(Written Opinion) Memorandum of Decision Signed on 6/3/2009 Regarding Motion for an Order Granting Relief from the Automatic Stay Filed by Capital Source Financing, LLC and CIG International, LLC (related document(s)[4])
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 Denying Motion to Strike Jury Demand signed on 5/28/2009. (related document(s)[21])
Memorandum of Decision signed on 5/22/2009. (related document(s)[1340])
Written Opinion/Memorandum Decision and Order signed on 5/14/2009 Denying Debtors Motion To Vacate The Prior Order Granting Relief From The Automatic Stay And Denying Debtors Motion To Convert Their Chapter 7 Petition To One Under Chapter 13 (relateddocument(s)[17], [20], [11], [19], [13], [16], [10]).
Memorandum Decision and Order Signed on 5/12/2009 Denying Motion to Intervene Filed by Jonathan Lee Riches. (related document(s)[657])
Memorandum Decision Signed on 5/12/2009 Denying the Motion Filed by DnB NOR for Relief from the Automatic Stay to Effectuate Setoff. (related document(s)[465])
Written Opinion/Memorandum Decision and Order signed on 5/7/2009 Denying Motion of Reliant Energy Electric Solutions, L.L.C. for Summary Judgment (related document(s)[18], [19]).
Chief Judge Martin Glenn
Written Opinion Signed on 5/28/2009 Denying Motion for Relief From Stay. (related document(s)[28], [23])
Written Opinion signed on 5/6/2009 Granted Motions to Disallow Claims 3,4, 7. (related document(s)[28], [26])
Written Opinion signed on 4/27/2009 Granting Foreign Representative's Motion for Additional Relief. (related document(s)[2], [8], [22], [7])