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.

(Amended) Memorandum of Decision Signed on 7/28/2009 (related document(s)[4])

Memorandum Decision signed on 7/27/2009 Granting Trustee's Motion to Approve Settlement. (related document(s)[23])

Memorandum Decision And Order signed on 7/23/2009 Denying Debtors Motion For Reargument. (related document(s)[67]).

Order Granting Motion to Disallow Claim #239 and/or Dismiss Statek Corporation's Amended Complaint signed on 7/21/2009 (related document(s) 1207 , 1153 ).

Written Opinion So Ordered on 7/21/2009 Denying Motion Filed by Shareholder Philip P. Kalodner Regarding Court Order Dated 7/7/2009 Confirming the Debtors' Amended Joint Chapter 11 Plan (related document(s)[555])

Written Opinion/Memorandum of Opinion signed on 7/20/2009.(related document(s)[1655], [1661])

(Written Opinion) Memorandum of Opinion Signed on 7/7/2009 Regarding Debtors Amended Joint Chapter 11 Plan of REorganization (related document(s)[304])

Bench Decision and order on motions for §158(D)(2) certification, or in the alternative, for stay pending appeal signed on 7/7/2009. (related document(s) 2989 , 2990 ), 3013.

SO ORDERED Written Opinion Signed on 7/7/2009 Re: The Court has Determined that the Complaint sets forth a Core Proceeding, a Cause of Action that Impacts these Bankruptcy Cases Directly. (related document(s)[39])

Judge Cecelia G. Morris

Decision And Order Granting Defendant's Motion For Summary Judgement And Dismissing Case signed on 7/16/2009.

Pages