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.

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 10/18/2017, Granting Plaintiff's Motion for Summary Judgment and Denying a Discharge to the Debtor Under Section 523(a)(2)(A) of the Bankruptcy Code. (related document(s)19)

Memorandum Opinion, Signed on 9/26/2017, Regarding Fixture Classification and Valuation.

Memorandum Opinion And Order Signed On 8/31/2017 Re: Enforcing Provisions Of Sale Order Regarding Assumption Of Liability Of Product Liability Claims Of Kaitlyn Reichwaldt, (related document(s)14016).

So Ordered Written Opinion Signed On 10/17/2017. Re: Memorandum Decision And Order Granting In Part And Denying In Part Trustees Motion To Compel Discovery (related document(s)88)

So Ordered Written Opinion Signed On 10/17/2017. Re: Memorandum Decision And Order Granting In Part And Denying In Part Trustees Motion To Compel Discovery (10-4292)

Written Opinion Signed On 10/13/2017. Re: Memorandum Decision Granting GCL-Poly Energy Holdings Limiteds Motion For Partial Summary Judgment And Denying SMP Ltd.S Cross-Motion For Partial Summary Judgment (related document(s)17, 27) (Barrett, Chantel). Modified on 10/13/2017

Judge Sean H. Lane

Memorandum Of Decision Signed On 10/13/2017, Regarding Motion To Dismiss Case. (related document(s)43, 8)

Memorandum Of Decision Signed On 8/28/2017, Re: Jet Midwest, Inc.'s Motion For Allowance Of An Unsecured Rejection Damages Claim. (related document(s)1630, 1808)

Judge James L. Garrity, Jr.

Memorandum Decision and Order signed on 9/11/2017 on Vicky L. Young's and Certified Classes of Ohio Consumers' Motion for Relief from the Automatic Stay. (related document(s)276)

Judge Mary Kay Vyskocil

Memorandum Opinion and Order After Trial signed on 8/25/2017.

Pages