(Written Opinion) Memorandum of Opinion Signed on 5/11/2011 Regarding Defendants' Motion to Dismiss Counts IV, V, and VI of the Amended Adversary Complaint (related document(s)[131])
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) Memorandum and Order Signed on 4/28/2011 Regarding Motion for Reconsideration (related document(s)[62])
Post-Trial Decision and Order signed on 4/28/2011 Dismissing Complaint.
Memorandum of Decision on Defendants' Motion for Summary Judgment signed on 4/21/2011 (related document(s)[41]).
Decision and Order on Motion for Reargument signed on 4/25/2011. (related document(s)[27])
Bench Decision On Estimation Of Claims Of Creditors Oildale Energy LLC signed on 4/19/2011.
Decision After Trial signed on 4/18/2011.
Judge Cecelia G. Morris
Memorandum Decision Denying Motion To Dismiss Case signed on 5/4/2011.
Chief Judge Martin Glenn
Written Opinion signed on 4/27/2011 Granting the Debtor's Motion for Authorization to Implement an Employee Incentive Program and Employee Retention Program. (related document(s)[457])