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.

Amended Errata Order Signed on 11/20/2018 Attaching Corrected Decision. (related document(s)22, 21)

Amended Errata Order Signed on 11/20/2018 Attaching Corrected Decision. (related document(s)163, 164)

Memorandum Decision and Order, Signed on 11/16/2018, Denying Discharge of Debtor's Student Loan Debt. (related document(s)26, 30, 31)

Memorandum Opinion and Order, Signed on 11/16/2018, Granting Motion to Dismiss. (related document(s)5, 6)

Decision signed on 11/8/2018 Granting Motion for Judgment on Partial Findings and Dismissing the Involuntary Bankruptcy Petition (related document(s)144).

Decision signed on 11/8/2018 Granting Motion for Judgment on Partial Findings and Dismissing the Involuntary Bankruptcy Petition (related document(s)3, 11).

Decision signed on 11/6/2018 Granting Plaintiff's Motion for Summary Judgement Against Alphonse "Buddy" Fletcher. (related document(s)207) Objections to Proposed Findings of Fact and Conclusions of Law Due By 11/20/2018,

Written Opinion Signed On 11/1/2018. Re: Memorandum Decision Granting In Part And Denying In Part FCA Us LLCs Motion To Enforce The Sale Order (related document(s)8510)

Chief Judge Martin Glenn

Memorandum Opinion, signed on 11/19/2018, Granting Debtor's Motion for Order Authorizing Implementation of Key Executive Incentive Plan. (related document(s)259, 253, 283)

Judge Michael E. Wiles

Decision signed on 11/15/2018 regarding motion to enforce discharge injunction with respect to New York State court judgment (related document(s)160).

Pages