Memorandum Decision signed on 2/8/2008 Denying Debtor's Application to Extend the Automatic Stay to his Limited Liability Corporation.
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 Cecelia G. Morris
Memorandum Decision signed on 1/30/2008 on Objection to Debtor's Claim of Exemption.
Chief Judge Martin Glenn
Written Opinion signed on 2/4/2008 Denying Motion to Abstain Pursuant to Bankruptcy Code Section 305(a). (related document(s)[47]) (Tetzlaff, Deanna) Modified on 2/4/2008
Written Opinion Signed on 1/23/2008 Granting in Part and Denying in Part Motion to Dismiss. Case Management Conference will be Held on 2/26/2008 at 2:00 PM in Courtroom 601 (related document(s)[17], [15], [16], [14]) (Tetzlaff, Deanna) Docket Text Modified on 1/23/2008
Memorandum Opinion and Order Signed on 1/14/2008 Granting the Motion for Transfer of Venue to the Eastern District of California, Sacramento Division.
Written Opinion signed on 1/4/2008 Granting in Part and Denying in Part Motion to Dismiss. (related document(s)[35])
Written Opinion/Memorandum Decision and Order signed on 1/24/2008 Denying Motion of Compania Internacional Financiera, S.A., Coudree Global Equities Fund, Standard Bank Of London and Leonardo Capital Fund SPC for a Limited Stay Pending Appeal of Confirmation Order and Plan Modification Order (related document(s)[7256], [7253], [7446]).
Written Opinion/Memorandum Decision and Order signed on 1/15/2008 Granting Objection of Alper Holdings USA, Inc. to Proofs of Claim (Claim Nos. 20 and 21) Filed by Flake Plaintiffs (related document(s)67).
Decision and Order on Motion for Summary Judgment Seeking Recognition as Foreign Main Proceeding signed on 1/16/2008. (related document(s)[27])
(Amended) Memorandum of Opinion on 1/3/2008. (Corrected Made Regarding year) (related document(s)[1064])