Search icon

CIENA CAPITAL LLC

Company Details

Name: CIENA CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 25 Feb 2008 (17 years ago)
Date of dissolution: 25 Feb 2008
Entity Number: 3635868
County: Blank
Place of Formation: Delaware

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507993 Bankruptcy Appeals Rule 28 USC 158 2015-10-09 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-09
Termination Date 2016-04-18
Section 0158
Status Terminated

Parties

Name CIENA CAPITAL LLC
Role Plaintiff
Name CIENA CAPITAL LLC
Role Defendant
1303733 Other Civil Rights 2013-07-02 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2013-07-02
Termination Date 2015-09-30
Section 1983
Sub Section CV
Status Terminated

Parties

Name MASSAPEQUA MANOR, INC.
Role Plaintiff
Name CIENA CAPITAL LLC
Role Defendant
0908448 Bankruptcy Appeals Rule 28 USC 158 2009-10-05 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-05
Termination Date 2010-01-23
Section 0158
Status Terminated

Parties

Name CIENA CAPITAL LLC
Role Plaintiff
Name PGREF 11633 BROADWAY TOWER, L.
Role Defendant
0908513 Bankruptcy Appeals Rule 28 USC 158 2009-10-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-07
Termination Date 2009-11-05
Section 0158
Status Terminated

Parties

Name CIENA CAPITAL LLC
Role Plaintiff
Name CIENA CAPITAL LLC
Role Defendant
1303568 Foreclosure 2013-06-24 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2013-06-24
Termination Date 2015-09-30
Date Issue Joined 2013-09-20
Section 1983
Sub Section CV
Status Terminated

Parties

Name 201 JERUSALEM AVE MASSA,
Role Plaintiff
Name CIENA CAPITAL LLC
Role Defendant
1005450 Bankruptcy Appeals Rule 28 USC 158 2010-07-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-19
Termination Date 2010-11-19
Section 2801
Sub Section 28
Status Terminated

Parties

Name CIENA CAPITAL LLC
Role Plaintiff
Name CIENA CAPITAL LLC
Role Defendant
1303269 Foreclosure 2013-06-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-06-07
Termination Date 2016-09-15
Section 1331
Sub Section RP
Status Terminated

Parties

Name 201 JERUSALEM AVE MASSA,
Role Plaintiff
Name CIENA CAPITAL LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State