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.

Supplemental Memorandum Decision and Order Regarding Privileges signed on 6/19/2009. (related document(s)[1796])

Memorandum Decision Denying Motion to Strike Jury Demand signed on 5/28/2009. (related document(s)[21])

Written Opinion/Memorandum Decision and Order signed on 5/14/2009 Denying Debtors Motion To Vacate The Prior Order Granting Relief From The Automatic Stay And Denying Debtors Motion To Convert Their Chapter 7 Petition To One Under Chapter 13 (relateddocument(s)[17], [20], [11], [19], [13], [16], [10]).

Judge Cecelia G. Morris

Memorandum Decision signed on 6/18/2009 Denying Motion of OSHA Data/CIH, Inc. "for an order to approve, Pursuant to 11 U.S.C. Sections 105(a), 1141 and 1142, in Aid of Confirmation of Debtor's Chapter 11 Plan Seeking Clarification that OSHAData may Proceed with State Court Action against Non-Debtor, Stephen Dunn.

Chief Judge Martin Glenn

Written Opinion Re: Memorandum Decision And Order Signed On 6/10/2009 Denying Debtor's Motion To Reopen Her Chapter 13 Case.

Written Opinion Signed on 5/28/2009 Denying Motion for Relief From Stay. (related document(s)[28], [23])

Judge Robert E. Gerber

Bench Decision on Motion for Preliminary Injunction and/or Extending the Automatic Stay signed on 6/10/2009. (related document(s)[5])

Judge Allan L. Gropper (Ret.)

(Written Opinion) Memorandum of Opinion and Order Signed on 6/5/2009 Regarding Civil Contempt, Damages, Sanctions, and Attorney's Fees. (related document(s)[37], [44])

(Written Opinion) Memorandum of Decision Signed on 6/3/2009 Regarding Motion for an Order Granting Relief from the Automatic Stay Filed by Capital Source Financing, LLC and CIG International, LLC (related document(s)[4])

Memorandum of Decision signed on 5/22/2009. (related document(s)[1340])

Pages