Decision signed on 5/1/2007 on Application to Retain Counsel to the Trustee. (related document(s)[52])
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 of Opinion Signed on 5/1/2007 Regarding Debtors' (Tier III(B)) Objection to Proofs of Claim Numbered 11338 and 11339 Filed by Bruce W. Cress et al (related document(s)[4234])
Written Opinion/Memorandum Decision signed on 4/30/2007 Staying Litigation (related document(s)[28], [26]).
Memorandum of Decision Signed on 4/27/2007 Granting the Debtors' Motion for Summary Judgment and Disallowing Amended Claim of Michael Q. Carey for Attorneys' Fees. (related document(s)[130])
Memorandum of Opinion Signed on 4/27/2007 Regarding Retention of Compass (related document(s)[265])
Written Opinion/Extract of Bench Ruling signed on 4/25/2007 Granting Motion to Dismiss for Lack of Jurisdiction (related document(s)[17]).
Memorandum of Opinion Signed on 4/25/2007 Regarding Tax Decision Continuation
Chief Judge Martin Glenn
Written Opinion Signed on 4/25/2007 Regarding Adversary Proceeding Claims.
Written Opinion, Signed on 4/24/2007, Denying Plaintiff's Motion for Leave to Amend the Complaint. (related document(s)[8])
Judge Cecelia G. Morris
Memorandum Decision on Ch.7 Trustee's Request for Dismissal Pursuant to 11 U.S.C. Sec.521(i) and General Order M-315 signed on 4/23/2007.