Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Certifi Media Inc.

COURT
New York Western Bankruptcy Court
CASE NUMBER
2:15-bk-21240
TYPE / CHAPTER
Involuntary / 7

Filed

11-2-15

Updated

4-20-22

Last Checked

4-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 26, 2020
Last Entry Filed
Feb 7, 2020

Docket Entries by Year

There are 118 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 1, 2017 126 Order Granting Motion Objecting to Claim(s). In re: Claim No(s). 20 (RE: related doc(s) 98 Motion to Object to Claim(s)). Signed on 11/30/2017. (Finucane, P.) (Entered: 12/01/2017)
Dec 1, 2017 127 Order Granting Motion Objecting to Claim(s). In re: Claim No(s). 15 (RE: related doc(s) 99 Motion to Object to Claim(s)). Signed on 11/30/2017. (Finucane, P.) (Entered: 12/01/2017)
Dec 4, 2017 128 BNC Certificate of Mailing - Order (re: related document(s)113 Order on Motion Objecting to Claim(s)). Notice Date 12/03/2017. (Admin.) (Entered: 12/04/2017)
Dec 4, 2017 129 BNC Certificate of Mailing - Order (re: related document(s)114 Order on Motion Objecting to Claim(s)). Notice Date 12/03/2017. (Admin.) (Entered: 12/04/2017)
Dec 4, 2017 130 BNC Certificate of Mailing - Order (re: related document(s)115 Order on Motion Objecting to Claim(s)). Notice Date 12/03/2017. (Admin.) (Entered: 12/04/2017)
Dec 4, 2017 131 BNC Certificate of Mailing - Order (re: related document(s)116 Order on Motion Objecting to Claim(s)). Notice Date 12/03/2017. (Admin.) (Entered: 12/04/2017)
Dec 4, 2017 132 BNC Certificate of Mailing - Order (re: related document(s)117 Order on Motion Objecting to Claim(s)). Notice Date 12/03/2017. (Admin.) (Entered: 12/04/2017)
Dec 4, 2017 133 BNC Certificate of Mailing - Order (re: related document(s)118 Order on Motion Objecting to Claim(s)). Notice Date 12/03/2017. (Admin.) (Entered: 12/04/2017)
Dec 4, 2017 134 BNC Certificate of Mailing - Order (re: related document(s)119 Order on Motion Objecting to Claim(s)). Notice Date 12/03/2017. (Admin.) (Entered: 12/04/2017)
Dec 4, 2017 135 BNC Certificate of Mailing - Order (re: related document(s)120 Order on Motion Objecting to Claim(s)). Notice Date 12/03/2017. (Admin.) (Entered: 12/04/2017)
Show 10 more entries
Dec 5, 2017 146 Request by the Court for the Bankruptcy Noticing Center to send attached pdf to additional recipient(s). (re: related document(s)120 Order on Motion Objecting to Claim(s)). (Capogreco, C.) (Entered: 12/05/2017)
Dec 5, 2017 147 Request by the Court for the Bankruptcy Noticing Center to send attached pdf to additional recipient(s). (re: related document(s)122 Order on Motion Objecting to Claim(s)). (Capogreco, C.) (Entered: 12/05/2017)
Dec 7, 2017 148 BNC Certificate of Mailing. (re: related document(s)143 Generate Notice to Additional Recipients). Notice Date 12/06/2017. (Admin.) (Entered: 12/07/2017)
Dec 7, 2017 149 BNC Certificate of Mailing - Order (re: related document(s)144 Order on Motion Objecting to Claim(s)). Notice Date 12/06/2017. (Admin.) (Entered: 12/07/2017)
Dec 8, 2017 151 BNC Certificate of Mailing. (re: related document(s)145 Generate Notice to Additional Recipients). Notice Date 12/07/2017. (Admin.) (Entered: 12/08/2017)
Dec 8, 2017 152 BNC Certificate of Mailing. (re: related document(s)146 Generate Notice to Additional Recipients). Notice Date 12/07/2017. (Admin.) (Entered: 12/08/2017)
Dec 8, 2017 153 BNC Certificate of Mailing. (re: related document(s)147 Generate Notice to Additional Recipients). Notice Date 12/07/2017. (Admin.) (Entered: 12/08/2017)
Dec 8, 2017 154 Order Granting Application to Employ StoneBridge Business Partners as Accountant (RE: related doc(s) 106 Application to Employ). Signed on 12/8/2017. (Finucane, P.) (Entered: 12/08/2017)
Dec 11, 2017 155 BNC Certificate of Mailing - Order (re: related document(s)154 Order on Application to Employ). Notice Date 12/10/2017. (Admin.) (Entered: 12/11/2017)
Oct 23, 2018 156 Chapter 7 Trustee Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Lucien A. Morin. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. (Attachments: # 1 Wage claim worksheet # 2 Trustee Commission # 3 Fee Application Attorney for Trustee # 4 Fee Application Accountant for Trustee # 5 Proposed Order) Filed by U.S. Trustee Kathleen Dunivin Schmitt 11 (Schmitt5, Kathleen) (Entered: 10/23/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Western Bankruptcy Court
Case number
2:15-bk-21240
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Warren, U.S.B.J.
Chapter
7
Filed
Nov 2, 2015
Type
involuntary
Terminated
Feb 4, 2020
Updated
Apr 20, 2022
Last checked
Apr 23, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Certifi Media Inc.
    9 Peachtree Lane
    Pittsford, NY 14534
    MONROE-NY
    Tax ID / EIN: xx-xxx0658

