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.

Chief Judge Martin Glenn

Memorandum Opinion and Order signed on 8/23/2013 Granting Defendants' Motion to Dismiss the Second Amended Complaint. (related document(s)72, 67, 70)

Memorandum Opinion signed on 8/13/2013 Granting in Part and Denying in Part UMB Bank's Motion to Dismiss. (related document(s)21, 23)

Written Opinion Signed On 8/20/2013. Re: Post-Trial Findings Of Fact And Conclusions Of Law (related document(s)102, 100, 101)

Written Opinion Signed on 8/19/2013 RE: Remand On Statek's Motion For Reconsideration of Claim Disallowance Order (related document(s)1482).

Written Opinion/Memorandum Decision and Order signed on 8/1/2013 (I) Granting Trustee's Motion for Summary Judgment Pursuant to Bankruptcy Rule 7056 and (II) Denying the Request of the Trustee and Chase for Sanctions Against Jackman (related document(s)25, 33, 28, 35, 36)

Written Opinion Signed On 8/1/2013. Re: So Ordered Memorandum Decision And Order Denying Motion For A Further Extension Of Time To Object To Debtors Discharge And Granting Debtors Motion To Enter A Discharge Order (related document(s)25)

Judge Cecelia G. Morris

Memorandum Decision signed on 8/20/2013 on Attorney's Rule 2016(b) Statement.

Memorandum decision signed on 8/8/2013 on creditor Winnikee 218 LLC's motion for relief from stay and on debtor's motion to vacate deed and foreclosure sale.

Judge Allan L. Gropper (Ret.)

Memorandum Decision and Order signed on 8/16/2013, Denying Motion to Dismiss Case. (related document(s)14)

Memorandum of Decision and Order signed on 8/15/2013 denying motion to appoint Committee (related document(s)4249).

Pages