Written Opinion signed on 5/23/2011 Granting Foreign Representatives' Motion for Relief Under 11 U.S.C. Section 108.
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.
(Written Opinion) Memorandum of Opinion on Remand Signed on 5/13/2011. (related document(s)[225], [221])
Memorandum Decision Signed on 5/12/2011 Granting in Part and Denying in Part Motion to Dismiss by Defendant Ballyrock ABC CDO 2007-1 Limited. (related document(s)[13])
(Written Opinion) Memorandum of Opinion Signed on 5/11/2011 Regarding Defendants' Motion to Dismiss Counts IV, V, and VI of the Amended Adversary Complaint (related document(s)[131])
Post-Trial Decision and Order signed on 4/28/2011 Dismissing Complaint.
(Written Opinion) Memorandum and Order Signed on 4/28/2011 Regarding Motion for Reconsideration (related document(s)[62])
Chief Judge Martin Glenn
Written Opinion signed on 5/18/2011 Granting in Part and Denying in Part the Liquidating Trustee's Motion to Modify a Confirmed Chapter 11 Liquidation Plan.
Written Opinion signed on 5/12/2011 Granting in Part and Denying in Part the Debtors' Motion to Authorize Procedures for Sale of De Minimis Assets Free and Clear of Liens, Claims and Encumbrances. (related document(s)[672])
Judge Cecelia G. Morris
Opinion signed on 5/18/2011 Denying Trustee's Motion of Turnover of Assets.
Memorandum Decision Denying Motion To Dismiss Case signed on 5/4/2011.