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.

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]).

Memorandum Decision and Order signed on 4/24/2009 Regarding Privileges. (related document(s)[1675])

CORRECTED Memorandum of Decision of Chapter 7 Trustee's Claims Against Defendants Leonard Edelson and Westchester Lace Corporation signed on 3/31/2009 (related document(s)[79]).

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])

Chief Judge Martin Glenn

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

Written Opinion signed on 4/27/2009 Granting Foreign Representative's Motion for Additional Relief. (related document(s)[2], [8], [22], [7])

Written Opinion signed on 4/24/2009 Granting in Part and Denying in Part Debtors' Motion to Seal Certain Information. (related document(s)[118], [55] and [65])

Written Opinion signed on 4/17/2009 Sustaining Objection to Notice of Compliance and Granting Lift-Stay Motion. (related document(s)[7], [11], [13], [16])

Pages