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 and Order signed on 6/10/2005 By The Honorable Stuart M. Bernstein Granting Plaintiffs' Motion For Summary Judgment and Denying Debtors' Cross-Motion For Summary Judgment. (related document(s)[16], [12])

Written Opinion signed on 5/25/2005 expunging avoidance claims contained in post-bar date amended proof of claim.

Written Opinion, signed 5/25/2005: Findings of Fact, Conclusions of Law and Order Pursuant to 11 U.S.C. Sec. 1129(a) and Rule 3020 of the FRBP Confirming Modified First Amended Joint Plan of Reorganization of Affiliated Debtors and Grnting Related Relief.

Written Opinion And Order Signed on 5/18/2005 Granting Motion To Compel Interim Accounting And Denying Sanctions. (related document(s)[2203])

Judge Allan L. Gropper (Ret.)

Errata Order Memorandum of Opinion Signed on 6/8/2005 (related document(s)[427])

memorandum of Opinion Signed on 6/3/2005. Regarding Fees of Pachulski and Greenberg

Judge Cecelia G. Morris

Memorandum Decision signed on 5/24/2005 Overruling Objections to Motions for Relief From The Automatic Stay.

Memorandum Decision signed on 5/24/2005 Overruling Objections to Motion for Relief From The Automatic Stay.

Written Opinion signed on 5/20/2005. Re: Memorandum Decision on Defendants' Motion for Reconsideration.

Judge Robert E. Gerber

Bench Decision on Motion to Approve Settlement Agreements signed on 5/20/2005. (related document(s)[7366])

Pages