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, signed on 11/19/2018, Granting Debtor's Motion for Order Authorizing Implementation of Key Executive Incentive Plan. (related document(s)259, 253, 283)

Judge Mary Kay Vyskocil

Memorandum Decision and Order, Signed on 11/16/2018, Denying Discharge of Debtor's Student Loan Debt. (related document(s)26, 30, 31)

Memorandum Opinion and Order, Signed on 11/16/2018, Granting Motion to Dismiss. (related document(s)5, 6)

Decision signed on 11/8/2018 Granting Motion for Judgment on Partial Findings and Dismissing the Involuntary Bankruptcy Petition (related document(s)3, 11).

Decision signed on 11/8/2018 Granting Motion for Judgment on Partial Findings and Dismissing the Involuntary Bankruptcy Petition (related document(s)144).

Decision signed on 11/6/2018 Granting Plaintiff's Motion for Summary Judgement Against Alphonse "Buddy" Fletcher. (related document(s)207) Objections to Proposed Findings of Fact and Conclusions of Law Due By 11/20/2018,

Judge Michael E. Wiles

Decision signed on 11/15/2018 regarding motion to enforce discharge injunction with respect to New York State court judgment (related document(s)160).

Written Opinion Signed On 11/1/2018. Re: Memorandum Decision Granting In Part And Denying In Part FCA Us LLCs Motion To Enforce The Sale Order (related document(s)8510)

Memorandum Decision and Order Denying Universal American Mortgage Company, LLC's and Eagle Mortgage Holdings, LLC's Joint Supplemental Motion to Dismiss on Unique Issues signed on 10/31/2018 (related document(s)453)

Memorandum of Decision signed 10/31/2018 on Objection to Claim No. 16-1 Of U.S. Bank National Association as Trustee, on Behalf of the Holders of CSMC Mortagage-Backed Pass-Through Certificates, Series 2007-1 (related document(s)27).

Pages