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 9/17/2014 on Rule 3018.

Decision and Order signed on 9/16/2014 denying confirmation of Debtor's three year plan (related document(s)10).

Memorandum opinion and order signed on 9/11/2014 denying motion to extend automatic stay to third-party. (related document(s)46)

Corrected and Modified Bench Ruling Signed on 9/9/2014 on Confirmation of Debtors' Joint Chapter Plan of Reorganization for Momentive Performance Materials Inc. and its Affiliated Debtors.

Memorandum Decision Granting Plan Enforcement Relief Pursuant to Chapter 15 of the Bankruptcy Code signed on 8/27/2014. (related document(s)2, 29, 16)

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 9/4/2014, Lifting Automatic Stay to Permit Payments of Defense Costs Under Certain Insurance Policies. (related document(s)8176, 8174, 8116)

Memorandum Opinion and Order, Signed on 9/4/2014, Sustaining the Trustee's Seventy-Second and Seventy-Third Omnibus Objections to Certain Claims. (related document(s)8224, 7992, 8175, 8025, 8019, 8049, 7944, 8048, 8232, 8023)

Memorandum Opinion and Order, signed on 9/4/2014, Denying Without Prejudice Plaintiff's Motion for Summary Judgment. (related document(s)35, 36, 32, 33, 30, 38, 22)

Memorandum Opinion and Order, signed on 8/27/2014, Sustaining Objection to Claims Filed By American Bullion Exchange, Corp.. (related document(s)8101)

Memorandum Opinion and Order, signed on 8/25/2014, Denying Motion to Remand. (related document(s)35, 37, 22, 34, 5, 36, 6, 18)

Pages