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.

Memorandum Decision on Motions to Transfer Venue Pursuant to 28 U.S.C. § 1412 signed on 11/27/2012.

Written Opinion Signed On 11/7/2012. Re: Memorandum Decision Granting Trustees Application To Retain Constellation Investment Consulting Corp.

Judge Robert E. Gerber

Decision On Debtors Motion, Pursuant To Bankruptcy Code Section 1113, To Reject Collective Bargaining Agreement With Air Line Pilots Association signed on 11/16/2012. (related document(s)611)

Chief Judge Martin Glenn

Memorandum Opinion and Order signed on 11/13/2012 Sustaining the Objections of the Chapter 11 Trustee and the SIPA Trustee to the Claims of Michelle Y. Coe. (related document(s)905, 865)

Memorandum Opinion and Order signed on 11/14/2012 Granting Defendant's Motion for Entry of Order Extending Comity and Staying Proceedings.

Memorandum Opinion and Order signed on 11/7/2012 Denying the Taggart Motions. (related document(s)1586, 1585, 1397, 1114)

Memorandum Opinion and Order signed on 11/2/2012 Denying Motion of Gift-Card Claimants for a Stay of Interim Distributions Pending Appeal of Denial of Leave to File Late Claims. (related document(s)2896, 2875)

Memorandum Opinion and Order signed on 11/1/2012 Granting Debtor's Application to (A) Retain Adam A. Weschler & Son, Inc. as Auctioneer and (B) Sell Artwork Pursuant to Private Auctions Free and Clear of Liens Claims or Encumbrances. (related document(s)534)

Memorandum Opinion and Order signed on 11/1/2012 Denying the Lewises' Summary Judgment Motion and Motion for Leave to File Amended Complaint, and Granting the Debtor's Motion for Judgment on the Pleadings. (related document(s)18, 14)

Judge Cecelia G. Morris

Memorandum Decision Denying Motion to Reopen Case signed on 11/5/2012.

Pages