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 and Order signed on 7/24/2014 denying motion to dismiss case or, alternatively, to lift the automatic stay (related document(s)12).

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, signed on 7/24/2014, Sustaining in Part and Overruling in Part Objection to Proof of Claim 386. (related document(s)6893, 7203, 7205, 7118, 6763, 7112, 6834)

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)

Pages