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 Robert E. Gerber

Decision and Order on Motion to Dismiss signed on 1/18/2012. (related document(s) 20)

Judge Cecelia G. Morris

Amended Memorandum Decision Denying Motion For Administrative Claim And Grantig Motion To Reject Employment Contract signed on 1/9/2012. (related document(s)231)

Written Opinion/Memorandum Decision signed on 1/4/2012 (I) Granting The City of Claremonts Motion to Reconsider and Vacate Pursuant to 11 U.S.C. Sections 105, 502(j) and Bankruptcy Rule 9024 and (II) Denying Fairpoints First Omnibus Motion To Estimate The Maximum Allowed Amount of Proofs of Claim Pursuant To Bankruptcy Code Sections 105(a) and 502(c) With Regard to the Cities of Claremont and Concord (related document(s)1477, 1679, 1701, 1616, 1804).

Written Opinion signed on 12/30/2011. Memorandum Decision and Order Denying Motion for Partial Summary Judgment. (related document(s)178)

Post-Trial Findings of Fact and Conclusions of Law signed on 12/29/2011.

Chief Judge Martin Glenn

Written Opinion and Order signed on 12/27/2011 Granting Trustee's Application for Entry of an Order Regarding Disinterestedness of the Trustee and Counsel to the Trustee . (related document(s)45)

Written Opinion signed on 12/22/2011 Sustaining Tenth Omnibus Objection. (related document(s)2025)

Written Opinion signed on 12/20/2011 Granting Trustee's Motion to Assume and Assign an Unexpired Lease of Real Property. (related document(s)644)

Judge Allan L. Gropper (Ret.)

(Written Opinion) Memorandum of Opinion Signed on 12/21/2011 Re: CIT's Motion for Summary Judgment and Tyco' Cross-Motion for Summary Judgment. (related document(s)31, 19)

(Written Opinion) Memorandum of Decision Signed on 12/21/2011 Re: Quincy L. Allen Claims. (related document(s)226, 205, 228)

Pages