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 Cecelia G. Morris

Memorandum Decision Granting Plaintiff's Motion for Summary Judgment signed on 5/4/2010. (related document(s)[14])

Memorandum Decision Awarding Actual Damages For Violation Of The Automatic Stay signed on 4/14/2010.

Written Opinion signed on 5/3/2010 granting trustee's motion pursuant to Bankruptcy Code Section 362(a) and 105(a) and Bankruptcy Rule 7065 for enforcement of the automatic stay and for a preliminary injunction. (related document(s)[2], [20], [1])

Memorandum Decision signed on 4/28/2010 Denying Motions to Approve Settlements and Lift the Automatic Stay. (related document(s)[121])

Memorandum Decision signed on 4/28/2010 Denying Motions to Approve Settlements and Lift the Automatic Stay. (related document(s)[337], [345])

Order signed on 4/14/2010 Disallowing and Expunging Proofs of Claim Filed by the IAM, the IBEW, and the IUOE.

Judge Robert E. Gerber

Bench Decision on Lyondell's Motion for Order Pursuant to Sections 105(a) and 505(a) of the Bankruptcy Code Setting Hearig to Determine Property Tax Liability with Respect to Oil Refinery signed on 4/19/2010. (related document(s)[2827])

Decision on Motons for Summary Judgment signed on 4/19/2010. (related document(s)[11], [9])

Chief Judge Martin Glenn

Written Opinion signed on 4/7/2010 Sustaining Debtors' and Committee of Unsecured Creditors' Objections to Proof of Claim Numbers 580 and 581. (related document(s)[516], [552])

Judge Allan L. Gropper (Ret.)

Memorandum of Opinion signed on 4/7/2010. (related document(s)[56])

Pages