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/Bench Memorandum Decision and Order signed on 6/20/2012 Denying Motion of Picower Class Action Plaintiffs for a Determination that The Commencement of Securities Class Action Lawsuits Against Non-Debtor Parties Is Not Prohibited by a Permanent Injunction Issued by This Court or Violative of The Automatic Stay (related document(s)4581, 4580).

Written Opinion/Memorandum Decision and Order signed on 6/15/2012 Denying Defendant's Motion to Dismiss (related document(s)32).

Judge Cecelia G. Morris

Memorandum decision signed on 6/18/2012 granting plantiff's motion for summary judgment.

Memorandum Decision signed on 6/12/2012 Denying Objection to Discharge.

Memorandum Decision signed on 6/12/2012 Holding Quorum Federal Credit Union in Contempt for Violating the Automatic Stay.

Judge Allan L. Gropper (Ret.)

Memorandum of Decision signed on 6/15/2012 denying Kodak's motion for an order in aid of its § 363 sale (related document(s)1184).

Memorandum of Decision signed on 6/15/2012 denying renewed motion for relief from automatic stay by the Mannucci Parties (related document(s)990).

Chief Judge Martin Glenn

Memorandum Opinion and Order signed on 6/14/2012 Upholding the Determination of Claims Filed by Angela Dozier-Carter, Expunging the Objection Thereto, and Barring Appeal in Forma Pauperis. (related document(s)1785)

Memorandum Opinion signed on 6/14/2012 Approving the Trustee's Supplement to Stipulation, Agreement, and Order Regarding the Rejection of Lease at 440 S. LaSalle Street. (related document(s)1556, 1955, 1896)

Memorandum Opinion and Order signed on 6/12/2012 Sustaining Plaintiffs' Objection to Defendant's Request for Production of Documents. (related document(s)28)

Pages