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.

Memorandum Decision and Order Regarding Defendants' Motion to Dismiss the Third Amended Complaint signed on 1/25/2011. (related document(s)[95])

Memorandum Decision and Order signed on 1/22/2011 Denying Motion for Reargument.

Written Opinion/Bench Memorandum and Decision signed on 1/20/2011 Denying Motion for Order Allowing Class Proof of Claim and Certifying the Proposed Classes (related document(s)[707]).

Chief Judge Martin Glenn

Written Opinion signed on 1/25/2011 Granting the Debtor's Motion to Dismiss Chapter 9 Case and Denying District Council 37, Local 2012's Motion to Appoint a Trustee. (related document(s)[247], [242])

Written Opinion signed on 1/20/2011 Overruling Objection to Confirmation of BF Claims Holdings I, LLC.. (related document(s)[1437], [1358])

Judge Robert E. Gerber

Bench Decision On The Debtors Objections Under Bankruptcy Code Section 502(E)(1)(B), To PRP Environmental Contribution Claims signed on 1/13/2011.

Decision On New GMs Motion To Enforce Section 363 Order With Respect To Product Liability Claim Of Estate Of Beverly Deutsch signed on 1/5/2011.

Judge Allan L. Gropper (Ret.)

(Written Opinion) Memorandum of Decision Signed on 1/7/2011 Regarding Motion in Limine Filed by the Responsible Officer and Plan Committee. (related document(s)[1773], [1775], [1778])

(Written Opinion) Post-Trial Memorandum of Opinion Signed on 1/7/2011 Regarding Adversary Proceeding Seeking a Revocation of a Discharge. (related document(s)[1])

Written Opinion Order Signed on 1/4/2011 Regarding Dismissal of Adversary Proceeding. (related document(s)[4])

Pages