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/Memorandum Decision signed on 11/6/2007 Denying Motion for Abstention and Stay Relief and Granting Summary Judgment Disallowing Claim (related document(s)[6078], [6687]).

Memorandum Decision and Order signed on 11/2/2007 Denying Motion for Reargument. (related document(s)[31])

Post-Trial Findings of Fact and Conclusion of Law signed on 10/25/2007 Regarding Discount Offer.

Written Opinion/Memorandum Decision and Order signed on 10/24/2007 Denying Motion to Dismiss Complaint (related document(s)[12]).

Memorandum Decision signed on 10/23/2007 Concerning Classification and Treatment of Asbestos Personal Injury Claims. (related document(s)[1095])

Post-Trial Findings of Fact and Conclusions of Law signed on 10/17/2007. (related document(s)[456])

Chief Judge Martin Glenn

Written Opinion and Order, Signed on 10/29/2007, After Trial Denying Relief Under Involuntary Chapter 7 Petition. (related document(s)[6])

Amended Memorandum Opinion And Order signed on 10/23/2007 Granting Motions For Appointment of Chapter 11 Trustee.

Judge Cecelia G. Morris

Memorandum Decision signed on Denying Debtor's Motion to Remand or Abstain. A further pre-trial conference has been scheduled in this matter for December 11, 2007 at 11:30 a.m.

Judge Robert E. Gerber

Decision and Order on Motion to Reargue Pursuant to Local Rule 9023-1 signed on 10/18/2007. (related document(s)[51])

Pages