Memorandum Of Decision Signed On 11/7/2016, Re: Motion for Summary Judgment Filed By Excel Homes Group, LLC. (related document(s)11)
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 10/21/2016, Re: Defendant's Motion To Dismiss Adversary Proceeding. (related document(s)22)
Post-Trial Memorandum Of Decision Signed On 10/4/2016.
[PUBLIC VERSION] MEMORANDUM OF DECISION UNDER SEAL: Memorandum Of Decision Signed On 8/26/2016, Regarding Debtor's Motion For An Order (I) Disqualifying Sycamore Partners And Its Affiliates From Credit Bidding; (2) Equitably Subordinating Claims; And (3) Recharacterizing Claim. (related document(s) 496 , 723 ) (Ebanks, Liza) Modified on 8/26/2016
Memorandum Decision And Order Signed On 7/5/2016, Granting In Part And Denying In Part Motion To Enforce Order Approving Settlement Agreement And To Enjoin Further Litigation. (related document(s)29)
[REDACTED VERSION] MODIFIED BENCH RULING UNDER SEAL: Modified Bench Ruling Under Seal On Debtors' Motions To (I) Assume Codeshare And Related Agreements, As Amended, With Delta Air Lines, Inc., Lease Certain Property Of The Estate, And Settle Claims Between Delta Air Lines, Inc. And The Debtors, And (II) Authorize DIP Financing. (related document(s)244, 501, 246, 507, 506) (Ebanks, Liza) Modified on 5/4/2016
Memorandum Of Decision Granting Motion To Dismiss Signed On 4/14/2016. (related document(s)15)
