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/Memorandum Decision signed on 8/3/2007 Regarding Claims Objections, Estimation Procedures, Stay Modification and Extension of Exclusivity (related document(s)[615], [595], [588], [651]).

Amended Written Opinion/Memorandum Decision signed on 8/3/2007 Regarding Claims Objections, Estimation Procedures, Stay Modification and Extension of Exclusivity (related document(s)[615], [595], [588], [651]).

Written Opinion/Memorandum and Order signed on 7/19/2007 Denying Motion to Alter or Amend Contempt Order (related document(s)[116]).

Judge Cecelia G. Morris

Memorandum Decision denying Trustee's Motion to turn over property pursuant to 11 U.S.C. 542 (related document(s)[9]) signed on 8/2/2007

Memorandum Decision on Motion for Summary Judgment signed on 8/1/2007 (related document(s)[30], [33]).

Written Opinion signed on 7/25/2007 keeping with the Court's oral ruling following the June 27, 2007 evidentiary hearing and the June 27, 2007 order dismissing the involuntary petition.

Judge Robert E. Gerber

Chief Judge Martin Glenn

Written Opinion, signed on 7/31/2007, Imposing Sanctions Against Michael D. Assaf, Esq.

Written Opinion Signed on 7/31/2007 Denying Debtor's Motion to Reopen his Chapter 7 Case and Convert to Chapter 13.

Judge Allan L. Gropper (Ret.)

Written Opinion Signed on 7/18/2007 Regarding Plaintiff Motion for Summary Judgment on its Fee Application (related document(s)[9])

Pages