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 Cecelia G. Morris

Memorandum Decision Granting Motion to Bifurcate and Void signed on 8/6/2018.

Written Opinion Signed On 8/3/2018. Re: Memorandum Decision Denying Motion To Enjoin Plaintiffs From Continuing State Court Action Against Ryan Goldberg (related document(s)981)

So Ordered Written Opinion Signed On 7/27/2018. Re: Memorandum Decision And Order Regarding Treatment Of Profit Withdrawal Transactions (09-11893)

Modified Bench Ruling on Motion to Dismiss Signed on 7/9/2018 (related document(s)24, 21, 13, 17, 20, 14, 25, 16).

Judge Sean H. Lane

Memorandum Decision Regarding The Disgorgement Of Attorneys Fees Signed On 8/3/2018. (related document(s)13, 21)

Decision Signed On 7/9/2018, Granting Foreign Representative's Motion To Enforce Brazilian Reorganization Plan And Grant Related Relief. (related document(s)277)

Judge Michael E. Wiles

Bench Decision signed on 8/1/2018 regarding objections by various Landstar entities to notices of partial transfers of claim filed by various Whitebox entities (related document(s)2857).

Bench Decision signed on 7/9/2018 regarding Defendant's motion to dismiss and Plaintiff's motion for summary judgment (related document(s)7, 12).

Bench Decision signed on 7/6/2018 regarding application for permission to retain Winston & Strawn LLP and objections thereto (related document(s)228).

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 7/27/2018, Denying Defendant's Motion to Abstain. (related document(s)3, 9, 7)

Pages