Errata Order Regarding Memorandum Decision signed on 12/15/2022. (related document(s)22705) Adversary 12-1566 - Docket #102
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.
Judge Cecelia G. Morris
Memorandum Decision Denying Defendant's Motion to Dismiss signed on 12/15/2022. (related document(s)21884) Adversary 11-2922 - Docket #134
Memorandum Decision Denying Defendant's Motion to Dismiss signed on 12/15/2022. (related document(s)22703) Adversary 11-2763 - Docket #135
Memorandum Decision Denying Defendant's Motion to Dismiss signed on 12/9/2022. (related document(s)21824) Adv Pro #11-02763 Doc #131
Memorandum Decision Denying Defendant's Motion to Dismiss signed on 12/9/2022. (related document(s)21248) Adv Pro #12-01194 Doc #99
Memorandum Decision Denying Defendant's Motion to Dismiss signed on 12/9/2022. (related document(s)21951) Adv Pro #12-01566 Doc #98
Chief Judge Martin Glenn
Memorandum Opinion and Order, Signed on 12/15/2022, Denying Motion to Dismiss Chapter 11 Case. (related document(s)33)
Judge Philip Bentley
Memorandum Decision and Order on Threshold Legal Issues With Respect to 400 Walnut Avenue LLC's Cure Claim signed on 12/13/2022 (related document(s)947)
Memorandum Decision and Order on Threshold Legal Issues With Respect to 400 Walnut Avenue LLC's Cure Claim signed on 12/13/2022 (related document(s)947)