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.

Written Opinion Signed On 8/7/2019. Re: Memorandum Decision And Order Denying Motion To Compel Production Of Documents And Modify Scheduling Order (related document(s)62)

So Ordered Written Opinion Signed On 7/25/2019. Re: Memorandum Decision And Order Granting Motion Of Diana Melton Trust For Reconsideration Of The Disallowance Of Its Customer Claim And Adhering To The Courts Previous Decision And Order (related document(s)18708, 18552)

So Ordered Written Opinion Signed On 7/17/2019. Re: Memorandum Decision And Order Granting Reargument And Adhering To Original Decision (related document(s)45)

Judge Cecelia G. Morris

Memorandum Decision Denying Plaintiff's Motion for Summary Judgment and Denying in Part and Granting in Part Debtors' Motion for Summary Judgment signed on 8/2/2019.

Memorandum Decision Granting Summary Judgment and Finding the Employment Discrimination Judgment Non-Dischargeable Under Section 523(A)(6) for "Willful and Malicious Injury" signed on 7/29/2019. (related document(s)8)

Judge Michael E. Wiles

Decision signed on 8/1/2019 denying motion to vacate judgment (related document(s)14).

Memorandum Decision signed on 7/18/2019 Denying Plaintiff's Motion for Remand or Abstention. (related document(s)10)

Judge James L. Garrity, Jr.

Memorandum Decision and Order signed on 7/19/2019 Re: Motion of Debtors Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure for Approval of a Settlement Agreement and Mutual Release Among Debtors and Bank of America, N.A. (related document(s)701)

Judge Mary Kay Vyskocil

Memorandum Opinion and Order Signed on 7/11/2019 Denying the Plaintiff's Motion for Summary Judgment and Granting the Defendant's Motion for Summary Judgment Dismissing Adversary Proceeding. (related document(s)9, 7)

Pages