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 2/13/2019, Sustaining Debtors' Objection and Expunging Proof of Claim #5-1. (related document(s)86, 53, 87, 80, 49, 51, 29, 63, 71, 85)

Memorandum Opinion, Signed on 1/29/2019, Granting Discretionary Relief. (related document(s)78, 84)

Memorandum Opinion and Order, Signed on 1/29/2019, Granting AAT's Motion for Partial Summary Judgment on Certain Assets Located in the Shreveport Plant and Denying the Term Lenders' Motion for Partial Summary Judgment Regarding the Same Assets. (related document(s)1110, 1115, 1104, 1105, 1119, 1089, 1101, 1081, 1123, 1092, 1103, 1090)

Memorandum Opinion and Order, Signed on 1/29/2019, Granting AAT's Motion for Partial Summary Judgment Dismissing Defendants' Earmarking Defense. (related document(s)1146, 1129, 1128)

Memorandum Opinion and Order signed on 1/11/2019 Determining that the Automatic Stay Does Not Apply, Or, In The Alternative, Lifting the Stay (related document(s)83)

Memorandum Opinion and Order signed on 1/11/2019 Denying Motion to Dismiss Denial of Discharge Adversary Proceeding (related document(s)39, 11).

Judge Michael E. Wiles

Decision signed on 2/5/2019 regarding final fee applications (related document(s)241, 157, 244, 152, 156, 154, 240, 243).

Judge Sean H. Lane

Order Signed On 1/30/2019, Regarding Plaintiff's Motion For Reconsideration. (Related Doc # 180)

So Ordered Written Opinion Signed On 1/22/2019. Re: Memorandum Decision And Order Denying Motion To Seal Certain Documents

So Ordered Written Opinion Signed On 1/18/2019. Re: Memorandum Decision And Order Upholding Courts Equitable Jurisdiction. (10-4390)

Pages