Written Opinion Signed On 6/28/2017. Re: Corrected Memorandum Decision Granting In Part And Denying In Part Plan Administrators Motion For Leave To Conduct A Rule 2004 Examination (related document(s)341)
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.
Written Opinion Signed On 6/16/2017. Re: So Ordered Memorandum Decision And Order Denying Motion For A Rule 2004 Examination (related document(s)2692)
Judge Michael E. Wiles
Bench Decision signed on 6/28/2017 Regarding (I) Petitions for Recognition of Foreign Proceedings, (II) Recognition of Foreign Representative, and (III) Related Relief Under Chapter 15 of the Bankruptcy Code.
Judge Cecelia G. Morris
Memorandum Decision Denying Tower Capital Management's Motion to File Amended Proof of Claim (Related Doc # 25) signed on 6/19/2017.
Chief Judge Martin Glenn
Memorandum Opinion and Order After Trial, Signed on 6/15/2017, Ordering Entry of Judgment and Denying a Discharge to the Debtor Under Section 523 of the Code. (related document(s)2)
Memorandum Opinion and Order, Signed on 6/7/2017, Granting in Part New GM's Motion to Enforce Sale Order Against the Pitterman Plaintiffs and Resolving 2016 Threshold Issue Two: Whether Non-Ignition Switch Plaintiffs are Barred from Asserting Independent Claims Against New GM. (related document(s)13955)
Judge James L. Garrity, Jr.
Memorandum Decision and Order signed on 6/13/2017 Resolving Motions to Dismiss Complaint and Cross-Complaints. Objections to Proposed Findings of Fact and Conclusions of Law Due By 6/29/2017,