New York Western Bankruptcy Court

Case number: 2:15-bk-21240 - Certifi Media Inc. - New York Western Bankruptcy Court

Case Information
Case title
Certifi Media Inc.
Chapter
7
Filed
11/02/2015
Last Filing
03/27/2020
Asset
No
Docket Header
U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-15-21240-PRW

Assigned to: Paul R. Warren
Chapter 7
Involuntary


Date filed:  11/02/2015
341 meeting:  02/24/2016

Debtor

Certifi Media Inc.

481 Whitney Road
Ontario, NY 14519
MONROE-NY
Tax ID / EIN: 20-8310658

represented by
William C. Rieth

16 West Main Street, Suite 756
Rochester, NY 14614
(585) 232-6520
Fax : (585) 325-5348
Email: [email protected]

Petitioning Creditor

Paul W. Jones

644 Reed Road
Churchville, NY 14428

represented by
Timothy Patrick Lyster

Woods Oviatt Gilman LLP
700 Crossroads Building
2 State Street
Rochester, NY 14614
585-987-2894
Fax : 585-987-2994
Email: [email protected]

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

U.S. Trustee

Kathleen Dunivin Schmitt, 11

Office of the United States Trustee
100 State Street, Room 6090
Rochester, NY 14614
Tax ID / EIN: 02-0000000
 
 

Latest Dockets
Date Filed#Docket Text
02/24/201658Docket Text
Notice of Change of Address (Flag set: AddChg:n) Filed on behalf of Debtor Certifi Media Inc. (Rieth, William) (Entered: 02/24/2016)
02/23/201657Docket Text
Amended Schedules and/or Statements filed: Statement of Financial Affairs, Attorney Disclosure Statement. Filed on behalf of Debtor Certifi Media Inc. (Rieth, William) (Entered: 02/23/2016)
02/23/201656Docket Text
Amended Schedules and/or Statements filed: Form 106Dec - Declaration for Individual Debtors, Schedule A-B, Schedule D, Schedule E-F, Schedule G, Schedule H, Summary of Assets and Liabilities. Filed on behalf of Debtor Certifi Media Inc. (Rieth, William) (Entered: 02/23/2016)
02/17/201655Docket Text
Statement Adjourning Meeting of 341(a) Meeting of Creditors. (TEXT ONLY EVENT) Section 341(a) Meeting Continued.to 2/24/2016 at 10:00 AM at Rochester UST 341. Debtor appeared. Tape No.1014.(Morin, Lucien) (Entered: 02/17/2016)
01/25/201654Docket Text
Creditors' Appearances at 341 meeting. Filed on behalf of Trustee Lucien A. Morin II (Finucane, P.) (Entered: 01/25/2016)
01/20/201653Docket Text
Statement Adjourning Meeting of 341(a) Meeting of Creditors. (TEXT ONLY EVENT) Section 341(a) Meeting Continued.to 2/17/2016 at 10:00 AM at Rochester UST 341. Debtor appeared. Tape No.1013.(Morin, Lucien) (Entered: 01/20/2016)
01/09/201652Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 51Order on Application to Employ). Notice Date 01/09/2016. (Admin.) (Entered: 01/10/2016)
01/07/201651Docket Text
Order Granting (Related Document(s): 46Application to Employ
McConville, Considine, Cooman & Morin, P.C. as Attorney for Trustee.
(Attachments: # 1 Proposed Order # 2 Certificate of Service) Filed by Trustee). Signed on 1/7/2016. (Finucane, P.) (Entered: 01/07/2016)
01/07/201650Docket Text
Creditors' Appearances for Sec. 341 meeting. (Attachments: # 1Continuation of Creditors' appearances for Sec. 341 meeting) Filed on behalf of Trustee Lucien A. Morin II (Finucane, P.) (Entered: 01/07/2016)
01/06/201648Docket Text
Statement Adjourning Meeting of 341(a) Meeting of Creditors. (TEXT ONLY EVENT) Section 341(a) Meeting Continued.to 1/20/2016 at 10:00 AM at Rochester UST 341. Debtor appeared. Tape No.1013.(Morin, Lucien) (Entered: 01/06/2016)