Memorandum Opinion and Order, signed on 12/19/2013, Denying Phillip Scott's Motion to (I) Determine That Bankruptcy Estate Owns Title to Note, (2) Void State Court Title Transfer, and (3) Enjoin Post Petition State Court Prosecution. (related document(s)4649)
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.
Chief Judge Martin Glenn
Post-Trial Memorandum Decision on (I) Motion of United States Trustee for Vacatur of Retention Orders and Disgorgement of Professional Fees and (II) Joinders Hereto signed on 12/12/2013.
Written Opinion Signed On 11/27/2013. Re: Memorandum Decision Remanding Adversary Proceedings
Judge Allan L. Gropper (Ret.)
Memorandum of Opinion, After Trial signed on 12/12/2013.
Judge James M. Peck
Memorandum Decision Signed on 12/3/2013 Granting Motion for Civil Contempt Sanctions. (Related Doc # 20)
Judge Sean H. Lane
Memorandum Of Decision Signed On 11/27/2013, Re: Motion of Debtors for Entry of Order Pursuant to Bankruptcy Rule 9019(a) Approving Settlement Between Debtors, US Airways Group, Inc., and United States Department of Justice, et al. (related document(s)10610)