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.

Judge James L. Garrity, Jr.

Decision and Order signed on 8/17/2018 Granting in part, Denying in part Motion for An Order Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing the Trustee to Issue Subpoenas for the Examination of, and the Production of Documents From, Amerra Capital Management LLC and Nancy Obler. (related document(s)542)

Written Opinion Signed On 8/16/2018. Re: Memorandum Decision Granting In Part And Denying In Part Motion To Dismiss (related document(s)14)

Memorandum Decision and Order Denying Omnibus Motion to Dismiss for Lack of Subject Matter Jurisdiction and Improper Venue signed on 8/13/2018 (related document(s)413)

So Ordered Written Opinion Signed On 8/10/2018. Re: Memorandum Decision And Order Regarding Motion To Dismiss Plaintiffs Complaint (related document(s)6)

So Ordered Written Opinion Signed On 8/6/2018. Re: The Defendants Motions To Dismiss For Want Of Jurisdiction (related document(s)959, 922, 960, 923)

Written Opinion Signed On 8/3/2018. Re: Memorandum Decision Denying Motion To Enjoin Plaintiffs From Continuing State Court Action Against Ryan Goldberg (related document(s)981)

Judge Cecelia G. Morris

Memorandum Decision Granting Motion to Bifurcate and Void signed on 8/6/2018.

Judge Sean H. Lane

Memorandum Decision Regarding The Disgorgement Of Attorneys Fees Signed On 8/3/2018. (related document(s)13, 21)

Judge Michael E. Wiles

Bench Decision signed on 8/1/2018 regarding objections by various Landstar entities to notices of partial transfers of claim filed by various Whitebox entities (related document(s)2857).

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 7/27/2018, Denying Defendant's Motion to Abstain. (related document(s)3, 9, 7)

Pages