Written Opinion Signed On 11/8/2017. Re: Memorandum Decision And Order Regarding Third-Party Releases Under The Debtors Joint Plan (related document(s)3735)
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 Signed On 11/8/2017. Re: Memorandum Decision And Order Regarding Third-Party Releases Under The Debtors Joint Plan (related document(s)3735)
Judge James L. Garrity, Jr.
Memorandum of Decision signed on 11/3/2017 Granting in Part, and Denying in Part, Motion of 387 Park South L.L.C. for Dismissal of the Bankruptcy Case With a Prohibition on Re-Filing and for a Declaration that the Automatic Stay Does Not Prevent Acts to Recover Possession of the Premises Occupied by the Debtor; Or Alternatively for (A) Relief From The Automatic Stay, (B) The Appointment of a Chapter 11 Trustee, or (C) Conversion of the Case to Chapter 7 (related document(s)9).
Memorandum of Decision and Order signed on 10/24/2017 Granting Motion of Foreign Liquidator for Approval of Settlement Agreement. (related document(s)146)
Judge Michael E. Wiles
Chief Judge Martin Glenn
Memorandum Opinion and Order, Signed on 10/18/2017, Granting Plaintiff's Motion for Summary Judgment and Denying a Discharge to the Debtor Under Section 523(a)(2)(A) of the Bankruptcy Code. (related document(s)19)
Memorandum Opinion and Order, Signed on 10/18/2017, Denying Roger Dean Gillispie's Motion for Leave to Pursue Claims Against General Motors LLC, and, Alternatively, to File a Post-Bar-Date Proof of Claim in the Motors Liquidation Company Bankruptcy. (related document(s)14052, 12864, 12727, 12863, 14049, 14028, 14050)
Memorandum Opinion and Order, Signed on 10/18/2017, Granting Plaintiff's Motion for Summary Judgment and Denying Discharge to the Debtor Under Section 523 of the Bankruptcy Code. (related document(s)22)