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

Memorandum Of Decision Signed On 2/7/2022, Re: Motion To Reconsider Filed By Lawrence M. Meadows (related document(s)13416)

Memorandum Of Decision Signed On 2/1/2022, Regarding Debtor's Extension Motion; And Security Benefit Corporation's Motion For Stay Relief. (related document(s)84, 92)

Chief Judge Martin Glenn

Memorandum Opinion, Signed on 2/3/2022, Overruling Objection and Approving TFR and Fee Applications (related document(s)154)

Memorandum Opinion and Order, Signed on 1/27/2022, Denying the Debtors Right to Discharge Plaintiff's Claim.

Memorandum Opinion and Order, Signed on 1/27/2022, Permissively Abstaining FromDeciding the Motion to Enforce. (related document(s)8560)

Judge David S. Jones

Memorandum of Decision and Order Signed on 2/1/2022 Resolving Motion to Dismiss. (related document(s)22)

Judge James L. Garrity, Jr.

Memorandum Decision and Order signed on 1/28/2022 Granting the Debtors' Motions for Entry of an Order Approving Settlement Stipulations by and among the Debtors, Sajama Investments, LLC and Certain Other Claimants (related document(s)3772, 4108).

Memorandum Decision signed on 1/7/2022 Granting Trustee's Motion for Partial Summary Judgment and Dismissing Counts One through Four of the Complaint pursuant to the Federal Rule of Bankruptcy Procedure 7056. (related document(s)22)

Written Opinion/ Memorandum of Decision Signed on 1/14/2022 on Motions for Summary Judgment for Adversary Proceeding Case No. 19-8251.

Judge Cecelia G. Morris

Memorandum Decision and Order Denying Request for Reconsideration signed on 1/7/2022. (related document(s)32)

Pages