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.

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])

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]).

Memorandum of Opinion Signed on 3/21/2008 Re: Wilmington Trust Company Claim Objection (related document(s)[7894], [7593])

Memorandum Decision and Order signed on 3/19/2008 Denying Motion to Reopen Case and Compel Trustee to Act. (related document(s)[1004])

Findings of Fact, Conclusion of Law, Bases for Exercis of Discretion and Order and Judgment with Respect to Motion for Sanctions by North Bank, as Trustee, for Sanctions Under Bankruptcy Rule 9011 and 28 USC Sec. 1927 Agenst Petitioning Creditor Ronald Losner and Attorney Barton Levine signed on 3/19/2008. (related document(s)[14])

Memorandum of Opinion Signed on 3/18/2008.

Chief Judge Martin Glenn

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

Pages