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 8/3/2011 Granting Motion to Dismiss the Complaint With Leave to Replead. (related document(s)[7])

Written Opinion/Memorandum Decision and Order signed on 8/1/2011 Denying Defendants' Motions to Dismiss Trustee's Complaint (related document(s)[82]).

Order signed on 8/1/2011 Denying Plaintiffs' Motion for Summary Judgment (Related Docs # 9,33).

Memorandum Decision and Order Signed on 7/29/2011 Regarding Motion to Approve Settlements with the Securities and Exchange Commission.

Memorandum Decision Signed on 7/27/2011 Granting Defendants' Motion for Summary Judgment. (related document(s)[32])

Memorandum Decision and Order signed on 7/22/2011, Denying Motion to Dismiss and Extending Time to Serve Process (related document(s)[26])

Written Opinion: Memorandum Decision and Order, signed 7/22/2011, Granting in Part and Denying in Part Motion for Partial Summary Judgment.

(Written Opinion) Memorandum of Opinion Signed on 7/22/2011 Regarding the Applicant, Dr. Martin Prager.

Written Opinion: Memorandum Decision and Order, signed on 7/22/2011, Denying Motion to Default the Defendant or Preclude it from Opposing the Plaintiff's Motion for Partial Summary Judgment on the Isue of Damages.

Judge Sean H. Lane

Pages