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 Cecelia G. Morris

Memorandum Decision Extending Automatic Stay in the Debtor's Current Bankruptcy Case signed on 7/14/2008.

Memorandum Decision signed on 6/5/2008 on order directing secured creditor and foreclosure referee to appear and show cause why they should not be liable for violation of the automatic stay and why post-petition foreclosure sale should not be vacated(related document(s)[13]).

Memorandum Decision signed on 7/2/2008 Denying Motion for Additional Adequate Assurance, Granting Declaratory Relief on Severed Counterclaims, Granting in Part and Denying in Part Motion for Leave to Amend the Complaint and Motion to Strike Amended Reply to Counterclaims. (related document(s)[43])

Written Opinion: Memorandum Decision and Order signed on 7/3/2008 Denying Motion for Reargument. (related document(s)[780], [781])

Written Opinion/Memorandum Decision and Order signed on 6/25/2008 Denying Motion to Toll the Time Period for Filing of a Complaint Seeking Modification of an Order of Confirmation (related document(s)[7834]).

Written Opinion/Decision and Order signed on 6/19/2008 Denying Motion for Allowance and Reimbursement of Fees and Expenses Pursuant to Section 503(b) of the Bankruptcy Code (related document(s)[7819]).

Chief Judge Martin Glenn

Written Opinion signed on 6/25/2008 Overruling Objection to Confirmation of Debtor's Chapter 13 Plan. (related document(s)[7])

Written Opinion Signed on 6/16/2008 Denying Motion to Approve Post-Petition Financing. (related document(s)[7])

Judge Allan L. Gropper (Ret.)

Memorandum of Decision Signed on 6/3/2008 Regarding Motion for Summary Judgment (related document(s)[9], [16])

Memorandum of Decision Signed on 5/29/2008 Regarding Claim Number 8769 Filed by Charles Dean (related document(s)[7507])

Pages