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 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])

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.

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 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])

Judge James M. Peck

Memorandum Decision Signed on 11/16/2010 Granting Motion for Summary Judgment of Lehman Brothers Holdings Inc. and Lehman Brothers Special Financing Inc. and Denying Motion for Summary Judgment of Bank of America, N.A. (related document(s)[29], [35])

Memorandum Decision Signed on 11/10/2010 Granting Debtors' Objection to Claims 33550, 33551, 33552, 35121 and 35430 of William Kuntz III.

Judge Cecelia G. Morris

Memorandum Decision Granting in Part Defendant's Motion for Judgment on the Pleadings and Granting in Part Plaintiff's Cross-Motion for Judgment on the Pleadings signed on 11/12/2010. (related document(s)[7])

Pages