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.

Memorandum Decision and Order signed on 4/9/2008 Overruling Objections to Confirmation of the Plan. (related document(s)[459])

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 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])

Chief Judge Martin Glenn

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

Pages