Memorandum Decision signed on 2/4/2011 Allowing Assumption of Trademark Usage Agreements and Provisionally Confirming Joint Plan of Reorganization. (related document(s)[466], [362])
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 Allan L. Gropper (Ret.)
Judge Cecelia G. Morris
Memorandum Decision denying Objection to Homestead Exemption signed on 2/3/2011.
Bench Memorandum Decision And Order signed on 2/3/2011 Denying Motion for An Order Enforcing this Court\'s Settlement Order of December 21, 2010, And Enjoining The Continued Prosecution of the Third Party Actions (Related Doc # [184, 187, and 188]).
Errata Order signed on 1/31/2011. RE: Written Opinion/Bench Memorandum and Decision signed on 1/20/2011 Denying Motion for Order Allowing Class Proof of Claim and Certifying the Proposed Classes (related document(s)[707], [865]).
Memorandum Decision and Order Regarding Defendants' Motion to Dismiss the Third Amended Complaint signed on 1/25/2011. (related document(s)[95])
Memorandum Decision and Order signed on 1/22/2011 Denying Motion for Reargument.
Written Opinion/Bench Memorandum and Decision signed on 1/20/2011 Denying Motion for Order Allowing Class Proof of Claim and Certifying the Proposed Classes (related document(s)[707]).
Chief Judge Martin Glenn
Written Opinion signed on 1/25/2011 Granting the Debtor's Motion to Dismiss Chapter 9 Case and Denying District Council 37, Local 2012's Motion to Appoint a Trustee. (related document(s)[247], [242])
Written Opinion signed on 1/20/2011 Overruling Objection to Confirmation of BF Claims Holdings I, LLC.. (related document(s)[1437], [1358])
Judge Robert E. Gerber
Bench Decision On The Debtors Objections Under Bankruptcy Code Section 502(E)(1)(B), To PRP Environmental Contribution Claims signed on 1/13/2011.