Errata Order signed on 12/2/2016. Decision on Motion of 3 West 16th Street, LLC to Convert Chapter 11 Case to Chapter 7 Case or, Alternatively, to Appoint a Chapter 11 Trustee. (related document(s)292)
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.
Decision on Motion of 3 West 16th Street, LLC to Convert Chapter 11 Case to a Chapter 7 or, Alternatively, to Appoint a Chapter 11 Trustee Signed on 11/30/2016. (related document(s)244)
Written Opinion Signed On 11/22/2016. Re: Memorandum Decision Regarding Claims To Recover Foreign Subsequent Transfers.
Judge Michael E. Wiles
Decision signed on 12/2/2016 holding that disputed attorneys' fee obligation is a disputed consumer debt (related document(s)15).
Judge Cecelia G. Morris
Memorandum decision and order signed on 12/1/2016 finding violations of the discharge injunction and awarding sanctions.
Judge Sean H. Lane
Post-Trial Memorandum of Decision Signed On 12/1/2016.
Judge James L. Garrity, Jr.
Memorandum Decision signed on 11/23/2016 Granting Motion to Enforce Discharge Injunction under Chapter 11 Plan of Reorganization and Denying Sanctions against Benzene Claimants and Counsel. (related document(s)5873)
Chief Judge Martin Glenn
Memorandum Opinion Signed on 11/23/2016 Recognizing Foreign Main Proceeding and Granting Relief. (related document(s)5)