So Ordered Written Opinion Signed On 1/2/2019. Re: Memorandum Decision And Order Denying Motion To Adjourn Trials Sine Die (10-4377, 10-4658 & 10-4898)
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.
Memorandum Decision and Order Denying Recognition of Foreign Proceeding Under Chapter 15 of the Bankruptcy Code signed on 12/12/2018
Judge James L. Garrity, Jr.
Memorandum Decision and Order signed on 12/27/2018 Denying Motion of China Fishery Group Limited (Cayman) To Intervene in the Trustee's HSBC Adversary Proceeding. (related document(s)7)
Decision and Order signed on 11/20/2018 Resolving Debtor's Motion to Amend Caption. (related document(s)107)
Chief Judge Martin Glenn
Judge Sean H. Lane
Post-Trial Memorandum Of Decision Signed On 12/13/2018.
Order Signed On 12/10/2018, Regarding Plaintiffs' Request To Supplement Dr. Lundgren's Expert Report. (related document(s)178)
MODIFIED BENCH RULING Signed On 12/10/2018, On: (A) Debtor's Objection To Proofs Of Claim Nos. 7639, 11037, And 12520 Filed By The Transport Workers Union Of America, AFL-CIO Local 514 [ECF No. 12975], (B) Debtors' 194th Omnibus Objection To Claims (Employee Stock And Benefit Claims)[ECF. No. 13011], And (C) Debtors' 189th Omnibus Objection To Claims (Retiree Benefit Claims) [ECF No. 12910]] (related document(s)12975, 13011, 12910)
Judge Michael E. Wiles
Decision signed on 11/27/2018 denying motion to transfer removed action and granting motion to abstain and remand (related document(s)[18], 8).