Memorandum Opinion and Order signed on 12/9/2016 DENYING the Moving Term Loan Lenders' Motion to Seal and ORDERING That The Unredacted Blackrock Funds' Statements Pursuant to Rule 7007.1 Be Filed (related document(s)720, 717, 774, 775, 776, 413, 371, 734, 735, 408). The February 16 Sealing Order Granting The BlackRock Funds' Sealing Application Is VACATED And Their Sealing Application Is DENIED. The Unredacted Rule 7007.1 Statements Shall Be Filed on ECF Within 14 Days From the Date of This Order.
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 Signed on 11/23/2016 Recognizing Foreign Main Proceeding and Granting Relief. (related document(s)5)
Judge Michael E. Wiles
Decision signed on 12/2/2016 holding that disputed attorneys' fee obligation is a disputed consumer debt (related document(s)15).
Errata Order signed on 12/2/2016. Decision on Motion of 3 West 16th Street, LLC to Convert Chapter 11 Case to Chapter 7 Case or, Alternatively, to Appoint a Chapter 11 Trustee. (related document(s)292)
Decision on Motion of 3 West 16th Street, LLC to Convert Chapter 11 Case to a Chapter 7 or, Alternatively, to Appoint a Chapter 11 Trustee Signed on 11/30/2016. (related document(s)244)
Judge Sean H. Lane
Post-Trial Memorandum of Decision Signed On 12/1/2016.
Judge Cecelia G. Morris
Memorandum decision and order signed on 12/1/2016 finding violations of the discharge injunction and awarding sanctions.
Judge James L. Garrity, Jr.
Memorandum Decision signed on 11/23/2016 Granting Motion to Enforce Discharge Injunction under Chapter 11 Plan of Reorganization and Denying Sanctions against Benzene Claimants and Counsel. (related document(s)5873)