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 Sean H. Lane

MODIFIED BENCH RULING Signed On 1/31/2018. (related document(s)122, 165, 157, 156, 202)

Memorandum Decision And Order Signed On 1/5/2018, Granting Motion For Relief From The Automatic Stay. (related document(s)123)

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 1/29/2018, Granting Motions to Stay These Adversary Proceedings Based on Forum Non Conveniens and International Comity. (Adversary Proceeding Numbers 16-1279 (MG) and 17-1058 (SMB)).

Memorandum Opinion and Order, Signed on 1/18/2018, Regarding Motion to Enforce the Settlement Agreement by and Among the Signatory Plaintiffs and the GUC Trust. scheduling conference is scheduled for February 21, 2018 at 10:00 AM in Courtroom 523. (Anderson, Deanna) Scheduling date added on 1/18/2018

Memorandum Opinion and Order, Signed on 1/29/2018, Granting Motions to Stay These Adversary Proceedings Based on Forum Non Conveniens and International Comity. (Adversary Proceeding Numbers 16-1279 (MG) and 17-1058 (SMB)).

Written Opinion Signed On 1/9/2018. Re: Memorandum Decision Granting Relief From The Automatic Stay (related document(s)12)

Judge Cecelia G. Morris

Memorandum Decision Following Remand from The District Court On Marsh USAs Motion To Enforce The Confirmation Order And Injunction signed on 1/24/2018.

Memorandum Decision Holding Citimortgage in Contempt for Violating the Discharge Injunction signed on 1/23/2018. (related document(s)16)

Judge James L. Garrity, Jr.

Memorandum Decision signed on 1/5/2018 Granting in Part and Denying in Part Defendants' Motions to Dismiss Amended Complaint. (related document(s)32)

Pages