Memorandum Opinion, Signed on 1/27/2023, Granting the Reorganized Debtors' Motion for Order Imposing Contempt Sanctions Against Certain Foreign Plaintiffs. (related document(s)2644)
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
Memorandum Opinion and Order, Signed on 1/26/2023, Granting Debtors' Motion Requesting Relief With Respect to Certain Institution Loans. (related document(s)1818)
Memorandum Opinion and Order, Signed on 1/26/2023, Denying Daniel A. Frishberg's Motion for Reconsideration of the GK8 Sale. (related document(s)1794)
Judge David S. Jones
Decision and Order Signed on 1/27/2023 Denying the Plaintiff's Motion for (I) Judgment as a Matter of Law Pursuant to Rule 50(b); and (II) a New Trial Pursuant to Rule 59(a). (related document(s)224)
Decision Signed on 1/26/2023 by the Honorable David S. Jones Resolving (I) Burnham Sterling and Company LLC and Babcock & Brown Securities LLC's Motion to Compel Compliance with 11 U.S.C. Sections 365(d)(5) and 503(b), and (II) Reorganized Debtors' Twenty-Fourth and Twenty-Fifth Omnibus Objections to Proofs of Claim. (related document(s)2657, 2663, 2661)
Judge Cecelia G. Morris
Memorandum Decision DENYING Defendant's Motion to Dismiss signed on 1/24/2023. (related document(s)22113) Adv Pro #12-01273 Doc #135
Memorandum Decision Denying Credit Agricole (Suisse) S.A.'s Motion to Dismiss signed on 1/20/2023. Adversary #12-1077, Docket #134 (related document(s)21976)
Errata Order Regarding Memorandum Decision Signed on 1/9/2023.Adv Pro 12-01565 Doc #172
Errata Order Regarding Memorandum Decision Signed on 1/9/2023.Adv Pro 12-01565 Doc #172