    Represented By

    William C. Rieth
    16 West Main Street, Suite 756
    Rochester, NY 14614
    (585) 232-6520
    Fax : (585) 325-5348
    Email: williamcrieth@yahoo.com

    Petitioning Creditor

    Paul W. Jones
    644 Reed Road
    Churchville, NY 14428

    Represented By

    Timothy Patrick Lyster
    Woods Oviatt Gilman LLP
    1900 Bausch & Lomb Place
    Rochester, NY 14604
    585-987-2894
    Fax : 585-445-2394
    Email: tlyster@woodsoviatt.com

    Petitioning Creditor

    Robert J. McComb
    3635East Park Court
    Mississauga, ON L5L 4V5

    Represented By

    Timothy Patrick Lyster
    (See above for address)

    Petitioning Creditor

    David E. Schmidt
    781 Highland Avenue
    Piedmont, CA 94611-3808

    Represented By

    Timothy Patrick Lyster
    (See above for address)

    Trustee

    Lucien A. Morin, II
    McConville, Considine, Cooman & Morin PC
    25 East Main Street, Suite 500
    Rochester, NY 14614-1874
    (585) 546-2500

    Represented By

    McConville, Considine, Cooman and Morin, P.C.
    25 East Main Street
    Rochester, NY 14614
    Lucien A. Morin, II
    25 East Main Street
    Suite 500
    Rochester, NY 14614-1874
    (585) 546-2500
    Fax : (585) 546-7218
    Email: lmorin@mccmlaw.com

    U.S. Trustee

    Kathleen Dunivin Schmitt, 11
    Office of the United States Trustee
    100 State Street, Room 6090
    Rochester, NY 14614
    Tax ID / EIN: xx-xxx0000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 1, 2023 Seneca Management Partners, LLC 11V 2:2023bk20196
    Jan 26, 2023 The Factory Sports Training Facility, LLC 11V 2:2023bk20040
    Mar 2, 2016 Flour City Bagels, LLC 11 2:16-bk-20213
    Oct 20, 2015 Turkey Lake, LLC 11 1:15-bk-12091
    Aug 24, 2014 Upstate Contract Sales, Inc. 7 2:14-bk-21069
    Sep 27, 2013 GateHouse Media Arkansas Holdings, Inc. 11 1:13-bk-12512
    Sep 27, 2013 Enterprise Publishing Company, LLC 11 1:13-bk-12511
    Sep 27, 2013 Enterprise NewsMedia, LLC 11 1:13-bk-12510
    Sep 27, 2013 Enterprise NewsMedia Holding, LLC 11 1:13-bk-12509
    Sep 27, 2013 ENHE Acquisition, LLC 11 1:13-bk-12508
    Sep 27, 2013 Copley Ohio Newspapers, Inc. 11 1:13-bk-12507
    Sep 27, 2013 GateHouse Media Operating, Inc. 11 1:13-bk-12506
    Sep 27, 2013 GateHouse Media Holdco, Inc. 11 1:13-bk-12505
    Sep 27, 2013 GateHouse Media Intermediate Holdco, Inc. 11 1:13-bk-12504
    Sep 27, 2013 GateHouse Media, Inc. 11 1:13-bk-12503