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 signed on 5/12/2011 Granting in Part and Denying in Part the Debtors' Motion to Authorize Procedures for Sale of De Minimis Assets Free and Clear of Liens, Claims and Encumbrances. (related document(s)[672])

Written Opinion signed on 4/27/2011 Granting the Debtor's Motion for Authorization to Implement an Employee Incentive Program and Employee Retention Program. (related document(s)[457])

Judge Allan L. Gropper (Ret.)

(Written Opinion) Memorandum of Opinion Signed on 5/11/2011 Regarding Defendants' Motion to Dismiss Counts IV, V, and VI of the Amended Adversary Complaint (related document(s)[131])

(Written Opinion) Memorandum and Order Signed on 4/28/2011 Regarding Motion for Reconsideration (related document(s)[62])

Judge Cecelia G. Morris

Memorandum Decision Denying Motion To Dismiss Case signed on 5/4/2011.

Post-Trial Decision and Order signed on 4/28/2011 Dismissing Complaint.

Memorandum of Decision on Defendants' Motion for Summary Judgment signed on 4/21/2011 (related document(s)[41]).

Judge Robert E. Gerber

Decision and Order on Motion for Reargument signed on 4/25/2011. (related document(s)[27])

Bench Decision On Estimation Of Claims Of Creditors Oildale Energy LLC signed on 4/19/2011.

Decision After Trial signed on 4/18/2011.

Pages