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 James M. Peck

Memorandum Decision Signed on 4/14/2008 Denying the Trustee's Motion for Sanctions Under 28 U.S.C. Section 1927. (related document(s)[21])

Judge Cecelia G. Morris

Memorandum Decision Following Evidentiary Hearing On Order Directing Chase Home Finance, LLC To Show Cause Why It Should Not be Sanctioned Pursuant to Rule 9011 Of The Federal Rules of Bankruptcy Procedure And 11 U.S.C. Sec. 105(a) signed on 4/10/2008.

Memorandum Decision and Order signed on 4/9/2008 Overruling Objections to Confirmation of the Plan. (related document(s)[459])

Written Opinion/Memorandum Decision and Order signed on 4/3/2008 on Objection of Alper Holdings USA, Inc. to Proofs of Claim (Claim Nos. 14, 15, 16, 17, 18, 19, 22, 23, 24, 25, 26, 27, 28 (related document(s)[158]).

Written Opinion/Memorandum Decision and Order signed on 4/1/2008 Granting Defendants' Motion for Order Dismissing Plaintiff's Complaint (related document(s)[8], [7], [1]).

Written Opinion/Finding of Fact, Conclusions of Law, and Order signed on 3/31/2008 Confirming the Debtors' Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)[688], [604], [713], [784]).

Judge Robert E. Gerber

Decision and Order on Motions (1) to Dismiss Under Statute of Limitations and (2) to Extend Time for Service of Process on Newly Added Defendants signed on 4/8/2008.

Decision and Order on Motions (1) to Dismiss Under Statute of Limitations and (2) to Extend Time for Service of Process on Newly Added Defendants signed on 4/8/2008.

Decision and Order on Motion to Dismiss signed on 4/7/2008. (related document(s)[15])

Chief Judge Martin Glenn

Memorandum Opinion and Order After Trial Denying Discharge Signed on 4/1/2008.

Pages