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)

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)

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

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