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 James L. Garrity, Jr.

Memorandum Decision signed on 4/27/2023 Resolving the Chapter 7 Trustee's Motion for Default Judgement Denying Discharge. (related document(s)8)

Judge Michael E. Wiles

Decision signed on 4/27/2023 on parties' motions for summary judgment (related document(s)61, 59, 60).

Judge Cecelia G. Morris

Memorandum Decision Denying Defendants' Motion to Dismiss signed on 4/25/2023. (related document(s)22537) Adv Pro #11-02733 Doc #119

Memorandum Decision Denying Defendants Motion To Dismiss Signed On 4/19/2023.

Memorandum Decision Denying Defendant's Motion to Dismiss signed on 4/18/2023. (related document(s)130)

Memorandum Decision Denying Defendant's Motion to Dismiss signed on 4/18/2023. (related document(s)21898) Adv Pro 12-01195 Doc #147

Memorandum Decision Conditionally Granting the U.S. Trustee's Motion to Dismiss signed on 4/14/2023. (related document(s)24)

Chief Judge Martin Glenn

Memorandum Opinion, Signed on 4/19/2023, Sustaining Debtor's Fifth Omnibus Objection to Claims. (related document(s)1656, 1655)

Memorandum Opinion, Signed on 4/14/2023, Enjoining Certain Pending Arbitration Proceedings Commenced by UBS Securities LLC. (related document(s)8)

Judge David S. Jones

Memorandum Opinion and Order Signed on 4/17/2023 Denying the Plaintiffs' Motion for Reconsideration. (related document(s)975)

Pages