[REDACTED] POST-TRIAL MEMORANDUM OF DECISION SIGNED ON 12/4/2017.
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
Decision Signed on 11/27/2017 Denying Motion for Partial Summary Judgment. (related document(s)51)
Written Opinion Signed On 11/8/2017. Re: Memorandum Decision And Order Regarding Third-Party Releases Under The Debtors Joint Plan (related document(s)3735)
Written Opinion Signed On 11/8/2017. Re: Memorandum Decision And Order Regarding Third-Party Releases Under The Debtors Joint Plan (related document(s)3735)
Chief Judge Martin Glenn
Memorandum Opinion and Order, Signed on 11/16/2017, Granting Motion to Convert Chapter 7 Case to One Under Chapter 11 (related document(s)4)
Judge James L. Garrity, Jr.
Memorandum of Decision signed on 11/3/2017 Granting in Part, and Denying in Part, Motion of 387 Park South L.L.C. for Dismissal of the Bankruptcy Case With a Prohibition on Re-Filing and for a Declaration that the Automatic Stay Does Not Prevent Acts to Recover Possession of the Premises Occupied by the Debtor; Or Alternatively for (A) Relief From The Automatic Stay, (B) The Appointment of a Chapter 11 Trustee, or (C) Conversion of the Case to Chapter 7 (related document(s)9).
Memorandum of Decision and Order signed on 10/24/2017 Granting Motion of Foreign Liquidator for Approval of Settlement Agreement. (related document(s)146)