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.

So Ordered Written Opinion Signed On 3/17/2020 Re: Memorandum Decision And Order Regarding TCG Debt Acquisitions Motion For Partial Summary Judgment(related document(s)207)

Written Opinion Signed on 2/19/2020 re: Defendants' Objections To Bankruptcy Court's Report AND Recommendation (related document(s)267).

So Ordered Written Opinion Signed On 2/10/2020. Re: Memorandum Decision And Order Regarding Claimants Motion For Reconsideration.

Judge James L. Garrity, Jr.

Written Opinion signed on 3/13/2020 Re: Motion to Approve Title to Property and Expunge Claim No. 6. (related document(s)85)

Chief Judge Martin Glenn

Memorandum Opinion and Order, signed on 3/12/2020, Denying Request for Leave to Permit Late-Filed Proof of Claim of Andrew R. Shaddock. (related document(s)10680, 10679, 10681)

Memorandum Opinion, Signed on 2/11/2020, Granting Trustee's Motion for Entry of a Default Judgment. (related document(s)12, 13)

Memorandum Opinion, Signed on 2/6/2020, Granting Plaintiff's Motion for Summary Judgment. (related document(s)29, 13, 27, 28, 24, 14, 10)

Memorandum Opinion, Signed on 1/24/2020, Granting USC 1994 Madison LLC's Motion (I) to Lift the Automatic Stay Pursuant to 11 U.S.C. Section 362(d)(3) and (II) for In Rem Relief Pursuant to 11 U.S.C. Section 362(d)(4). (related document(s)11)

Judge Michael E. Wiles

Memorandum Decision signed on 2/21/2020 dismissing amended complaint as barred by the statue of limitations.

Memorandum Decision Following Trial signed on 2/7/2020.

Pages