Written Opinion Signed On 12/4/2014. Re: Memorandum Decision Denying Trustees Motion For Entry Of Final Judgment Pursuant To Federal Rule Of Civil Procedure 54(b) And Certification For Direct Appeal Under 28 U.S.C. § 158(d) (related document(s)226)
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 12/4/2014. Re: Memorandum Decision Denying Trustees Motion For Entry Of Final Judgment Pursuant To Federal Rule Of Civil Procedure 54(b) And Certification For Direct Appeal Under 28 U.S.C. § 158(d)(09-1182)
Bench Decision on Privilege Objections to Liquidator's Fed. R. Bankr. P. 2004 Subpoena Signed on 12/1/2014. (Filed Under Seal)
Written Opinion Signed On 11/17/2014. Re: Findings Of Fact And Conclusions Of Law GrantingPetition For Recognition As Foreign Main Proceeding And Denying Cross-Motion To Change Venue
Memorandum of Decision After Trial Signed on 11/17/2014 (related document(s)1).
Order Signed on 11/10/2014 Denying Defendant's Motion to Compel Arbitration and Attachment of Corrected and Modified Bench Ruling on Motion to Compel Arbitration (related document(s)9).
Chief Judge Martin Glenn
Judge Sean H. Lane
Memorandum Of Decision Signed On 11/17/2014, Re: Motion To Dismiss Adversary Proceeding Filed By The Reorganized Debtors And The New Holding Companies. (related document(s)4)
