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 Michael E. Wiles

Bench Decision signed on 4/8/2019 denying request for imposition of nonconsenal third-party releases in connection with confirmation of a proposed plan of reorganization (related document(s)482).

Bench Decision signed on 4/3/2019 regarding motion by Local 868 International Brotherhood of Teamsters Pension Fund for permission to file late claim (related document(s)141, 165, 140).

Judge James L. Garrity, Jr.

Memorandum Decision and Order signed on 4/8/2019 Granting in part and Denying in part, CEVA Defendants' Motion for Rule 37 Preclusion Sanctions. (related document(s)189)

Written Opinion Signed On 3/28/2019. Re: Memorandum Decision And Order Denying Motion To Seal Kobar Declaration

So Ordered Written Opinion Signed On 3/27/2019. Re: Memorandum Decision And Order Denying Motion For Extension And Related Relief

So Ordered Written Opinion Signed On 3/18/2019. Re: Memorandum Decision And Order Granting Summary Judgment Regarding The Enforceability Of Yield Maintenance Default Premium (related document(s)84)

Chief Judge Martin Glenn

Memorandum Opinion, signed on 3/25/2019, Granting in Rem Relief. (related document(s)14)

Memorandum Opinion and Order, signed on 3/22/2019, Denying American Axle's Motion to Include the Tonawada Forge Site in the Racer Trust or to File a Late Claim Against the GUC Trust. (related document(s)14445, 14435, 14436, 14432, 14393)

Memorandum Opinion and Order, Signed on 3/12/2019, Granting Motion for an Order Approving the Settlement Agreement. (related document(s)51, 53, 45, 52, 54, 55)

Judge Sean H. Lane

Memorandum Of Decision Signed On 3/8/2019, Re: Motions To Dismiss Adversary Filed By Defendants American Airlines, Inc And Allied Pilots Association. (related document(s)16, 15, 14)

Pages