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 Sean H. Lane

Memorandum Of Decision Signed On 5/20/2014, Regarding Claim Number 45. (related document(s)1050)

Memorandum Opinion Signed On 5/16/2014, Granting Debtors' Motion For Entry Of An Order (A) Authorizing The Assumption Of The Restructuring Support Agreement; (B) Approving Payment Of The Termination Fee; And (C) Granting Related Relief. (related document(s)13, 47, 155)

Memorandum Opinion And Order Granting Plaintiff's Renewed Motion For Summary Judgment Signed On 5/12/2014. (related document(s)9)

Memorandum Decision and Order signed on 5/23/2014, Regarding Cross-Motions for Summary Judgment (related document(s)19, 28).

Memorandum Decision signed on 5/23/2014 concerning Trustee's motion for partial summary judgment as to date of transfer and reasonably equivalent value (related document(s)26).

Memorandum of Decision and Order signed on 5/20/2014 denying motion by Mount Calvary to dismiss (related document(s)26).

Chief Judge Martin Glenn

Memorandum Opinion and Order, signed on 5/14/2014, Granting in Part and Denying in Part TX Onshore's Motion to Dismiss. (related document(s)15, 12, 13, 9)

Judge Cecelia G. Morris

Memorandum Decision Denying Confirmation of Debtors Chapter 11 Plan signed on 5/9/2014.
 

Pages