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 12/14/2011 Approving Use of Cash Collateral on a Final Basis. (related document(s)270, 8)

Written Opinion signed on 12/7/2011 Granting Debtors' Motion to Seal Kobo Share Purchase Agreement. (related document(s)2225)

Written Opinion signed on 12/5/2011 Approving Jefferies & Company, Inc.'s Application for Final Allowance of Compensation and for Reimbursement of Expenses for Services Rendered. (related document(s)2033)

Judge Cecelia G. Morris

Memorandum Decision Finding Matter to be Core signed on 12/9/2011.

Judge James M. Peck

Memorandum Decision Signed on 12/8/2011 Confirming the Trustee's Determination of Claims Relating to TBA Contracts. (related document(s)4360)

Errata Order Signed on 11/28/2011 Regarding Bench Decision Signed on 11/22/2011 Granting Petition for Recognition of Foreign Proceeding. (related document(s)34)

Written Opinion/Bench Memorandum Decision and Order signed on 12/1/2011 Denying Daibes' Motion to Dismiss for Insufficient Service of Process (related document(s)8).

Written Opinion/Bench Memorandum Decision signed on 11/30/2011 (I) Granting Trustee's Motion to Extend Time to Effect Service of Process and (2) Denying Kreitman's Motion to Dismiss for Insufficient Service of Process (related document(s)7, 6).

Memorandum of Decision Signed on 11/30/2011 on Memphis Holdings LLC's Motion to Dismiss (related document(s)29).

Written Opinion/Memorandum Decision and Order signed on 11/29/2011 Remanding Adversary Proceeding to State Court (related document(s)21, 1).

Pages