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 - Post Trial Findings of Fact and Conclusion of Law signed on 7/28/2006. (related document(s)[26])

Written Opinion - Post Trial Findings of Fact and Conclusions of Law signed on 7/28/2006. (related document(s)[4])

Judge Cecelia G. Morris

Written Opinion signed on 7/21/2006 Re: Request Pursuant to 11 U.S.C. Section 362(j) for an Order Confirming that the Automatic Stay has Terminated.

Memorandum Opinion on Various Motions to Dismiss Chapter 13 Cases for Cause Pursuant to 11 U.S.C. Sec.109(h)(1), 521(a) and (b) and 707(a) signed on 7/18/2006.

Memorandum Decision and Order on Motion of Andrew Bartok for Recusal signed on 7/14/2006.

Written Opinion signed on 7/7/2006 1. Denying all fees to Cohen, Estis and Associates, LLP, 2. Disgorging Retainer subject to further determination by the Court and 3. Sustaining Ruling on Motion For Reconsideration.

Judge Allan L. Gropper (Ret.)

Memorandum of Opinion Signed on 7/21/2006 Granting Request for Fees and Expenses (related document(s)[136], [172])

Memorandum of Opinion and Order Signed on 7/12/2006 Granting Motion to Compel and Denying Motion for Relief From Stay

Memorandum of Opinion Signed on 7/12/2006 Disallowing Colombian Claims and Granting Comity to Proceedings in Colombia

Memorandum of Opinion and Order Signed on 7/7/2006 Denying Moton for Relief from Stay (related document(s)[2490])

Pages