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

Order signed on 4/14/2010 Disallowing and Expunging Proofs of Claim Filed by the IAM, the IBEW, and the IUOE.

Written Opinion: Memorandum of Decision signed on 4/5/2010 on Motion of Unofficial Creditors Committee of the Bayou OnShore Funds Re: Administrative Expenses (related document(s)[1166]).

Judge Robert E. Gerber

Bench Decision on Lyondell's Motion for Order Pursuant to Sections 105(a) and 505(a) of the Bankruptcy Code Setting Hearig to Determine Property Tax Liability with Respect to Oil Refinery signed on 4/19/2010. (related document(s)[2827])

Decision on Motons for Summary Judgment signed on 4/19/2010. (related document(s)[11], [9])

Decision on Motion on Behalf of Chemtura Retiree John J. Prior and Other Similary-Stiuated Retirees for Modification and Resettlement of this Court's November 30, 2009 Order signed on 1/6/2009. (related document(s)[1581])

Judge Cecelia G. Morris

Memorandum Decision Awarding Actual Damages For Violation Of The Automatic Stay signed on 4/14/2010.

Judge Allan L. Gropper (Ret.)

Memorandum of Opinion signed on 4/7/2010. (related document(s)[56])

(Written Opinion) Memorandum of Opinion Signed on 3/31/2010 Regarding Claim of Karen Nason. (related document(s)[140])

Chief Judge Martin Glenn

Written Opinion signed on 4/7/2010 Sustaining Debtors' and Committee of Unsecured Creditors' Objections to Proof of Claim Numbers 580 and 581. (related document(s)[516], [552])

Pages