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

Memorandum Opinion and Order, Signed on 10/1/2014, Sustaining in Part and Overruling in Part Objection to Claims 3889, 4129, 4134, and 4139 Filed by Tia Smith. (related document(s)7188, 7410, 7300)

Memorandum Opinion and Order, signed on 9/30/2014, Sustaining Borrower Claims Trust's Objection to Claim Numbers 283, 1351, 1696, and 6281 Filed by Patrick Lorne Farrell. (related document(s)7403, 7208, 5162, 7260, 7409, 7507, 6241, 7489)

Memorandum Opinion and Order, signed on 9/23/2014, Denying Defendant's Motion to Dismiss. (related document(s)20, 15, 21, 18, 19, 22)

Memorandum Opinion and Order, Signed on 9/4/2014, Lifting Automatic Stay to Permit Payments of Defense Costs Under Certain Insurance Policies. (related document(s)8176, 8174, 8116)

Memorandum Opinion and Order, Signed on 9/4/2014, Sustaining the Trustee's Seventy-Second and Seventy-Third Omnibus Objections to Certain Claims. (related document(s)8224, 7992, 8175, 8025, 8019, 8049, 7944, 8048, 8232, 8023)

Memorandum Opinion and Order, signed on 9/4/2014, Denying Without Prejudice Plaintiff's Motion for Summary Judgment. (related document(s)35, 36, 32, 33, 30, 38, 22)

Modified Bench Ruling Signed on 9/17/2014 on Rule 3018.

Corrected and Modified Bench Ruling Signed on 9/9/2014 on Confirmation of Debtors' Joint Chapter Plan of Reorganization for Momentive Performance Materials Inc. and its Affiliated Debtors.

Judge Allan L. Gropper (Ret.)

Decision and Order signed on 9/16/2014 denying confirmation of Debtor's three year plan (related document(s)10).

Memorandum opinion and order signed on 9/11/2014 denying motion to extend automatic stay to third-party. (related document(s)46)

Pages