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 12/20/2012. Re: Memorandum Decision GrantingMotion For Summary Judgment (related document(s)55, 80)

Written Opinion Signed On 12/10/2012. Re: Memorandum Decision Granting In Part And Denying In Part Plaintiffs Motion For Partial Summary Judgment(related document(s)35)

Written Opinion Signed On 12/7/2012. Re: So Ordered Memorandum Decision And Order Compelling Debtors To Assume Or Reject Agreement Within A Specified Time

Memorandum Opinion in Support of Certification of Direct Appeal to the Court of Appeals for the Second Circuit signed on 11/28/2012. (related document(s)29)

Chief Judge Martin Glenn

Memorandum Opinion and Order signed on 12/20/2012 Granting Trustee's Motion for Default Judgment. (related document(s)6)

Memorandum Opinion and Order signed on 11/29/2012 Granting Motion of Creditors Committee for Standing to Prosecute and Settle Certain Claims on Behalf of the Estate. (related document(s)628)

Memorandum Opinion and Order signed on 11/29/2012 Denying Debtor's Application for an Order Directing the United States Trustee to Disband the Official Committee of Former Partners. (related document(s)539)

Judge Allan L. Gropper (Ret.)

Memorandum of Decision and Order signed on 12/11/2012 granting Debtor's motion for summary judgment and denying Berkowitz's cross-motion for summary judgment (related document(s)240, 274).

So Ordered Memorandum of Decision and Order signed on 12/7/2012 Denying Re: Motion to declare the stay inapplicable and the Motion to vacate the stay without prejudice to renewal in 30 days (related document(s)5).

Memorandum Decision signed on 11/30/2012 Denying Motion to Dismiss Counterclaim and Third-Party Complaint.

Pages