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 12/19/2013, Denying Phillip Scott's Motion to (I) Determine That Bankruptcy Estate Owns Title to Note, (2) Void State Court Title Transfer, and (3) Enjoin Post Petition State Court Prosecution. (related document(s)4649)

Memorandum Opinion and Order, signed on 12/5/2013, Sustaining Debtors' Thirtieth Omnibus Objection to Claims as to Claim No. 19 Filed by Bari B. Eskanos and Ami B. Eskanos. (related document(s)5297, 4887, 5250)

Memorandum Opinion and Order, signed on 11/27/2013, Sustaining Objection to Proof of Claim No. 242 and Amended Claim No. 17 Filed by Paul N. Papas II. (related document(s)5204, 5293, 4947)

Written Opinion Signed On 12/16/2013. Re: Memorandum Decision Denying Motion For Relief Based On Violation Of The Automatic Stay (related document(s)368, 372, 352, 362)

Post-Trial Memorandum Decision on (I) Motion of United States Trustee for Vacatur of Retention Orders and Disgorgement of Professional Fees and (II) Joinders Hereto signed on 12/12/2013.

Written Opinion Signed On 11/27/2013. Re: Memorandum Decision Remanding Adversary Proceedings

Judge Allan L. Gropper (Ret.)

Memorandum of Decision signed on 12/12/2013 granting Barish's motion to dismiss (related document(s)15, 19, 13).

Judge James M. Peck

Memorandum Decision Signed on 12/3/2013 Granting Motion for Civil Contempt Sanctions. (Related Doc # 20)

Judge Sean H. Lane

Memorandum Of Decision Signed On 11/27/2013, Re: Motion of Debtors for Entry of Order Pursuant to Bankruptcy Rule 9019(a) Approving Settlement Between Debtors, US Airways Group, Inc., and United States Department of Justice, et al. (related document(s)10610)

Pages