New York Southern Bankruptcy Court

Case number: 1:08-bk-13783 - Ciena Capital LLC and BLX Commercial Capital, LLC - New York Southern Bankruptcy Court

Case Information
Case title
Ciena Capital LLC and BLX Commercial Capital, LLC
Chapter
11
Filed
09/30/2008
Last Filing
04/25/2016
Asset
Yes
Docket Header

MEGA, Lead, FeeDueAP, PENAP, APPEAL




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 08-13783-alg

Assigned to: Judge Allan L. Gropper
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/30/2008
Date terminated:  09/23/2011
Plan confirmed:  11/12/2010

Debtor

Ciena Capital LLC

1633 Broadway
39th Floor
New York, NY 10019
NEW YORK-NY
Tax ID / EIN: 61-1438155

represented by
Scott Howard Bernstein

Hunton & Williams
200 Park Avenue
53rd Floor
New York, NY 10166
(212) 309-1260

Deborah A. Crabbe

Foster Pepper & Shefelman, LLC
1111 Third Avenue
Suite 3400
Seattle, WA 98101
(206) 447-4400
Fax : (206) 749-2009

David H. Dickieson


Melanie Jill Dritz

WilmerHale
399 Park Avenue
New York, NY 10022
(212) 230-8819
Fax : (212) 230-8888
Email: [email protected]

Dean Emmanuelli

Emmanuelli & Pilotti, Esqs.
1188-A Grand Concourse
Bronx, NY 10456
(718) 992-8042
Fax : (718) 992-8419
Email: [email protected]

Lisa Fishberg

Schertler & Onorato, LLP
601 Pennsylvania Avenue, NW
North Building, 9th Floor
Washington, DC 20004
(202) 628-4199
Fax : (202) 628-4177
Email: [email protected]

Leslie S. Garthwaite

1875 Pennsylvania Avenue, N.W.
Washington, DC 20006
(202) 663-6000
Fax : (202) 663-6363
Email: [email protected]

Andrew Kamensky

Hunton & Williams, LLP
200 Park Avenue
New York, NY 10166
212 309 1000
Fax : 212 309 1100
Email: [email protected]

George W. Kurr, Jr.

Gross Minsky & Mogul, P.A.
23 Water Street
Suite 400
Bangor, ME 04401
(207) 942-4644
Fax : (207) 942-3699
Email: [email protected]

Richard P. Norton

Hunton & Williams LLP
200 Park Avenue
New York, NY 10166
212 309 1000
Fax : 212 209 1100
Email: [email protected]

Peter S. Partee

Hunton & Williams LLP
200 Park Avenue
New York, NY 10166-0136
(212) 309-1000
Fax : (212) 309-1100
Email: [email protected]

Robert A. Rich

Hunton & Williams LLP
200 Park Avenue
53rd Floor
New York, NY 10166
(212) 309-1132
Fax : (212) 309-1884
Email: [email protected]

Debtor In Possession

BLX Commercial Capital, LLC

1633 Broadway
39th Floor
New York, NY 10019
NEW YORK-NY
Tax ID / EIN: 04-3739538

represented by
Andrew Kamensky

(See above for address)

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500

represented by
Elisabetta Gasparini

Office of the United States Trustee
33 Whitehall Street
21St Floor
New York, NY 10004
(212)510-0500
Fax : (212)668-2255
Email: [email protected]

Brian Shoichi Masumoto

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255

Claims and Noticing Agent

Donlin, Recano & Company, Inc. Claims Agent

6201 15th Avenue
www.donlinrecano.com
Brooklyn, NY 11219
(212) 481-1411

 
 
Creditor Committee

The Official Committee of Unsecured Creditors
represented by
Mark T. Power

Hahn & Hessen LLP
488 Madison Avenue
New York, NY 10022
(212) 478-7200
Fax : (212) 478-7400
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/25/20161951Docket Text
Order of U.S. District Court Judge Ronnie Abrams signed on 4/15/2016 re: [1943]. Appellee's motion to dismiss this appeal as being untimely filed is granted. The Clerk of Court is directed to terminate this appeal. (tro)
10/20/20151950Docket Text
Affidavit of Service (related document(s)[1949]) Filed by Richard P. Norton on behalf of Ciena Capital LLC. (Norton, Richard)
10/20/20151949Docket Text
Counter Designation (appellee) /Appellees' Designation of Additional Items to be Included in the Record on Appeal Filed by Richard E. Ivers, Jr. (related document(s)[1942], [1936]) filed by Richard P. Norton on behalf of Ciena Capital LLC. (Norton, Richard)
10/02/20151948Docket Text
Statement Of Issues filed by Richard E. Ivers Jr.. (Rodriguez, Maria)
09/04/20151947Docket Text
Amended Notice of Appeal (related document(s)[1942], [1936], [1943]) filed by Richard E. Ivers Jr.. (Rouzeau, Anatin)
09/02/20151946Docket Text
Notice Re: Granting Richard E. Ivers Jr.'s Request For 60 Days To File His Appeal Brief, Statement Of Issues, Designation Of Items And Other Subsequent Documents (Greene, Chantel).
09/02/20151945Docket Text
Memorandum Endorsed Order Signed On 9/1/2015. Re: Granting Richard E. Ivers Jr.'s Request For 60 Days To File His Appeal Brief, Statement Of Issues, Designation Of Items And Other Subsequent Documents. (Greene, Chantel)
08/27/20151944Docket Text
Application for In Forma Pauperis Re: Notice of Appeal (related document(s)[1943]) filed by Richard E. Ivers Jr.. (Rouzeau, Anatin)
08/27/20151943Docket Text
Notice of Appeal (related document(s)[1936]) filed by Richard E. Ivers Jr.. (Rouzeau, Anatin)
08/10/20151942Docket Text
Order Signed On 8/10/2015 Re: Denying Motion To Reconsider April 15, 2015 Order (Related Doc [1937]) . (Greene, Chantel)