Decision signed on 3/25/2013 on Motion for Summary Judgment. The Trustee is to Settle, on no Less Than Two Business Days Notice by Hand, Fax or E-Mail (or 14 Day's Notice if the Trustee Elects to Use Traditional Mail), Two Documents:(1) An Order Granting Summary Judgment in the Trustees Favor, and (2) A Standalone Judgment for the Amount Due, Including Prepetition and Postpetition Interest Claimed, but not Including the Trustees Attorneys Fees in Attempting to Recover on the Note. (related document(s)12)
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.
Memorandum Decision Signed on 3/22/2013 Denying Petition for Recognition in Foreign Proceeding.
Written Opinion Signed On 3/21/2013. Re: Memorandum Decision Partially Granting And Partially Denying Motion To Dismiss The Complaint (related document(s)6)
Memorandum Decision Signed on 3/5/2013 Denying in Part and Granting in Part Plaintiffs' Motion for Reconsideration and, in the Alternative, Leave to Amend. (related document(s)78)
Chief Judge Martin Glenn
Judge Cecelia G. Morris
Memorandum Decision Denying Debtors' Motion to Vacate Discharge signed on 3/14/2013.
Memorandum Decision Granting Default Judgments signed on 3/13/2013.