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.

Chief Judge Martin Glenn

Written Opinion signed on 2/2/2010 Sanctioning Thomas A. Farinella, Esq. Pursuant to 28 U.S.C Section 1927 and the Inherent Power of the Court for Failure to Comply With 11 U.S.C Section 362(l)(5), and Pursuant to Local Bankruptcy Rule 9020-1 for Failure to Appear at Hearing.

Corrected Written Opinion signed on 1/7/2010 Granting Recognition of Foreign Main Proceeding and Enforcing Canadian Amended Sanction Order and Plan Implementation Order. (related document(s)[27])

Memorandum Decision and Order signed on 1/29/2010 Regarding Court's Sua Sponte Motion for Sanctions. (related document(s)[95])

Order signed on 1/25/2010 (I) Denying Defendants Michigan Workers' Compensation Agency's and Michigan Funds Administration's Joint Motion to Dismiss for Lack of Jurisdiction and in the alternative, for Abstention and (II) Denying in Part Defendants Michigan Workers' Compensation Agency's and Michigan Funds Administration's Joint Amended Motion to Dismiss Plaintiffs' Adversary Complaint and DPH Holdings Crossclaim for Failure to State a Claim, Lack of Jurisdiction, and in the Alternative, for Abstention. (Related Doc # 15 Exhibit)

Memorandum Decision Signed on 1/25/2010 Granting Motion for Summary Judgment and Declaring Applicable Payment Priorities. (related document(s)[60], [6])

Written Opinion: Modified Bench Ruling on Motions to Dismiss (related document(s)13).

Memorandum Of Opinion And Order Signed On 1/12/2010. (Related Document(s)[146])

Written Opinion signed on 12/31/2009 RE: Post-Trial Memorandum of Opinion (related document(s)[56]).

Post-Trial Findings of Fact and Conclusions of Law signed on 12/23/2009.

Memorandum Decision signed on 12/22/2009 Granting Motion to Dismiss Guaranty Claim. (related document(s)[2])

Pages