Written Opinion So Ordered Signed On 9/27/2016. Re: Memorandum Decision And Order DenyingMotion To Direct Payment Of Claim (related document(s)302)
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.
Proposed Findings of Fact and Conclusions of Law signed on 9/23/2016 (related document(s)13). Objections to Proposed Findings of Fact and Conclusions of Law Due By 10/7/2016.
Written Opinion Signed On 9/16/2016. Re: Memorandum Decision Denying Simon Robert Fullers Motion To Extend The Challenge Deadline And Ex Parte Application For Authority To Conduct A Rule 2004 Examination (related document(s)286)
Written Opinion Signed On 9/13/2016. Re: Memorandum Decision Denying Motion By Vivint Solar, Inc. For Relief From The Automatic Stay (related document(s)719)
Judge Sean H. Lane
[PUBLIC VERSION] MEMORANDUM OF DECISION UNDER SEAL: Memorandum Of Decision Signed On 8/26/2016, Regarding Debtor's Motion For An Order (I) Disqualifying Sycamore Partners And Its Affiliates From Credit Bidding; (2) Equitably Subordinating Claims; And (3) Recharacterizing Claim. (related document(s) 496 , 723 ) (Ebanks, Liza) Modified on 8/26/2016
Chief Judge Martin Glenn
(Corrected) Memorandum Opinion and Order, signed on 8/30/2016, Denying Defendant's Motion for Summary Judgment and Granting Plaintiff's Cross Motion for Summary Judgment. (related document(s)76)
Judge Michael E. Wiles
Judge Cecelia G. Morris
Memorandum Decision signed on 8/26/2016.