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 1/5/2016. Re: Memorandum Decision Granting In Part And Denying In Part Motions To Dismiss (related document(s)8, 9)

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)

Judge Robert E. Gerber

Decision and Order on Trustee's Motion to Amend the Caption, and Motion of Diane Currier, as Executor of the Estate of Richard Floor (Deceased), to Dismiss Signed on 1/4/2016. (related document(s)425)

Decision and Order on Defendant BI S.a.r.l.'s Motion to Dismiss Counts 14 and 19 of the Complaint Signed on 1/4/2016. (related document(s)406, 405)

Decision and Order on Defendants' Motion to Dismiss Count 4 Signed on 1/4/2016. (related document(s)401)

Decision and Order on Defendants' Motions to Dismiss Counts 12, 15 and 16 Signed on 1/4/2016. (related document(s)402, 411)

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)

Pages