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 Sean H. Lane

Memorandum Opinion And Order Signed On 12/19/2011 Re: Order To Show Cause Brought On By Motion Of The United States Trustee (UST) As To Why The Law Firm Of Brice, Vander, Linden & Wernick, P.C.( The "Brice Firm") And Lawrence J. Buckley ("Buckley"), An Attorney With The Firm, Should Not Be Held In Contempt Or, Alternatively, Subject To Sanctions, (related document(s)65).

Written Opinion/Bench Memorandum Decision and Order signed on 12/15/2011 Permissively Abstaining from Adjudicating the Motion of MAHLE Engine Components USA, Inc. to Enforce the Sale Order (related document(s)8573).

Memorandum Decision Signed on 12/8/2011 Confirming the Trustee's Determination of Claims Relating to TBA Contracts. (related document(s)4360)

Written Opinion/Bench Memorandum Decision and Order signed on 12/1/2011 Denying Daibes' Motion to Dismiss for Insufficient Service of Process (related document(s)8).

Memorandum of Decision Signed on 11/30/2011 on Memphis Holdings LLC's Motion to Dismiss (related document(s)29).

Chief Judge Martin Glenn

Written Opinion signed on 12/14/2011 Approving Use of Cash Collateral on a Final Basis. (related document(s)270, 8)

Written Opinion signed on 12/14/2011 Requiring an Evidentiary Hearing Pertaining to the Claim of Nancy DeMichele. (related document(s)1794, 1562, [1952))

Written Opinion signed on 12/7/2011 Granting Debtors' Motion to Seal Kobo Share Purchase Agreement. (related document(s)2225)

Written Opinion signed on 12/5/2011 Approving Jefferies & Company, Inc.'s Application for Final Allowance of Compensation and for Reimbursement of Expenses for Services Rendered. (related document(s)2033)

Judge Cecelia G. Morris

Memorandum Decision Finding Matter to be Core signed on 12/9/2011.

Pages