Proposed Findings of Fact and Conclusions of Law on Cross Motion for Summary Judgment signed on 9/16/2015. Objections to Proposed Findings of Fact and Conclusions of Law Due By 9/30/2015.
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.
Judge Robert E. Gerber
Decision and Order on Motion to Dismiss Signed on 9/15/2015. (related document(s)3)
Decision and Order on Motion for Certification of Defendant Class Signed on 9/15/2015. (related document(s)755)
Decision and Order signed on 9/9/2015 on motion to reconsider and amend (related document(s)13360).
Decision and Order signed on 9/3/2015 on GUC trust asset pleading.
Judge Cecelia G. Morris
Memorandum Decision Finding Ineffective Surrender, Violation Of The Automatic Stay And Granting Relief From Stay signed on 9/10/2015.
Chief Judge Martin Glenn
Amended Memorandum Opinion and Order, signed on 9/4/2015, Granting Motions for Partial Reconsideration of the Opinion Sustaining in Part and Overruling in Part the Rescap Liquidating Trust's Objection to Claims Filed by Duncan K. Robertson. (related document(s)8951, 9105, 8533, 8598, 8917, 8072, 8604)
Judge Sean H. Lane
Memorandum Of Decision Signed On 9/3/2015, Re: Motion to Dismiss Adversary Proceeding/Memorandum of Law in Support of American Airlines, Inc.'s Motion to Dismiss Plaintiffs Modified Supplemental Class Action Complaint for Damages and Declaratory Relief. (related document(s)55)