Memorandum Decision and Order signed on 6/24/2019 Re: Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. §§ 105(a) and 345(b) Waiving Requirements of 11 U.S.C. § 345(b) with Respect to Certain Debtor Bank Accounts. (related document(s)598)
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 James L. Garrity, Jr.
Memorandum Decision and Order signed on 6/21/2019 Granting Motion to Withdraw as Counsel to Debtor. (related document(s)28)
Memorandum Decision and Order signed on 6/3/2019 Denying Motion for 2004 Examination. (related document(s)8)
So Ordered Written Opinion Signed On 6/21/2019. Re: Memorandum Decision And Order Regarding Standing Of Mar-Bow Value Partners, LLC To Seek Relief From Orders Based On Fraud On The Court Under Rule 60(D)(3) Of The Federal Rules Of Civil Procedure (related document(s)5751)
Memorandum Decision and Order Sustaining Plan Administrator's Objection to Claim Number 29606 Filed by SRM Global Master Fund Limited Partnership signed on 5/30/2019 (related document(s)53215).
Judge Michael E. Wiles
Written Opinion signed on 6/20/2019 Re: Bench Decision Concerning Motion by Chapter 11 Trustee for Approval of Proposed Settlement.
Written Opinion signed on 6/20/2019 Re: Bench Decision Concerning Motion by Chapter 11 Trustee for Approval of Proposed Settlement (related document(s)265).
Judge Sean H. Lane
Modified Bench Decision Signed On 6/14/2019, Denying Application For FRBP 2004 Examination. (related document(s)122)