Memorandum Decision Signed on 12/19/2013 Granting Michigan State Housing Development Authority's Partial Motion for Summary Judgment. (related document(s)31)
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.
Memorandum Decision Signed on 12/19/2013 Granting Motion to Dismiss and Determining that Contract Claims is Non-Core. (related document(s)7)
Memorandum of Opinion, After Trial signed on 12/12/2013.
Post-Trial Memorandum Decision on (I) Motion of United States Trustee for Vacatur of Retention Orders and Disgorgement of Professional Fees and (II) Joinders Hereto signed on 12/12/2013.
Memorandum Decision Signed on 12/3/2013 Granting Motion for Civil Contempt Sanctions. (Related Doc # 20)
Written Opinion Signed On 11/27/2013. Re: Memorandum Decision Remanding Adversary Proceedings
Chief Judge Martin Glenn
Memorandum Opinion and Order, signed on 12/19/2013, Denying Phillip Scott's Motion to (I) Determine That Bankruptcy Estate Owns Title to Note, (2) Void State Court Title Transfer, and (3) Enjoin Post Petition State Court Prosecution. (related document(s)4649)