Memorandum Decision and Order on Threshold Legal Issues With Respect to 400 Walnut Avenue LLC's Cure Claim signed on 12/13/2022 (related document(s)947)
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 Philip Bentley
Memorandum Decision and Order on Threshold Legal Issues With Respect to 400 Walnut Avenue LLC's Cure Claim signed on 12/13/2022 (related document(s)947)
Judge Cecelia G. Morris
Memorandum Decision Denying Defendant's Motion to Dismiss signed on 12/9/2022. (related document(s)21824) Adv Pro #11-02763 Doc #131
Memorandum Decision Denying Defendant's Motion to Dismiss signed on 12/9/2022. (related document(s)21248) Adv Pro #12-01194 Doc #99
Memorandum Decision Denying Defendant's Motion to Dismiss signed on 12/9/2022. (related document(s)21951) Adv Pro #12-01566 Doc #98
Chief Judge Martin Glenn
Memorandum Opinion and Order, Signed on 12/8/2022, Striking the XClaim Submission and Sanctioning the Xclaim Accountholders.
Written Opinion and Order, Signed on 12/8/2022, Denying Defendants Motion to Dismiss the First Amended Complaint. (related document(s)17)
Memorandum Opinion Signed on 12/5/2022 RE: Motion to Lift the Automatic Stay and Declining to Impose Sanctions on Debtor's Counsel. (related document(s)16)
Judge David S. Jones
Memorandum of Decision and Order Signed on 12/5/2022 Denying Chapter 15 Petition for Recognition of a Foreign Proceeding. (related document(s)8)