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.

Memorandum Decision Signed on 8/8/2012 Regarding Companion Motions to Approve Replacement of Litigation Trustee and Amend Litigation Trust Agreement. (related document(s)1636)

Decision on Objection to Claim of Dr. Atul C Shah signed on 8/6/2012. (related document(s) 11586 )

Memorandum of Opinion signed on 8/1/2012 granting in part and denying in part motion for summary judgment (related document(s)10).

So Ordered Written Opinion Signed On 7/19/2012. Re: MEMORANDUM DECISION AND ORDER GRANTING IN PART AND DENYING IN PART MOTION IN LIMINE (related document(s)504)

Chief Judge Martin Glenn

Memorandum Opinion signed on 8/8/2012 Denying the Gilbert Motion to Dismiss or to Vacate the Automatic Stay. (related document(s)274)

Written Opinion and Order signed on 8/7/2012 Denying Aurora Bank's Motion to Modify the Stay. (related document(s)451)

Memorandum Opinion and Order signed on 7/30/2012 Granting in Part and Denying in Part Debtor's Motion to Implement Employee Incentive and Retention Plans. (related document(s)248, 172, 261, 291)

Memorandum Opinion signed on 7/19/2012 Granting the City of New York's Motion to Vacate the Automatic Stay. (related document(s)30)

Memorandum Opinion After Trial, signed on 7/18/2012, Granting Debtors' Permanent Injunction and Related Relief and Denying Paymentech's Motion to Lift Automatic Stay. (related document no. 183)

Judge Cecelia G. Morris

Memorandum Decision Dismissing Debtor's Chapter 13 Case signed on 8/3/2012. (related document(s)11)

Pages