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.

Chief Judge Martin Glenn

Memorandum Opinion signed on 4/6/2012 granting trustee's motion to approve section 363 purchase agreement in furtherance of court-ordered bulk transfers.(related document(s)1046)

Written Opinion signed on 3/27/2012 Approving the Sale of Substantially all of the Debtor's Assets. (related document(s)763, 779, 12)

Written Opinion/Memorandum Decision and Order signed on 4/4/2012 Denying in Part and Granting in Part Trustee's Motion for Leave to File a Second Amended Complaint. (related document(s)71, 72)

Decision Signed on 4/3/2012 Granting Motion of Defendant Key Bank, N.A. for Summary Judgment. (related document(s)27)

Memorandum of Decision and Order signed on 3/30/2012 denying Debtor's motion for summary judgment expunging Berkowitz's claim no. 64 (related document(s)161, 219, 212).

Proposed Findings of Fact and Conclusions of Law After Trial signed on 3/30/2012.

Written Opinion signed on 3/20/2012. Re: Memorandum Decision Regarding Value Of Debtor's Building

Written Opinion/Memorandum Decision and Order signed on 3/14/2012 Granting the Debtors' Motion to Expunge General Unsecured Portion of Claim No. 10 (related document(s)122).

Written Opinion/Memorandum Decision and Order signed on 3/14/2012 Denying Defendant Janet Winters Motion For Summary Judgment (related document(s)16, 6).

Judge Sean H. Lane

Memorandum Opinion And Order Denying Request For Stay Pending Appeal Signed On 3/26/2012. (related document(s)386)

Pages