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

  • Court

    New York Southern (nysbke)

  • 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: melanie.dritz@wilmerhale.com

Dean Emmanuelli

Emmanuelli & Pilotti, Esqs.
1188-A Grand Concourse
Bronx, NY 10456
(718) 992-8042
Fax : (718) 992-8419
Email: emmanuelli_pilotti@msn.com

Lisa Fishberg

Schertler & Onorato, LLP
601 Pennsylvania Avenue, NW
North Building, 9th Floor
Washington, DC 20004
(202) 628-4199
Fax : (202) 628-4177
Email: lfishberg@schertlerlaw.com

Leslie S. Garthwaite

1875 Pennsylvania Avenue, N.W.
Washington, DC 20006
(202) 663-6000
Fax : (202) 663-6363
Email: leslie.garthwaite@wilmerhale.com

Andrew Kamensky

Hunton & Williams, LLP
200 Park Avenue
New York, NY 10166
212 309 1000
Fax : 212 309 1100
Email: akamensky@hunton.com

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: gwkurr@grossminsky.com

Richard P. Norton

Hunton & Williams LLP
200 Park Avenue
New York, NY 10166
212 309 1000
Fax : 212 209 1100
Email: rnorton@hunton.com

Peter S. Partee

Hunton & Williams LLP
200 Park Avenue
New York, NY 10166-0136
(212) 309-1000
Fax : (212) 309-1100
Email: ppartee@hunton.com

Robert A. Rich

Hunton & Williams LLP
200 Park Avenue
53rd Floor
New York, NY 10166
(212) 309-1132
Fax : (212) 309-1884
Email: rrich2@hunton.com

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: Elisabetta.G.Gasparini@usdoj.gov

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: MPower@HahnHessen.com

Latest Dockets

Date Filed#Docket Text
04/25/20161951Order 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)
10/20/20151950Affidavit of Service (related document(s)[1949]) Filed by Richard P. Norton on behalf of Ciena Capital LLC. (Norton, Richard)
10/20/20151949Counter 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)
10/02/20151948Statement Of Issues filed by Richard E. Ivers Jr.. (Rodriguez, Maria)
09/04/20151947Amended Notice of Appeal (related document(s)[1942], [1936], [1943]) filed by Richard E. Ivers Jr.. (Rouzeau, Anatin)
09/02/20151946Notice 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).
09/02/20151945Memorandum 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)
08/27/20151944Application for In Forma Pauperis Re: Notice of Appeal (related document(s)[1943]) filed by Richard E. Ivers Jr.. (Rouzeau, Anatin)
08/27/20151943Notice of Appeal (related document(s)[1936]) filed by Richard E. Ivers Jr.. (Rouzeau, Anatin)
08/10/20151942Order Signed On 8/10/2015 Re: Denying Motion To Reconsider April 15, 2015 Order (Related Doc [1937]) . (Greene, Chantel)