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 signed on 5/23/2011 Granting Foreign Representatives' Motion for Relief Under 11 U.S.C. Section 108.

Written Opinion Signed on 5/23/2011 Denying Defendants' Motions For Remand or Abstention.

Memorandum Decision and Order signed on 5/23/2011 Granting Motion for Summary Judgment. (related document(s)[4])

Written Opinion Signed on 5/23/2011 Denying Defendants' Motions For Remand or Abstention.

Order signed on 5/23/2011 Denying Motion to Allow Claims (Related Doc # 50,51) .

Judge James M. Peck

Memorandum Decision Signed on 5/23/2011 Granting Motion to Dismiss But Allowing Quantum Meruit Claims for Work Performed in 2010. (related document(s)[4])

Memorandum Decision Signed on 5/12/2011 Granting in Part and Denying in Part Motion to Dismiss by Defendant Ballyrock ABC CDO 2007-1 Limited. (related document(s)[13])

Chief Judge Martin Glenn

Written Opinion signed on 5/18/2011 Granting in Part and Denying in Part the Liquidating Trustee's Motion to Modify a Confirmed Chapter 11 Liquidation Plan.

Judge Cecelia G. Morris

Opinion signed on 5/18/2011 Denying Trustee's Motion of Turnover of Assets.

Judge Allan L. Gropper (Ret.)

(Written Opinion) Memorandum of Opinion on Remand Signed on 5/13/2011. (related document(s)[225], [221])

Pages