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 Allan L. Gropper (Ret.)

Memorandum Decision signed on 2/4/2011 Allowing Assumption of Trademark Usage Agreements and Provisionally Confirming Joint Plan of Reorganization. (related document(s)[466], [362])

Judge Cecelia G. Morris

Memorandum Decision denying Objection to Homestead Exemption signed on 2/3/2011.

Bench Memorandum Decision And Order signed on 2/3/2011 Denying Motion for An Order Enforcing this Court\'s Settlement Order of December 21, 2010, And Enjoining The Continued Prosecution of the Third Party Actions (Related Doc # [184, 187, and 188]).

Errata Order signed on 1/31/2011. RE: Written Opinion/Bench Memorandum and Decision signed on 1/20/2011 Denying Motion for Order Allowing Class Proof of Claim and Certifying the Proposed Classes (related document(s)[707], [865]).

Memorandum Decision and Order Regarding Defendants' Motion to Dismiss the Third Amended Complaint signed on 1/25/2011. (related document(s)[95])

Memorandum Decision and Order signed on 1/22/2011 Denying Motion for Reargument.

Written Opinion/Bench Memorandum and Decision signed on 1/20/2011 Denying Motion for Order Allowing Class Proof of Claim and Certifying the Proposed Classes (related document(s)[707]).

Chief Judge Martin Glenn

Written Opinion signed on 1/25/2011 Granting the Debtor's Motion to Dismiss Chapter 9 Case and Denying District Council 37, Local 2012's Motion to Appoint a Trustee. (related document(s)[247], [242])

Written Opinion signed on 1/20/2011 Overruling Objection to Confirmation of BF Claims Holdings I, LLC.. (related document(s)[1437], [1358])

Judge Robert E. Gerber

Bench Decision On The Debtors Objections Under Bankruptcy Code Section 502(E)(1)(B), To PRP Environmental Contribution Claims signed on 1/13/2011.

Pages