Memorandum Opinion, Signed on 3/22/2023, Granting the Foreign Representatives' Motion to Compel. (related document(s)81)
You are here
Opinions
The Southern District of New York offers a database of opinions for the years 2005 to the present, listed by year and judge. For a more detailed search, enter the keyword or case number in the search box above.
Chief Judge Martin Glenn
Memorandum Opinion, Signed on 3/13/2023, Granting the use of Cash Collateral. (related document(s)72)
Judge Cecelia G. Morris
Memorandum Decision Denying Defendant's Motion to Dismiss signed on 3/16/2023. (related document(s)22452) Adversary Case No. 10-5346 Docket #155
Memorandum Decision Denying Defendants' Motion to Dismiss signed on 3/16/2023. (related document(s)22575) Adversary Case No. 12-1048 Docket #88
Memorandum Decision Denying Defendants' Motion to Dismiss signed on 3/14/2023 (related document(s)22230) Adversary Case Number 12-1698 Docket #174
Memorandum Decision Denying Defendants' Motion to Dismiss signed on 3/14/2023 (related document(s)22225) Adversary Case Number 12-1698 Docket #173
Judge David S. Jones
Judge Michael E. Wiles
Decision and Order signed on 3/15/2023 denying the Government's motion for a stay of the confirmation order pending appeal (related document(s)1181).
Decision signed on 3/11/2023 regarding approval of the Debtors' disclosure statement, confirmation of the Debtors' plan of reorganization, motions seeking the appointment of a trustee, motions requesting full customer access to account holdings, and related matters (related document(s)1166).
Judge Philip Bentley
Modified Post-Trial Bench Ruling on Debtor's Motion for Approval of Agreement with New York City Health and Hospitals Corporation signed on 3/10/2023 (related document(s)54)