Memorandum Decision Signed On 4/14/2016, Re: Motion Of Debtors Pursuant To Sections 524 And 1141 Of The Bankruptcy Code To Enforce The Plan And The Confirmation Order Against Lawrence M. Meadows. (related document(s)12587)
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 Sean H. Lane
Memorandum Of Decision Signed On 4/8/2016 Re: Debtors' Motion for an Order (I) Authorizing Debtors to Transfer Title to and Abandon Certain Owned Aircraft and Engines and Reject Related Aircraft Lease and (II) (A) Authorizing, but not Directing, Debtors to Fulfill Their Obligations Under a Certain Engine Purchase Agreement and (B) Directing Citibank N.A. to Take All Steps to Cooperate With the Closing of Same. (related document(s)215, 100, 147)
Post-Trial Memorandum Of Decision Signed On 4/5/2016.
Judge Cecelia G. Morris
Memorandum Decision and Order Granting and Denying In Part Plaintiffs and Defendants Cross-Motions For Summary Judgment signed on 4/8/2016. (related document(s)14)
Memorandum Decision Signed on 4/6/2016 Denying Debtor's Motion for Reargument. (Related Doc # 190)
Judge James L. Garrity, Jr.
Memorandum Decision and Order signed on 4/8/2016 Denying Landlord's Motion. (related document(s)67)
Chief Judge Martin Glenn
Written Opinion: Memorandum Opinion and Order signed on 3/31/2016 Denying the Motion of Certain TPG Defendants to Dismiss for Lack of Personal Jurisdiction. (related document(s)211)