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 Granting in Part and Denying in Part Motions to Dismiss signed on 12/23/2008. (related document(s)[20], [16])

Written Opinion/Finding of Fact and Conclusion of Law signed on 12/11/2008 Relating to an Order Pursuant to 11 U.S.C. Section 1129(a), Confirming First Amended Chapter 11 Plan of Reorganization of Alper Holdings USA, Inc. (related document(s)[322], [298]).

So Ordered Written Opinion signed on 11/25/2008 Granting Motion to Dismiss Adversary Proceeding (related document(s)[28]).

(So-Ordered)Memorandum Decision And Order signed on 11/24/2008 RE: Denying Application For Unclaimed Funds (related document(s)[1267]).

Chief Judge Martin Glenn

Amended Written Opinion Signed On 12/24/2008, RE: Memorandum Opinion On Cross Motions For Summary Judgment (Related Document(s)[20])

Written Opinion signed on 12/22/2008 Regarding Denial of Motion to Lift Stay Filed on March 21, 2008. (Related Document Number [25])

Written Opinion and Order signed on 12/10/2008 Granting Preliminary Injunction. (related document(s)[2])

Judge Allan L. Gropper (Ret.)

(Written Opinion) Memorandum of Decision Signed on 12/17/2008 Regarding Stub Rent.

(Written Opinion) Post-Trial Memorandum Signed on 12/10/2008. (related document(s)[1])

Judge James M. Peck

Memorandum Decision Signed on 11/26/2008 Granting Motion of DCP Parties for Leave to Conduct 2004 Discovery. (related document(s)[213])

Pages