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]).
Decision and Order on Motion for Summary Judgment Seeking Recognition as Foreign Main Proceeding signed on 1/16/2008. (related document(s)[27])
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).
(Amended) Memorandum of Opinion on 1/3/2008. (Corrected Made Regarding year) (related document(s)[1064])