attorneys for debtor, David Van Rossum, Chief Executive Officer of Complemar Partners Inc., Michael Freer, Chief Financial Officer of Complemar Partners Inc., David Tang, Attorney for creditor Five Star Bank, Mark Bruh, Office of US Trustee. (TEXT ONLY EVENT) (re: related document(s)9 Motion Re: Chapter 11 First Day Motions filed by Debtor Complemar Partners, Inc., Interested Party Complemar Print, LLC, Interested Party JLH, Inc., 15 Declaration filed by Debtor Complemar Partners, Inc., Interested Party Complemar Print, LLC, Interested Party JLH, Inc., 22 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, 26 Proposed Order filed by Debtor Complemar Partners, Inc., Interested Party Complemar Print, LLC, Interested Party JLH, Inc., 36 Order on Motion Re: Chapter 11 First Day Motions, 56 Certificate of Service filed by Debtor Complemar Partners, Inc., Interested Party Complemar Print, LLC, Interested Party JLH, Inc.). Hearing to be held on 1/6/2026 at 11:00 AM Rochester Courtroom for 9, Before Judge Warren. (TBF) (Entered: 11/12/2025)
11/11/2025106Certificate of Service RE: Order Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code Authorizing Debtors to Reject Certain Unexpired Leases of Non-Residential Real Property and Abandon Personal Property, Effective as of the Petition Date, dated November 6, 2025 [Dkt. No. 100] Filed on behalf of Debtor Complemar Partners, Inc.. (RE: related document(s)100 Order on Motion to Reject Lease or Executory Contract, Order on Motion to Abandon) Filed by Attorney (Temes, Sara) (Entered: 11/11/2025)
11/08/2025105BNC Certificate of Mailing - Order (re: related document(s)102 Order on Stipulation). Notice Date 11/08/2025. (Admin.) (Entered: 11/09/2025)
11/08/2025104BNC Certificate of Mailing - Order (re: related document(s)100 Order on Motion to Reject Lease or Executory Contract). Notice Date 11/08/2025. (Admin.) (Entered: 11/09/2025)
11/06/2025103Hearing Set(BK Motion) (TEXT ONLY EVENT) (re: related document(s)12 Motion Re: Chapter 11 First Day Motions filed by Debtor Complemar Partners, Inc., Interested Party Complemar Print, LLC, Interested Party JLH, Inc., 15 Declaration filed by Debtor Complemar Partners, Inc., Interested Party Complemar Print, LLC, Interested Party JLH, Inc., 22 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021, 39 Order on Motion Re: Chapter 11 First Day Motions, Order on Amended Motion, 57 Certificate of Service filed by Debtor Complemar Partners, Inc., Interested Party Complemar Print, LLC, Interested Party JLH, Inc., 63 Objection filed by U.S. Trustee William K. Harrington, 102 Order on Stipulation). Hearing to be held on 12/11/2025 at 11:00 AM Rochester Courtroom for 12, Before Judge Warren. (TBF) (Entered: 11/06/2025)
11/06/2025102Stipulation and Agreed Order Extending the Debtors' Period to (A) Maintain Bank Accounts; (B) Continue Use of Existing Cash Management System; and (C) Continue Use of Existing Business Forms (RE: related doc(s) 101 Motion to Approve Stipulation). Signed on 11/6/2025. (CJT) (Entered: 11/06/2025)
11/06/2025101Motion to Approve Stipulation between Complemar Partners, Inc., Complemar Print, LLC, JLH, Inc. and United States Trustee Extending the Debtors' Period to (A) Maintain Bank Accounts; (B) Continue Use of Existing Cash Management System; and (C) Continue Use of Existing Business Forms Filed on behalf of Assistant U.S. Trustee Erin Champion, Debtor Complemar Partners, Inc., Interested Parties Complemar Print, LLC, JLH, Inc. (Temes, Sara) (Entered: 11/06/2025)