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.

Judge Cecelia G. Morris

Memorandum Decision signed on 1/16/2013 dismissing involutary petition nunc pro tunc and declaring it void ab initio.

Chief Judge Martin Glenn

Memorandum Opinion and Order signed on 1/10/2013 Denying Motion for Relief From the Automatic Stay. (related document(s)21)

Memorandum Opinion and Order signed on 1/8/2013 Denying Commodity Customer Coalition, Inc.'s Motion for a Rule 2004 Examination. (related document(s)4592)

Memorandum Opinion and Order signed on 12/20/2012 Granting Trustee's Motion for Default Judgment. (related document(s)6)

Written Opinion/Memorandum Decision and Order signed on 1/10/2013 Denying Relief Requested in the Foreign Representative's Application for Consideration of SIPA Assignment Transaction Contemplated by Trade Confirmation Pursuant to Sections 105(a), 363(b), 1507(a) 1520(a)(2) and 1521(a) of the Code (related document(s)590).

Written Opinion signed on 1/7/2013 RE: Modified Bench Ruling on Motion of the ACE Companies to Compel Arbitration Related to Debtor's Cash Collateral Motion.

Written Opinion Signed On 1/3/2013. Re: Memorandum Decision And Order Vacating Default Judgment And Dismissing Complaint. (related document(s)37)

Written Opinion Signed On 12/20/2012. Re: Memorandum Decision GrantingMotion For Summary Judgment (related document(s)55, 80)

Written Opinion Signed On 12/10/2012. Re: Memorandum Decision Granting In Part And Denying In Part Plaintiffs Motion For Partial Summary Judgment(related document(s)35)

Judge Allan L. Gropper (Ret.)

Memorandum of Decision and Order signed on 12/11/2012 granting Debtor's motion for summary judgment and denying Berkowitz's cross-motion for summary judgment (related document(s)240, 274).

Pages