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.

Bench Decision On The Debtors Objections Under Bankruptcy Code Section 502(E)(1)(B), To PRP Environmental Contribution Claims signed on 1/13/2011.

(Written Opinion) Post-Trial Memorandum of Opinion Signed on 1/7/2011 Regarding Adversary Proceeding Seeking a Revocation of a Discharge. (related document(s)[1])

(Written Opinion) Memorandum of Decision Signed on 1/7/2011 Regarding Motion in Limine Filed by the Responsible Officer and Plan Committee. (related document(s)[1773], [1775], [1778])

Decision On New GMs Motion To Enforce Section 363 Order With Respect To Product Liability Claim Of Estate Of Beverly Deutsch signed on 1/5/2011.

Bench Decision On Debtors Objections, Under Bankruptcy Code Section 502(E)(1)(B), To PRP Environmental Contribution Claims signed on 1/4/2011.

Written Opinion Order Signed on 1/4/2011 Regarding Dismissal of Adversary Proceeding. (related document(s)[4])

(Written) Memorandum of Opinion and Order Signed on 12/23/2010 Regarding Claims #14, 13, 5 and 7. (related document(s)[364], [367], [366])

Written Opinion Regarding Claimant Margaret Mayer Signed on 12/23/2010. (related document(s)[940], [949], [914])

Bench Decision Denying Debtors' Motion to Assume Plan Support Agreement signed on 12/20/2010 (related document(s)[15]).

Written Opinion/Memorandum Decision and Order signed on 12/16/2010 Granting the Motions of Hawaii and Statutory Direct Action Settlement Counsel and Common Law Settlement Counsel to Compel Travelers' Payment of Settlement Proceeds (related document(s)[3932], [3931]).

Pages