Memorandum Decision Signed on 8/23/2010 Denying Motion of Foreign Representative for Contempt and Stay of Arbitration Proceedings. (related document(s)[19])
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 James M. Peck
Memorandum Decision Signed on 8/5/2010 Denying Motion to Reopen Chapter 11 Case and Extend Term of Creditors' Trust. (related document(s) 408, 410).
Judge Allan L. Gropper (Ret.)
(Written Opinion) Memorandum of Decision Signed on 8/23/2010 Regarding Plaintiffs' Motion to Strike the Sureties' Jury Demand. (related document(s)[110])
(Written Opinion) Order Signed on 8/20/2010 on Application for Attorney's Fees. (related document(s)[186])
(Written Opinion) Memorandum of Decision Signed on 8/10/2010 Regarding Fee Applications.
Chief Judge Martin Glenn
Written Opinion signed on 8/18/2010 Granting the Chapter 7 Trustee's Motion for Partial Summary Judgment. (related document(s)[116])
Written Opinion signed on 8/11/2010 Denying Motion to Dismiss for Lack of Timely Service of Adversary Complaint. (related document(s)[6])
Written Opinion signed on 8/5/2010 Denying in Part and Abstaining in Part to Motions to Compel the Debtor to Comply With the Requirements of the New York Racing, Pari-Mutuel Wagering and Breeding Law and Make Certain Statutory Distributions. (related document(s)[90], [86])
Judge Cecelia G. Morris
Opinion Granting Trustco's Motion For Summary Judgment And Denying Plaintiff's Motion For Summary Judgment signed on 8/4/2010.
Written Opinion signed on 8/3/2010 granting trustee's motion to strike. (related document(s)[40], [45], [32])