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 1/4/2016. Re: Memorandum Decision Granting Plan Administrators Objection And Reclassifying Proofs Of Claim Nos. 171, 172, And 173 (related document(s)2154, 2096)

Memorandum Decision Granting Plan Administrator's Motion for Summary Judgment Regarding Claim 67707 filed by Spanish Broadcasting System, Inc. signed on 12/29/2015 (related document(s)50032)

Memorandum Decision re: Motion to Dismiss filed by ANZ Nominees Limited signed on 12/28/2015

Written Opinion Signed On 12/18/2015. Re: Post-Trial Findings Of FactAnd Conclusions Of Law

Judge Robert E. Gerber

Decision and Order on Defendants' Motions to Dismiss Counts 2, 6, 7, 14 and 18 Signed on 1/4/2016. (related document(s)407, 405, 413, 474)

Decision Signed on 1/4/2016 on Motions for Summary Judgment and Asset Freezing Preliminary Injunction. (related document(s)11)

Judge Cecelia G. Morris

Memorandum Decision Granting in Part and Denying in Part the Trustee's Motion For Summary Judgment signed on 12/29/2015. (related document(s)43)

Judge Sean H. Lane

Memorandum Opinion And Order Regarding Damages Signed On 12/22/2015.

Memorandum Opinion And Order Signed On 12/22/2015, Regarding 1279 St. John's Place, LLC's Motion To Lift The Automatic Stay; And Debtor's Motion For Injunctive Relief. (related document(s)40, 42)

Memorandum Of Decision And Order Signed On 12/21/2015, Denying Be My Guest LLC's Motion To Allow For Limited Relief From The Order; And Granting In Part Debtor's Motion To Compel. (related document(s)76, 68)

Pages