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.

Chief Judge Martin Glenn

Written Opinion signed on 12/14/2011 Requiring an Evidentiary Hearing Pertaining to the Claim of Nancy DeMichele. (related document(s)1794, 1562, [1952))

Written Opinion signed on 12/7/2011 Granting Debtors' Motion to Seal Kobo Share Purchase Agreement. (related document(s)2225)

Written Opinion signed on 12/5/2011 Approving Jefferies & Company, Inc.'s Application for Final Allowance of Compensation and for Reimbursement of Expenses for Services Rendered. (related document(s)2033)

Judge Cecelia G. Morris

Memorandum Decision Finding Matter to be Core signed on 12/9/2011.

Judge James M. Peck

Memorandum Decision Signed on 12/8/2011 Confirming the Trustee's Determination of Claims Relating to TBA Contracts. (related document(s)4360)

Errata Order Signed on 11/28/2011 Regarding Bench Decision Signed on 11/22/2011 Granting Petition for Recognition of Foreign Proceeding. (related document(s)34)

Written Opinion/Bench Memorandum Decision and Order signed on 12/1/2011 Denying Daibes' Motion to Dismiss for Insufficient Service of Process (related document(s)8).

Memorandum of Decision Signed on 11/30/2011 on Memphis Holdings LLC's Motion to Dismiss (related document(s)29).

Written Opinion/Bench Memorandum Decision signed on 11/30/2011 (I) Granting Trustee's Motion to Extend Time to Effect Service of Process and (2) Denying Kreitman's Motion to Dismiss for Insufficient Service of Process (related document(s)7, 6).

Written Opinion/Memorandum Decision and Order signed on 11/29/2011 Remanding Adversary Proceeding to State Court (related document(s)21, 1).

Pages