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 signed on 1/23/2009 Sustaining Omnibus Objections to Reduce and Allow Post-Petition Severance Claims. (related document(s)[688], [687], [689])

[CORRECTED] Memorandum of Decision signed on 1/20/2009 (related document(s) [14664] regarding Motion Under Bankruptcy Rule 9006(b) (1) (related document(s)[14424], [13535], [14390], [12686], [13077]).

Written Opinion/Memorandum Decision signed on 1/14/2009 Enforcing Confirmation Order and Discharge Injunction (related document(s)[10791]).

Memorandum Decision signed on 1/13/2009 Regarding Application for Professional Fees and Reimbursement of Expenses. (related document(s)[721], [729], [746], [731])

Written Opinion signed on 1/12/2009 Re: Excepting Debt from Discharge.

(CORRECTED) Written Opinion signed on 1/12/2009 Dismissing Complaint Objecting To Discharge/Dischargeability (related document(s)[8], [9]).

Memorandum Decision signed on 1/9/2009 Regarding the ?1146(a) Tax Exemption.

Judge Robert E. Gerber

Decision and Order on Defendants' Motions to Dismiss signed on 1/16/2009.

Judge Allan L. Gropper (Ret.)

Memorandum of Opinion and Order Signed on 1/14/2009 (related document(s)[31], [34])

Judge James M. Peck

Written Opinion signed on 12/31/2008. Memorandum Decision Granting Judgment After Trial In Favor of Maple Trade Finance Corporation.

Pages