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 1/25/2010 Granting Motion for Summary Judgment and Declaring Applicable Payment Priorities. (related document(s)[60], [6])

Written Opinion: Modified Bench Ruling on Motions to Dismiss (related document(s)13).

Post-Trial Findings of Fact and Conclusions of Law signed on 12/23/2009.

Memorandum Decision signed on 12/22/2009 Granting Motion to Dismiss Guaranty Claim. (related document(s)[2])

Written Opinion signed on 12/11/2009 RE: Final Fee Application by Wander and Associates, P.C. (related document(s)[271], [215]).

Judge Allan L. Gropper (Ret.)

Memorandum Of Opinion And Order Signed On 1/12/2010. (Related Document(s)[146])

Written Opinion signed on 12/31/2009 RE: Post-Trial Memorandum of Opinion (related document(s)[56]).

Chief Judge Martin Glenn

Corrected Written Opinion signed on 1/7/2010 Granting Recognition of Foreign Main Proceeding and Enforcing Canadian Amended Sanction Order and Plan Implementation Order. (related document(s)[27])

Written Opinion signed on 12/21/2009 Overruling Objections to (1) the Trustee's Motion Seeking Authorization to Make Distributions From Proceeds of Sale; (2) the Applications of Law Firms, Accountants and Appraiser for Allowance of Compensation and Approval of Expenses; and (3) the Application of the Trustee for Allowance of Interim Statutory Commissions.

Written Opinion signed on 12/15/2009 Denying Motion for Preliminary Injunction. (related document(s)[6])

Pages