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.

Post-Trial Findings of Fact and Conclusions of Law signed on 5/13/2010.

Memorandum Decision and Order signed on 5/12/2010 Granting Application for Entry of Order Modifying the Automatic Stay Provisions of Section 362(A) of the Bankruptcy Code, In Favor of RLB 2050 Funding LLC (related document(s)[20]).

Written Opinion and Memorandum of Decision signed on 5/7/2010. RE: Central Equities Credit Corp.'s Postpetition Interest Claim.

Written Opinion signed on 5/3/2010 granting trustee's motion pursuant to Bankruptcy Code Section 362(a) and 105(a) and Bankruptcy Rule 7065 for enforcement of the automatic stay and for a preliminary injunction. (related document(s)[2], [20], [1])

Memorandum Decision signed on 4/28/2010 Denying Motions to Approve Settlements and Lift the Automatic Stay. (related document(s)[121])

Judge Allan L. Gropper (Ret.)

(Written Opinion) Memorandum of Decision and Order Signed on 5/6/2010 Regarding Motion to Dismiss and Motion for Summary Judgment.

(Written Opinion) Order Signed on 5/6/2010 Denying Motion to Enlarge Time for Filing Proof of Claim. (related document(s)[1058])

Judge James M. Peck

Memorandum Decision Signed on 5/5/2010 Granting the Debtors' Motion for an Order Enforcing the Automatic Stay Against and Compelling Payment of Post-Petition Funds by Swedbank AB.

Judge Cecelia G. Morris

Memorandum Decision Denying Debtor's Motions For Stay Pending Appeal And To Compel Production Of Original Documents signed on 5/4/2010.

Memorandum Decision Granting Plaintiff's Motion for Summary Judgment signed on 5/4/2010. (related document(s)[14])

Pages