Memorandum Decision Denying Defendants' Motion to Dismiss signed on 11/18/2022. Adv Pro #12-01019 Doc #140
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 Denying Defendants' Motion to Dismiss signed on 11/18/2022. (related document(s)21935) Adv Pro #11-02730 Doc #124
Memorandum Decision Denying the Access Defendants' Motion to Dismiss signed on 11/18/2022. (related document(s)21434) Adv Pro #10-04285 Doc #336
Judge James L. Garrity, Jr.
Memorandum Decision and Order signed on 11/14/2022 Denying The Motion for Relief from the Plan Injunction filed by Jamil George Rabadi. (related document(s)3839)
Memorandum Decision signed on 11/14/2022 Authorizing Debtors to Continue certain Employee Benefit Programs and Related Administrative Obligations. (related document(s)7)
Errata Order signed on 11/11/2022 Re:Memorandum Decision and Order signed on 11/2/2022 Granting in part The Motion of the Debtors for an Order (I) Waiving the Requirement That Each Debtor Files a Separate List of its 20 Largest Unsecured Creditors; (II) Authorizing the Debtors to File a Single Consolidated List of Their 50 Largest Unsecured, Non-Insider Creditors; (III) Authorizing the Debtors and the Claims and Noticing Agent to Redact Personally Identifiable Information for Individuals; (IV) Authorizing the Claims and Noticing Agent to Withhold Publication of Claims Filed by Individuals Until Further Order of the Court; (V) Establishing Procedures for Notifying Creditors of the Commencement of the Debtors Chapter 11 Cases; and (VI) Granting Related Relief. (related document(s)567, 6)
Chief Judge Martin Glenn
Memorandum Opinion and Order, Signed on 11/14/2022, Granting the Foreign Representative's Motion to Close This Chapter 15 Case Pursuant to Bankruptcy Rule 5009(C). (related document(s)20)
Judge Sean H. Lane
Memorandum Of Decision Signed On 11/7/2022, Re: Creditor Trustee's Motion To Approve A Settlement Agreement Between The Creditor Trustee, 61 Prime, LLC, Jason Carter, and Lazarus 5, LLC (related document(s)280)
Memorandum Of Decision Signed On 11/7/2022, Re: Creditor Trustee's Motion To Approve A Settlement Agreement Between The Creditor Trustee, 61 Prime, LLC, Jason Carter, and Lazarus 5, LLC (related document(s)280)