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

Memorandum Decision Signed on 8/4/2017 Granting The Debtor's Funding Agreement Motion. (related document(s)196)

Judge Michael E. Wiles

Memorandum Opinion signed on 8/4/2017 RE: First Union Baptist Church of the Bronx's motion for declaratory judgment and other requested relief (related document(s)90, 69).

Bench Decision signed on 7/21/2017 regarding motions by Seyfarth Shaw lLP to withdraw as counsel, to assert a retaining lien, and to enforce a purported settlement regarding the foregoing (related document(s)100, 99, 98).

Judge Mary Kay Vyskocil

Decision and Order Signed on 7/31/2017 Partially Granting Petition for Recognition of Foreign Main Proceeding. (related document(s)2)

Decision on PPF Management LLC's Motion to Update the Court and to Reopen the Record Signed on 7/27/2017. (related document(s)56, 67)

Judge Cecelia G. Morris

Order granting declaratory relief and enjoining Plaintiff's claims against Defendants signed on 7/31/2017. (related document(s)27)

Memorandum Decision Issuing Declaratory Relief and Enjoining Plaintiff's Claims Against Defendants signed on 7/24/2017.

Chief Judge Martin Glenn

Memorandum Opinion, signed on 7/31/2017, Granting Recognition of the Foreign Main Proceeding, the Foreign Representative, the Sanction Order, and Related Relief. (related document(s)12)

Memorandum Opinion, Signed on 7/27/2017, After Recognition of Foreign Main Proceeding Pending in the High Court of South Africa and Recognition and Enforcement of South African Scheme of Arrangement. (related document(s)30, 48)

Memorandum Opinion and Order, Signed on 7/25/2017, Regarding Ocwen Loan Servicing LLC's Motion to Lift the Automatic Stay. (related document(s)8)

Pages