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 signed on 12/11/2009 RE: Final Fee Application by Wander and Associates, P.C. (related document(s)[271], [215]).

Memorandum of Opinion Signed on 12/10/2009 Regarding Cross-Motions for Summary Judgment. (related document(s)[52])

Decision on Radha R.M. Narumanchi\'s Renewed Motion to Give Access to Certain Documents filed Under Seal as Well to Other Docketed Documents signed on 12/3/2009. (related document(s) 4580 )

Modified Bench Ruling on Motion to Dismiss Adversary Proceeding (related document(s)[18]).

Written Opinion, signed 11/25/2009: Post-Trial Findings of Fact and Conclusions of Law.

Memorandum Decision Signed on 11/24/2009 Confirming the Debtors' Second Modified Joint Plan of Reorganization. (related document(s)[387])

Chief Judge Martin Glenn

Memorandum Opinion Signed on 12/9/2009 Granting the Chapter 11 Trustee's Final Application for Allowance of Fees and Expenses. (related document(s)[1888])

Written Opinion signed on 12/3/2009 Granting Motion to Dismiss With Leave to Amend. (related document(s)[9], [8])

Opinion and Order Signed on 11/24/2009 Granting the Defendants' Motions to Dismiss in Part with Prejudice, in Part with Leave to Amend.

Judge Cecelia G. Morris

Memorandum Decision signed on 12/4/2009 Denying Parties' Motions for Summary Judgment.

Pages