[PUBLIC VERSION] MEMORANDUM OF DECISION UNDER SEAL: Memorandum Of Decision Signed On 8/26/2016, Regarding Debtor's Motion For An Order (I) Disqualifying Sycamore Partners And Its Affiliates From Credit Bidding; (2) Equitably Subordinating Claims; And (3) Recharacterizing Claim. (related document(s) 496 , 723 ) (Ebanks, Liza) Modified on 8/26/2016
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 Sean H. Lane
Chief Judge Martin Glenn
Memorandum Opinion and Order, signed on 8/24/2016, Approving Motion for an Order Approving Stipulation of Settlement and Other Relief. (related document(s)13688)
Judge Michael E. Wiles
Opinion signed on 8/18/2016 with respect to motion for relief from the automatic stay and usury issues relevant thereto (related document(s)15).
Memorandum Decision signed on 8/18/2016 Confirming Debtor's Second Amended Joint Chapter 11 Plan of Reorganization of Sabine Oil & Gas Corporation and Its Debtor Affiliates. (related document(s)1359)
So Ordered Written Opinion Signed On 8/11/2016. Re: Memorandum Decision And Order Denying Appointment Of An Official Committee Of Equity Security Holders
Memorandum of Decision After Trial On Objection to Defendants' Secured Claims Signed on 8/5/2016.
Judge James L. Garrity, Jr.
Memorandum Decision signed on 8/10/2016 On Defendant's Motion to Dismiss (related document(s)8). The Motion is Granted as to Messrs. Torres and Median with leave to seek to replead, with any such motion seeking such relief to be filed no later than thirty (30) days after entry of this Order, but is Denied as to Messrs. Moreno, Monteroso, and Ramirez. The Debtor is directed to settle an order.