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 3/10/2025, Granting in Part and Denying in Part the Defendant's Motion to Dismiss. (related document(s)23)
Judge David S. Jones
Decision on Application of Branton Realty Services LLC for Compensation and Reimbursement of Expenses Signed on 3/27/2025. (related document(s)362)
Judge James L. Garrity, Jr.
Memorandum Decision and Order signed on 3/25/2025 Denying Eric Herschmann's Motion for Reconsideration. (related document(s)557)
Memorandum Decision and Order signed on 3/7/2025 Sustaining The Consumer Claims Trustee's Fifty-Ninth Omnibus Objection to Proofs of Claim (Insufficient Legal Basis Unsecured Consumer Creditor Claims) with respect to the Proof of Claim filed by Reola Minter. (related document(s)4264)
Memorandum Decision and Order signed on 3/7/2025 Sustaining The Consumer Claims Trustee's Twenty-Sixth Omnibus Objection to Proofs of Claim (Insufficient Documentation Unsecured Consumer Creditor Claims) with respect to the Proof of Claim filed by Em H. Vo. (related document(s)2542)
Judge Kyu Y. (Mike) Paek
Memorandum Decision and Order Granting in Part and Denying in Part Motion for Contempt Sanctions Against ProScript Pharmacy for Failing to Comply with the Court's December 12, 2024 Order signed on 3/18/2025. (related document(s)17)
Judge Cecelia G. Morris
Memorandum Decision Signed on 3/14/2025 Granting the United States Trustee's Motion for Contempt. (related document(s)44)
Judge Philip Bentley
Modified Bench Ruling on Motion to Compel signed on 3/10/2025 (related document(s)126)