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.

Judge Sean H. Lane

Order Signed On 10/9/2025, Granting Motion To Dismiss First Amended Complaint (Related Doc # 8 , 7 , 10)

Memorandum Of Decision Signed On 10/10/2025, Re: Trustees Motion For Summary Judgment And Memorandum Of Law In Support (related document(s)9)

Memorandum Of Decision And Order Signed On 10/6/2025, Re: Filings By Pro-Se Claimant Amanda Morales (related document(s)6309, 7036, 7063, 7037, 7239, 7030, 6245, 7075)

Memorandum Of Decision Signed On 10/2/2025, Granting The Debtors' Application To Employ Logs Legal Group LLP As Special Counsel (related document(s)30)

Judge James L. Garrity, Jr.

Memorandum Decision and Order signed on 10/10/2025 Resolving Objections to Fee Applications and Chapter 7 Trustee's Motions for Relief. (related document(s)310, 312, 307, 311)

Judge Kyu Y. (Mike) Paek

Memorandum Decision And Order (1) Granting In Part And Denying In Part Plaintiffs Motion For Summary Judgment, And (2) Granting Plaintiffs Motion To Strike Unauthorized Sur-Reply Filed By Defendant Signed On 10/7/2025.

Judge Lisa G. Beckerman

Memorandum Opinion and Order signed on 10/1/2025 Denying Motion to Terminate and Dismiss (related document(s)46).

Judge John P. Mastando III

Memorandum Opinion And Order signed on 9/30/2025 Awarding Damages. (related document(s)140, 139, 142)

Memorandum Opinion & Order signed on 9/29/2025 Denying Motion To Reconsider And Motion To Compel Arbitration, Dismiss Complaint, Strike Class, And Vacate Judgment. (related document(s)245, 244, 248, 247)

Judge David S. Jones

Decision and Order Signed on 9/29/2025 Granting in Part and Denying in Part Defendants' Motion to Dismiss. (related document(s)17)

Pages