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.

Chief Judge Martin Glenn

Written Opinion "SO ORDERED" signed on 12/2/2010 Granting Defendant's Motion To Dismiss The Adversary Proceeding Complaint With Leave To Amend (related document(s)[5]).

Written Opinion signed on 11/24/2010 Denying Motion to Authorize Herrick, Feinstein LLP to Access Confidential Discovery Material and to Extend Deadline to Return or Destroy Materials. (related document(s)[484], [493])

Written Opinion signed on 11/18/2010 Granting the United States Trustee's Motion to Convert Chapter 11 Cases to Cases Under Chapter 7. (related document(s)[876], [843], [882])

Written Opinion/Memorandum Decision and Order signed on 11/30/2010 Granting Trustee's Motion to Dismiss Defendants' Counterclaims (related document(s)[74], [45], [62], [73]).

Written Opinion/Decision and Order signed on 11/30/2010 Denying Defendant's Motion to Dismiss (related document(s)[67], [75], [40]).

Memorandum Decision and Order Regarding Attached Funds signed on 11/23/2010.

Memorandum Decision and Order signed on 11/17/2010 Granting In Part And Denying In Part Defendants Motions To Dismiss Trustees Complaint (related document(s) 54 , 59 ).

Judge Robert E. Gerber

Bench Decision on Pending Fee Issues signed on 11/23/2010.

Decision and Order on Estate's Payment of Non-Fiduciaries' Professional Fees signed on 11/18/2010.

Judge Sean H. Lane

Memorandum Decision And Order Signed On 11/18/2010,(1) Granting Motion Of Joanne Gentile For Relief From Automatic Stay To Proceed With Mandatory Arbitration And (2) Staying Adversary Complaint Of Debtor Robert A. Cardali. (Related document(s)[36])

Pages