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.

Written Opinion signed on 10/19/2006. Memorandum Decision and Order Denying Claim for Transaction Fee. (related document(s)[4473])

Judge Robert E. Gerber

Decision on Motion to Enforce Terms of Confirmation Order and Chapter 11 Plan and Classify Proofs of Claim signed on 10/17/2006. (related document(s)[490])

Decision and Order on Motion for Clarifaction, or Alternatively, for Reconsideration signed on 10/10/2006.

Written Opinion/Bench Decision On Open Disclosure Statement Issues and On Propriety of Supplemental Solicitation Material signed on 9/21/2006. (related document(s)[12060])

Written Opinion/Errata Order signed on 9/26/2006 RE Bench Decision On Motion to Terminate Exclusivity; to Resume Litigation of Interdebtor Issues; and to Unseal Protected Matter . (related document(s)[12034])

Written Opinion/Bench Decision (Filed Under Seal) On Open Disclosure Statement Issues and On Propriety of Supplemental Solicitation Material signed on 9/25/2006. (related document(s)[11871], [11826], [11824], [10634], [11906], [12031], [10413])

Judge Stuart M. Bernstein

Memorandum Decision and Order signed on 10/13/2006 Granting EMC Corporation's Motion for Relief from the Automatic Stay. (related document(s)[39])

Judge Allan L. Gropper (Ret.)

Memorandum of Opinion Signed on 10/5/2006 Regarding Motion for Summary Judgment (related document(s)[14], [10])

Memorandum of Opinion on Motion and Cross-Motion to Dismiss Signed on 9/29/2006

Judge James M. Peck

Memorandum Decision and Order Signed On 9/29/2006 Modifying the Automatic Stay to Effect a Setoff. (related document(s)[142])

Pages