Memorandum of Opinion and Order signed on 1/17/2013 regarding motion to dismiss (related document(s)16).
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 Decision signed on 1/17/2013 granting the petition (related document(s)24).
Written Opinion/Memorandum Decision and Order signed on 1/10/2013 Denying Relief Requested in the Foreign Representative's Application for Consideration of SIPA Assignment Transaction Contemplated by Trade Confirmation Pursuant to Sections 105(a), 363(b), 1507(a) 1520(a)(2) and 1521(a) of the Code (related document(s)590).
Written Opinion signed on 1/7/2013 RE: Modified Bench Ruling on Motion of the ACE Companies to Compel Arbitration Related to Debtor's Cash Collateral Motion.
Written Opinion Signed On 1/3/2013. Re: Memorandum Decision And Order Vacating Default Judgment And Dismissing Complaint. (related document(s)37)
Judge Sean H. Lane
Memorandum Of Decision Signed On 1/17/2013 Re: Motion of Debtors for Order (I) Authorizing Debtors to Obtain Postpetition Secured First Priority Aircraft Financing and Grant Security Interests and Liens With Respect Thereto, (II) Authorizing Debtors to Repay Existing Prepetition Debt Relating to Certain Aircraft and (III) Granting Related Relief (related document(s)5589, 4959, 5590)
Judge Cecelia G. Morris
Memorandum Decision signed on 1/16/2013 dismissing involutary petition nunc pro tunc and declaring it void ab initio.
Chief Judge Martin Glenn
Memorandum Opinion and Order signed on 1/10/2013 Denying Motion for Relief From the Automatic Stay. (related document(s)21)
Memorandum Opinion and Order signed on 1/8/2013 Denying Commodity Customer Coalition, Inc.'s Motion for a Rule 2004 Examination. (related document(s)4592)