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.)

Decision and Order signed on 4/4/2013 denying motion to reopen case (related document(s)14).

Decision signed on 3/21/2013 in respect of confirmation of Debtor's Chapter 11 Plan (related document(s)85, 53).

Judge Robert E. Gerber

Decision signed on 3/25/2013 on Motion for Summary Judgment. The Trustee is to Settle, on no Less Than Two Business Days Notice by Hand, Fax or E-Mail (or 14 Day's Notice if the Trustee Elects to Use Traditional Mail), Two Documents:(1) An Order Granting Summary Judgment in the Trustees Favor, and (2) A Standalone Judgment for the Amount Due, Including Prepetition and Postpetition Interest Claimed, but not Including the Trustees Attorneys Fees in Attempting to Recover on the Note. (related document(s)12)

Judge James M. Peck

Memorandum Decision Signed on 3/22/2013 Denying Petition for Recognition in Foreign Proceeding.

Written Opinion Signed On 3/21/2013. Re: So Ordered Memorandum Decision And Order Overruling Objection To Sale Motion (related document(s)497, 199, 493, 495)

Written Opinion Signed On 3/21/2013. Re: Memorandum Decision Partially Granting And Partially Denying Motion To Dismiss The Complaint (related document(s)6)

Chief Judge Martin Glenn

Proposed Findings of Fact and Conclusions of Law on Plaintiff's Motion to Remand signed on 3/20/2013. (related document(s)20, 19, 10, 24, 22, 9, 11)

Proposed Findings of Fact and Conclusions of Law on Plaintiff's Motion to Remand signed on 3/20/2013. (related document(s)13, 25, 24, 18, 14, 12)

Judge Cecelia G. Morris

Memorandum Decision Denying Debtors' Motion to Vacate Discharge signed on 3/14/2013.

Memorandum Decision Granting Default Judgments signed on 3/13/2013.

Pages