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.

Order signed on 11/18/2009 Denying in part and Granting in part Defendant DLA Piper LLP (US)'s Motion to Dismiss (Related Doc # 6 ).

Memorandum Decision and Order signed on 11/10/2009 Granting in Part and Denying in Part Motion to Dismiss the Second Amended Complaint. (related document(s)[66], [63])

Written Opinion/Memorandum Decision and Order signed on 10/26/2009 Denying Defendants' Motion to Dismiss (related document(s)[52], [51], [50]).

Judge James M. Peck

Opinion on Confirmation of Plan of Reorganization and Adjudication of Related Adversary Proceeding Signed on 11/17/2009. (related document(s)[320])

Chief Judge Martin Glenn

Written Opinion and Order Signed on 11/16/2009 Granting Motion of U.S. Trustee Converting Case to a Case Under Chapter 7. (related document(s)[60])

Written Opinion signed on 11/16/2009 Denying Debtor's Motion to Extend Time to Assume or Reject Nonresidential Lease and Granting Landlord's Motion to Lift the Automatic Stay. (related document(s)[34])

Judge Robert E. Gerber

Memorandum Regarding Debtors'Motion for Entry of an Order Authorizing the Termination of Certain Executive Benefits signed on 10/27/2009. (related document(s)[2213])

Bench Decision On Confirmation signed on 10/26/2009.

Bench Decision on Dispute Over Taxes Cure Amount (Property in Elmhurst, NY) signed on 10/22/2009. (related document(s)[898])

Judge Cecelia G. Morris

Memorandum Decision Awarding Actual and Punitive Damages for Violation of the Automatic Stay signed on 10/23/2009

Pages