Errata Order signed on 6/29/2017 RE: Bench Decision regarding petitions for recognition of foreign proceedings, recognition of
foreign representative, and related relief under chapter 15 of the Bankruptcy Code (see opinion document #43).
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 Michael E. Wiles
Bench Decision signed on 6/28/2017 Regarding (I) Petitions for Recognition of Foreign Proceedings, (II) Recognition of Foreign Representative, and (III) Related Relief Under Chapter 15 of the Bankruptcy Code.
Written Opinion Signed On 6/28/2017. Re: Corrected Memorandum Decision Granting In Part And Denying In Part Plan Administrators Motion For Leave To Conduct A Rule 2004 Examination (related document(s)341)
Written Opinion Signed On 6/16/2017. Re: So Ordered Memorandum Decision And Order Denying Motion For A Rule 2004 Examination (related document(s)2692)
Judge Cecelia G. Morris
Memorandum Decision Denying Tower Capital Management's Motion to File Amended Proof of Claim (Related Doc # 25) signed on 6/19/2017.
Judge James L. Garrity, Jr.
Memorandum Decision and Order signed on 6/13/2017 Resolving Motions to Dismiss Complaint and Cross-Complaints. Objections to Proposed Findings of Fact and Conclusions of Law Due By 6/29/2017,
Chief Judge Martin Glenn
Memorandum Opinion and Order After Trial, Signed on 6/15/2017, Ordering Entry of Judgment and Denying a Discharge to the Debtor Under Section 523 of the Code. (related document(s)2)