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 Allan L. Gropper (Ret.)

(Written Opinion) Memorandum of Opinion and Order Signed on 6/5/2009 Regarding Civil Contempt, Damages, Sanctions, and Attorney's Fees. (related document(s)[37], [44])

(Written Opinion) Memorandum of Decision Signed on 6/3/2009 Regarding Motion for an Order Granting Relief from the Automatic Stay Filed by Capital Source Financing, LLC and CIG International, LLC (related document(s)[4])

Memorandum of Decision signed on 5/22/2009. (related document(s)[1340])

Chief Judge Martin Glenn

Written Opinion Signed on 5/28/2009 Denying Motion for Relief From Stay. (related document(s)[28], [23])

Written Opinion signed on 5/6/2009 Granted Motions to Disallow Claims 3,4, 7. (related document(s)[28], [26])

Memorandum Decision Denying Motion to Strike Jury Demand signed on 5/28/2009. (related document(s)[21])

Written Opinion/Memorandum Decision and Order signed on 5/14/2009 Denying Debtors Motion To Vacate The Prior Order Granting Relief From The Automatic Stay And Denying Debtors Motion To Convert Their Chapter 7 Petition To One Under Chapter 13 (relateddocument(s)[17], [20], [11], [19], [13], [16], [10]).

Written Opinion/Memorandum Decision and Order signed on 5/7/2009 Denying Motion of Reliant Energy Electric Solutions, L.L.C. for Summary Judgment (related document(s)[18], [19]).

Judge James M. Peck

Memorandum Decision Signed on 5/12/2009 Denying the Motion Filed by DnB NOR for Relief from the Automatic Stay to Effectuate Setoff. (related document(s)[465])

Memorandum Decision and Order Signed on 5/12/2009 Denying Motion to Intervene Filed by Jonathan Lee Riches. (related document(s)[657])

Pages