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.

Modified Bench Ruling Signed on 7/22/2014 on Motion to Dismiss or to Strike Class Allegations (related document(s)10).

Memorandum of Decision and Order signed on 7/21/2014 granting Acrex's motion for summary judgment thus expunging Budow's proofs of claim numbers one and two (related document(s)47).

Memorandum Decision and Order signed on 7/21/2014 denying motion for an emergency stay (related document(s)5).

Decision Denying Confirmation of Debtors' Third Amended Joint Plan Pursuant to Chapter 11 of Bankruptcy Code signed on 7/11/2014.

Chief Judge Martin Glenn

Memorandum Opinion and Order Sustaining Objection to Vacation Pay Claims signed on 7/17/2014. (related document(s)1880, 1847, 1922)

Memorandum Opinion and Order Overruling in Part and Sustaining in Part Objection to Vacation Pay Claims signed on 7/17/2014. (related document(s)7880, 7991, 7818)

Memorandum Opinion and Order Signed on 7/15/2014 Sustaining Objection To Claim No.: 1372 of Joseph Cozzolino, and Disallowing and Expunging Claim No.: 1372. (related document(s)6986, 7062, 6815)

Memorandum Opinion and Order, signed on 7/11/2014, Sustaining Borrower Claims Trust's Objection to Claim 4702 Filed by Tomas Diaz. (related document(s)7013, 7062, 6815)

Memorandum Opinion and Order, signed on 7/9/2014, Denying Motion for Order Determining That Filing of Transcript of Pre-Petition Judgment Will Not Violate Automatic Stay or, in the Alternative, Relief From Stay. (related document(s)19, 20, 18)

Judge Cecelia G. Morris

Memorandum Decision signed on 7/11/2014 Granting Motion to Lift the Automatic Stay.
 

Pages