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.

Judge Cecelia G. Morris

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

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])

Written Opinion signed on 3/22/2010 Overruling Objections of New York Racing Association, Inc., New York Thoroughbred Horsemen's Association, Inc., and New York Thoroughbred Breeders, Inc. to Debtor's Bankruptcy Petition and Statement of Qualifications Under Section 109(C). (related document(s)[19], [10])

Opinion And Order Signed On 3/17/2010 Granting Re: Motion To Convert Case From A Case Under Chapter 13 To A Case Under Chapter 7.

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])

(Written Opinion) Memorandum of Opinion Signed on 3/31/2010 Regarding Motion Filed by Anadarko Petroleum Corp. for an Order Dismissing Adversary Complaint. (related document(s)[45])

Written Opinion/Memorandum of Opinion Signed on 3/12/2010 Regarding Stars Transaction. (related document(s)[413])

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

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])

Pages