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.

Opinion Granting Debtors' Motion Seeking Authority to Sell, Pursuant to 11 U.S.C. Section 363, Substantially All of the Debtors' Assets signed on 12/3/2010.

Written Opinion/Memorandum Decision and Order signed on 11/30/2010 Granting Trustee's Motion to Dismiss Defendants' Counterclaims (related document(s)[74], [45], [62], [73]).

Written Opinion/Decision and Order signed on 11/30/2010 Denying Defendant's Motion to Dismiss (related document(s)[67], [75], [40]).

Memorandum Decision and Order Regarding Attached Funds signed on 11/23/2010.

Chief Judge Martin Glenn

Written Opinion "SO ORDERED" signed on 12/2/2010 Granting Defendant's Motion To Dismiss The Adversary Proceeding Complaint With Leave To Amend (related document(s)[5]).

Written Opinion signed on 11/24/2010 Denying Motion to Authorize Herrick, Feinstein LLP to Access Confidential Discovery Material and to Extend Deadline to Return or Destroy Materials. (related document(s)[484], [493])

Written Opinion signed on 11/18/2010 Granting the United States Trustee's Motion to Convert Chapter 11 Cases to Cases Under Chapter 7. (related document(s)[876], [843], [882])

Judge Robert E. Gerber

Bench Decision on Pending Fee Issues signed on 11/23/2010.

Decision and Order on Estate's Payment of Non-Fiduciaries' Professional Fees signed on 11/18/2010.

Judge Sean H. Lane

Memorandum Decision And Order Signed On 11/18/2010,(1) Granting Motion Of Joanne Gentile For Relief From Automatic Stay To Proceed With Mandatory Arbitration And (2) Staying Adversary Complaint Of Debtor Robert A. Cardali. (Related document(s)[36])

Pages