Memorandum Decision Denying Defendant's Motion to Dismiss signed on 12/15/2022. (related document(s)21884) Adversary 11-2922 - Docket #134
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 Cecelia G. Morris
Memorandum Decision Denying Defendant's Motion to Dismiss signed on 12/15/2022. (related document(s)22703) Adversary 11-2763 - Docket #135
Memorandum Decision Denying Defendant's Motion to Dismiss signed on 12/9/2022. (related document(s)21248) Adv Pro #12-01194 Doc #99
Memorandum Decision Denying Defendant's Motion to Dismiss signed on 12/9/2022. (related document(s)21951) Adv Pro #12-01566 Doc #98
Memorandum Decision Denying Defendant's Motion to Dismiss signed on 12/9/2022. (related document(s)21824) Adv Pro #11-02763 Doc #131
Chief Judge Martin Glenn
Memorandum Opinion and Order, Signed on 12/15/2022, Denying Motion to Dismiss Chapter 11 Case. (related document(s)33)
Memorandum Opinion and Order, Signed on 12/8/2022, Striking the XClaim Submission and Sanctioning the Xclaim Accountholders.
Memorandum Decision and Order on Threshold Legal Issues With Respect to 400 Walnut Avenue LLC's Cure Claim signed on 12/13/2022 (related document(s)947)
Judge Philip Bentley
Memorandum Decision and Order on Threshold Legal Issues With Respect to 400 Walnut Avenue LLC's Cure Claim signed on 12/13/2022 (related document(s)947)