Decision and Order Granting Chapter 7 Trustee's Request to Direct the United States Marshals to Take David Carlebach into Custody and Hold Him in Their Custody Until Such Time as He Purges His Civil Contempt signed on 1/18/2017
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 Signed On 1/9/2017. Re: Post-Trial Findings Of Fact And Conclusions Of Law
Written Opinion Signed On 12/30/2016. Re: Memorandum Decision Granting Defendants Motion For Permissive Abstension, A StayAnd Relief From The Automatic Stay (related document(s)11)
Written Opinion Signed On 12/29/2016. Re: Memorandum Decision Resolving Motions For Summary Judgment (related document(s)12)
Chief Judge Martin Glenn
Memorandum Opinion and Order, signed on 1/12/2017, Holding the Bermuda Insurers in Contempt. The Bermuda Insurers shall have seven (7) days from the date of this Order to have the Bermuda Court vacate the Injunctive Orders and the December 22, 2016 Orders issued by the Bermuda Court at the request of the Bermuda Insurers. If the Bermuda Insurers fail to have those orders vacated within that time, the Court will strike all of the Bermuda Insurers pleadings filed in this adversary proceeding and enter a default in favor of thePlaintiffs. (related document(s)41, 35)
Memorandum Opinion and Order, signed on 1/5/2017, Granting Relief From the Automatic Stay. (related document(s)87)
Memorandum Opinion and Order, signed on 1/5/2017, Granting Motion to Lift The Stay Nunc Pro Tunc to The Petition Date, Dismissing Case as Bad Faith Filing, And Enjoining Additional Bankruptcy Petition Filings For Two Years. (related document(s)4)
Judge Michael E. Wiles
Bench Decision signed on 12/19/2016 regarding alleged Debtor's motion to dismiss involuntary petition (related document(s)13).