Memorandum Opinion and Order, Signed on 1/29/2019, Granting AAT's Motion for Partial Summary Judgment on Certain Assets Located in the Shreveport Plant and Denying the Term Lenders' Motion for Partial Summary Judgment Regarding the Same Assets. (related document(s)1110, 1115, 1104, 1105, 1119, 1089, 1101, 1081, 1123, 1092, 1103, 1090)
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.
Chief Judge Martin Glenn
Memorandum Opinion and Order signed on 1/11/2019 Determining that the Automatic Stay Does Not Apply, Or, In The Alternative, Lifting the Stay (related document(s)83)
Memorandum Opinion and Order signed on 1/10/2019 Denying Application for Rule 2004 Discovery (related document(s)118).
So Ordered Written Opinion Signed On 1/22/2019. Re: Memorandum Decision And Order Denying Motion To Seal Certain Documents
So Ordered Written Opinion Signed On 1/18/2019. Re: Memorandum Decision And Order Upholding Courts Equitable Jurisdiction. (10-4390)
Memorandum Of Decision signed on 1/11/2019 Regarding Debtors' Objection to Claim Number 175 filed on behalf of Andrew L. Woods (related document(s)1131). The Debtors should submit an order consistent with the foregoing and schedule a pre-trial conference on the remaining open issue pertaining to the parties intent with respect to (3)(b)(ii) and (iii) as well the amount of Woods remaining attorneys fee claim, relating to such issue.
So Ordered Written Opinion Signed On 1/2/2019. Re: Memorandum Decision And Order Denying Motion To Adjourn Trials Sine Die (10-4377, 10-4658 & 10-4898)
Judge James L. Garrity, Jr.
Judge Sean H. Lane
Memorandum Decision And Order Signed On 1/7/2019, Denying Wheatland's Motion To Vacate. (related document(s)94)