Written Opinion Signed On 12/5/2014. Re: Memorandum Decision Affirming ApplicationOf The Trustees Inter-Account Method To TheDetermination Of Transfers Between BLMIS Accounts (related document(s)6084)
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.
Written Opinion Signed On 12/4/2014. Re: Memorandum Decision Denying Trustees Motion For Entry Of Final Judgment Pursuant To Federal Rule Of Civil Procedure 54(b) And Certification For Direct Appeal Under 28 U.S.C. § 158(d) (related document(s)226)
Written Opinion Signed On 12/4/2014. Re: Memorandum Decision Denying Trustees Motion For Entry Of Final Judgment Pursuant To Federal Rule Of Civil Procedure 54(b) And Certification For Direct Appeal Under 28 U.S.C. § 158(d)(09-1182)
Written Opinion Signed On 11/17/2014. Re: Findings Of Fact And Conclusions Of Law GrantingPetition For Recognition As Foreign Main Proceeding And Denying Cross-Motion To Change Venue
Memorandum of Decision After Trial Signed on 11/17/2014 (related document(s)1).
Judge Robert E. Gerber
Bench Decision on Privilege Objections to Liquidator's Fed. R. Bankr. P. 2004 Subpoena Signed on 12/1/2014. (Filed Under Seal)
Judge Allan L. Gropper (Ret.)
Chief Judge Martin Glenn
Judge Sean H. Lane
Memorandum Of Decision Signed On 11/17/2014, Re: Motion To Dismiss Adversary Proceeding Filed By The Reorganized Debtors And The New Holding Companies. (related document(s)4)