Written Opinion: Memorandum Decision and Order signed on 2/25/2011 Granting Summary Judgment and Dismissing the Complaint. (related document(s)[9], [6])
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 Decision and Order signed on 2/24/2011 Granting in Part and Denying in Part Defendants' Partial Motion to Dismiss Trustee's Complaint (related document(s)[38],[36]).
Written Opinion/Court's Post-Trial Findings of Fact and Conclusion of Law signed on 2/23/2011 (related document(s)[61]).
Written Opinion/Memorandum Decision signed on 2/9/2011 Granting Trustee's Motion for Enforcement of the Automatic Stay and for a Preliminary Injunction(related document(s)[2]).
Bench Memorandum Decision And Order signed on 2/3/2011 Denying Motion for An Order Enforcing this Court\'s Settlement Order of December 21, 2010, And Enjoining The Continued Prosecution of the Third Party Actions (Related Doc # [184, 187, and 188]).
Judge James M. Peck
Opinion Signed on 2/22/2011 Regarding Motions Seeking Modification of the Sale Order Pursuant to Rule 60(b), the Trustee's Motion for Relief Under the SIPA Sale Order, Barclays' Cross-Motion to Enforce the Sale Orders and Adjudication of Related Adversary Proceedings.
Memorandum Decision Signed on 2/22/2011 Granting Motions to Dismiss.
Judge Allan L. Gropper (Ret.)
(Written Opinion) Decision and Order Remanding Action Signed on 2/4/2011. (related document(s)[60])
Memorandum Decision signed on 2/4/2011 Allowing Assumption of Trademark Usage Agreements and Provisionally Confirming Joint Plan of Reorganization. (related document(s)[466], [362])
Judge Cecelia G. Morris
Memorandum Decision denying Objection to Homestead Exemption signed on 2/3/2011.