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.

Written Opinion Signed On 11/8/2013. Re: Memorandum Decision Denying Motion To Enforce Prior Orders And Prevent Further Violations (related document(s)8207, 8209, 8201, 8202)

Written Opinion/Memorandum Decision signed on 10/29/2013 Sustaining Tausik Brothers LLC's Objection to Debtor's Section 362(l)(1) Certification (related document(s)7).

Written Opinion/Bench Memorandum signed on 10/29/2013 Sustaining the Chapter 7 Trustee's Objection to Claim Number 4 filed by Clifford Jackman (related document(s)107).

Memorandum Decision and Order Signed on 10/24/2013 Regarding United States Trustee's Objections to Fee Applications.

Memorandum Decision denying request for continuance and Expunging Administrative Claims signed on 10/25/2013.

Chief Judge Martin Glenn

Memorandum Opinion and Order Denying Motion for an Order Enforcing the Plan and Confirmation Order Injunctions Against the Arkansas Attorney General signed on 11/8/2013. (related document(s)863, 896)

Memorandum Opinion and Order Sustaining Objection to Proofs of Claim 3852, 3856 and 3860 signed on 11/7/2013. (related document(s)5106, 4635)

Judge James M. Peck

Written Opinion signed on 11/4/2013. Memorandum Decision Disallowing and Expunging Proofs of Claim Numbers 28845 and 28846. (related document(s)36164)

Judge Sean H. Lane

Memorandum Of Decision And Order Denying Request For Stay Pending Appeal Signed On 11/1/2013. (related document(s)100)

Memorandum Of Decision Signed On 10/31/2013, Re: Defendant WWRD US, LLC's Motion for Summary Judgment. (related document(s)63, 61)

Pages