Memorandum Of Decision Signed On 9/25/2013, Re: Motion For Summary Judgement Filed By Plaintiff Eugene I. Davis As Litigation Trustee For The Quebecor World Litigation Trust. (related document(s)40)
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 9/13/2013, Re: Debtors' Second Amended Joint Chapter 11 Plan. (related document(s)8590)
Memorandum Of Decision Signed On 9/4/2013.
Memorandum Of Decision Signed On 4/22/2013, Re: Defendants' Motion To Dismiss Plaintiffs' Class Action Adversary Proceeding Complaint. (related document(s)11)
Memorandum Decision Signed On 4/22/2013, Re: Motion of Ronald A. Katz Technology Licensing, L.P. for an Order Deeming its Proof of Claim Timely Filed Pursuant to Rule 9006(b)(1) of the Federal Rules of Bankruptcy Procedure and Section 105(a) of the Bankruptcy Code. (related document(s)5215)
Memorandum Of Decision Signed On 4/11/2013, Re: Motion to Authorize - Motion of Debtors for Entry of Order Pursuant to 11 U.S.C. §§ 105(a), 363(b), and 503(b) Authorizing and Approving (I) Merger Agreement Among AMR Corporation, AMR Merger Sub, Inc., and US Airways Group, Inc., (II) Debtors' Execution of and Performance Under Merger Agreement, (III) Certain Employee Compensation and Benefit Arrangements, (IV) Termination Fees, and (V) Related Relief (related document(s)6800)
Memorandum Of Decision And Order Denying Motion For Reconsideration Signed On 2/28/2013. (related document(s)670)
Memorandum Of Decision Signed On 1/17/2013 Re: Motion of Debtors for Order (I) Authorizing Debtors to Obtain Postpetition Secured First Priority Aircraft Financing and Grant Security Interests and Liens With Respect Thereto, (II) Authorizing Debtors to Repay Existing Prepetition Debt Relating to Certain Aircraft and (III) Granting Related Relief (related document(s)5589, 4959, 5590)
