Memorandum Decision Signed on 7/21/2010 Granting Motion to Dismiss Amended Complaint. (related document(s)[29])
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.
Bench Decision and Order on Retroactivity of Caplin & Drysdale Retention and Compensation signed on 7/16/2010.
Order signed on 7/14/2010 Granting Motions to Dismiss and Dismissing Second Amended Complaint (Related Doc # 43 ), (Related Doc # 49 ), (Related Doc # 53 ), (Related Doc # 46,47,20,19,18).
(Written Opinion) Memorandum and Order Signed on 7/13/2010 Granting Motion to Dismiss A.O. Smith Corp.'s Third-Party Claim. (related document(s)[9])
Memorandum Decision Granting in Part and Denying in Part Cross-Motions for Summary Judgment signed on 6/21/2010.
Memorandum Decision Granting in Part and Denying in Part Cross-Motions for Summary Judgment signed on 6/21/2010.
Chief Judge Martin Glenn
Memorandum Opinion And Order Signed On 7/16/2010 Granting In Part And Denying In Part Re: Liquidation Trustee's Motion To Impose Sanctions, (related document(s)[29], [24], [28]).
Memorandum Opinion And Order Signed On 7/7/2010 Granting Re: Debtor's Motion To Modify Interest Rate Of Secured Claim, (related document(s)[10]).
Memorandum Opinion and Order, signed 7/1/2010, Granting Syracuse University's Motion to Lift the Automatic Stay and Denying Motion to Dismiss.
Written Opinion signed on 6/23/2010 Sustaining the United States Trustee's Objection to Debtor's Application for an Order Authorizing the Employment and Retention of DLA Piper LLP (US) as Counsel Nunc Pro Tunc to the Petition Date. (related document(s)[58])