(Written Opinion) Memorandum of Decision Signed on 1/7/2011 Regarding Motion in Limine Filed by the Responsible Officer and Plan Committee. (related document(s)[1773], [1775], [1778])
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) Post-Trial Memorandum of Opinion Signed on 1/7/2011 Regarding Adversary Proceeding Seeking a Revocation of a Discharge. (related document(s)[1])
Decision On New GMs Motion To Enforce Section 363 Order With Respect To Product Liability Claim Of Estate Of Beverly Deutsch signed on 1/5/2011.
Written Opinion Order Signed on 1/4/2011 Regarding Dismissal of Adversary Proceeding. (related document(s)[4])
Bench Decision On Debtors Objections, Under Bankruptcy Code Section 502(E)(1)(B), To PRP Environmental Contribution Claims signed on 1/4/2011.
Written Opinion Regarding Claimant Margaret Mayer Signed on 12/23/2010. (related document(s)[940], [949], [914])
(Written) Memorandum of Opinion and Order Signed on 12/23/2010 Regarding Claims #14, 13, 5 and 7. (related document(s)[364], [367], [366])
Bench Decision Denying Debtors' Motion to Assume Plan Support Agreement signed on 12/20/2010 (related document(s)[15]).
Written Opinion/Memorandum Decision and Order signed on 12/16/2010 Granting the Motions of Hawaii and Statutory Direct Action Settlement Counsel and Common Law Settlement Counsel to Compel Travelers' Payment of Settlement Proceeds (related document(s)[3932], [3931]).
Chief Judge Martin Glenn
Written Opinion signed on 12/9/2010 Denying Retention of (1) Pick & Zabicki LLP as Counsel to Each of the Debtors; (2) Edward Weissman, Esq. as Special Counsel to Debtors John Varacchi and George Donohue; and Peter A. Morales, CPA, PC as Accountant to JMK Construction Group, Ltd. and Jacob M. Kopf. (related document(s)[11], [12])