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 6/13/2019, Granting Plaintiff's Renewed Motion for Entry of Default Judgment. (related document(s)54, 57)

Memorandum Opinion and Order, Signed on 6/4/2019, Denying Motion for Reconsideration of Decision Denying Motion to Extend Time to Object to Discharge. (related document(s)109, 124)

Memorandum Opinion and Order, Signed on 5/31/2019, Granting Plaintiff's Renewed Motion for Entry of Default Judgment. (related document(s)64, 69)

Memorandum Opinion and Order, Signed on 5/28/2019, Denying Motion to Permit Filing of Late Claim. (related document(s)14417, 14399, 14418)

Memorandum Opinion and Order, Signed on 5/10/2019, Denying Motion to Extend Time to Object to Discharge. (related document(s)54, 78)

Judge James L. Garrity, Jr.

Memorandum Decision and Order signed on 6/3/2019 Denying Motion for 2004 Examination. (related document(s)8)

Memorandum Decision and Order Sustaining Plan Administrator's Objection to Claim Number 29606 Filed by SRM Global Master Fund Limited Partnership signed on 5/30/2019 (related document(s)53215).

Judge Sean H. Lane

Corrected Modified Bench Decision Signed On 5/30/2019, Denying Motion For Summary Judgment. (related document(s)50)

Judge Michael E. Wiles

Memorandum Opinion After Trial signed on 5/30/2019.

Decision signed on 5/15/2019 regarding objections to confirmation of Debtors' proposed plan of liquidation (related document(s)194, 181, 195).

Pages